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

Kent, Alastair John

    Related profiles found in government register
  • Kent, Alastair John
    British none born in April 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19 Sedley Taylor Rd, Cambridge, Sedley Taylor Road, Cambridge, CB2 8PW, England

      IIF 1
  • Kent, Alastair John
    British charity chief executive born in April 1952

    Registered addresses and corresponding companies
    • icon of address 15 Grantchester Street, Cambridge, Cambridgeshire, CB3 9HY

      IIF 2
  • Kent, Alastair John
    British charity director born in April 1952

    Registered addresses and corresponding companies
    • icon of address 15 Grantchester Street, Cambridge, Cambridgeshire, CB3 9HY

      IIF 3
  • Kent, Alastair John
    British chief executive born in April 1952

    Registered addresses and corresponding companies
    • icon of address 15 Grantchester Street, Cambridge, Cambridgeshire, CB3 9HY

      IIF 4
  • Kent, Alastair John
    British chief executive of a charity born in April 1952

    Registered addresses and corresponding companies
    • icon of address 15 Grantchester Street, Cambridge, Cambridgeshire, CB3 9HY

      IIF 5
  • Kent, Alastair John
    British director born in April 1952

    Registered addresses and corresponding companies
    • icon of address 15 Grantchester Street, Cambridge, Cambridgeshire, CB3 9HY

      IIF 6 IIF 7
  • Kent, Alastair John
    British director action for blind people born in April 1952

    Registered addresses and corresponding companies
    • icon of address 15 Grantchester Street, Cambridge, Cambridgeshire, CB3 9HY

      IIF 8
  • Kent, Alastair John
    British director lab born in April 1952

    Registered addresses and corresponding companies
    • icon of address 15 Grantchester Street, Cambridge, Cambridgeshire, CB3 9HY

      IIF 9
  • Kent, Alastair John
    British

    Registered addresses and corresponding companies
    • icon of address 15 Grantchester Street, Cambridge, Cambridgeshire, CB3 9HY

      IIF 10
  • Kent, Alastair John
    British charity consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 11
child relation
Offspring entities and appointments
Active 1
  • 1
    GENETIC DISORDERS UK - 2021-05-05
    BLA 2024 - 2011-03-24
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 11 - Director → ME
Ceased 9
  • 1
    LAB MAIL ORDER LIMITED - 2001-06-01
    PROBESPRINT LIMITED - 1987-03-05
    icon of address Action House, 53 Sandgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-12-20
    IIF 9 - Director → ME
  • 2
    BLINDAID
    - now
    METROPOLITAN SOCIETY FOR THE BLIND - 2011-05-24
    icon of address C/o Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon, England
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1994-02-23
    IIF 8 - Director → ME
  • 3
    icon of address C/o Bcs Windsor House, Station Court, Station Road, Great Shelford, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-09-28 ~ 2017-10-23
    IIF 1 - Director → ME
  • 4
    icon of address 12 Whitehorse Mews, 37 Westminster Bridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-01
    IIF 6 - Director → ME
  • 5
    MUSCULAR DYSTROPHY GROUP OF GREAT BRITAIN - 1982-06-01
    icon of address 32 Ufford Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-01-28
    IIF 7 - Director → ME
  • 6
    NATIONAL BUREAU FOR STUDENTS WITH DISABILITIES - 1996-03-28
    icon of address Verulam House, 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 1993-02-20 ~ 1999-11-13
    IIF 4 - Director → ME
  • 7
    THE MYALGIC ENCEPHALOPATHY ASSOCIATION - 2007-05-16
    MYALGIC ENCEPHALOMYELITIS ASSOCIATION - 2001-08-13
    icon of address Unit 7 Apollo Office Court, Radclive Road Gawcott, Buckingham, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-10-03 ~ 1994-10-22
    IIF 2 - Director → ME
    icon of calendar 1992-12-16 ~ 1994-10-22
    IIF 10 - Secretary → ME
  • 8
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 1995-11-18 ~ 1998-12-28
    IIF 3 - Director → ME
  • 9
    UNITED RESPONSE LIMITED - 1981-12-31
    icon of address Unit Co.3b Corinthian House, 17 Lansdowne Road, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1998-06-22
    IIF 5 - 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.