logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robert Alford

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 44
  • 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 45
    • icon of address 33, Millfield, Neston, Merseyside, CH64 3TF, United Kingdom

      IIF 46
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, England

      IIF 47
  • 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 48
  • 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 49
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 50 IIF 51 IIF 52
    • icon of address 20 Queen Street, Queen Street, Exeter, EX4 3SN, England

      IIF 59
    • icon of address Plantation Cottage, Triscombe, Taunton, Somerset, England, TA4 3HF, England

      IIF 60
    • icon of address Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset, TA1 1RZ, England

      IIF 61
    • icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, TA1 1RZ, England

      IIF 62
    • icon of address Plantation Cottage, Triscombe, Taunton, Somerset, TA4 3HE

      IIF 63 IIF 64
    • icon of address Plantation, Cottage, Triscombe, Taunton, Somerset, TA4 3HE, United Kingdom

      IIF 65
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 66 IIF 67 IIF 68
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 79
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX

      IIF 80 IIF 81
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Park, Taunton, Somerset, TA1 2PX, United Kingdom

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

      IIF 94
    • icon of address York House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 95
  • 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 96
    • icon of address 31, Greek Street, Stockport, SK3 8AX, England

      IIF 97
    • icon of address Plantation Cottage, Triscombe, Taunton, Somerset, TA4 3HE

      IIF 98 IIF 99 IIF 100
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 103
  • 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 104
  • 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 105
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 106
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 107
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108
  • 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 109
  • 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 110
  • 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 111 IIF 112
  • 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 113
    • icon of address The Chantry, Fivehead, Taunton, Somerset, TA3 6PD

      IIF 114
  • 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 115 IIF 116
  • 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 117
  • 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 118
  • 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 119
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 120
    • icon of address York House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX, United Kingdom

      IIF 121
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 122
  • Alford, Robert
    British

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

      IIF 123
    • icon of address Plantation Cottage, Triscombe, Taunton, Somerset, TA4 3HE

      IIF 124
  • Alford, Robert
    British builder

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

      IIF 125
  • 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 126
    • icon of address 33, Millfield, Neston, Merseyside, CH64 3TF, United Kingdom

      IIF 127
  • 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 128
  • 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 129
  • 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 130
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 131
    • icon of address 33, Millfield, Neston, Cheshire, CH643TF, United Kingdom

      IIF 132
  • 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 133
  • 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 134
  • 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 135
  • Alford, Robert

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

      IIF 136
    • icon of address 5 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 137
  • Aford-swift, Robert

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

      IIF 138
  • Alford-swift, Robert

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

      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 131 - Director → ME
    icon of calendar 2023-11-08 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - 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 128 - Director → ME
    icon of calendar 2022-09-21 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - 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 127 - Director → ME
    icon of calendar 2020-11-20 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 129 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 107 - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - 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 91 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 36 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 40 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 118 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 121 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 14 - 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 126 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - 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 130 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - 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 133 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 30 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 16 - 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 120 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 31 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 39 - 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 132 - 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 79 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 19 - 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 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - 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 75 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 77 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 23 - 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 70 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 43 - 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 78 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 42 - 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 119 - 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 87 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 35 - 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 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - 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 69 - 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 48 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 34 - 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 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - 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 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - 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 67 - 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 60 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 20 - 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 76 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 17 - 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 135 - Director → ME
    icon of calendar 2025-02-20 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 38
  • 1
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-10-23
    IIF 116 - 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 95 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 2 - 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 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 29 - 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 111 - Director → ME
    icon of calendar 1998-04-23 ~ 2002-11-01
    IIF 123 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-06
    IIF 3 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2021-07-27
    IIF 37 - 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 93 - 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 110 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2019-06-17
    IIF 8 - 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 49 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2020-05-07
    IIF 41 - 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 98 - 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 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    IIF 11 - 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 112 - Director → ME
    icon of calendar 2001-11-28 ~ 2003-01-24
    IIF 137 - 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 90 - 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 89 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2019-08-31
    IIF 32 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 5 - 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 65 - 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 115 - 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 86 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2019-09-24
    IIF 33 - 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 99 - 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 113 - 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 125 - 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 102 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 4 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 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 124 - 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 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 7 - 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 100 - 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 117 - 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 63 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-13
    IIF 9 - 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 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 1 - 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 114 - 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 101 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2023-09-07
    IIF 44 - 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 92 - 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.