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

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

      IIF 1
    • 5 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 2
  • Alford-swift, Robert

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

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Aford-swift, Robert

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

      IIF 5
  • Alford, Robert
    British

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

      IIF 6
    • Plantation Cottage, Triscombe, Taunton, Somerset, TA4 3HE

      IIF 7
  • Alford, Robert
    British builder

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

      IIF 8
  • Alford, Robert
    British born in August 1949

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

      IIF 9
  • Alford, Robert
    British company director born in August 1949

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

      IIF 10 IIF 11
  • Alford, Robert
    British director born in August 1949

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

      IIF 12
    • The Chantry, Fivehead, Taunton, Somerset, TA3 6PD

      IIF 13
  • Alford, Robert
    British director of companies born in August 1949

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

      IIF 14 IIF 15
  • Alford, Robert
    British land purchasing director born in August 1949

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

      IIF 16
  • Alford, Robert
    British builder born in August 1949

    Resident in England

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

      IIF 17
  • Alford, Robert
    British director born in August 1949

    Resident in England

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

      IIF 18
    • 20, Queen Street, Exeter, EX4 3SN, England

      IIF 19 IIF 20 IIF 21
    • 20 Queen Street, Queen Street, Exeter, EX4 3SN, England

      IIF 28
    • Plantation Cottage, Triscombe, Taunton, Somerset, England, TA4 3HF, England

      IIF 29
    • Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset, TA1 1RZ, England

      IIF 30
    • Greenslade Taylor Hunt, 9 Hammet Street, Taunton, TA1 1RZ, England

      IIF 31
    • Plantation Cottage, Triscombe, Taunton, Somerset, TA4 3HE

      IIF 32 IIF 33
    • Plantation, Cottage, Triscombe, Taunton, Somerset, TA4 3HE, United Kingdom

      IIF 34
    • Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 35 IIF 36 IIF 37
    • Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 48
    • York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX

      IIF 49 IIF 50
    • York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 51 IIF 52 IIF 53
    • York House, Blackbrook Park Avenue, Blackbrook Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 61 IIF 62
    • York House, Blackbrook Park Avenue, Blackbrook, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 63
    • York House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

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

    Resident in England

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

      IIF 65
    • 31, Greek Street, Stockport, SK3 8AX, England

      IIF 66
    • Plantation Cottage, Triscombe, Taunton, Somerset, TA4 3HE

      IIF 67 IIF 68 IIF 69
    • Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 72
  • Alford, Robert
    British none born in August 1949

    Resident in England

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

      IIF 73
  • Alford, Robert
    British chartered builder born in August 1949

    Resident in United Kingdom

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

      IIF 74
  • Alford, Robert
    British director born in August 1949

    Resident in United Kingdom

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

      IIF 75
    • Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 76
    • York House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX, United Kingdom

      IIF 77
    • York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 78
  • Alford, Robert
    British company director born in August 1977

    Resident in United Kingdom

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

      IIF 79
    • 33, Millfield, Neston, Merseyside, CH64 3TF, United Kingdom

      IIF 80
  • Robert Alford
    British born in August 1949

    Resident in England

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

      IIF 81
  • Mr Robert Alford
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
  • Alford-swift, Robert
    British company director born in August 1977

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 126
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 127
    • 33, Millfield, Neston, Cheshire, CH643TF, United Kingdom

      IIF 128
  • Alford-swift, Robert
    British engineer born in August 1977

    Resident in United Kingdom

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

      IIF 129
  • Alford-swift, Robert
    British it consultant born in August 1977

    Resident in United Kingdom

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

      IIF 130
  • Alford-swift, Robert
    British technical consultant born in August 1977

    Resident in United Kingdom

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

      IIF 131
  • Aford-swift, Robert
    British company director born in August 1977

    Resident in United Kingdom

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

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

      IIF 134
    • 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
    • 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
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

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

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

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

      IIF 140
child relation
Offspring entities and appointments
Active 44
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 127 - director → ME
    2023-11-08 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    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
    33 Millfield, Neston, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 132 - director → ME
    2022-09-21 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    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
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2020-11-20 ~ now
    IIF 80 - director → ME
    2020-11-20 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    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
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-03 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    York House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    2008-10-27 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    York House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset
    Dissolved corporate (3 parents)
    Officer
    2008-08-26 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2019-08-20 ~ now
    IIF 60 - director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2021-03-24 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (3 parents)
    Officer
    2023-07-11 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved corporate (4 parents)
    Equity (Company account)
    637,213 GBP2021-12-31
    Officer
    2022-07-18 ~ dissolved
    IIF 74 - director → ME
  • 11
    Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-12-20 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    York House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset
    Dissolved corporate (4 parents)
    Officer
    2013-08-16 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Strongvox House Blackbrook Business Park, Blackbrook Park Avenue, Taunton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-05-20 ~ now
    IIF 77 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-09-20 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    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
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-09-27 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    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
    Communications House 49 Cariocca Business Park, Sawley Road, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 129 - director → ME
  • 17
    Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2018-09-20 ~ now
    IIF 53 - director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    2017-02-03 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2020-04-23 ~ now
    IIF 78 - director → ME
    Person with significant control
    2020-04-23 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (3 parents)
    Officer
    2024-09-23 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-03-07 ~ now
    IIF 54 - director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (4 parents)
    Equity (Company account)
    4,537 GBP2020-02-29
    Officer
    2017-02-03 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    33 Millfield, Neston, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-03 ~ dissolved
    IIF 128 - director → ME
  • 24
    Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, United Kingdom
    Corporate (3 parents)
    Officer
    2023-06-15 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Bollin House, Bollin Link, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    607 GBP2017-04-30
    Officer
    2015-04-08 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    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
    Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (3 parents)
    Officer
    2023-07-10 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-07-10 ~ now
    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
  • 27
    Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2022-11-25 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2021-04-13 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2021-01-19 ~ now
    IIF 47 - director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-16 ~ now
    IIF 75 - director → ME
  • 31
    Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2018-10-26 ~ now
    IIF 56 - director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    3,397 GBP2019-12-31
    Officer
    2007-12-06 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved corporate (2 parents)
    Officer
    2008-10-21 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 34
    Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-05-10 ~ now
    IIF 38 - director → ME
  • 35
    Salazar, Manaton, Newton Abbot, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-02-17 ~ dissolved
    IIF 17 - director → ME
  • 36
    Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2019-01-29 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    ST JAMES PARADE (70) LIMITED - 2006-07-20
    Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2008-03-12 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2009-03-06 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    BEALAW (678) LIMITED - 2004-01-22
    Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (6 parents, 6 offsprings)
    Officer
    2004-09-09 ~ now
    IIF 36 - director → ME
  • 40
    Plantation Cottage Triscombe, Taunton, Somerset, England, England
    Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    2016-04-01 ~ now
    IIF 29 - director → ME
  • 41
    Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2022-10-06 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2019-10-01 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 131 - director → ME
    2025-02-20 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 44
    Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (3 parents)
    Officer
    2023-07-11 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 38
  • 1
    Persimmon House, Fulford, York
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 2002-10-23
    IIF 15 - director → ME
  • 2
    Queensway House Queensway, United Kingdom, New Milton, Hampshire, England
    Corporate (2 parents)
    Officer
    2009-11-25 ~ 2013-01-03
    IIF 64 - director → ME
  • 3
    Queensway House Queensway, United Kingdom, New Milton, Hampshire, England
    Corporate (3 parents)
    Officer
    2014-10-31 ~ 2020-04-01
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-01
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    9 Hammet Street, Hammet Street, Taunton, England
    Corporate (5 parents)
    Equity (Company account)
    4,918 GBP2023-12-31
    Officer
    2015-10-30 ~ 2018-08-28
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-28
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    22b Weston Park Road, Plymouth, England
    Corporate (5 parents)
    Equity (Company account)
    13,372 GBP2023-12-31
    Officer
    1998-04-23 ~ 2002-11-01
    IIF 10 - director → ME
    1998-04-23 ~ 2002-11-01
    IIF 6 - secretary → ME
  • 6
    9 Hammet Street, Taunton, England
    Corporate (4 parents)
    Equity (Company account)
    7,223 GBP2023-12-31
    Officer
    2014-12-01 ~ 2018-08-06
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-06
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Queensway House Queensway, United Kingdom, New Milton, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    2017-02-03 ~ 2021-07-27
    IIF 21 - director → ME
    Person with significant control
    2017-02-03 ~ 2021-07-27
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Queensway House Queensway, United Kingdom, New Milton, Hampshire, England
    Corporate (6 parents)
    Equity (Company account)
    -1,364 GBP2024-03-31
    Officer
    2011-10-20 ~ 2013-04-01
    IIF 62 - director → ME
  • 9
    10 High Croft, Exeter, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    80,560 GBP2016-03-31
    Officer
    ~ 2001-07-02
    IIF 9 - director → ME
  • 10
    Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,583 GBP2023-08-31
    Officer
    2016-08-02 ~ 2019-06-17
    IIF 20 - director → ME
    Person with significant control
    2016-08-02 ~ 2019-06-17
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    256 Southmead Road, Westbury-on-trym, Bristol, England
    Corporate (9 parents)
    Officer
    2013-08-16 ~ 2016-08-17
    IIF 18 - director → ME
  • 12
    9 Hammet Street, Taunton, England
    Corporate (3 parents)
    Equity (Company account)
    5,154 GBP2020-02-29
    Officer
    2017-02-03 ~ 2020-05-19
    IIF 24 - director → ME
    Person with significant control
    2017-02-03 ~ 2020-05-07
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    3a Heyridge Meadow, Cullompton, Devon, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-05-24 ~ 2015-02-28
    IIF 67 - director → ME
  • 14
    31 Greek Street, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2008-07-25 ~ 2018-12-05
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-06
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SANDHILL PARK MANAGEMENT COMPANY LIMITED - 2021-11-26
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Corporate (4 parents)
    Current Assets (Company account)
    899 GBP2024-01-31
    Officer
    2001-11-28 ~ 2002-07-18
    IIF 11 - director → ME
    2001-11-28 ~ 2003-01-24
    IIF 2 - secretary → ME
  • 16
    Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, United Kingdom
    Corporate (8 parents)
    Officer
    2011-02-11 ~ 2015-07-14
    IIF 59 - director → ME
  • 17
    C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Corporate (8 parents)
    Officer
    2016-07-11 ~ 2019-08-31
    IIF 58 - director → ME
    Person with significant control
    2016-07-11 ~ 2019-08-31
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2015-12-18 ~ 2018-02-28
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-28
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    10 Norrington Way, Chard, Somerset, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,029 GBP2015-10-31
    Officer
    2010-10-06 ~ 2013-09-30
    IIF 34 - director → ME
  • 20
    CONNOLLY CONSTRUCTION GROUP LIMITED - 1980-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 2002-10-23
    IIF 14 - director → ME
  • 21
    7 Stevenstone Road, Exmouth, Devon, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    2016-10-20 ~ 2019-09-24
    IIF 55 - director → ME
    Person with significant control
    2016-10-20 ~ 2019-09-24
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,639 GBP2017-03-31
    Officer
    2008-04-19 ~ 2017-04-18
    IIF 68 - director → ME
  • 23
    MAGNUS HOMES SOUTH WEST LIMITED - 1997-07-07
    MAGNUS DEVELOPMENTS LIMITED - 1994-05-06
    CASTILLANE COMPANY LIMITED - 1978-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1997-07-01 ~ 2002-10-23
    IIF 12 - director → ME
  • 24
    Salazar, Manaton, Newton Abbot, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-04-30 ~ 2006-02-17
    IIF 8 - secretary → ME
  • 25
    C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Corporate (4 parents)
    Equity (Company account)
    7,871 GBP2024-04-30
    Officer
    2008-05-12 ~ 2015-07-14
    IIF 71 - director → ME
  • 26
    9 Hammet Street, Taunton, Somerset
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2015-03-03 ~ 2021-03-24
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-24
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    9 Hammet Street, Taunton, Somerset
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2015-03-03 ~ 2021-03-24
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-24
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    ST JAMES PARADE (70) LIMITED - 2006-07-20
    Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2006-07-13 ~ 2008-03-12
    IIF 7 - secretary → ME
  • 29
    Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    -18,254 GBP2024-03-31
    Officer
    2012-05-10 ~ 2018-01-16
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-31
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    5,032 GBP2024-04-30
    Officer
    2008-04-16 ~ 2015-01-19
    IIF 69 - director → ME
  • 31
    ADDREAM LIMITED - 2000-01-18
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    1999-12-24 ~ 2004-09-08
    IIF 16 - director → ME
  • 32
    Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Corporate (2 parents)
    Officer
    2009-09-24 ~ 2013-08-05
    IIF 32 - director → ME
  • 33
    Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Corporate (2 parents)
    Officer
    2014-03-07 ~ 2019-05-13
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-13
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Corporate (3 parents)
    Officer
    2013-02-01 ~ 2019-04-01
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    20a High Street, Glastonbury, Somerset
    Corporate (3 parents)
    Officer
    ~ 1992-12-17
    IIF 13 - director → ME
  • 36
    Suite 9 Corum Two Crown Way, Warmley, Bristol, England
    Corporate (2 parents)
    Officer
    2007-12-07 ~ 2009-10-11
    IIF 70 - director → ME
  • 37
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Total liabilities (Company account)
    7 GBP2023-03-31
    Officer
    2017-04-06 ~ 2023-09-07
    IIF 28 - director → ME
    Person with significant control
    2017-04-06 ~ 2023-09-07
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Officer
    2012-06-12 ~ 2016-02-29
    IIF 61 - director → 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.