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

Pettitt, Alison Jane

    Related profiles found in government register
  • Pettitt, Alison Jane
    British accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marine Villas, High Street, Swanage, Dorset, BH19 2AP, United Kingdom

      IIF 1
  • Pettitt, Alison Jane
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aiport House, The Airport, Cambridge, CB5 8RY

      IIF 2
    • icon of address Airport House, The Airport, Cambridge, CB5 8RY

      IIF 3 IIF 4
    • icon of address Airport House, The Airport, Cambridge, CB5 8RY, England

      IIF 5 IIF 6
    • icon of address Airport House, The Airport, Newmarket Road, Cambridge, CB5 8RY, England

      IIF 7
    • icon of address Airport House The Airport, Newmarket Road, Cambridge, Cambridgeshire, CB5 8RY

      IIF 8
    • icon of address Lisnadill, Worth Matravers, Swanage, BH19 3LF, England

      IIF 9
  • Pettitt, Alison Jane
    British finance director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, The Airport, Cambridge, Cambridgeshire, CB5 8RY

      IIF 10
    • icon of address Zenith House, Dixons Hill Road, Welham Green, North Mymms, Hatfield, Hertfordshire, AL9 7JE, England

      IIF 11 IIF 12
    • icon of address Hallwood Avenue, Point 23 Business Park, Haydock, St.helens, Merseyside, WA11 9WA

      IIF 13
    • icon of address Zenith House A1 Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 14 IIF 15
    • icon of address Zenith House, A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 16
    • icon of address Zenith House A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Pettitt, Alison Jane
    British financial director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hollies Close, Royston, Hertfordshire, SG8 7DZ

      IIF 20
  • Pettitt, Alison Jane
    British n/a born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zenith House, A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom

      IIF 21
  • Pettitt, Alison Jane
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lisnadill, Worth Matravers, Swanage, BH19 3LF, England

      IIF 22
  • Pettitt, Alison Jane
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 23
  • Hathaway, Alison Jane
    British assistant accountant born in August 1967

    Registered addresses and corresponding companies
    • icon of address 12 Stamford Close, Royston, Hertfordshire, SG8 7EJ

      IIF 24
  • Hathaway, Alison Jane
    British financial director born in August 1967

    Registered addresses and corresponding companies
    • icon of address 1 Turpins Ride, Royston, Hertfordshire, SG8 9EF

      IIF 25
  • Mrs Alison Pettitt
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 26
  • Mrs Alison Jane Pettitt
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lisnadill, Worth Matravers, Swanage, BH19 3LF, England

      IIF 27 IIF 28
  • Pettitt, Alison
    British

    Registered addresses and corresponding companies
    • icon of address Zenith House, A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom

      IIF 29
  • Hathaway, Alison Jane
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12 Stamford Close, Royston, Hertfordshire, SG8 7EJ

      IIF 30
  • Hathaway, Alison Jane
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 1 Turpins Ride, Royston, Hertfordshire, SG8 9EF

      IIF 31
  • Pettitt, Alison

    Registered addresses and corresponding companies
    • icon of address Zenith House, A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Lisnadill, Worth Matravers, Swanage, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    124,742 GBP2024-12-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,609 GBP2024-09-30
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 23 - Director → ME
  • 3
    LOCALSKY PROPERTY MANAGEMENT LIMITED - 2024-03-08
    icon of address Lisnadill, Worth Matravers, Swanage, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address Marine Villas, High Street, Swanage, Dorset, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 1 - Director → ME
Ceased 22
  • 1
    icon of address C/o Diversey Limited Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,796 GBP2016-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2019-10-31
    IIF 19 - Director → ME
  • 2
    REXAM HARCOSTAR LIMITED - 2000-03-21
    REXAM INDUSTRIAL CONTAINERS LIMITED - 1996-12-31
    HARCOSTAR LIMITED - 1995-09-01
    icon of address Fibrestar House Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2003-06-30
    IIF 25 - Director → ME
    icon of calendar 1999-09-01 ~ 2003-06-30
    IIF 31 - Secretary → ME
  • 3
    BLOCKFINAL LIMITED - 1987-04-02
    icon of address C/o Diversey Limited Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    424,227 GBP2015-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2019-10-31
    IIF 12 - Director → ME
  • 4
    CCL INTERCHEM LIMITED - 2007-08-17
    CHEMICAL CLEANING LIMITED - 1996-11-01
    CHEMICAL CLEANING (SCOTLAND) LIMITED - 1987-05-29
    icon of address 272 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-19 ~ 2019-10-31
    IIF 16 - Director → ME
  • 5
    CCL INTERCHEM LIMITED - 2011-03-08
    CCL INTERCHEM (MFG) LIMITED - 2007-08-30
    F.D.A. TECHNICAL SERVICES LIMITED - 1999-12-07
    icon of address Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-19 ~ 2019-10-31
    IIF 15 - Director → ME
  • 6
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-19 ~ 2019-10-31
    IIF 14 - Director → ME
  • 7
    CATERING CHEMICALS DIRECT LIMITED - 2013-05-23
    PRINTNICE LIMITED - 1996-04-11
    icon of address C/o Diversey Limited Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,903 GBP2016-05-31
    Officer
    icon of calendar 2016-08-31 ~ 2019-10-31
    IIF 11 - Director → ME
  • 8
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,609 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-04-05 ~ 2025-02-18
    IIF 26 - Has significant influence or control OE
  • 9
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2013-10-31
    IIF 10 - Director → ME
  • 10
    MARSHALL LAND SYSTEMS LIMITED - 2013-08-06
    MC OUTSTATIONS LIMITED - 2009-08-03
    MARSHALL OF CAMBRIDGE (OUTSTATIONS) LIMITED - 1994-10-11
    MARSHALL (LINCOLN) LIMITED - 1982-03-31
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2010-01-21 ~ 2013-10-31
    IIF 3 - Director → ME
  • 11
    MARSHALL SPECIALIST VEHICLES LIMITED - 2013-08-06
    MARSHALL SPV LIMITED - 1997-08-01
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2013-10-31
    IIF 4 - Director → ME
  • 12
    MARSHALL SDG LIMITED - 2014-07-17
    MARSHALL UAV LIMITED - 2008-03-07
    BREAMGRANGE LIMITED - 2007-02-19
    icon of address Control Building The Airport, Newmarket Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2013-10-31
    IIF 6 - Director → ME
  • 13
    MARSHALL FLEET SOLUTIONS LIMITED - 2013-08-06
    FELLHOUSE LIMITED - 2009-08-03
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2013-10-31
    IIF 8 - Director → ME
  • 14
    MARSHALL TRANSPORT REFRIGERATION (CAMBRIDGE) LIMITED - 1982-12-15
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2009-12-08 ~ 2013-10-31
    IIF 2 - Director → ME
  • 15
    icon of address 13 Wolseley Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    24,847 GBP2024-03-31
    Officer
    icon of calendar 2001-04-30 ~ 2009-07-19
    IIF 20 - Director → ME
  • 16
    MUIRWALK LIMITED - 2008-11-07
    icon of address Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2016-07-19 ~ 2019-10-31
    IIF 13 - Director → ME
  • 17
    icon of address C/o Diversey Limited Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-19 ~ 2019-10-31
    IIF 21 - Director → ME
    icon of calendar 2016-02-19 ~ 2019-10-31
    IIF 32 - Secretary → ME
  • 18
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-05-18 ~ 1995-08-09
    IIF 24 - Director → ME
    icon of calendar 1995-01-13 ~ 1995-08-09
    IIF 30 - Secretary → ME
  • 19
    MARSHALL VEHICLE ENGINEERING LIMITED - 2014-07-17
    DRIVEWEALD LIMITED - 2006-12-19
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-01 ~ 2013-10-31
    IIF 5 - Director → ME
  • 20
    INTELLIGENT COATINGS LIMITED - 2015-07-30
    MARSHALL SPECIALIST VEHICLES LTD - 2014-07-17
    LIFTOW LIMITED - 2013-08-06
    icon of address Linread Mill Hill, North West Industrial Estate, Peterlee, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2013-10-31
    IIF 7 - Director → ME
  • 21
    ZENITH HYGIENE GROUP PLC - 2018-05-31
    PINNACLE BIDCO HOLDINGS PLC - 2008-12-10
    icon of address Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-03-24 ~ 2019-10-31
    IIF 17 - Director → ME
    icon of calendar 2014-06-23 ~ 2019-10-31
    IIF 29 - Secretary → ME
  • 22
    ZENITH CHEMICAL SYSTEMS LIMITED - 2004-09-14
    ZENITH CHEMICALS SYSTEMS LIMITED - 1996-07-01
    icon of address Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-24 ~ 2019-10-31
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.