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

Pugh, Alan Charles, Mr.

    Related profiles found in government register
  • Pugh, Alan Charles, Mr.
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Market Place, Abridge, Romford, Essex, RM4 1UA, United Kingdom

      IIF 1
  • Pugh, Alan Charles
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 97-101 Peregrine Road, Hainault, Ilford, Essex, IG6 3XH, United Kingdom

      IIF 2
    • 74 Wellington Street, Luton, LU1 5AA, England

      IIF 3
  • Pugh, Alan Charles
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 97-101 Peregrine Road, Ilford, IG6 3XH, England

      IIF 4
  • Pugh, Alan Charles Tomblin
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Daleside Gardens, Chigwell, Essex, IG7 6PR

      IIF 5
    • Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

      IIF 6
  • Mr Alan Charles Pugh
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 97-101 Peregrine Road, Hainault, Ilford, IG6 3XH, United Kingdom

      IIF 7
    • Unit 7, 97-101 Peregrine Road, Ilford, IG6 3XH, England

      IIF 8
    • 74 Wellington Street, Luton, LU1 5AA, England

      IIF 9
    • The Coach House, Market Place, Abridge, Romford, RM4 1UA, England

      IIF 10
  • Pugh, Alan Charles
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 97-101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3X, United Kingdom

      IIF 11
    • Unit 7 97-101 Peregrine Road, Hainault Business Park, Hainault, Essex, United Kingdom

      IIF 12
  • Alan Charles Tomblin Pugh
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 97/101 Peregrine Road, Hainault Business Park, Ilford, Essex, IG6 3XJ, United Kingdom

      IIF 13
  • Pugh, Alan Charles
    United Kingdom born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bracken Drive, Chigwell, Essex, IG7 5RG, England

      IIF 14
  • Pugh, Alan Charles
    United Kingdom company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 97-101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XJ, United Kingdom

      IIF 15
  • Pugh, Alan Charles
    United Kingdom director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bracken Drive, Chigwell, Essex, IG7 5RG, England

      IIF 16
  • Pugh, Alan Charles Tomblin
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 35 Greenwich Way, Waltham Abbey, Essex, EN9 3YR

      IIF 17 IIF 18
  • Mr Alan Charles Pugh
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Market Place, Abridge, Romford, RM4 1UA, England

      IIF 19
  • Mr Alan Charles Pugh
    United Kingdom born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 97-101 Peregrine Road, Hainault, Essex, IG6 3XH, England

      IIF 20
  • Pugh, Alan Charles Tomblin
    British builder

    Registered addresses and corresponding companies
    • 35 Greenwich Way, Waltham Abbey, Essex, EN9 3YR

      IIF 21
  • Tomblin-pugh, Alan Charles
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hycliffe Gardens, Chigwell, Essex, IG7 5HJ, England

      IIF 22
    • 31, Hycliffe Gardens, Chigwell, Essex, IG7 5HJ, United Kingdom

      IIF 23
  • Mr Alan Charles Tomblin Pugh
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 97-101 Peregrine Road, Hainault Business Park, Ilford, Essex, IG6 3XH, United Kingdom

      IIF 24
    • The Coach House, Market Place, Abridge, Romford, RM4 1UA, England

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    The Coach House Market Place, Abridge, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ now
    IIF 1 - Director → ME
  • 2
    The Coach House Market Place, Abridge, Romford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-08-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 22 - Director → ME
  • 4
    Langley House, Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2008-11-14 ~ dissolved
    IIF 23 - Director → ME
  • 5
    DINNER AT MARKS LIMITED - 2004-05-10
    The Coach House Market Place, Abridge, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,159 GBP2024-06-30
    Officer
    2003-06-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    The Coach House Market Place, Abridge, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,790 GBP2023-12-31
    Officer
    2022-12-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 7
    The Coach House Market Place, Abridge, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,572 GBP2024-06-30
    Officer
    2015-06-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-08 ~ now
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    Unit 7 97-101 Peregrine Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    97,856 GBP2024-03-31
    Officer
    2012-03-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    The Coach House Market Place, Abridge, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -282,464 GBP2024-06-30
    Officer
    2004-07-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Unit 7 97-101 Peregrine Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    Middleborough House, 16 Middleborough, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -465,078 GBP2024-06-30
    Officer
    1999-06-10 ~ now
    IIF 6 - Director → ME
  • 12
    Unit 7 97-101 Peregrine Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -809 GBP2022-06-30
    Officer
    2003-06-16 ~ now
    IIF 18 - Director → ME
    2003-06-16 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Unit 7 97-101 Peregrine Road, Hainault Business Park, Hainault, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 15 - Director → ME
  • 14
    The Coach House Market Place, Abridge, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,047 GBP2024-06-30
    Officer
    2015-06-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    AMBASSADOR SPECIAL PROJECTS LIMITED - 2012-10-03
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-24 ~ 2013-08-20
    IIF 16 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.