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

Pealling, Alan David

    Related profiles found in government register
  • Pealling, Alan David
    British accountancy

    Registered addresses and corresponding companies
    • icon of address The Ferry, London Road, Chatteris, Cambs, PE16 6SG

      IIF 1
  • Pealling, Alan David
    British finance director

    Registered addresses and corresponding companies
  • Pealling, Alan David
    British accountant born in March 1958

    Registered addresses and corresponding companies
    • icon of address 83 High Street, Cottenham, Cambridge, Cambridgeshire, CB4 4SD

      IIF 5
  • Pealling, Alan David
    British finance dir born in March 1958

    Registered addresses and corresponding companies
    • icon of address 83 High Street, Cottenham, Cambridge, Cambridgeshire, CB4 4SD

      IIF 6
  • Pealling, Alan David
    British financial director born in March 1958

    Registered addresses and corresponding companies
    • icon of address 81 Caldbeck Close, Gunthorpe, Peterborough, PE4 7NE

      IIF 7
  • Pealling, Alan David

    Registered addresses and corresponding companies
    • icon of address 83 High Street, Cottenham, Cambridge, Cambridgeshire, CB4 4SD

      IIF 8
    • icon of address The Ferry, London Road, Chatteris, Cambridgeshire, PE16 6SG

      IIF 9
    • icon of address 7, Howard Road, Eaton Socon, St. Neots, Cambridgeshire, PE19 8ET, England

      IIF 10
  • Pealling, Alan David
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Chiswick Avenue, Mildenhall, Bury St. Edmunds, IP28 7AY, England

      IIF 11 IIF 12 IIF 13
  • Pealling, Alan David
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technologies House, 26 Hampstead Ave, Mildenhall, Bury Saint Edmunds, IP28 7AS, United Kingdom

      IIF 14
    • icon of address 54, Chiswick Avenue, Mildenhall, Bury St. Edmunds, IP28 7AY, England

      IIF 15 IIF 16 IIF 17
    • icon of address Technologies House, 26, Hampstead Avenue, Mildenhall, Bury St. Edmunds, IP28 7AS, England

      IIF 18
    • icon of address The Ferry, London Road, Chatteris, Cambridgeshire, PE16 6SG

      IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 54 Chiswick Avenue, Mildenhall, Suffolk, IP28 7AY, United Kingdom

      IIF 21 IIF 22
  • Pealling, Alan David
    British finance director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ferry, London Road, Chatteris, Cambridgeshire, PE16 6SG

      IIF 23
    • icon of address The Ferry, London Road, Chatteris, Cambridgeshire, PE16 6SG, England

      IIF 24
    • icon of address The Ferry, London Road, Chatteris, Cambs, PE16 6SG

      IIF 25 IIF 26
    • icon of address 7 Howard Road Eaton Socon, St. Neots, Huntingdon, Cambridgeshire, PE19 8ET

      IIF 27
  • Pealling, Alan David
    British financial director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Harvard Industrial Estate, Kimbolton, Huntingdon, PE28 0NJ, England

      IIF 28
  • Mr Alan David Pealling
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Harvard Industrial Estate, Kimbolton, Huntingdon, PE28 0NJ, England

      IIF 29
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 54 Chiswick Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 17 - Director → ME
  • 2
    TIDLEY CROSS ACCOUNTANCY LTD - 2013-02-11
    icon of address The Ferry, London Road, Chatteris, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    18,958 GBP2024-06-30
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2003-06-30 ~ now
    IIF 1 - Secretary → ME
  • 3
    icon of address The Ferry, London Road, Chatteris, England
    Active Corporate (3 parents)
    Equity (Company account)
    -195,312 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 54 Chiswick Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,282,413 GBP2024-04-30
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 16 - Director → ME
  • 5
    ENFIELD HOLDINGS LIMITED - 1994-12-16
    ENFIELD TIMBER COMPANY LIMITED - 2007-04-26
    WILLWICK LIMITED - 1982-07-01
    icon of address 54 Chiswick Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,826 GBP2024-04-30
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 15 - Director → ME
  • 6
    GERDA TECHNOLOGY LIMITED - 2020-12-19
    icon of address 54 Chiswick Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,760 GBP2023-04-30
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 12 - Director → ME
  • 7
    GAG221 LIMITED - 2005-07-08
    GERDA INSTALLATIONS LIMITED - 2011-11-22
    icon of address 54 Chiswick Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    -9,353 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 54 Chiswick Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,345,396 GBP2024-04-30
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 54 Chiswick Avenue Mildenhall, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 54 Chiswick Avenue Mildenhall, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address Technologies House, 26 Hampstead Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Technologies House 26 Hampstead Ave, Mildenhall, Bury Saint Edmunds, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 14 - Director → ME
Ceased 8
  • 1
    ST. NEOTS PACKAGING LIMITED - 2014-09-29
    ELDEE (NO 32) LIMITED - 1994-05-03
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ 2013-09-16
    IIF 23 - Director → ME
    icon of calendar 2009-08-06 ~ 2013-09-16
    IIF 9 - Secretary → ME
  • 2
    icon of address 4385, 00577752 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-10-01 ~ 1996-02-29
    IIF 7 - Director → ME
  • 3
    GLOWFIND LIMITED - 1991-12-19
    HOVAT LABELS LIMITED - 1992-03-09
    icon of address 2 Chester Road, Colmworth Business Park, St Neots, Cambridgeshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    266,605 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1997-06-20 ~ 1999-07-28
    IIF 5 - Director → ME
  • 4
    icon of address 186-200 Salhouse Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    344,258 GBP2024-01-31
    Officer
    icon of calendar 1995-12-19 ~ 2000-12-30
    IIF 6 - Director → ME
    icon of calendar 1995-12-19 ~ 2000-12-30
    IIF 8 - Secretary → ME
  • 5
    KECO LIMITED - 2022-04-01
    icon of address Unit 2 Harvard Industrial Estate, Kimbolton, Huntingdon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-23 ~ 2021-10-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2021-10-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HOPEFUL GLANCE LIMITED - 2008-03-28
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-06 ~ 2013-09-16
    IIF 25 - Director → ME
    icon of calendar 2009-08-06 ~ 2013-09-16
    IIF 2 - Secretary → ME
  • 7
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2013-09-16
    IIF 24 - Director → ME
    icon of calendar 2009-08-06 ~ 2009-08-06
    IIF 26 - Director → ME
    icon of calendar 2012-07-01 ~ 2013-09-16
    IIF 10 - Secretary → ME
    icon of calendar 2009-08-06 ~ 2009-08-06
    IIF 3 - Secretary → ME
  • 8
    NOTSALLOW 156 LIMITED - 2002-03-05
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ 2013-09-16
    IIF 27 - Director → ME
    icon of calendar 2009-08-06 ~ 2013-09-16
    IIF 4 - Secretary → 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.