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

Alford, Robert

    Related profiles found in government register
  • Alford, Robert
    British builder born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plantation Cottage, Triscombe, Taunton, Somerset, TA4 3HE

      IIF 1
  • Alford, Robert
    British director born in August 1949

    Resident in England

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

      IIF 2
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 3 IIF 4 IIF 5
    • icon of address 20 Queen Street, Queen Street, Exeter, EX4 3SN, England

      IIF 12
    • icon of address Plantation Cottage, Triscombe, Taunton, Somerset, England, TA4 3HF, England

      IIF 13
    • icon of address Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset, TA1 1RZ, England

      IIF 14
    • icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, TA1 1RZ, England

      IIF 15
    • icon of address Plantation Cottage, Triscombe, Taunton, Somerset, TA4 3HE

      IIF 16 IIF 17
    • icon of address Plantation, Cottage, Triscombe, Taunton, Somerset, TA4 3HE, United Kingdom

      IIF 18
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 19 IIF 20 IIF 21
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 32
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX

      IIF 33 IIF 34
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 45 IIF 46
    • icon of address York House, Blackbrook Park Avenue, Blackbrook, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 47
    • icon of address York House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 48
  • Alford, Robert
    British land director born in August 1949

    Resident in England

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

      IIF 49
    • icon of address 31, Greek Street, Stockport, SK3 8AX, England

      IIF 50
    • icon of address Plantation Cottage, Triscombe, Taunton, Somerset, TA4 3HE

      IIF 51 IIF 52 IIF 53
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 56
  • Alford, Robert
    British none born in August 1949

    Resident in England

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

      IIF 57
  • Alford, Robert
    British born in August 1949

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, West Hatch, Taunton, Somerset, TA3 5RL

      IIF 58
  • Alford, Robert
    British company director born in August 1949

    Registered addresses and corresponding companies
    • icon of address 5 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 59 IIF 60
  • Alford, Robert
    British director born in August 1949

    Registered addresses and corresponding companies
    • icon of address 5 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 61
    • icon of address The Chantry, Fivehead, Taunton, Somerset, TA3 6PD

      IIF 62
  • Alford, Robert
    British director of companies born in August 1949

    Registered addresses and corresponding companies
    • icon of address 5 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 63 IIF 64
  • Alford, Robert
    British land purchasing director born in August 1949

    Registered addresses and corresponding companies
    • icon of address 5 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 65
  • Alford, Robert
    British chartered builder born in August 1949

    Resident in United Kingdom

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

      IIF 66
  • Alford, Robert
    British director born in August 1949

    Resident in United Kingdom

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

      IIF 67
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

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

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

      IIF 70
  • Alford, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 5 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 71
    • icon of address Plantation Cottage, Triscombe, Taunton, Somerset, TA4 3HE

      IIF 72
  • Alford, Robert
    British builder

    Registered addresses and corresponding companies
    • icon of address 5 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 73
  • Robert Alford
    British born in August 1949

    Resident in England

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

      IIF 74
  • Alford, Robert
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 75
    • icon of address 33, Millfield, Neston, Merseyside, CH64 3TF, United Kingdom

      IIF 76
  • Mr Robert Alford
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
  • Alford, Robert

    Registered addresses and corresponding companies
    • icon of address 33, Millfield, Neston, Merseyside, CH64 3TF, United Kingdom

      IIF 120
    • icon of address 5 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 121
  • Alford-swift, Robert
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 122
  • Alford-swift, Robert
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 123
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 124
    • icon of address 33, Millfield, Neston, Cheshire, CH643TF, United Kingdom

      IIF 125
  • Alford-swift, Robert
    British engineer born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Communications House, 49 Cariocca Business Park, Sawley Road, Manchester, Greater Manchester, M40 8BB, England

      IIF 126
  • Alford-swift, Robert
    British it consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, England

      IIF 127
  • Alford-swift, Robert
    British technical consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 128
  • Aford-swift, Robert
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Millfield, Neston, Merseyside, CH64 3TF, United Kingdom

      IIF 129
  • Alford-swift, Robert

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 130
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 131
  • Aford-swift, Robert

    Registered addresses and corresponding companies
    • icon of address 33, Millfield, Neston, Merseyside, CH64 3TF, United Kingdom

      IIF 132
  • Mr Robert Alford
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 133
    • icon of address 33, Millfield, Neston, Merseyside, CH64 3TF, United Kingdom

      IIF 134
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, England

      IIF 135
  • Mr Robert Aford-swift
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Millfield, Neston, Merseyside, CH64 3TF, United Kingdom

      IIF 136
  • Mr Robert Alford-swift
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 137
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 138
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 139
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 140
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 124 - Director → ME
    icon of calendar 2023-11-08 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 2
    icon of address 33 Millfield, Neston, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2022-09-21 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 76 - Director → ME
    icon of calendar 2020-11-20 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    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 44 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 116 - 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 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    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 66 - Director → ME
  • 11
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    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 69 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 15
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 16
    icon of address Communications House 49 Cariocca Business Park, Sawley Road, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 126 - Director → ME
  • 17
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 106 - 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 GBP2020-02-28
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 114 - 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 2020-04-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 92 - 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)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - 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, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 107 - 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)
    4,537 GBP2020-02-29
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 33 Millfield, Neston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 125 - Director → ME
  • 24
    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 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    607 GBP2017-04-30
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 26
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - 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)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    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 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 119 - 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 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 118 - 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, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 67 - Director → ME
  • 31
    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 40 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    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 2007-12-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 34
    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 22 - Director → ME
  • 35
    icon of address Salazar, Manaton, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    IIF 1 - Director → ME
  • 36
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    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 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    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 2004-09-09 ~ now
    IIF 20 - Director → ME
  • 40
    icon of address Plantation Cottage Triscombe, Taunton, Somerset, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2025-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 13 - Director → ME
  • 41
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 128 - Director → ME
    icon of calendar 2025-02-20 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 44
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 38
  • 1
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-10-23
    IIF 64 - Director → ME
  • 2
    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 48 - Director → ME
  • 3
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 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 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,372 GBP2023-12-31
    Officer
    icon of calendar 1998-04-23 ~ 2002-11-01
    IIF 59 - Director → ME
    icon of calendar 1998-04-23 ~ 2002-11-01
    IIF 71 - Secretary → ME
  • 6
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-06
    IIF 79 - 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, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2021-07-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2021-07-27
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    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 46 - Director → ME
  • 9
    icon of address 10 High Croft, Exeter, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    80,560 GBP2016-03-31
    Officer
    icon of calendar ~ 2001-07-02
    IIF 58 - Director → ME
  • 10
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2019-06-17
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    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 2 - Director → ME
  • 12
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2020-05-07
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 3a Heyridge Meadow, Cullompton, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2015-02-28
    IIF 51 - Director → ME
  • 14
    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 ~ 2018-12-05
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SANDHILL PARK MANAGEMENT COMPANY LIMITED - 2021-11-26
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (4 parents)
    Current Assets (Company account)
    899 GBP2024-01-31
    Officer
    icon of calendar 2001-11-28 ~ 2002-07-18
    IIF 60 - Director → ME
    icon of calendar 2001-11-28 ~ 2003-01-24
    IIF 121 - Secretary → ME
  • 16
    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 43 - Director → ME
  • 17
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2019-08-31
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 81 - 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 (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 18 - Director → ME
  • 20
    CONNOLLY CONSTRUCTION GROUP LIMITED - 1980-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-10-23
    IIF 63 - Director → ME
  • 21
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2019-09-24
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    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 52 - Director → ME
  • 23
    MAGNUS HOMES SOUTH WEST LIMITED - 1997-07-07
    MAGNUS DEVELOPMENTS LIMITED - 1994-05-06
    CASTILLANE COMPANY LIMITED - 1978-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2002-10-23
    IIF 61 - Director → ME
  • 24
    icon of address Salazar, Manaton, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2006-02-17
    IIF 73 - Secretary → ME
  • 25
    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 55 - Director → ME
  • 26
    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 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 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 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    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 2006-07-13 ~ 2008-03-12
    IIF 72 - Secretary → ME
  • 29
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    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 ~ 2015-01-19
    IIF 53 - Director → ME
  • 31
    ADDREAM LIMITED - 2000-01-18
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-24 ~ 2004-09-08
    IIF 65 - 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 16 - Director → ME
  • 33
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-13
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    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 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address 20a High Street, Glastonbury, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    7,551 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-12-17
    IIF 62 - Director → ME
  • 36
    icon of address Suite 9 Corum Two Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2009-10-11
    IIF 54 - Director → ME
  • 37
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2023-09-07
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    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 45 - 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.