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

Deville, Alan Charles

    Related profiles found in government register
  • Deville, Alan Charles
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peasfield Barn, Cherry Green Westmill, Buntingford, Hertfordshire, SG9 9NL

      IIF 1
  • Deville, Alan Charles
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Deville, Alan Charles
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peasfield Barn, Cherry Green Westmill, Buntingford, Hertfordshire, SG9 9NL

      IIF 6 IIF 7 IIF 8
  • Deville, Alan Charles
    British formation agent born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peasfield Barn, Cherry Green Westmill, Buntingford, Hertfordshire, SG9 9NL

      IIF 9
  • Deville, Alan Charles
    British property consultant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peasfield Barn, Cherry Green, Westmill, Buntingford, Hertfordshire, SG9 9NL, United Kingdom

      IIF 10
  • Deville, Alan Charles
    British property developer born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peasfield Barn, Cherry Green Westmill, Buntingford, Hertfordshire, SG9 9NL

      IIF 11
  • Deville, Alan Charles
    British solicitor born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Deville, Alan Charles
    British solicitor born in January 1955

    Registered addresses and corresponding companies
    • icon of address Goffs Oak House, Goffs Lane Cheshunt, Waltham Cross, Hertfordshire, EN7 5HG

      IIF 36 IIF 37
  • Deville, Alan Charles
    British

    Registered addresses and corresponding companies
    • icon of address Peasfield Barn, Cherry Green Westmill, Buntingford, Hertfordshire, SG9 9NL

      IIF 38
  • Deville, Alan Charles
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Peasfield Barn, Cherry Green Westmill, Buntingford, Hertfordshire, SG9 9NL

      IIF 39
  • Deville, Alan Charles

    Registered addresses and corresponding companies
    • icon of address Peasfield Barn, Cherry Green, Westmill, Buntingford, Hertfordshire, SG9 9NL

      IIF 40 IIF 41
    • icon of address Peasfield Barn, Cherry Green, Westmill, Buntingford, Hertfordshire, SG9 9NL, United Kingdom

      IIF 42 IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-22 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address Peasfield Barn Cherry Green, Westmill, Buntingford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 4 - Director → ME
  • 3
    MAGHIRE LIMITED - 1999-10-27
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-19 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ dissolved
    IIF 6 - Director → ME
  • 5
    BRADRHODE LIMITED - 1994-05-19
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-10 ~ dissolved
    IIF 32 - Director → ME
  • 6
    ST. JOHN ALEXANDER ESTATES & DEVELOPMENT LIMITED - 2005-05-20
    icon of address Peasfield Barn Cherry Green, Westmill, Buntingford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-03-31 ~ dissolved
    IIF 43 - Secretary → ME
  • 7
    icon of address The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-03-31 ~ dissolved
    IIF 42 - Secretary → ME
  • 8
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-13 ~ dissolved
    IIF 8 - Director → ME
Ceased 30
  • 1
    BUNTINGFORD FOOTBALL CORPORATION LIMITED - 2010-07-15
    HUNTINGFORD FOOTBALL CORPORATION LIMITED - 2003-06-23
    icon of address The Bury, London Road, Buntingford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -19,661 GBP2024-12-31
    Officer
    icon of calendar 2003-06-12 ~ 2016-04-15
    IIF 39 - Secretary → ME
  • 2
    WAYROLE LIMITED - 1986-08-27
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    86 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-01-15
    IIF 27 - Director → ME
  • 3
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    58 GBP2025-03-31
    Officer
    icon of calendar 1995-04-07 ~ 1999-03-31
    IIF 19 - Director → ME
  • 4
    SAMUEL BEADIE LIMITED - 1996-02-02
    WHOLESALE ELECTRICAL SUPPLIES (LUTON) LIMITED - 1995-07-04
    icon of address 9 Millers View, Much Hadham, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,340,214 GBP2024-06-30
    Officer
    icon of calendar 1995-06-15 ~ 1996-09-27
    IIF 15 - Director → ME
  • 5
    KEYCLIP PROPERTIES LIMITED - 1990-04-06
    icon of address 6 Dunkirks Mews, Hertford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1992-06-24
    IIF 20 - Director → ME
  • 6
    icon of address 1 Rushmills, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    59 GBP2025-03-31
    Officer
    icon of calendar 1992-09-21 ~ 1999-03-31
    IIF 31 - Director → ME
  • 7
    MUTUALOFFER PROPERTY MANAGEMENT LIMITED - 1993-06-22
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-10-31
    Officer
    icon of calendar 1993-05-25 ~ 1994-06-20
    IIF 18 - Director → ME
  • 8
    WELDPOINT SERVICES LIMITED - 1989-07-12
    icon of address 28 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    856,374 GBP2023-06-30
    Officer
    icon of calendar ~ 1996-09-27
    IIF 1 - Director → ME
    icon of calendar 1995-03-21 ~ 1996-12-12
    IIF 38 - Secretary → ME
  • 9
    icon of address 59 High Street, Stanstead Abbotts, Ware, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 1996-10-01 ~ 1998-07-07
    IIF 23 - Director → ME
  • 10
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 1997-04-28 ~ 1999-03-31
    IIF 9 - Director → ME
  • 11
    icon of address Romford Shopping Hall, 43 Market Place, Romford
    Active Corporate (3 parents)
    Current Assets (Company account)
    485,161 GBP2024-12-31
    Officer
    icon of calendar 2004-08-19 ~ 2010-01-04
    IIF 11 - Director → ME
  • 12
    MAROBIC LIMITED - 1991-09-02
    SACOMBE RESIDENTS COMPANY LIMITED - 1991-11-06
    icon of address Limelight, First Floor, Studio 3, Elstree Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,684 GBP2024-07-31
    Officer
    icon of calendar ~ 1992-11-04
    IIF 24 - Director → ME
  • 13
    GELDERD PROPERTIES LIMITED - 1990-01-10
    RICHARD DANIELS PROPERTIES LTD. - 1994-06-09
    icon of address C/o Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2003-05-13
    IIF 3 - Director → ME
  • 14
    icon of address C/o Smith & Williamson, 25 Moorgate, London
    ADMINISTRATIVE RECEIVER Corporate (3 parents)
    Officer
    icon of calendar 1993-09-15 ~ 1998-11-24
    IIF 2 - Director → ME
  • 15
    PEASMILL DEVELOPMENTS LIMITED - 2010-03-30
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    90,379 GBP2022-04-30
    Officer
    icon of calendar 1996-09-26 ~ 2016-04-29
    IIF 25 - Director → ME
    icon of calendar 2010-02-25 ~ 2016-04-29
    IIF 41 - Secretary → ME
  • 16
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,524 GBP2024-03-31
    Officer
    icon of calendar 1995-04-07 ~ 1996-10-31
    IIF 34 - Director → ME
  • 17
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 1995-11-15 ~ 1999-11-25
    IIF 13 - Director → ME
  • 18
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -475,712 GBP2024-06-30
    Officer
    icon of calendar 2008-03-07 ~ 2016-04-29
    IIF 7 - Director → ME
    icon of calendar 2010-02-25 ~ 2016-04-29
    IIF 40 - Secretary → ME
  • 19
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,643,536 GBP2024-06-30
    Officer
    icon of calendar 1996-03-22 ~ 2016-04-29
    IIF 26 - Director → ME
  • 20
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,537 GBP2024-06-30
    Officer
    icon of calendar 2005-10-19 ~ 2016-04-29
    IIF 29 - Director → ME
    icon of calendar 2010-07-02 ~ 2016-04-29
    IIF 44 - Secretary → ME
  • 21
    WARDEN (SHEFFORD) LIMITED - 2014-11-06
    icon of address Park Farm Warden Street, Old Warden, Biggleswade, Beds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37 GBP2020-11-30
    Officer
    icon of calendar 2010-06-24 ~ 2016-04-29
    IIF 10 - Director → ME
  • 22
    DRYCELL PROPERTIES LIMITED - 2009-08-04
    icon of address 277 Stansted Road, Bishops Stortford, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    377,245 GBP2024-06-30
    Officer
    icon of calendar 1992-03-23 ~ 2005-06-30
    IIF 12 - Director → ME
  • 23
    icon of address Cedar House, 11 St. Francis Close, Buntingford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,690 GBP2024-07-31
    Officer
    icon of calendar 1995-12-21 ~ 1999-03-31
    IIF 36 - Director → ME
  • 24
    WELCOMELEASE PROPERTY MANAGEMENT LIMITED - 1992-08-03
    icon of address 7 Standon Court, High Street, Standon, Ware, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,805 GBP2024-12-31
    Officer
    icon of calendar 1992-07-21 ~ 1993-08-06
    IIF 33 - Director → ME
  • 25
    icon of address Swallow Grove Farm, Mangrove Lane, Hertford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 1995-01-18 ~ 1997-10-27
    IIF 16 - Director → ME
  • 26
    HEATHSHINE LIMITED - 1991-05-23
    icon of address Flat 38 Thames Gate, St. Edmunds Road, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44 GBP2024-02-28
    Officer
    icon of calendar ~ 1993-03-26
    IIF 14 - Director → ME
  • 27
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 1998-05-29 ~ 1999-05-24
    IIF 37 - Director → ME
  • 28
    icon of address 2 Tower House Tower Centre, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,098 GBP2024-09-30
    Officer
    icon of calendar 2004-09-23 ~ 2008-07-26
    IIF 30 - Director → ME
  • 29
    HAPPYURGENT COMPUTERS LIMITED - 1993-04-05
    icon of address 163-164 Moulsham Street, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    367 GBP2025-03-31
    Officer
    icon of calendar 1997-08-05 ~ 2007-12-14
    IIF 28 - Director → ME
  • 30
    SHERWOOD HOMES (EAST ANGLIA) LIMITED - 1992-10-01
    MATCHSTON LIMITED - 1989-05-08
    icon of address 163-164 Moulsham Street, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    79,729 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-09-06
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.