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 Robert Topazio

    Related profiles found in government register
  • Mr Robert Topazio
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Topazio, Robert
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Topazio, Robert
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lyndhurst Crescent, Wembdon, Bridgwater, Somerset, TA6 7QG

      IIF 70
  • Topazio, Robert
    British company director born in November 1963

    Resident in England

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

      IIF 71
  • Topazio, Robert
    British company secretary born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lyndhurst Crescent, Wembdon, Bridgwater, Somerset, TA6 7QG

      IIF 72
  • Topazio, Robert
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lyndhurst Crescent, Wembdon, Bridgwater, Somerset, TA6 7QG

      IIF 73
    • icon of address 9, Lyndhurst Crescent, Wembdon, Bridgwater, Somerset, TA6 7QG, England

      IIF 74
    • icon of address 10 Waring House, Redcliff Hill, Bristol, BS1 6TB, England

      IIF 75
    • icon of address 20, Queen Street, Exeter, Devon, EX4 3SN, United Kingdom

      IIF 76
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 77 IIF 78 IIF 79
    • icon of address 20 Queen Street, Queen Street, Exeter, EX4 3SN, England

      IIF 86
    • icon of address 31, Greek Street, Stockport, SK3 8AX, England

      IIF 87
    • icon of address Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset, TA1 1RZ, England

      IIF 88
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX

      IIF 89
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 90
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Park, Taunton, Somerset, TA1 2PX, United Kingdom

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

      IIF 99
    • icon of address York House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England

      IIF 100
    • icon of address 34, Alvington Fields, Yeovil, Somerset, BA22 8AY, England

      IIF 101
  • Topazio, Robert
    British finance director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lyndhurst Crescent, Wembdon, Bridgwater, Somerset, TA6 7QG

      IIF 102
  • Topazio, Robert
    British finance manager born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lyndhurst Crescent, Wembdon, Bridgwater, Somerset, TA6 7QG

      IIF 103
  • Topazio, Robert
    British none born in November 1963

    Resident in England

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

      IIF 104
  • Topazio, Robert
    British born in November 1963

    Resident in United Kingdom

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

      IIF 105
    • icon of address York House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX, United Kingdom

      IIF 106
  • Topazio, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 9, Lyndhurst Crescent, Wembdon, Bridgwater, Somerset, TA6 7QG

      IIF 107 IIF 108 IIF 109
    • icon of address 31, Greek Street, Stockport, SK3 8AX, England

      IIF 112
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 113
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX

      IIF 114 IIF 115
  • Topazio, Robert
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 9, Lyndhurst Crescent, Wembdon, Bridgwater, Somerset, TA6 7QG

      IIF 116
    • icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, TA1 1RZ, England

      IIF 117
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 118
  • Topazio, Robert
    British director

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

      IIF 119
  • Topazio, Robert

    Registered addresses and corresponding companies
    • icon of address 9, Lyndhurst Crescent, Wembdon, Bridgwater, Somerset, TA6 7QG, United Kingdom

      IIF 120
    • icon of address 10 Waring House, Redcliff Hill, Bristol, BS1 6TB, England

      IIF 121
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 122 IIF 123 IIF 124
    • icon of address 20 Queen Street, Queen Street, Exeter, EX4 3SN, England

      IIF 128
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 129
    • icon of address 9, Hammet Street, Taunton, TA1 1RZ, England

      IIF 130
    • icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, TA1 1RZ, England

      IIF 131 IIF 132
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 133 IIF 134 IIF 135
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, England, TA1 2PX, England

      IIF 145
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 146 IIF 147 IIF 148
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 149 IIF 150 IIF 151
    • icon of address York House, Blackbrook Park Avenue, Blackbrook, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 152
    • icon of address York House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 153
child relation
Offspring entities and appointments
Active 30
  • 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 2011-10-27 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2008-10-27 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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 2011-08-26 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2008-08-26 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - 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 69 - 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 58 - Director → ME
    icon of calendar 2021-03-24 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 39 - 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 63 - Director → ME
    icon of calendar 2023-07-11 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - 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 71 - Director → ME
  • 7
    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 93 - Director → ME
    icon of calendar 2013-08-16 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 106 - 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
  • 9
    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 65 - Director → ME
    icon of calendar 2018-09-20 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 31 - 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 GBP2020-02-28
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 51 - Director → ME
    icon of calendar 2017-02-03 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 43 - 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 GBP2024-04-30
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 17 - 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)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 52 - Director → ME
    icon of calendar 2024-09-23 ~ now
    IIF 135 - Secretary → 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
  • 13
    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 66 - 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
  • 14
    icon of address 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 47 - Director → ME
    icon of calendar 2017-02-03 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 44 - 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, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 64 - 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
  • 16
    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 57 - Director → ME
    icon of calendar 2023-07-10 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 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
  • 17
    icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 50 - Director → ME
    icon of calendar 2022-11-25 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    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 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 62 - Director → ME
    icon of calendar 2021-04-13 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 38 - 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 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 59 - Director → ME
    icon of calendar 2021-01-19 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 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, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 105 - Director → ME
  • 21
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-06 ~ now
    IIF 46 - Director → ME
    icon of calendar 2007-12-06 ~ now
    IIF 117 - Secretary → 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
  • 22
    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 56 - Director → ME
    icon of calendar 2022-05-10 ~ now
    IIF 134 - Secretary → ME
  • 23
    icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 49 - Director → ME
    icon of calendar 2025-07-30 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 68 - Director → ME
    icon of calendar 2019-01-29 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    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 2011-05-17 ~ now
    IIF 53 - Director → ME
    icon of calendar 2008-03-12 ~ now
    IIF 118 - Secretary → 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
  • 26
    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 55 - Director → ME
    icon of calendar 2009-03-06 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    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 2007-06-01 ~ now
    IIF 54 - Director → ME
    icon of calendar 2007-01-02 ~ now
    IIF 119 - Secretary → ME
  • 28
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 48 - Director → ME
    icon of calendar 2022-10-06 ~ now
    IIF 131 - Secretary → 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
  • 29
    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 60 - Director → ME
    icon of calendar 2019-10-01 ~ now
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 15 - 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 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 61 - Director → ME
    icon of calendar 2023-07-11 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 33
  • 1
    icon of address Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,958 GBP2023-11-30
    Officer
    icon of calendar 2011-11-25 ~ 2013-01-03
    IIF 101 - Director → ME
    icon of calendar 2009-11-25 ~ 2013-01-03
    IIF 153 - Secretary → ME
  • 2
    icon of address Queensway House Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-31 ~ 2020-07-06
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 9 Hammet Street, Hammet Street, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,152 GBP2024-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2018-08-28
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2025-10-09
    IIF 88 - Director → ME
    icon of calendar 2013-12-20 ~ 2017-09-12
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-09
    IIF 11 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-06
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 345a Torquay Road, Paignton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2021-07-27
    IIF 79 - Director → ME
    icon of calendar 2017-02-03 ~ 2021-06-28
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2021-07-27
    IIF 42 - 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 98 - Director → ME
    icon of calendar 2011-10-20 ~ 2013-03-11
    IIF 149 - Secretary → ME
  • 8
    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 78 - Director → ME
    icon of calendar 2016-08-02 ~ 2019-06-17
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2019-06-17
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    397 GBP2024-08-31
    Officer
    icon of calendar 2013-08-16 ~ 2016-08-17
    IIF 75 - Director → ME
    icon of calendar 2013-08-16 ~ 2016-06-01
    IIF 121 - Secretary → ME
  • 10
    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 85 - Director → ME
    icon of calendar 2017-02-03 ~ 2020-05-07
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2020-05-07
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 3a Heyridge Meadow, Cullompton, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2015-02-28
    IIF 73 - Director → ME
    icon of calendar 2007-05-24 ~ 2015-02-28
    IIF 107 - Secretary → ME
  • 12
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-09-19 ~ 2006-10-17
    IIF 102 - Director → ME
  • 13
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2010-07-25 ~ 2018-12-05
    IIF 87 - Director → ME
    icon of calendar 2008-07-25 ~ 2018-10-30
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 9 Hammet Street, Taunton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2018-10-26 ~ 2025-05-13
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2025-05-13
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2015-07-14
    IIF 95 - Director → ME
    icon of calendar 2011-02-11 ~ 2015-02-13
    IIF 148 - Secretary → ME
  • 16
    icon of address C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2019-08-31
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2019-08-31
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-09-19 ~ 2006-10-17
    IIF 103 - Director → ME
  • 18
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2018-02-28
    IIF 81 - Director → ME
    icon of calendar 2015-12-18 ~ 2018-02-26
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 10 Norrington Way, Chard, Somerset, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,029 GBP2015-10-31
    Officer
    icon of calendar 2010-10-06 ~ 2013-09-30
    IIF 45 - Director → ME
    icon of calendar 2010-10-06 ~ 2013-08-01
    IIF 120 - Secretary → ME
  • 20
    icon of address 7 Stevenstone Road, Exmouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,985 GBP2024-12-31
    Officer
    icon of calendar 2016-10-20 ~ 2019-09-24
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2019-09-24
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    3,543 GBP2024-12-31
    Officer
    icon of calendar 2008-04-19 ~ 2015-04-23
    IIF 110 - Secretary → ME
  • 22
    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 2011-05-12 ~ 2015-07-14
    IIF 100 - Director → ME
    icon of calendar 2008-05-12 ~ 2014-06-12
    IIF 111 - Secretary → ME
  • 23
    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 80 - Director → ME
    icon of calendar 2015-03-03 ~ 2021-03-24
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    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 84 - Director → ME
    icon of calendar 2015-03-03 ~ 2021-03-24
    IIF 122 - Secretary → 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
  • 25
    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 99 - Director → ME
    icon of calendar 2012-05-10 ~ 2017-10-13
    IIF 152 - Secretary → 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
  • 26
    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 2011-04-16 ~ 2013-04-01
    IIF 74 - Director → ME
    icon of calendar 2008-04-16 ~ 2013-04-01
    IIF 108 - Secretary → ME
  • 27
    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 2011-09-24 ~ 2013-08-05
    IIF 76 - Director → ME
    icon of calendar 2009-09-24 ~ 2013-03-11
    IIF 109 - Secretary → ME
  • 28
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2019-05-13
    IIF 82 - Director → ME
    icon of calendar 2014-03-07 ~ 2018-06-01
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-13
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    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 104 - Director → ME
    icon of calendar 2013-02-01 ~ 2018-06-01
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address Suite 9 Corum Two Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2009-10-01
    IIF 72 - Director → ME
    icon of calendar 2007-12-07 ~ 2009-10-01
    IIF 116 - Secretary → ME
  • 31
    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 86 - Director → ME
    icon of calendar 2017-04-06 ~ 2023-09-07
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2023-09-07
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address 2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,033 GBP2024-11-30
    Officer
    icon of calendar 2006-08-15 ~ 2006-11-02
    IIF 70 - Director → ME
  • 33
    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 97 - Director → ME
    icon of calendar 2012-06-12 ~ 2015-02-16
    IIF 151 - Secretary → 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.