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

Coghlan, Tina

    Related profiles found in government register
  • Coghlan, Tina

    Registered addresses and corresponding companies
    • icon of address 99, Wey Hill, Haslemere, Surrey, GU27 1HT, United Kingdom

      IIF 1
  • Coghlan, Ian Grant Lake

    Registered addresses and corresponding companies
    • icon of address Ley End 4 Potters Field, Liss, Hampshire, GU33 7RS

      IIF 2
  • Coghlan, Ian Grant Lake
    British director

    Registered addresses and corresponding companies
    • icon of address Alphen House, Headley Road, Grayshott, Surrey, GU26 6JG

      IIF 3
  • Coghlan, Ian Grant Lake
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Row, Leeds, LS1 5AB, United Kingdom

      IIF 4
  • Coghlan, Ian Grant Lake
    British company director born in May 1965

    Registered addresses and corresponding companies
  • Coghlan, Ian Grant Lake
    British deputy managing director born in May 1965

    Registered addresses and corresponding companies
  • Coghlan, Ian Grant Lake
    British director born in May 1965

    Registered addresses and corresponding companies
  • Coglan, Ian Grant Lake
    British company director born in May 1965

    Registered addresses and corresponding companies
    • icon of address Chilson Barn, Chilson, Chipping Norton, Oxfordshire, OX7 3HU

      IIF 17
  • Coghlan, Ian Grant Lake
    British chief executive born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Dorland House, Regent Street, London, SW1Y 4PH, England

      IIF 18
  • Coghlan, Ian Grant Lake
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Temple Back East, Temple Quay, Bristol, BS1 6EG, United Kingdom

      IIF 19 IIF 20
    • icon of address 5th Floor, Halo, Counterslip, Bristol, BS1 6AJ, United Kingdom

      IIF 21
    • icon of address Scott Dunn, Madgwick Lane, Westhampnett, Chichester, West Sussex, PO18 0FB

      IIF 22
    • icon of address 99, Wey Hill, Haslemere, Surrey, GU27 1HT, United Kingdom

      IIF 23
    • icon of address The Club House, Churt Road, Hindhead, Surrey, GU26 6HX, United Kingdom

      IIF 24
    • icon of address C/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 25
    • icon of address Gardner Thorpe, Golden Square, Petworth, GU28 0AP, England

      IIF 26
  • Mr Ian Grant Lake Coghlan
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Wey Hill, Haslemere, GU27 1HT, England

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Flat 5 2 Courts Hill Road, Haslemere, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,776 GBP2024-09-30
    Officer
    icon of calendar 2014-09-08 ~ now
    IIF 23 - Director → ME
    icon of calendar 2014-09-08 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Has significant influence or controlOE
  • 2
    icon of address Crosstrees Harbour Way, Chidham, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,776 GBP2024-01-31
    Officer
    icon of calendar 2023-03-12 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address The Club House, Churt Road, Hindhead, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,920,413 GBP2024-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 5
    DELTA BIDCO LIMITED - 2018-01-05
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -5,183,239 GBP2023-04-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 25 - Director → ME
  • 6
    DESTINATION TOPCO LIMITED - 2020-03-09
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,920,421 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 21 - Director → ME
Ceased 15
  • 1
    ABERCROMBIE & KENT (EUROPE) LIMITED - 1984-04-27
    icon of address St Georges House, Ambrose Street, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-19 ~ 2014-03-31
    IIF 18 - Director → ME
    icon of calendar 2002-09-01 ~ 2004-09-30
    IIF 17 - Director → ME
  • 2
    icon of address Mbi Coakley Ltd, Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2005-05-01
    IIF 14 - Director → ME
  • 3
    KUONI TRAVEL TRANSPORT LIMITED - 2017-08-30
    SERENISSIMA TRAVEL LIMITED - 2006-12-22
    icon of address Touristik House, One Dorking Office Park, Dorking, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-11 ~ 1999-09-30
    IIF 13 - Director → ME
  • 4
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-16 ~ 2010-04-16
    IIF 5 - Director → ME
  • 5
    AUTOMOBILE ASSOCIATION TRAVEL LIMITED - 2016-08-12
    HEXSHELF 2 LIMITED - 2007-12-13
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-06 ~ 2010-04-16
    IIF 7 - Director → ME
  • 6
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-11 ~ 2010-04-16
    IIF 8 - Director → ME
  • 7
    LAWAP LIMITED - 1988-06-03
    icon of address Excalibur House The Millennium Centre, Crosby Way, Farnham, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    42,577 GBP2024-09-30
    Officer
    icon of calendar 2004-12-17 ~ 2005-03-01
    IIF 15 - Director → ME
    icon of calendar 1996-05-28 ~ 1997-05-31
    IIF 10 - Director → ME
    icon of calendar 1996-05-28 ~ 1997-05-31
    IIF 2 - Secretary → ME
  • 8
    VOYAGES JULES VERNE LIMITED - 2016-12-07
    icon of address 96 Great Suffolk Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-11 ~ 1999-09-30
    IIF 12 - Director → ME
  • 9
    PACIFIC SHELF TOPCO LIMITED - 2015-03-02
    icon of address 7th Floor Metro Building 1 Butterwick, Hammersmith, London, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ 2018-11-06
    IIF 22 - Director → ME
  • 10
    icon of address The Courtyard, 16 West Street, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2005-03-01
    IIF 16 - Director → ME
    icon of calendar 2004-12-01 ~ 2005-03-01
    IIF 3 - Secretary → ME
  • 11
    ACROMAS SHIPPING LIMITED - 2016-06-29
    SAGA SHIPPING COMPANY LIMITED - 2009-02-10
    IBIS (338) LIMITED - 1996-12-11
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2008-09-19 ~ 2010-04-16
    IIF 9 - Director → ME
  • 12
    ACROMAS HOLIDAYS LIMITED - 2016-06-29
    SAGA HOLIDAYS LIMITED - 2009-02-05
    SAGA FINANCIAL LIMITED - 1988-05-01
    SIDECONTACT LIMITED - 1988-02-25
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2005-04-19 ~ 2010-04-16
    IIF 6 - Director → ME
  • 13
    icon of address Kuoni House, Deepdene Avenue, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-02 ~ 1999-09-30
    IIF 11 - Director → ME
  • 14
    DELTA BIDCO LIMITED - 2018-01-05
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -5,183,239 GBP2023-04-30
    Officer
    icon of calendar 2015-07-08 ~ 2020-11-11
    IIF 19 - Director → ME
  • 15
    DELTA TOPCO LIMITED - 2018-01-05
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2015-07-08 ~ 2020-11-11
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.