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

Mr Alan Charles Jebson

    Related profiles found in government register
  • Mr Alan Charles Jebson
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swampton House, St. Mary Bourne, Andover, SP11 6AR, England

      IIF 1
    • 9, Parkland Grove, Ashford, TW15 2JB, United Kingdom

      IIF 2
    • Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 3
  • Mr Alan Charles Jebson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Heap Bridge, Bury, BL9 7HR, England

      IIF 4
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 5
    • Flat 6 Stopher House, 90 Webber Street, London, SE1 0RE, England

      IIF 6 IIF 7
    • Poulton Down Farm, Main Road, Ogbourne St. Andrew, Marlborough, SN8 1RZ, England

      IIF 8 IIF 9
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 10
  • Alan Charles Jebson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 11
    • Sweeps Ditch, 44a Greshm Road, Staines Upon Thames, Surrey, TW18 2AN, England

      IIF 12 IIF 13
  • Jebson, Alan Charles
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swampton House, St. Mary Bourne, Andover, SP11 6AR, England

      IIF 14
    • Kroll Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG

      IIF 15 IIF 16
  • Jebson, Alan Charles
    British businessman born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Stopher House, Webber Street, London, SE1 0RE, England

      IIF 17
    • 98a, Ladbroke Grove, Notting Hill, London, W11 1PY, England

      IIF 18
  • Jebson, Alan Charles
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44a, Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 19
  • Jebson, Alan Charles
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44a Gresham Road, Gresham Road, Staines-upon-thames, Surrey, TW18 2AN, United Kingdom

      IIF 20
  • Jebson, Alan Charles
    British entrepreneur born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swampton House, St. Mary Bourne, Andover, SP11 6AR, England

      IIF 21 IIF 22
    • Kroll Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG

      IIF 23 IIF 24 IIF 25
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 28
    • 44a, Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 29
  • Mr Alan Charles Jebson
    English born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kroll Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG

      IIF 30
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 31
  • Jebson, Alan Charles
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 106 Ladygrove, Pixton Way, Croydon, CR0 9LT, England

      IIF 32
    • 6 Stopher House, 90 Webber Street, London, SE1 0RE, England

      IIF 33
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 34
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 35
    • Flat 6 Stopher House, 90 Webber Street, London, SE1 0RE, England

      IIF 36
    • 44a, Sweeps Ditch, Gresham Road, Staines-upon-thames, Surrey, TW18 2AN, United Kingdom

      IIF 37
  • Jebson, Alan Charles
    British ceo born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 44a, Gresham Road, Parkland Grove, Staines-upon-thames, Surrey, TW18 2AN, England

      IIF 38
    • First Floor Offices, Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 39 IIF 40
  • Jebson, Alan Charles
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 41
  • Jebson, Alan Charles
    British entrepreneur born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 93, Tabernacle Street, London, EC2A 4BA, England

      IIF 42
    • Flat 6 Stopher House, 90 Webber Street, London, SE1 0RE, England

      IIF 43
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 44
    • First Floor Offices, Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 45 IIF 46 IIF 47
  • Jebson, Alan Charles
    born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 48
    • Sweeps Ditch, 44a Greshm Road, Staines Upon Thames, Surrey, TW18 2AN, England

      IIF 49 IIF 50
  • Jebson, Alan
    British property investor born in February 1968

    Registered addresses and corresponding companies
    • Juan Luis Peralta 22, Benalmadena Pueblo, Malaga, 29639, Spain

      IIF 51
  • Jebson, Alan Charles

    Registered addresses and corresponding companies
    • 106, Ladygrove, Pixton Way, Croydon, CR0 9LT, England

      IIF 52
    • 106, Ladygrove, Pixton Way, Croydon, CR0 9LT, United Kingdom

      IIF 53
    • First Floor Offices, Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    STANSHAWS LIMITED - 1996-01-05
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99,911 GBP2020-09-30
    Officer
    2018-02-15 ~ dissolved
    IIF 37 - Director → ME
  • 2
    Sweeps Ditch 44a Greshm Road, Staines Upon Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-10 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-06-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    PROGRESSIVE CARE HOMES LTD - 2016-09-17
    EXTENSIVE HOMES LIMITED - 2016-07-12
    Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,366,771 GBP2020-09-30
    Officer
    2017-09-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-05-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -339,712 GBP2020-09-30
    Officer
    2017-09-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 20 - Director → ME
  • 7
    44a Gresham Road, Staines-upon-thames, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-05-16 ~ dissolved
    IIF 19 - Director → ME
  • 8
    LURCHSCAN LIMITED - 1989-03-16
    Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    167,337 GBP2020-09-30
    Officer
    2020-03-17 ~ dissolved
    IIF 46 - Director → ME
  • 9
    LAKELAND CARE (HAMES HALL) LIMITED - 2010-02-19
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    287,326 GBP2020-09-30
    Officer
    2020-03-17 ~ dissolved
    IIF 47 - Director → ME
  • 10
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    734,465 GBP2020-09-30
    Officer
    2020-03-17 ~ dissolved
    IIF 45 - Director → ME
  • 11
    Sweeps Ditch 44a Greshm Road, Staines Upon Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-10 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    765,180 GBP2021-03-31
    Officer
    2021-03-31 ~ dissolved
    IIF 39 - Director → ME
  • 13
    7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-12-29 ~ now
    IIF 33 - Director → ME
  • 14
    6 Stopher House, Webber Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -179 GBP2018-04-30
    Officer
    2013-09-18 ~ dissolved
    IIF 17 - Director → ME
  • 15
    3 Sheen Road, Richmond Upon Thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 16
    93 Tabernacle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,677 GBP2024-05-31
    Officer
    2026-01-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,025 GBP2024-09-30
    Officer
    2025-04-14 ~ now
    IIF 34 - Director → ME
  • 18
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 19
    Allen House, 1 Westmead House, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    490,540 GBP2021-03-31
    Officer
    2021-07-21 ~ dissolved
    IIF 41 - Director → ME
Ceased 19
  • 1
    44a Gresham Road, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-29
    Officer
    2021-05-17 ~ 2023-06-08
    IIF 29 - Director → ME
    Person with significant control
    2021-05-17 ~ 2021-07-21
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    9,340,497 GBP2022-09-29
    Officer
    2018-02-15 ~ 2023-07-14
    IIF 38 - Director → ME
  • 3
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-07-07 ~ 2020-10-21
    IIF 54 - Secretary → ME
  • 4
    PROGRESSIVE CARE HOMES LTD - 2016-09-17
    EXTENSIVE HOMES LIMITED - 2016-07-12
    Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,366,771 GBP2020-09-30
    Officer
    2016-05-17 ~ 2017-01-17
    IIF 18 - Director → ME
    2017-01-17 ~ 2017-09-06
    IIF 52 - Secretary → ME
  • 5
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,738,788 GBP2022-09-30
    Officer
    2020-08-21 ~ 2023-08-31
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2020-08-21 ~ 2022-11-09
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Swampton House, St. Mary Bourne, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,830,868 GBP2022-09-29
    Officer
    2017-07-28 ~ 2023-08-25
    IIF 14 - Director → ME
    Person with significant control
    2017-07-28 ~ 2023-08-20
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    Swampton House, St. Mary Bourne, Andover, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-09-29
    Officer
    2018-02-07 ~ 2023-05-09
    IIF 40 - Director → ME
    Person with significant control
    2018-02-07 ~ 2018-02-15
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    SALVRIDGES LTD - 2021-02-12 13925029
    Swampton House, St. Mary Bourne, Andover, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-29
    Officer
    2021-09-01 ~ 2023-06-08
    IIF 22 - Director → ME
  • 9
    Swampton House, St. Mary Bourne, Andover, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-29
    Officer
    2021-03-25 ~ 2023-05-09
    IIF 21 - Director → ME
  • 10
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    391,136 GBP2021-06-30
    Officer
    2022-07-29 ~ 2024-07-23
    IIF 25 - Director → ME
  • 11
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,218 GBP2021-06-30
    Officer
    2022-07-29 ~ 2024-07-23
    IIF 23 - Director → ME
  • 12
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -225,141 GBP2021-06-30
    Officer
    2022-07-29 ~ 2024-07-23
    IIF 15 - Director → ME
  • 13
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    731,757 GBP2021-06-30
    Officer
    2022-07-29 ~ 2024-07-24
    IIF 16 - Director → ME
  • 14
    7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-27 ~ 2025-12-03
    IIF 35 - Director → ME
    Person with significant control
    2024-09-27 ~ 2025-12-03
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 15
    6 Stopher House, Webber Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -179 GBP2018-04-30
    Officer
    2013-02-14 ~ 2013-09-18
    IIF 53 - Secretary → ME
  • 16
    7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    560 GBP2024-03-31
    Officer
    2020-03-17 ~ 2023-08-19
    IIF 43 - Director → ME
    Person with significant control
    2020-03-17 ~ 2023-08-19
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    805,428 GBP2021-06-30
    Officer
    2022-07-29 ~ 2024-07-23
    IIF 27 - Director → ME
  • 18
    93 Tabernacle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,677 GBP2024-05-31
    Officer
    2020-05-27 ~ 2023-10-13
    IIF 42 - Director → ME
    Person with significant control
    2020-05-27 ~ 2025-12-03
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 19
    Axholme House North Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2002-04-29 ~ 2007-02-07
    IIF 51 - 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.