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

Hoffman, Alan Michael

    Related profiles found in government register
  • Hoffman, Alan Michael
    United Kingdom chairman born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Hamilton Terrace, St Johns Wood, London, NW8 0RG

      IIF 1
    • icon of address Mortimer Wheeler House, 46 Eagle Wharf Road, London, N1 7ED, United Kingdom

      IIF 2
  • Hoffman, Alan Michael
    United Kingdom chairman of palamon capital born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Hamilton Terrace, London, NW8 9RG, United Kingdom

      IIF 3
  • Hoffman, Alan Michael
    United Kingdom chairman of palamon capital partners born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mortimer Wheeler House, 46, Eagle Wharf Road, London, N1 7ED, United Kingdom

      IIF 4
  • Hoffman, Alan Michael
    United Kingdom chairman palamon capital partners born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond University, Queens Road, Richmond, Surrey, TW10 6JP

      IIF 5
  • Hoffman, Alan Michael
    United Kingdom company director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Hamilton Terrace, St Johns Wood, London, NW8 0RG

      IIF 6
  • Hoffman, Alan Michael
    United Kingdom director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Lodge, 89 Victoria Street, St. Albans, AL1 3XX, England

      IIF 7
  • Hoffman, Alan Michael
    United Kingdom finance born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Old Burlington Street, London, London, W15 3AW, United Kingdom

      IIF 8
    • icon of address 41, Hamilton Terrace, London, NW8 9RG

      IIF 9
    • icon of address 41 Hamilton Terrace, St Johns Wood, London, NW8 0RG

      IIF 10
  • Hoffman, Alan Michael
    United Kingdom private equiry investor born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Old Burlington Street, London, Westminster, WS1 3AW

      IIF 11
  • Hoffman, Alan Michael
    United Kingdom private equity investor born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond College, American International University In London, Queens Road, Richmond-upon-thames, Surrey, TW10 6JP, United Kingdom

      IIF 12
  • Hoffman, Alan Michael
    United Kingdom venture capitalist born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Hamilton Terrace, St Johns Wood, London, NW8 9RG, United Kingdom

      IIF 13
  • Hoffman, Alan Michael
    American director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Science Museum Foundation, Exhibition Road, London, SW7 2DD, United Kingdom

      IIF 14
  • Hoffman, Alan Michael
    American private equity investor born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Barrow, Donnington, Moreton-in-marsh, Gloucestershire, GL56 0XU, United Kingdom

      IIF 15
    • icon of address Little Barrow Manor, Nr Donnington, Moreton-in-marsh, Gloucestershire, GL56 0XU, United Kingdom

      IIF 16
  • Hoffman, Alan Michael
    American executive born in August 1946

    Registered addresses and corresponding companies
    • icon of address 1 Hay Hill, Berkeley Square, London, W1X 7LF

      IIF 17
  • Hoffman, Alan Michael
    American managing director born in August 1946

    Registered addresses and corresponding companies
  • Hoffman, Alan Michael
    American venture capital born in August 1946

    Registered addresses and corresponding companies
    • icon of address 133 Hamilton Terrace, London, NW8 9QR

      IIF 28
  • Hoffman, Michael
    United States Of America private equity partner born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Chancel Street, London, SE1 0UX, England

      IIF 29
  • Hoffman, Michael
    United States Of America venture capital born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Hamilton Terrace, London, Westminster, NW8 9RG

      IIF 30
  • Mr Alan Michael Hoffman
    American born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Barrow, Donnington, Moreton-in-marsh, Gloucestershire, GL56 0XU, United Kingdom

      IIF 31
    • icon of address Little Barrow Manor, Nr Donnington, Moreton-in-marsh, Gloucestershire, GL56 0XU, United Kingdom

      IIF 32
  • Mr Alan Michael Hoffman
    American born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Lodge, 89 Victoria Street, St. Albans, AL1 3XX, England

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 2 Middlings Wood, Kippington Road, Sevenoaks, Kent, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 19 Norcott Road, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,655,468 GBP2020-11-30
    Officer
    icon of calendar 2007-09-01 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 36 Grantbridge Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Victoria Lodge, 89 Victoria Street, St. Albans, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,135 GBP2017-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Little Barrow, Donnington, Moreton-in-marsh, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Scovell Crescent, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2008-05-15 ~ now
    IIF 1 - Director → ME
Ceased 24
  • 1
    icon of address 133 Hamilton Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-13 ~ 1996-12-31
    IIF 22 - Director → ME
  • 2
    icon of address 1a/1b Almeida Street, Islington, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-08 ~ 2009-11-24
    IIF 10 - Director → ME
  • 3
    ARWP (NO.3) LIMITED - 1995-02-08
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-04 ~ 1994-03-11
    IIF 18 - Director → ME
  • 4
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-20 ~ 1994-03-11
    IIF 27 - Director → ME
  • 5
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-04 ~ 1994-03-11
    IIF 24 - Director → ME
  • 6
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-21 ~ 1994-03-11
    IIF 19 - Director → ME
  • 7
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-02 ~ 1994-03-11
    IIF 21 - Director → ME
  • 8
    BRINDLEYPLACE PLC - 2019-06-20
    MERLIN SHEARWATER DEVELOPMENTS PLC - 1989-03-20
    ALPHAFORM (NO.42) PLC - 1988-06-30
    icon of address 4 Stable Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1993-06-25 ~ 1994-03-11
    IIF 28 - Director → ME
  • 9
    CHARIOT EDUCATION HOLDINGS LIMITED - 2007-11-01
    TRUSHELFCO (NO.3269) LIMITED - 2006-12-21
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-17 ~ 2013-12-18
    IIF 13 - Director → ME
  • 10
    NDL INTERNATIONAL LIMITED - 1993-04-02
    CALYX GROUP LIMITED - 1996-05-22
    ECHOZONE LIMITED - 1985-09-13
    CALYX UK LIMITED - 1997-03-14
    APOLLO MARKETING INFORMATION LIMITED - 1994-08-26
    CLARITAS GROUP LIMITED - 1998-12-31
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-01-13
    IIF 25 - Director → ME
  • 11
    IMAGE.NET LIMITED - 2003-04-04
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2004-07-30
    IIF 30 - Director → ME
  • 12
    icon of address Mortimer Wheeler House, 46 Eagle Wharf Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2012-01-01 ~ 2018-12-11
    IIF 4 - Director → ME
  • 13
    icon of address Mortimer Wheeler House, 46 Eagle Wharf Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-10 ~ 2018-12-11
    IIF 2 - Director → ME
  • 14
    icon of address Mortimer Wheeler House, 46 Eagle Wharf Road, London
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-24 ~ 2018-12-11
    IIF 3 - Director → ME
  • 15
    ARWP (NO. 6) LIMITED - 1995-06-07
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-30 ~ 1994-03-11
    IIF 20 - Director → ME
  • 16
    icon of address 850 New Burton Road, Suite 201, Dover, Delaware 19904, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-22 ~ 1999-06-07
    IIF 17 - Director → ME
  • 17
    NEW PHILHARMONIA ORCHESTRA LIMITED - 1980-12-31
    icon of address 6 Chancel Street, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-14 ~ 2017-02-01
    IIF 29 - Director → ME
  • 18
    NEW PHILHARMONIA TRUST LIMITED - 1980-12-31
    icon of address 6 Chancel Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-02 ~ 2017-02-16
    IIF 9 - Director → ME
  • 19
    icon of address Building 12 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-12-08 ~ 2017-12-05
    IIF 12 - Director → ME
  • 20
    icon of address 2711 Centerville Road, Suite 400, Wilmington Delaware, 19808, United States
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-14 ~ 2017-11-07
    IIF 5 - Director → ME
  • 21
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-02 ~ 1994-03-11
    IIF 26 - Director → ME
  • 22
    icon of address Science Museum, Exhibition Road South Kensington, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2019-10-07
    IIF 14 - Director → ME
  • 23
    icon of address 1 C/o Guildhall School Of Music &, Drama, Silk Street, Barbican, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2015-09-24 ~ 2020-06-02
    IIF 11 - Director → ME
  • 24
    AMBER DAY HOLDINGS PUBLIC LIMITED COMPANY - 1994-01-13
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-09 ~ 1995-02-16
    IIF 23 - Director → 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.