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 Toby James Thomas Ballard

    Related profiles found in government register
  • Mr Toby James Thomas Ballard
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Toby James Thomas Ballard
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, TA1 2PX, England

      IIF 41 IIF 42 IIF 43
  • Mr Toby James Thomas Ballard
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, United Kingdom, New Milton, Hampshire, BH25 5NR, England

      IIF 44
  • Ballard, Toby James Thomas
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

      IIF 45
  • Ballard, Toby James Thomas
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Waring House, Redcliff Hill, Bristol, BS1 6TB, England

      IIF 46
    • icon of address Uplands, Wrington Hill, Wrington, Bristol, Avon, BS40 5PL, United Kingdom

      IIF 47
    • icon of address Uplands, Wrington Hill Wrington, Bristol, BS40 5PL

      IIF 48 IIF 49 IIF 50
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 52 IIF 53 IIF 54
    • icon of address 20 Queen Street, Queen Street, Exeter, EX4 3SN, England

      IIF 61
    • icon of address Queensway House, 11 Queensway, United Kingdom, New Milton, Hampshire, BH25 5NR, England

      IIF 62
    • icon of address Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset, TA1 1RZ, England

      IIF 63
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 64 IIF 65 IIF 66
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX

      IIF 68 IIF 69
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 74 IIF 75
    • icon of address York House, Blackbrook Park Avenue, Blackbrook, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 76
    • icon of address York House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 77
  • Ballard, Toby James Thomas
    British managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uplands, Wrington Hill Wrington, Bristol, BS40 5PL

      IIF 78 IIF 79 IIF 80
    • icon of address 31, Greek Street, Stockport, SK3 8AX, England

      IIF 82
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 83 IIF 84
  • Ballard, Toby James Thomas
    British managing director - housebuild born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oatlands, Wrington Hill, Wrington, Bristol, North Somerset, BS40 5PL

      IIF 85
  • Ballard, Toby James Thomas
    British none born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 86
  • Ballard, Toby James Thomas
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 87 IIF 88 IIF 89
  • Ballard, Toby James Thomas
    British managing director born in July 1972

    Registered addresses and corresponding companies
  • Ballard, Toby James Thomas
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, TA1 1RZ, England

      IIF 94
    • icon of address Strongvox House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 95
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 96 IIF 97 IIF 98
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 102
    • icon of address York House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX, United Kingdom

      IIF 103
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 104 IIF 105 IIF 106
  • Ballard, Toby James Thomas
    British managing director

    Registered addresses and corresponding companies
    • icon of address Uplands, Wrington Hill Wrington, Bristol, BS40 5PL

      IIF 111
  • Thomas, Toby James
    British managing director born in July 1972

    Registered addresses and corresponding companies
    • icon of address Uplands, Wrington Hill Wrington, Bristol, Avon, BS40 5PL

      IIF 112
  • Ballard, Toby
    British land manager born in July 1972

    Registered addresses and corresponding companies
  • Ballard, Toby James Thomas

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address York House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address York House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-26 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    637,213 GBP2021-12-31
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address York House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Strongvox House Blackbrook Business Park, Blackbrook Park Avenue, Taunton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,537 GBP2020-02-29
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 95 - Director → ME
  • 22
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,397 GBP2019-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 98 - Director → ME
  • 25
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    ST JAMES PARADE (70) LIMITED - 2006-07-20
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2008-03-12 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2009-03-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    BEALAW (678) LIMITED - 2004-01-22
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    19,096,601 GBP2024-09-30
    Officer
    icon of calendar 2008-01-14 ~ now
    IIF 83 - Director → ME
  • 29
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 2 Oatlands Wrington Hill, Wrington, Bristol, North Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-08 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 1 - Has significant influence or controlOE
  • 32
    icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 37
  • 1
    icon of address Queensway House Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2013-01-03
    IIF 77 - Director → ME
  • 2
    icon of address Queensway House Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2020-04-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BRIGHTJOY PROPERTY MANAGEMENT LIMITED - 2003-05-18
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2003-04-23 ~ 2009-10-30
    IIF 79 - Director → ME
  • 4
    icon of address 9 Hammet Street, Hammet Street, Taunton, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,918 GBP2023-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2018-08-28
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 9 Hammet Street, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,732 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2018-08-06
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-06
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Queensway House Queensway, United Kingdom, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2021-07-27
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2021-07-27
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Queensway House Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,364 GBP2024-03-31
    Officer
    icon of calendar 2011-10-20 ~ 2013-04-01
    IIF 75 - Director → ME
  • 8
    icon of address 42b High Street, Keynsham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,769 GBP2023-12-31
    Officer
    icon of calendar 2002-05-10 ~ 2006-04-11
    IIF 91 - Director → ME
    icon of calendar 2002-05-10 ~ 2006-04-11
    IIF 115 - Secretary → ME
  • 9
    icon of address Hillcrest Estate Management Limited, 5 Grove Road Redland, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2002-06-28 ~ 2005-08-10
    IIF 92 - Director → ME
  • 10
    icon of address 120 Hampton Road, Redland, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    2,004 GBP2023-10-31
    Officer
    icon of calendar 2002-03-11 ~ 2005-05-02
    IIF 90 - Director → ME
    icon of calendar 2002-03-11 ~ 2005-05-02
    IIF 116 - Secretary → ME
  • 11
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,852 GBP2024-08-31
    Officer
    icon of calendar 2016-08-02 ~ 2019-06-17
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2019-06-17
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    397 GBP2024-08-31
    Officer
    icon of calendar 2013-08-16 ~ 2016-08-17
    IIF 46 - Director → ME
  • 13
    icon of address 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,707 GBP2025-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2020-05-19
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2020-05-07
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 3 Park Close, Oxted, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -1,918 GBP2024-07-31
    Officer
    icon of calendar 2000-08-23 ~ 2001-07-04
    IIF 114 - Director → ME
  • 15
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2008-07-25 ~ 2018-11-05
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PITCOMP 97 LIMITED - 1994-01-07
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2001-10-31
    IIF 113 - Director → ME
  • 17
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2007-12-31
    IIF 78 - Director → ME
  • 18
    PITCOMP 232 LIMITED - 2006-06-27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2007-12-31
    IIF 112 - Director → ME
  • 19
    icon of address 1 Pillingers Gardens, Redland, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2002-03-11 ~ 2009-01-28
    IIF 81 - Director → ME
    icon of calendar 2002-03-11 ~ 2009-01-28
    IIF 111 - Secretary → ME
  • 20
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2015-07-14
    IIF 71 - Director → ME
  • 21
    icon of address C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2019-08-31
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2019-08-31
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2018-02-28
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address 10 Norrington Way, Chard, Somerset, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,029 GBP2015-10-31
    Officer
    icon of calendar 2010-10-06 ~ 2013-09-30
    IIF 47 - Director → ME
  • 24
    icon of address 7 Stevenstone Road, Exmouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2019-09-24
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2019-09-24
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,639 GBP2017-03-31
    Officer
    icon of calendar 2008-04-19 ~ 2017-04-18
    IIF 51 - Director → ME
  • 26
    icon of address C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,871 GBP2024-04-30
    Officer
    icon of calendar 2008-05-12 ~ 2015-07-14
    IIF 50 - Director → ME
  • 27
    icon of address 9 Hammet Street, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2021-03-24
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address 9 Hammet Street, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2021-03-24
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 5 Grove Road, Redland, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2003-02-25 ~ 2009-02-01
    IIF 93 - Director → ME
  • 30
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,254 GBP2024-03-31
    Officer
    icon of calendar 2012-05-10 ~ 2018-01-16
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,032 GBP2024-04-30
    Officer
    icon of calendar 2008-04-16 ~ 2016-01-19
    IIF 48 - Director → ME
  • 32
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-09-24 ~ 2013-08-05
    IIF 49 - Director → ME
  • 33
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2003-02-25 ~ 2009-02-14
    IIF 80 - Director → ME
  • 34
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,389 GBP2024-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2019-05-13
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-13
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2019-04-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    7 GBP2023-03-31
    Officer
    icon of calendar 2017-04-06 ~ 2023-09-07
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2023-09-07
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2016-02-29
    IIF 74 - 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.