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 Alan Charles Townshend

    Related profiles found in government register
  • Mr Alan Charles Townshend
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Scrub Rise, Billericay, Essex, CM12 9PG, United Kingdom

      IIF 1
  • Mr Alan Charles Townshend
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

      IIF 2
  • Mr Alan Charles Townsend
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA, United Kingdom

      IIF 3
  • Townshend, Alan Charles
    British chief executive born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Townshend, Alan Charles
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Observatory House, 25 Windsor Road, Slough, Berkshire, SL1 2EL, England

      IIF 9
  • Townshend, Alan Charles
    British consultant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Scrub Rise, Billericay, Essex, CM12 9PG, United Kingdom

      IIF 10
  • Townshend, Alan Charles
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Observatory House, Windsor Road, Slough, SL1 2EL, England

      IIF 11
  • Townshend, Alan Charles
    British managing director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Civic Centre, College Square, Harlow, CM20 1WG, United Kingdom

      IIF 12
    • icon of address Mead Park Industrial Estate, River Way, Harlow, Essex, CM20 2SE, England

      IIF 13
    • icon of address The Civic Centre, The Water Gardens, College Square, Harlow, Essex, CM20 1WG, England

      IIF 14 IIF 15
  • Townshend, Alan
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, 45 Seymour Street, London, W1H 7LX, United Kingdom

      IIF 16
  • Townsend, Alan Charles
    British chief executive officer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA, United Kingdom

      IIF 17
  • Townshend, Alan Charles
    British development director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenfields House, Charter Way, Braintree, Essex, CM77 8FG

      IIF 18
  • Townshend, Alan Charles
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Markhams Chase, Basildon, Essex, SS15 5LB, United Kingdom

      IIF 19
    • icon of address 31, Watling Street, Canterbury, Kent, CT1 2UD

      IIF 20
    • icon of address 1-7, Corsica Street, Islington, London, N5 1JG

      IIF 21
    • icon of address Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA, England

      IIF 22
  • Townshend, Alan Charles
    British group chief executive born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleet House, 59-61, Clerkenwell Road, London, EC1M 5LA, England

      IIF 23
  • Townshend, Alan Charles
    British group development director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Nassau Drive, Crowborough, TN6 2GT, England

      IIF 24
    • icon of address Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

      IIF 25 IIF 26 IIF 27
    • icon of address Fleet House, 59-61, Clerkenwell Road, London, EC1M 5LA, England

      IIF 31
    • icon of address Southern Housing Group, Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA, United Kingdom

      IIF 32
  • Townshend, Alan Charles
    British managing director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Markhams Chase, Basildon, Essex, SS15 5LB, England

      IIF 33
    • icon of address Circle House, 1-3 Highbury Station Road, London, N1 1SE

      IIF 34
    • icon of address Circle House, 1-3 Highbury Station Road, London, N1 1SE, Uk

      IIF 35
    • icon of address Circle House, Highbury Station Road, London, N1 1SE, Uk

      IIF 36
  • Townshend, Alan Charles
    British none born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Circle House, 1-3 Highbury Station Road, London, N1 1SE, United Kingdom

      IIF 37
  • Townshend, Alan
    British director born in January 1969

    Registered addresses and corresponding companies
    • icon of address 7 Meadowlands, Wickford, Essex, SS11 8XW

      IIF 38
  • Townshend, Alan
    British consultant

    Registered addresses and corresponding companies
    • icon of address 7 Meadowlands, Wickford, Essex, SS11 8XW

      IIF 39
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 130 Markhams Chase, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 19 - Director → ME
  • 2
    QUALIS LIVING LTD - 2023-09-08
    icon of address 323 High Street, Epping, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -9,560,235 GBP2023-09-30
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 323 High Street, Epping, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    318,070 GBP2023-09-30
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 5 - Director → ME
  • 4
    QUALIS MANAGEMENT LTD - 2023-04-26
    icon of address 323 High Street, Epping, England
    Active Corporate (7 parents)
    Equity (Company account)
    144,884 GBP2023-09-30
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 54 Scrub Rise, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,493 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    ANGLIA COMMERCIAL SERVICES LIMITED - 2006-03-06
    ANGLIA MAINTENANCE SERVICES LIMITED - 2000-04-12
    OYSTER PROPERTY SERVICES LIMITED - 1997-04-15
    icon of address Level 6 6 More London Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-28 ~ 2012-05-18
    IIF 37 - Director → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-08-04 ~ 2012-05-18
    IIF 34 - Director → ME
  • 3
    PRIDEFIELD SERVICES LIMITED - 1987-07-31
    icon of address Fleet House, 59-61 Clerkenwell Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-07-21 ~ 2018-09-01
    IIF 29 - Director → ME
  • 4
    icon of address Fleet House, 59-61 Clerkenwell Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-11-30
    Officer
    icon of calendar 2017-08-15 ~ 2018-09-01
    IIF 27 - Director → ME
  • 5
    icon of address Observatory House, Windsor Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2023-11-20 ~ 2024-04-26
    IIF 11 - Director → ME
  • 6
    STRATFORD VILLAGE MANAGEMENT COMPANY LIMITED - 2013-05-22
    icon of address C/o Websters 12 Melcombe Place, Marylebone, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,123 GBP2024-03-31
    Officer
    icon of calendar 2015-07-20 ~ 2018-02-06
    IIF 32 - Director → ME
  • 7
    GREENFIELDS TRADING LIMITED - 2017-11-08
    icon of address Eastlight House, Charter Way, Braintree, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-10-20 ~ 2018-09-07
    IIF 18 - Director → ME
  • 8
    icon of address The Innovation Centre (hfs) Hornbeam Park, Hookstone Road, Harrogate, England
    Converted / Closed Corporate (6 parents)
    Equity (Company account)
    547,259 GBP2023-02-28
    Officer
    icon of calendar 2014-01-04 ~ 2015-09-30
    IIF 20 - Director → ME
  • 9
    icon of address Civic Centre, College Square, Harlow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    487,175 GBP2024-03-31
    Officer
    icon of calendar 2023-06-20 ~ 2023-10-02
    IIF 12 - Director → ME
  • 10
    icon of address The Civic Centre The Water Gardens, College Square, Harlow, Essex, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,397,230 GBP2024-03-31
    Officer
    icon of calendar 2023-06-20 ~ 2023-10-02
    IIF 14 - Director → ME
  • 11
    icon of address The Civic Centre The Water Gardens, College Square, Harlow, Essex, England
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    121,336 GBP2024-03-31
    Officer
    icon of calendar 2023-06-20 ~ 2023-10-02
    IIF 15 - Director → ME
  • 12
    icon of address Mead Park Industrial Estate, River Way, Harlow, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-20 ~ 2023-10-02
    IIF 13 - Director → ME
  • 13
    icon of address Observatory House, 25 Windsor Road, Slough, Berkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,010,517 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2023-11-14 ~ 2024-04-26
    IIF 9 - Director → ME
  • 14
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    5,694 GBP2024-07-31
    Officer
    icon of calendar 2010-09-02 ~ 2012-05-18
    IIF 33 - Director → ME
  • 15
    QUALISE CIC - 2021-03-24
    icon of address 323 High Street, Epping, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-04 ~ 2024-03-14
    IIF 8 - Director → ME
  • 16
    QUALIS COMMERCIAL LTD - 2023-09-08
    icon of address 323 High Street, Epping, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,708,445 GBP2023-09-30
    Officer
    icon of calendar 2023-10-04 ~ 2024-02-07
    IIF 6 - Director → ME
  • 17
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-12-23 ~ 2012-04-01
    IIF 21 - Director → ME
  • 18
    BRAWNCROFT PROPERTY LIMITED - 1987-04-21
    icon of address Fleet House, 59-61 Clerkenwell Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-07-21 ~ 2018-09-01
    IIF 30 - Director → ME
  • 19
    RACKSPRAY MANAGEMENT LIMITED - 1988-01-19
    icon of address Fleet House, 59-61 Clerkenwell Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-08-15 ~ 2018-09-01
    IIF 26 - Director → ME
  • 20
    SOUTHERN HOUSING LIMITED - 2022-11-24
    icon of address Fleet House, 59-61 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-22 ~ 2022-12-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2022-12-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 21
    icon of address Fleet House, 59-61 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    140,000 GBP2020-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2022-12-16
    IIF 25 - Director → ME
  • 22
    icon of address Fleet House, 59-61, Clerkenwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -51,000 GBP2020-03-31
    Officer
    icon of calendar 2021-01-11 ~ 2022-12-16
    IIF 23 - Director → ME
    icon of calendar 2017-04-04 ~ 2018-09-01
    IIF 31 - Director → ME
  • 23
    CITY & COUNTIES LIMITED - 2005-05-05
    icon of address Fleet House, 59-61 Clerkenwell Road, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    108,000 GBP2020-03-31
    Officer
    icon of calendar 2015-07-21 ~ 2022-12-16
    IIF 28 - Director → ME
  • 24
    SOUTHERN HOUSING INVESTMENTS LIMITED - 2017-03-17
    icon of address Fleet House, 59-61 Clerkenwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,068,001 GBP2020-03-31
    Officer
    icon of calendar 2018-09-01 ~ 2022-12-16
    IIF 22 - Director → ME
  • 25
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-04 ~ 2012-05-18
    IIF 36 - Director → ME
  • 26
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-08-04 ~ 2012-05-18
    IIF 35 - Director → ME
  • 27
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2017-07-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-07-12
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address 32 Lambourne Gardens, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-25 ~ 2006-01-23
    IIF 38 - Director → ME
    icon of calendar 2005-06-10 ~ 2006-01-23
    IIF 39 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.