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

Cotton, Ally

    Related profiles found in government register
  • Cotton, Ally
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, England

      IIF 1 IIF 2 IIF 3
    • Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, United Kingdom

      IIF 4
    • 09193686 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 10077628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 10079431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Cotton, Ally
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Broad Street, Bath, BA1 5LJ, England

      IIF 8
    • 5 Broad Street, Broad Street, Bath, BA1 5LJ, England

      IIF 9
    • The Kilmahew Estate, Po Box 5455, Bath, BA1 0YU, England

      IIF 10
    • 1, Rose Cottage, Box Hill, Corsham, Wiltshire, SN13 8HW, United Kingdom

      IIF 11
    • 25, Pickwick Road, Corsham, SN13 9BQ, England

      IIF 12
    • 25, Pickwick Road, Corsham, Wiltshire, SN13 9BQ, United Kingdom

      IIF 13
    • Hartham, Park, Corsham, Wiltshire, SN13 0RP, England

      IIF 14
  • Cotton, Ally
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 5455, The Kilmahew Estate, Bath, BA1 0YU, England

      IIF 15
    • 12406599 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 25, Pickwick Road, Corsham, SN13 9BQ, United Kingdom

      IIF 17
  • Cotton, Ally
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 09418632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • Hartham Park, Hartham Park, Corsham, Wiltshire, SN13 0RP, England

      IIF 19
  • Cotton, Ally
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cotton, Ally
    British managing director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Pickwick Road, Corsham, Wiltshire, SN13 9BQ

      IIF 23
  • Mrs Ally Cotton
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Broad Street, Bath, BA1 5LJ

      IIF 24
    • 5, Broad Street, Bath, BA1 5LJ, England

      IIF 25
    • Po Box 5455, The Kilmahew Estate, Bath, BA1 0YU, England

      IIF 26
    • Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, England

      IIF 27 IIF 28
    • Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, United Kingdom

      IIF 29
    • 12406599 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 25, Pickwick Road, Corsham, SN13 9BQ, England

      IIF 31
child relation
Offspring entities and appointments 23
  • 1
    ADROIT TECHNOLOGY LIMITED
    12406599
    4385, 12406599 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-01-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    COMENIUS ASSOCIATES (UK) LIMITED
    09418632
    Studio 5 3 Edgar Buildings, George Street, Bath, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2015-02-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COMENIUS ASSOCIATES LIMITED
    07970187
    1 Rose Cottage, Box Hill, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2012-02-29 ~ dissolved
    IIF 11 - Director → ME
  • 4
    DILLY & BLÅ LIMITED
    11049897
    5 Broad Street, Bath
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DILLY & BLÅ ONLINE LIMITED
    - now 10077789
    DILLY DILLY E-COMMERCE LIMITED - 2017-12-18
    25 Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 13 - Director → ME
  • 6
    DILLY DILLY (CORSHAM) LTD
    08635542
    25 Pickwick Road, 25 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2013-08-02 ~ dissolved
    IIF 19 - Director → ME
  • 7
    DILLY DILLY (DIRECT) LIMITED
    08674221
    Hartham, Park, Corsham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 14 - Director → ME
  • 8
    DIOKO LIMITED
    11901746
    5 Broad Street, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DOPPLER AC LIMITED
    10077628
    4385, 10077628 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-12-01 ~ now
    IIF 6 - Director → ME
  • 10
    FORESTRY FUTURES LIMITED
    12407305
    Po Box 5455 The Kilmahew Estate, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NEOTERICAL LIMITED
    - now 10060790
    SPORTS INVESTOR RESCUE ORGANISATION LTD
    - 2023-05-23 10060790 10074939
    AFC UNITED - 2016-05-06
    Studio 5 3 Edgar Buildings, George Street, Bath, England
    Active Corporate (3 parents)
    Officer
    2023-05-22 ~ now
    IIF 2 - Director → ME
  • 12
    OCTOBER MEDIA LIMITED
    15435075
    Studio 5 3 Edgar Buildings, George Street, Bath, England
    Active Corporate (4 parents)
    Officer
    2024-01-23 ~ now
    IIF 3 - Director → ME
  • 13
    OPSIA COMMUNICATIONS LIMITED
    - now 10079431
    LOQUI COMMUNICATIONS LIMITED
    - 2018-02-20 10079431
    4385, 10079431 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2016-03-22 ~ now
    IIF 7 - Director → ME
  • 14
    OPSIA MACS LIMITED
    11215411
    25 Pickwick Road, Corsham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 17 - Director → ME
  • 15
    OPSIAE LIMITED
    11125297
    25 Pickwick Road, Corsham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SWIT SWOO CREATIONS LIMITED
    10079374
    The Kilmahew Estate, Po Box 5455, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 10 - Director → ME
  • 17
    SWIT SWOO ENTERTAINMENT LIMITED
    09193694
    25 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2014-08-29 ~ dissolved
    IIF 23 - Director → ME
  • 18
    SWIT SWOO LIVE LIMITED
    10079429
    25 Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 22 - Director → ME
  • 19
    SWIT SWOO PRODUCTIONS LIMITED
    10079406
    25 Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 21 - Director → ME
  • 20
    SWIT SWOO RIGHTS LIMITED
    10077241
    25 Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 20 - Director → ME
  • 21
    TANGLEWOOD VENTURES LIMITED
    09193686
    Studio 5 3 Edgar Buildings, George Street, Bath, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-12-01 ~ now
    IIF 5 - Director → ME
  • 22
    THE KILMAHEW EDUCATION TRUST LIMITED
    12323247
    Studio 5 3 Edgar Buildings, George Street, Bath, England
    Active Corporate (2 parents)
    Officer
    2019-11-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    THE KILMAHEW ESTATE LIMITED
    15878358
    Studio 5 3 Edgar Buildings, George Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.