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

Dr Alasdair Ivan Andre Gant

    Related profiles found in government register
  • Dr Alasdair Ivan Andre Gant
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, St Williams Court, 1 Gifford Street, London, N1 0GJ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Flat 11, St Williams Court, I Gifford Street, London, N1 0GJ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD, United Kingdom

      IIF 8
  • Gant, Alasdair Ivan Andre, Dr
    British consultant in microbiology and infectious diseases born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 9
  • Gant, Alasdair Ivan Andre, Dr
    British consultant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, St Williams Court, 1 Gifford Street, London, N1 0GJ, United Kingdom

      IIF 10
    • icon of address Flat 11, St Williams Court, I Gifford Street, London, N1 0GJ, United Kingdom

      IIF 11
  • Gant, Alasdair Ivan Andre, Dr
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, St Williams Court, I Gifford Street, London, N1 0GJ, United Kingdom

      IIF 12
  • Gant, Alasdair Ivan Andre, Dr
    British doctor born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BP, United Kingdom

      IIF 13
  • Gant, Alasdair Ivan Andre, Dr
    British physician born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, St Williams Court, 1 Gifford Street, London, N1 0GJ, England

      IIF 14
    • icon of address Flat 11, St Williams Court, 1 Gifford Street, London, N1 0GJ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Flat 11, St Williams Court, I Gifford Street, London, N1 0GJ, United Kingdom

      IIF 18
  • Gant, Vanya Alasdair Roderick Andre, Dr
    British consultant physician born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-14, Devonshire Street, London, W1G 7AE, England

      IIF 19
  • Gant, Vanya Alasdair Roderick Andre, Dr
    British doctor born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Whitfield Street, London, W1T 4EU, United Kingdom

      IIF 20
    • icon of address 70, St Williams Court, 1 Gifford Street, London, N1 0GJ, United Kingdom

      IIF 21
  • Gant, Vanya Alasdair Roderick Andre, Dr
    British medical consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 70, St Williams Court, 1 Gifford Street, London, N1 OGJ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    14,812 GBP2024-02-28
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    94,970 GBP2024-08-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    826 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Helen Nicolas Accounting, Woodgate House 2 - 8 Games Road, Cockfosters, Barnet, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 15 Warre Avenue, Ramsgate, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 15 Warre Avenue, Ramsgate, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 15 Warre Avenue, Ramsgate, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    149,724 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 15 Warre Avenue, Ramsgate, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    622,488 GBP2024-05-31
    Officer
    icon of calendar 2012-05-10 ~ now
    IIF 14 - Director → ME
Ceased 8
  • 1
    icon of address Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    94,970 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 15 Warre Avenue, Ramsgate, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-09 ~ 2020-03-25
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ETERNALDALE LIMITED - 2000-09-08
    icon of address Helen Nicolas Accounting Solutions 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    131,196 GBP2018-08-31
    Officer
    icon of calendar 2001-11-01 ~ 2012-08-31
    IIF 21 - Director → ME
  • 4
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    154 GBP2024-12-31
    Officer
    icon of calendar 2013-04-19 ~ 2019-09-23
    IIF 13 - Director → ME
  • 5
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,386 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-09-22
    IIF 9 - Director → ME
  • 6
    icon of address 15 Warre Avenue, Ramsgate, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    622,488 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 4th Floor East, 250 Euston Road Euston Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-04-28 ~ 2023-10-23
    IIF 20 - Director → ME
  • 8
    icon of address 13-14 Devonshire Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,692,760 GBP2024-11-30
    Officer
    icon of calendar 2018-05-01 ~ 2023-05-17
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.