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

Mrs Ally Cotton

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

    Resident in England

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

      IIF 1
    • 5, Broad Street, Bath, BA1 5LJ, England

      IIF 2
    • Po Box 5455, The Kilmahew Estate, Bath, BA1 0YU, England

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

      IIF 4 IIF 5
    • Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, United Kingdom

      IIF 6
    • 12406599 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 25, Pickwick Road, Corsham, SN13 9BQ, England

      IIF 8
  • Cotton, Ally
    British chair person born in November 1966

    Resident in England

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

      IIF 9
  • 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 10
    • 5 Broad Street, Broad Street, Bath, BA1 5LJ, England

      IIF 11
    • Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, England

      IIF 12
    • The Kilmahew Estate, Po Box 5455, Bath, BA1 0YU, England

      IIF 13
    • 10079431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 1, Rose Cottage, Box Hill, Corsham, Wiltshire, SN13 8HW, United Kingdom

      IIF 15
    • 25, Pickwick Road, Corsham, SN13 9BQ, England

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

      IIF 17
    • Hartham, Park, Corsham, Wiltshire, SN13 0RP, England

      IIF 18
  • Cotton, Ally
    British creative director born in November 1966

    Resident in England

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

      IIF 19
  • 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 20
    • 12406599 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 25, Pickwick Road, Corsham, SN13 9BQ, United Kingdom

      IIF 22
  • Cotton, Ally
    British education consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 09193686 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 10077628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Cotton, Ally
    British educational consultant born in November 1966

    Resident in England

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

      IIF 25
  • 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 26
    • Hartham Park, Hartham Park, Corsham, Wiltshire, SN13 0RP, England

      IIF 27
  • 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 31
child relation
Offspring entities and appointments
Active 23
  • 1
    4385, 12406599 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2020-01-16 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    Studio 5 3 Edgar Buildings, George Street, Bath, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2015-02-03 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    1 Rose Cottage, Box Hill, Corsham, Wiltshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-02-29 ~ dissolved
    IIF 15 - director → ME
  • 4
    5 Broad Street, Bath
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-06 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 17 - director → ME
  • 6
    25 Pickwick Road, 25 Pickwick Road, Corsham, Wiltshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,405 GBP2016-08-31
    Officer
    2013-08-02 ~ dissolved
    IIF 27 - director → ME
  • 7
    Hartham, Park, Corsham, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 18 - director → ME
  • 8
    5 Broad Street, Bath, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-23 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    4385, 10077628 - Companies House Default Address, Cardiff
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -44,601 GBP2022-03-31
    Officer
    2021-12-01 ~ now
    IIF 24 - director → ME
  • 10
    Po Box 5455 The Kilmahew Estate, Bath, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-16 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    SPORTS INVESTOR RESCUE ORGANISATION LTD - 2023-05-23
    AFC UNITED - 2016-05-06
    Studio 5 3 Edgar Buildings, George Street, Bath, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2023-05-22 ~ now
    IIF 12 - director → ME
  • 12
    Studio 5 3 Edgar Buildings, George Street, Bath, England
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 19 - director → ME
  • 13
    LOQUI COMMUNICATIONS LIMITED - 2018-02-20
    4385, 10079431 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2016-03-22 ~ now
    IIF 14 - director → ME
  • 14
    25 Pickwick Road, Corsham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 22 - director → ME
  • 15
    25 Pickwick Road, Corsham, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    The Kilmahew Estate, Po Box 5455, Bath, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2016-03-22 ~ dissolved
    IIF 13 - director → ME
  • 17
    25 Pickwick Road, Corsham, Wiltshire
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2014-08-29 ~ dissolved
    IIF 31 - director → ME
  • 18
    25 Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 30 - director → ME
  • 19
    25 Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 29 - director → ME
  • 20
    25 Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 28 - director → ME
  • 21
    Studio 5 3 Edgar Buildings, George Street, Bath, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-12-01 ~ now
    IIF 23 - director → ME
  • 22
    Studio 5 3 Edgar Buildings, George Street, Bath, England
    Corporate (2 parents)
    Equity (Company account)
    237,906 GBP2022-11-30
    Officer
    2019-11-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 23
    Studio 5 3 Edgar Buildings, George Street, Bath, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-05 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.