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

Coles, Alan Clifford

    Related profiles found in government register
  • Coles, Alan Clifford
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnbrae, Haytor, Nr Newton Abbot, Devon, TQ13 9XT, United Kingdom

      IIF 1
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 2
  • Coles, Alan Clifford
    British chartered accountant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Coles, Alan Clifford
    British none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Knoll, Grendon, Northamptonshire, NN7 1JG

      IIF 36
  • Mr Alan Clifford Coles
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnbrae, Haytor, Nr Newton Abbot, Devon, TQ13 9XT, United Kingdom

      IIF 37
  • Alan Clifford Coles
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 38
  • Coles, Alan Clifford

    Registered addresses and corresponding companies
    • icon of address 5 The Knoll, Grendon, Northamptonshire, NN7 1JG, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 5 The Knoll, Grendon, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2009-12-31 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    icon of address Burnbrae, Haytor, Nr Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,546 GBP2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -51,588 GBP2024-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    ALNERY NO 1350 LIMITED - 1994-12-20
    icon of address 68 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 17 - Director → ME
  • 2
    icon of address Burnbrae, Haytor, Nr Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,546 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-12 ~ 2025-08-27
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CACTUSTREE LIMITED - 1989-12-19
    icon of address Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 9 - Director → ME
  • 4
    LEAMLOT LIMITED - 1987-08-04
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2008-10-31
    IIF 14 - Director → ME
  • 5
    20TH LEGIBUS PLC - 1986-11-03
    CHESTER INTERNATIONAL HOTEL PLC. - 2004-04-07
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 31 - Director → ME
  • 6
    MARTIN - BLACK PUBLIC LIMITED COMPANY - 1985-07-26
    DEAN PARK HOTEL GROUP PLC - 2004-04-05
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 30 - Director → ME
  • 7
    ECHO HOTEL PLC - 2004-04-05
    ST VINCENT STREET (112) LIMITED - 1986-04-28
    icon of address Crown Plaza Glasgow, Congress Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 16 - Director → ME
  • 8
    ALNERY NO. 1399 LIMITED - 1994-12-20
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 28 - Director → ME
  • 9
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 29 - Director → ME
  • 10
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 6 - Director → ME
  • 11
    icon of address 200 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 25 - Director → ME
  • 12
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 26 - Director → ME
  • 13
    icon of address C/o Mcclure Naismith Anderson, & Gardiner, 292 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 7 - Director → ME
  • 14
    NORFOLK CAPITAL GROUP P L C - 2004-04-07
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 34 - Director → ME
  • 15
    BLAKENEY HOTELS LIMITED - 1988-03-23
    ANALGA LIMITED - 1976-12-31
    THE SLOANE CLUB GROUP LIMITED - 1991-08-29
    SLOANE CLUB LIMITED - 1980-12-31
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 27 - Director → ME
  • 16
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 18 - Director → ME
  • 17
    DTP PROPERTY TRUSTEE 1 LIMITED - 2024-08-12
    QUEENS MOAT HOUSES PROPERTY TRUSTEE 1 LIMITED - 2005-11-10
    BPH PROPERTY TRUSTEE 1 LIMITED - 2019-12-20
    QMH PROPERTY TRUSTEE 1 LIMITED - 2014-10-16
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-18 ~ 2008-10-31
    IIF 8 - Director → ME
  • 18
    QUEENS MOAT HOUSES UK LIMITED - 2005-11-10
    BRYANT PARK HOSPITALITY UK LIMITED - 2019-12-20
    DTP HOSPITALITY UK LIMITED - 2024-08-12
    COUNTY HOTEL (WALSALL) LIMITED - 1994-11-11
    QUEENS MOAT HOUSES UK LIMITED - 1999-11-24
    QMH UK LIMITED - 2014-10-30
    RAPID 194 LIMITED - 1985-11-29
    MOAT HOUSES UK LIMITED - 2000-01-18
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 5 - Director → ME
  • 19
    BPH FINANCE NUMBER 1 LIMITED - 2019-12-20
    DTP FINANCE NUMBER 1 LIMITED - 2024-08-12
    QUEENS MOAT HOUSES FINANCE NUMBER 1 LIMITED - 2006-04-18
    QMH FINANCE NUMBER 1 LIMITED - 2014-10-16
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2005-01-18 ~ 2008-10-31
    IIF 12 - Director → ME
  • 20
    QUEENS MOAT HOUSES PROPERTY TRUSTEE 2 LIMITED - 2005-11-10
    DTP PROPERTY TRUSTEE 2 LIMITED - 2024-08-12
    BPH PROPERTY TRUSTEE 2 LIMITED - 2019-12-20
    QMH PROPERTY TRUSTEE 2 LIMITED - 2014-10-16
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-18 ~ 2008-10-31
    IIF 20 - Director → ME
  • 21
    QUEENS MOAT PROPERTY GROUP LIMITED - 2006-04-18
    TAYLOR WILLIAMS HOLDINGS LIMITED - 1988-02-23
    QUEENS MOAT PROPERTIES LIMITED - 1988-06-17
    QUEENS MOAT PROPERTIES LIMITED - 1989-01-31
    icon of address C/o Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 22 - Director → ME
  • 22
    QUEENS MOAT HOUSES (A) CONSTRUCTION LIMITED - 2006-04-18
    M.J. ASHFORD & CO. LIMITED - 1990-10-02
    ASHFORD CONSTRUCTION LIMITED - 2003-07-18
    icon of address C/o Fti Consulting Llp 200, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 13 - Director → ME
  • 23
    ASHFORD DEVELOPMENTS LTD - 2005-07-04
    JUGMEAD LIMITED - 1989-12-04
    QUEENS MOAT HOUSES (A) DEVELOPMENTS LIMITED - 2006-04-18
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 3 - Director → ME
  • 24
    R.S. HOTELS (FRANCE) LIMITED - 1990-04-25
    MATAHARI 298 LIMITED - 1990-04-10
    GLOBANA (FRANCE) LIMITED - 1992-10-16
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 32 - Director → ME
  • 25
    QUEENS MOAT HOUSES (HOTELS) LIMITED - 2006-04-18
    MOAT HOUSES (HOTELS) LIMITED - 2000-01-18
    QUEENS MOAT HOUSES (HOTELS) LIMITED - 1999-11-24
    icon of address 68 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 24 - Director → ME
  • 26
    R.S. HOTELS (TOULOUSE) LIMITED - 1990-04-25
    MATAHARI 301 LIMITED - 1990-04-10
    GLOBANA (TOULOUSE) LIMITED - 1992-10-16
    icon of address 68 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 23 - Director → ME
  • 27
    QUEENS MOAT HOUSES FINANCE LIMITED - 2006-04-18
    icon of address 68 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 19 - Director → ME
  • 28
    TAYLOR WILLIAMS DEVELOPMENTS LIMITED - 1989-01-31
    SECKLOW INVESTMENTS LIMITED - 1987-10-21
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 33 - Director → ME
  • 29
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 11 - Director → ME
  • 30
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 35 - Director → ME
  • 31
    SHIRETHATCH PUBLIC LIMITED COMPANY - 1982-06-28
    HARROGATE INTERNATIONAL HOTEL P.L.C.(THE) - 2004-04-07
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 10 - Director → ME
  • 32
    YIELDSTAKE LIMITED - 1987-06-10
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 4 - Director → ME
  • 33
    FLOODTIDE LIMITED - 1987-10-09
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-10-31
    IIF 15 - Director → ME
  • 34
    CAMBRIDGE GARDEN HOUSE LIMITED - 2007-12-06
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2008-10-31
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.