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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Coulter, Alan William

    Related profiles found in government register
  • Coulter, Alan William
    British businessman born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, Herts, EN5 5SU, England

      IIF 1
  • Coulter, Alan William
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57a, West Street, Brighton, BN1 2RA, England

      IIF 2
    • Findlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 3
    • Unit 1, Whittle Place, South Newmoor Industrial Estate, Irvine, Ayrshire, KA11 4HR, United Kingdom

      IIF 4
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 5
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 6
    • 19, Birkbeck Hill, London, SE21 8JS, England

      IIF 7
  • Coulter, Alan William
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanboroughs Court, Conduit Lane, Hoddesdon, Herts, EN11 8EP

      IIF 8
    • 3rd Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 9
    • 4, Abbey Orchard Street, London, SW1P 2HT

      IIF 10 IIF 11
    • C/o Pros Assist Limited Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • Suite 10, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 13
  • Coulter, Alan William
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 14
  • Coulter, Alan William
    British businessman born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 15
  • Coulter, Alan William
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pros Assist Limited, Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Coulter, Alan William
    British manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 57, West Street, Brighton, BN1 2RP, England

      IIF 18
  • Coulter, Alan William
    English company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 19
  • Mr Alan William Coulter
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, Herts, EN5 5SU, England

      IIF 20
    • 57a, West Street, Brighton, BN1 2RA, England

      IIF 21
    • Findlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 22
    • Stanboroughs Court, Conduit Lane, Hoddesdon, EN11 8EP, England

      IIF 23
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 24
    • 19, Birkbeck Hill, London, SE21 8JS, England

      IIF 25
    • 4, Abbey Orchard Street, London, SW1P 2HT

      IIF 26 IIF 27
    • C/o Pros Assist Limited Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • Suite 10, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 29
  • Mr Alan William Coulter
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pros Assist Limited, Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • Suite 7, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 32
  • Mr Alan William Coulter
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 33
child relation
Offspring entities and appointments 19
  • 1
    AC WEB LIMITED
    12319587
    Suite 10, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    ACORNS R US LIMITED
    - now 12261018
    ACORN MARKETING LIMITED - 2020-02-19
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-06-10 ~ 2021-03-01
    IIF 17 - Director → ME
    Person with significant control
    2020-06-10 ~ 2021-03-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    ACQUISITION 395215436 LIMITED
    - now SC262837 04227162... (more)
    GREETINGS (INTERNATIONAL) LTD
    - 2017-01-11 SC262837
    J.M.C. WHOLESALE LTD - 2014-03-19
    Findlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
  • 4
    ACQUISITION 3954461764 LIMITED
    - now 09277107 03685678... (more)
    WALTER GRANVILLE LTD
    - 2017-01-04 09277107
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    ALIGHT SERV LIMITED
    12160965
    2 Shore View, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 6
    AWC MANAGEMENT SOLUTIONS LIMITED
    10922876
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    BALTIMORE SOLUTIONS LIMITED
    10299552
    3rd Floor, 14 Hanover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-06 ~ 2017-06-30
    IIF 9 - Director → ME
  • 8
    BDG FIDUCIARY SERVICES LIMITED
    - now 10668554
    BENEFITS REWARDS & CASH BACKS LIMITED - 2019-09-10
    SMARTA REWARDS & BENEFITS LIMITED - 2018-02-16
    VADMAR LIMITED - 2017-09-15
    Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom
    Liquidation Corporate (7 parents)
    Officer
    2020-06-15 ~ now
    IIF 14 - Director → ME
  • 9
    CLICKTEC LIMITED
    08729799 12539203
    5 New Augustus Street, Bradford, England
    Dissolved Corporate (6 parents)
    Officer
    2018-12-03 ~ 2019-05-17
    IIF 18 - Director → ME
  • 10
    DARKERSTONES LIMITED
    - now 06105738
    PKF ENGINEERING LIMITED
    - 2019-04-23 06105738
    19 Birkbeck Hill, London, England
    Dissolved Corporate (7 parents)
    Officer
    2019-04-11 ~ 2019-11-18
    IIF 7 - Director → ME
    Person with significant control
    2019-04-11 ~ 2019-11-18
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    DBS SOUTH LIMITED
    - now 10317564
    COG HOLDINGS LTD - 2018-11-07
    57a West Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-05-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    DUMP YOUR BUST BUSINESS DOT COM LIMITED
    10763211
    4 Abbey Orchard Street, London
    Dissolved Corporate (1 parent)
    Officer
    2017-05-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 13
    EUREKA MANAGEMENT SOLUTIONS LTD
    12351261
    C/o Pros Assist Limited Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    FLIGHT CONSTRUCTIONS LIMITED
    12261007
    C/o Pros Assist Limited Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    FRONT ROW EMPLOYMENT SERVICES LIMITED
    - now 05655514 09559794
    UNIQUE OPPORTUNITY LIMITED
    - 2017-01-04 05655514
    A.P.S. ARMTHORPE PROCESS SOLUTIONS LIMITED - 2016-07-25
    C/o Sike & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, England
    Dissolved Corporate (7 parents)
    Officer
    2016-11-01 ~ 2017-03-03
    IIF 19 - Director → ME
  • 16
    G-INT (POPUPS) LTD
    SC518073
    Unit 1 Whittle Place, South Newmoor Industrial Estate, Irvine, Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 4 - Director → ME
  • 17
    GREENTUSK LIMITED
    - now 10090090
    GLOBAL TEL CONSULTING UK LIMITED - 2019-08-06
    Suite 7, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-10-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    MAIL SUPPLIES LTD
    - now 07592867 08938835
    MAILCOMS EAST LIMITED - 2014-05-29
    Stanboroughs Court, Conduit Lane, Hoddesdon, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-06 ~ 2017-06-30
    IIF 8 - Director → ME
    Person with significant control
    2017-03-06 ~ 2017-06-30
    IIF 23 - Has significant influence or control OE
  • 19
    RIGIL KENT GROUP LIMITED
    10452727
    4 Abbey Orchard Street, London
    Dissolved Corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.