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 Alistair Tripp

    Related profiles found in government register
  • Mr Alistair Tripp
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 1
    • Overdene House, 49 Church Street, Reading, RG7 5BX, United Kingdom

      IIF 2
    • Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, England

      IIF 3
  • Tripp, Alistair
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Overdene House, 49 Church Street, Theale, Reading, RG7 5BX, United Kingdom

      IIF 4
  • Tripp, Alistair Charles
    British estate agent

    Registered addresses and corresponding companies
    • Innersdown Farmhouse, Micheldever, Hampshire, SO21 3BW

      IIF 5
  • Tripp, Alistair Charles
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overdene House 49, Church Street, Theale, Reading, Berkshire, RG7 5BX

      IIF 6
    • Innersdown Farm, Basingstoke Road, Micheldever, Winchester, Hampshire, SO21 3BW

      IIF 7 IIF 8 IIF 9
  • Tripp, Alistair Charles
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Courtyard, London Road, Newbury, Berkshire, RG14 1AX, United Kingdom

      IIF 10
  • Tripp, Alistair Charles
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innersdown Farm, Basingstoke Road, Micheldever, Winchester, Hampshire, SO21 3BW, United Kingdom

      IIF 11
  • Tripp, Alistair Charles
    British estate agent born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innersdown Farmhouse, Micheldever, Hampshire, SO21 3BW

      IIF 12 IIF 13
  • Tripp, Alistair Charles

    Registered addresses and corresponding companies
    • 4, The Courtyard, London Road, Newbury, Berkshire, RG14 1AX, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 2
  • 1
    1 Pirelli Way, Eastleigh, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -17,219 GBP2023-09-30
    Officer
    2012-06-22 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    Unit 15 Brickfield Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,595 GBP2020-06-30
    Officer
    2017-06-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 8
  • 1
    20-22 Venture West Greenham Business Park, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -485,444 GBP2024-03-31
    Officer
    2011-03-05 ~ 2016-01-15
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Kirkpatrick And Hopes Merlin House, Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    81,463 GBP2023-12-31
    Officer
    2007-10-27 ~ 2009-11-20
    IIF 7 - LLP Designated Member → ME
  • 3
    4 The Courtyard, London Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-12-08 ~ 2014-12-31
    IIF 10 - Director → ME
  • 4
    HERITAGE INVESTMENT PROPERTY GROUP LLP - 2018-01-10
    PROSPECT INVESTORS CLUB (READING) LLP - 2018-01-02
    PROSPECT INVESTORS CLUB LLP - 2014-02-04
    SELLFORFREETODAY LLP - 2010-11-23
    24 King Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    152,480 GBP2021-12-31
    Officer
    2007-04-24 ~ 2009-11-20
    IIF 8 - LLP Designated Member → ME
  • 5
    Kirkpatrick And Hopes Merlin House, Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2003-10-07 ~ 2009-11-20
    IIF 12 - Director → ME
    2003-10-07 ~ 2009-11-20
    IIF 5 - Secretary → ME
  • 6
    24 King Street, Reading, Berkshire
    Active Corporate (2 parents)
    Officer
    2008-04-15 ~ 2009-11-20
    IIF 9 - LLP Designated Member → ME
  • 7
    24 King Street, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    2001-01-09 ~ 2009-11-20
    IIF 13 - Director → ME
  • 8
    Springfields, Bishops Green, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-27 ~ 2014-06-01
    IIF 14 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.