logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bowes, Alan

    Related profiles found in government register
  • Bowes, Alan
    British businessman born in October 1956

    Registered addresses and corresponding companies
    • icon of address Millstream House, Little Ivy Loose Valley, Maidstone, ME15 0ET

      IIF 1
  • Bowes, Alan
    British chairman born in October 1956

    Registered addresses and corresponding companies
    • icon of address Millstream House, Little Ivy Loose Valley, Maidstone, ME15 0ET

      IIF 2
  • Bowes, Alan
    British company director born in October 1956

    Registered addresses and corresponding companies
    • icon of address 34-36 Ravensdowne, Berwick Upon Teed, Northumberland, TD15 1DQ

      IIF 3
    • icon of address Millstream House, Little Ivy Loose Valley, Maidstone, ME15 0ET

      IIF 4 IIF 5
  • Bowes, Alan
    British director born in October 1956

    Registered addresses and corresponding companies
  • Bowes, Alan
    British pub hotel management born in October 1956

    Registered addresses and corresponding companies
    • icon of address Millstream House, Little Ivy Loose Valley, Maidstone, ME15 0ET

      IIF 13
  • Bowes, Alan
    British

    Registered addresses and corresponding companies
    • icon of address 73, Saughton Road North, Edinburgh, EH12 7JB, Scotland

      IIF 14
    • icon of address Millstream House, Little Ivy Loose Valley, Maidstone, ME15 0ET

      IIF 15
  • Bowes, Alan
    British company director

    Registered addresses and corresponding companies
    • icon of address Millstream House, Little Ivy Loose Valley, Maidstone, ME15 0ET

      IIF 16
  • Bowes, Alan
    British director

    Registered addresses and corresponding companies
  • Bowes, Alan
    British pub hotel management

    Registered addresses and corresponding companies
    • icon of address Millstream House, Little Ivy Loose Valley, Maidstone, ME15 0ET

      IIF 22
  • Bowes, Alan
    Other business executive born in October 1956

    Registered addresses and corresponding companies
    • icon of address 24 Eglinton Crescent, Edinburgh, Midlothian, EH12 5DA

      IIF 23
  • Bowes, Alan
    born in October 1956

    Registered addresses and corresponding companies
    • icon of address 73, Saughton Road, North Edinburgh, EH127JB, United Kingdom

      IIF 24
  • Bowes, Alan
    British company director born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Carnegie Court, Carnegie Campus, Dunfermline, KY11 8PB, Scotland

      IIF 25
    • icon of address 47, Coldingham Place, Dunfermline, KY12 7XL, Scotland

      IIF 26
  • Bowes, Alan
    British director born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bowes, Alan
    British none born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kingsburgh House, 2 Corstorphine Road, Murrayfield, Edinburgh, Mid Lothian, EH12 6HN, Scotland

      IIF 37
  • Bowes, Alan
    British publican born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Forsyth, House, Lomond Court Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 38 IIF 39
    • icon of address Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 40
  • Bowes, Alan
    Other business executive

    Registered addresses and corresponding companies
    • icon of address 24 Eglinton Crescent, Edinburgh, Midlothian, EH12 5DA

      IIF 41
  • Bowes, Alan
    English company director born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 341 4th Floor, 93, Hope Street, Glasgow, G2 1PB, Scotland

      IIF 42
  • Bowes, Alan
    English director born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB, Scotland

      IIF 43
    • icon of address 3, Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, Scotland

      IIF 47 IIF 48
    • icon of address 73, Saughton Road North, Edinburgh, EH12 7JB, Scotland

      IIF 49 IIF 50
  • Alan Bowes
    British born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Alan Bowes
    British born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Carnegie Court, Carnegie Campus, Dunfermline, KY11 8PB, Scotland

      IIF 59
    • icon of address 3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, United Kingdom

      IIF 60
    • icon of address 47, Coldingham Place, Dunfermline, KY12 7XL, Scotland

      IIF 61 IIF 62
  • Mr Alan Bowes
    English born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB, Scotland

      IIF 63
    • icon of address 3, Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, Scotland

      IIF 67 IIF 68
    • icon of address 73, Saughton Road North, Edinburgh, EH12 7JB, Scotland

      IIF 69
    • icon of address Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 70
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -488,647 GBP2024-03-31
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Forsyth House, Lomond Court Castle Business Park, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -60,691 GBP2024-03-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -517,947 GBP2024-03-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5 Holborn Place, Rosyth, Fife, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5 Holborn Place, Rosyth, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-08-27 ~ now
    IIF 50 - Director → ME
  • 7
    PAYE STATION LIMITED - 2005-10-31
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2004-08-20 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Forsyth House, Lomond Court Castle Business Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-06 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 47 Coldingham Place, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 47 Coldingham Place, Dunfermline, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -124,347 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (32 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-04-05 ~ now
    IIF 24 - LLP Member → ME
  • 15
    icon of address 10 Abbey Park Place, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-13 ~ dissolved
    IIF 14 - Secretary → ME
  • 16
    WILLOWPLAN LIMITED - 2003-09-18
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2003-09-16 ~ dissolved
    IIF 16 - Secretary → ME
  • 17
    icon of address 47 Coldingham Place, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MAYCASTLE LIMITED - 2003-09-11
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-10 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -534,353 GBP2024-03-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    ARCHES SERVICES LIMITED - 2004-11-16
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address 47 Coldingham Place, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 3 Carnegie Court, Carnegie Campus, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    154,066 GBP2024-03-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -706,100 GBP2024-03-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 47 Coldingham Place, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 47 Coldingham Place, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    49,957 GBP2016-03-31
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address The Seven Stars, High Street, North Shincliffe, Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 29
    THE SMUGGLERS (CULLERCOATES) LTD - 2024-02-07
    icon of address 47 Coldingham Place, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 47 Coldingham Place, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 47 Coldingham Place, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -15,608 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    CARLSBERG-TETLEY DORMANT ONE LIMITED - 2002-04-17
    WREXHAM LAGER BREWERY COMPANY LIMITED - 2001-03-19
    FORAY 954 LIMITED - 1996-11-12
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-23 ~ dissolved
    IIF 13 - Director → ME
Ceased 13
  • 1
    icon of address Shielfield Park, Tweedmouth, Berwick Upon Tweed
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1992-09-19
    IIF 3 - Director → ME
  • 2
    NEWCREST LIMITED - 2003-11-05
    icon of address 6 North Street, Oundle, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-04 ~ 2004-09-09
    IIF 8 - Director → ME
    icon of calendar 2003-11-04 ~ 2006-09-30
    IIF 21 - Secretary → ME
  • 3
    THE MAIDAID GLASSWASHER COMPANY (LONDON) LIMITED - 2003-04-10
    WASH HOUSE FINANCE COMPANY LIMITED - 1990-06-21
    icon of address Hillier Hopkins Llp First Floor Radius House 51, Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,692,439 GBP2024-12-31
    Officer
    icon of calendar 2005-04-21 ~ 2006-10-17
    IIF 5 - Director → ME
  • 4
    icon of address Suite 341 4th Floor, 93 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2021-04-07
    IIF 42 - Director → ME
  • 5
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2012-03-24
    IIF 36 - Director → ME
  • 6
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-27 ~ 2006-02-10
    IIF 15 - Secretary → ME
  • 7
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-06 ~ 2006-02-10
    IIF 17 - Secretary → ME
  • 8
    icon of address 10 Abbey Park Place, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2007-01-31
    IIF 23 - Director → ME
    icon of calendar 2006-06-16 ~ 2007-02-05
    IIF 41 - Secretary → ME
  • 9
    MAYCASTLE LIMITED - 2003-09-11
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2006-02-10
    IIF 18 - Secretary → ME
  • 10
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2007-01-14
    IIF 9 - Director → ME
  • 11
    icon of address 10 Bloomsbury Way 10 Bloomsbury Way, 6th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-04-21 ~ 2006-09-13
    IIF 2 - Director → ME
  • 12
    DOORGREY LIMITED - 1994-10-24
    icon of address 1st Floor Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2007-01-14
    IIF 1 - Director → ME
    icon of calendar 2006-01-13 ~ 2006-02-10
    IIF 19 - Secretary → ME
  • 13
    CARLSBERG-TETLEY DORMANT ONE LIMITED - 2002-04-17
    WREXHAM LAGER BREWERY COMPANY LIMITED - 2001-03-19
    FORAY 954 LIMITED - 1996-11-12
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2006-02-10
    IIF 22 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.