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

Page, Alastair Heyhoe

    Related profiles found in government register
  • Page, Alastair Heyhoe
    British business executive born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, England

      IIF 1
  • Page, Alastair Heyhoe
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Page, Alastair Heyhoe
    British computer consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 12 Lansdown Crescent, Bath, BA1 5EX

      IIF 8
  • Page, Alastair Heyhoe
    British finance director / management consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 12 Lansdown Crescent, Bath, BA1 5EX, United Kingdom

      IIF 9
  • Page, Alastair Heyhoe
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fox Close, Chippenham, SN14 6YB, England

      IIF 10
  • Mr Alastair Heyhoe Page
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 11
  • Page, Alastair Heyhoe
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clockhouse, Bath Hill, Keynsham, Bristol, BS31 1HL, United Kingdom

      IIF 12
  • Page, Alastair Heyhoe
    British consultant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Springfield Place, Bath, BA1 5RA, England

      IIF 13
  • Page, Alastair Heyhoe
    British finance director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grangeside, 129 Devizes Road, Hilperton, Trowbridge, Wiltshire, BA14 7SZ

      IIF 14
    • icon of address 30, Lodgefield, Welwyn Garden City, Hertfordshire, AL7 1SD

      IIF 15
  • Page, Alastair Heyhoe
    British

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 7 Springfield Place, Bath, BA1 5RA, United Kingdom

      IIF 16
  • Mr Alastair Heyhoe Page
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Woodlands, Winsley Hill, Limpley Stoke, Bath, BA2 7JN, United Kingdom

      IIF 17
    • icon of address 1, Vincent Square, London, SW1P 2PN, England

      IIF 18
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 19
    • icon of address Grangeside, 129 Devizes Road, Hilperton, Trowbridge, Wiltshire, BA14 7SZ

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    BOAT STUDIO GROUP LTD - 2021-12-17
    icon of address 33a Newleaze, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,410 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address East Woodlands Winsley Hill, Limpley Stoke, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Fox Close, Chippenham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 4
    icon of address Grangeside, 129 Devizes Road, Hilperton, Trowbridge, Wiltshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,790 GBP2017-03-31
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-10-19 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SCHEMATIQ LIMITED - 2022-08-15
    icon of address 1 Vincent Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    ACTION INFORMATION (MANAGEMENT) LIMITED - 1999-12-10
    NEEDNEON LIMITED - 1984-09-17
    icon of address The Mill, Staverton, Nr Trowbridge, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-06-14
    IIF 8 - Director → ME
  • 2
    icon of address 42b High Street, Keynsham, Bristol, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-13 ~ 2022-10-11
    IIF 12 - Director → ME
  • 3
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,092 GBP2024-06-30
    Officer
    icon of calendar 2019-03-20 ~ 2024-10-18
    IIF 7 - Director → ME
  • 4
    icon of address 30 Lodgefield, Welwyn Garden City, Hertfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-07-07 ~ 2023-07-13
    IIF 15 - Director → ME
  • 5
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,544,676 GBP2024-06-30
    Officer
    icon of calendar 2019-03-01 ~ 2024-10-18
    IIF 3 - Director → ME
  • 6
    NORLAND NURSERY TRAINING COLLEGE LIMITED - 2015-04-08
    icon of address York Villa, York Place, London Road, Bath, Bath & Ne Somerset
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-10-10 ~ 2020-10-10
    IIF 13 - Director → ME
  • 7
    ROBIN HOOD MINISTRIES - 2011-04-26
    icon of address C/o The Alan Brookes Group, 10, Market Place, Devizes, Wiltshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    83,384 GBP2024-03-31
    Officer
    icon of calendar 2009-11-30 ~ 2013-09-12
    IIF 9 - Director → ME
  • 8
    HIGH-TECH INNOVATION LABS LTD - 2022-08-15
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -140,036 GBP2024-06-30
    Officer
    icon of calendar 2019-03-20 ~ 2024-10-18
    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 26 August 2025 and licensed under the Open Government Licence v3.0.