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

Biggar, Allan Ramsay

    Related profiles found in government register
  • Biggar, Allan Ramsay
    British business strategy consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebell House, Newlands Drive, Maidenhead, SL6, United Kingdom

      IIF 1
  • Biggar, Allan Ramsay
    British businessman born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Biggar, Allan Ramsay
    British ceo born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebell House, Newlands Drive, Maidenhead, Berkshire, SL6 4LL

      IIF 7 IIF 8
  • Biggar, Allan Ramsay
    British chief executive officer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebell House, Newlands Drive, Maidenhead, Berkshire, SL6 4LL

      IIF 9
  • Biggar, Allan Ramsay
    British company chairman born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebell House, Newlands Drive, Maidenhead, Berkshire, SL6 4LL, United Kingdom

      IIF 10
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 11
    • icon of address 61 St Thomas Street, Weymouth, Dorset, DT4 8EQ, United Kingdom

      IIF 12
  • Biggar, Allan Ramsay
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 , Callow Park, Callow Hill, Brinkworth, Chippenham, SN15 5FD, England

      IIF 13 IIF 14
    • icon of address Bluebell House, Newlands Drive, Maidenhead, SL6 4LL, England

      IIF 15
    • icon of address 61, St. Thomas Street, Weymouth, DT4 8EQ, England

      IIF 16
    • icon of address 61, St Thomas Street, Weymouth, Dorset, DT4 8EQ

      IIF 17
  • Biggar, Allan Ramsay
    British consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebell House, Newlands Drive, Maidenhead, Berkshire, SL6 4LL, United Kingdom

      IIF 18
  • Biggar, Allan Ramsay
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 , Callow Park, Callow Hill, Brinkworth, Chippenham, SN15 5FD, England

      IIF 19 IIF 20 IIF 21
    • icon of address 65, Inverness Terrace, London, W2 6JT, England

      IIF 22
    • icon of address Level 17, Dashwood House, 69 Old Broad Street, London, London, EC2M 1QS

      IIF 23
    • icon of address Bluebell House, Newlands Drive, Maidenhead, Berkshire, SL6 4LL

      IIF 24
    • icon of address Bluebell House, Newlands Drive, Maidenhead, Berkshire, SL6 4LL, United Kingdom

      IIF 25
  • Biggar, Allan Ramsay
    British non executive director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebell House, Newlands Drive, Maidenhead, Berkshire, SL6 4LL

      IIF 26
  • Biggar, Allan Ramsay
    British pr consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebell House, Newlands Drive, Maidenhead, Berkshire, SL6 4LL

      IIF 27
  • Biggar, Allan Ramsay
    British public realtions executive born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebell House, Newlands Drive, Maidenhead, Berkshire, SL6 4LL

      IIF 28
  • Biggar, Allan Ramsay
    British public relations consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Callow Park, Callow Hill, Brinkworth, Chippenham, SN15 5FD, England

      IIF 29
    • icon of address Bluebell House, Newlands Drive, Maidenhead, Berkshire, SL6 4LL

      IIF 30 IIF 31
    • icon of address 61, St Thomas Street, Weymouth, Dorset, DT4 8EQ

      IIF 32
    • icon of address C/o A Hunter & Co, 61a St. Thomas Street, 61a St. Thomas Street, Weymouth, Dorset, DT4 8EQ, United Kingdom

      IIF 33
  • Biggar, Allan Ramsay
    born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebell House, Newlands Drive, Maidenhead, Berkshire, SL6 4LL, England

      IIF 34
  • Biggar, Allan Ramsay
    British consultant born in January 1963

    Registered addresses and corresponding companies
    • icon of address 13 Rue Nisard, 1170 Brussels, Belgium, FOREIGN

      IIF 35
  • Mr Allan Ramsay Biggar
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 , Callow Park, Callow Hill, Brinkworth, Chippenham, SN15 5FD, England

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 5, Callow Park, Callow Hill, Brinkworth, Chippenham, SN15 5FD, England

      IIF 40
    • icon of address Bluebell House, Newlands Drive, Maidenhead, Berkshire, SL6 4LL, United Kingdom

      IIF 41 IIF 42
    • icon of address Bluebell House, Newlands Drive, Maidenhead, SL6 4LL, England

      IIF 43
  • Biggar, Allan Ramsay
    British businessman

    Registered addresses and corresponding companies
    • icon of address Bluebell House, Newlands Drive, Maidenhead, Berkshire, SL6 4LL

      IIF 44
  • Biggar, Allan Ramsay
    British ceo

    Registered addresses and corresponding companies
    • icon of address Bluebell House, Newlands Drive, Maidenhead, Berkshire, SL6 4LL

      IIF 45
  • Biggar, Allan
    British director born in January 1963

    Registered addresses and corresponding companies
    • icon of address 24-28 Bloomsbury Way, London, WC1A 2PX

      IIF 46
  • Biggar, Allan Ramsay

    Registered addresses and corresponding companies
    • icon of address Unit 5 , Callow Park, Callow Hill, Brinkworth, Chippenham, SN15 5FD, England

      IIF 47 IIF 48
    • icon of address Unit 5, Callow Park, Callow Hill, Brinkworth, Chippenham, SN15 5FD, England

      IIF 49
    • icon of address Bluebell House, Newlands Drive, Maidenhead, Berkshire, SL6 4AA, United Kingdom

      IIF 50 IIF 51
    • icon of address Bluebell House, Newlands Drive, Maidenhead, Berkshire, SL6 4LL, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, England

      IIF 62
    • icon of address C/o A Hunter & Co, 61a St. Thomas Street, 61a St. Thomas Street, Weymouth, Dorset, DT4 8EQ, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2006-07-17 ~ now
    IIF 4 - Director → ME
    icon of calendar 2011-08-18 ~ now
    IIF 59 - Secretary → ME
  • 2
    icon of address Bluebell House, Newlands Drive, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -484,003 GBP2024-11-30
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 29 - Director → ME
    icon of calendar 2012-05-02 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Bluebell House, Newlands Drive, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    BERKSHIRE NOMINEES LIMITED - 2019-07-26
    icon of address Bluebell House, Newlands Drive, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,752 GBP2022-09-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-06-01 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-08-22 ~ now
    IIF 30 - Director → ME
    icon of calendar 2011-08-18 ~ now
    IIF 54 - Secretary → ME
  • 6
    AMBERPOINT LIMITED - 2001-03-13
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-01-24 ~ now
    IIF 6 - Director → ME
    icon of calendar 2011-08-18 ~ now
    IIF 51 - Secretary → ME
  • 7
    icon of address Bluebell House, Newlands Drive, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    113,342 GBP2022-10-31
    Officer
    icon of calendar 2010-11-26 ~ now
    IIF 13 - Director → ME
    icon of calendar 2011-08-18 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Bluebell House, Newlands Drive, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 35 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 1 - Director → ME
  • 10
    BEXSTONE CONSTRUCTION LIMITED - 2013-02-27
    icon of address 61 St Thomas Street, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,464 GBP2015-12-31
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    THE INTERNET BUSINESS SHOW LIMITED - 2013-02-28
    icon of address 61 St. Thomas Street, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2012-09-26 ~ dissolved
    IIF 63 - Secretary → ME
  • 12
    icon of address Bluebell House, Newlands Drive, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    DIGITAL MARKETING SHOW LIMITED - 2018-05-03
    INTERNATIONAL TRADE EXPO LIMITED - 2013-11-11
    icon of address Bluebell House, Newlands Drive, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,900 GBP2022-12-31
    Officer
    icon of calendar 2016-09-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Bluebell House, Newlands Drive, Maidenhead, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,900 GBP2022-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    CORPORATE COMMUNICATIONS AND PUBLIC AFFAIRS STRATEGY LIMITED - 2010-11-01
    INTERNATIONAL INSIGHTS LIMITED - 2010-06-23
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-23 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-08-18 ~ dissolved
    IIF 57 - Secretary → ME
  • 16
    icon of address Elliotts Shah, 2nd Floor York House 23 Kingsway, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-10 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2011-08-18 ~ dissolved
    IIF 60 - Secretary → ME
  • 17
    icon of address Elliotts Shah, 2nd Floor York House 23 Kingsway, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-09 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-08-18 ~ dissolved
    IIF 55 - Secretary → ME
  • 18
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ now
    IIF 9 - Director → ME
    icon of calendar 2011-08-18 ~ now
    IIF 50 - Secretary → ME
  • 19
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ now
    IIF 24 - Director → ME
    icon of calendar 2011-08-18 ~ now
    IIF 56 - Secretary → ME
  • 20
    icon of address Hartham Park, Hartham Park, Corsham, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    284,150 GBP2023-12-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 21 - Director → ME
  • 21
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-24 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-08-18 ~ dissolved
    IIF 58 - Secretary → ME
  • 22
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 11 - Director → ME
  • 23
    icon of address 61 St Thomas Street, Weymouth, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -64,866 GBP2016-05-31
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-05-03 ~ dissolved
    IIF 62 - Secretary → ME
Ceased 15
  • 1
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2009-04-29
    IIF 44 - Secretary → ME
  • 2
    PRIMA EUROPE LIMITED - 1997-01-10
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,002 GBP2020-12-31
    Officer
    icon of calendar 2003-06-01 ~ 2005-02-17
    IIF 28 - Director → ME
  • 3
    icon of address 24-28 Bloomsbury Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2006-04-01
    IIF 46 - Director → ME
  • 4
    ADAMDELL LIMITED - 1988-07-14
    THE SINGLE MARKET AUDIT LIMITED - 1991-02-19
    icon of address 114 St Martins Lane, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    468,200 GBP2024-03-31
    Officer
    icon of calendar 2000-01-01 ~ 2006-09-06
    IIF 35 - Director → ME
  • 5
    DATA PROTECTION WORLD FORUM LIMITED - 2020-05-07
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,437,854 GBP2023-12-31
    Officer
    icon of calendar 2019-03-27 ~ 2019-07-04
    IIF 16 - Director → ME
  • 6
    icon of address Bluebell House, Newlands Drive, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2016-02-19 ~ 2016-11-15
    IIF 22 - Director → ME
  • 7
    DIGITAL MARKETING SHOW LIMITED - 2018-05-03
    INTERNATIONAL TRADE EXPO LIMITED - 2013-11-11
    icon of address Bluebell House, Newlands Drive, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,900 GBP2022-12-31
    Officer
    icon of calendar 2013-09-10 ~ 2015-09-04
    IIF 12 - Director → ME
  • 8
    HAMSARD 2289 LIMITED - 2001-04-20
    icon of address Level 6 South Central Saint Giles, 1 St Giles High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2006-12-07
    IIF 8 - Director → ME
  • 9
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,896 GBP2024-12-31
    Officer
    icon of calendar 2009-12-21 ~ 2012-05-15
    IIF 18 - Director → ME
    icon of calendar 2011-08-18 ~ 2012-05-15
    IIF 61 - Secretary → ME
  • 10
    icon of address Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2012-09-20
    IIF 2 - Director → ME
    icon of calendar 2011-08-18 ~ 2012-09-20
    IIF 52 - Secretary → ME
  • 11
    JERICHO CHAMBERS LLP - 2020-04-01
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2016-03-14
    IIF 34 - LLP Member → ME
  • 12
    icon of address 44 Choseley Road, Knowl Hill, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,305 GBP2022-12-31
    Officer
    icon of calendar 2011-08-18 ~ 2021-04-28
    IIF 53 - Secretary → ME
  • 13
    BUSYADJUST LIMITED - 1999-03-24
    icon of address Bluebell House, Newlands Drive, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -23,642 GBP2022-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2021-04-28
    IIF 7 - Director → ME
    icon of calendar 2008-04-01 ~ 2021-04-28
    IIF 45 - Secretary → ME
  • 14
    CRYO-CARE (UK) LIMITED - 2004-05-28
    CRYO-CELL (UK) LIMITED - 2000-12-22
    icon of address 5th Floor 37 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -927,401 GBP2024-12-31
    Officer
    icon of calendar 2005-05-09 ~ 2006-04-04
    IIF 26 - Director → ME
  • 15
    icon of address 2nd Floor College House 17 King Edwards Road, Ruislip, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    571,075 GBP2019-08-31
    Officer
    icon of calendar 2018-01-09 ~ 2020-04-21
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.