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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

West, Alexander James

    Related profiles found in government register
  • West, Alexander James
    English born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • West, Alexander James
    English director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 26, Willow Road, New Malden, Surrey, KT3 3RS, United Kingdom

      IIF 8
  • West, Alexander James
    English n/a born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 9
  • West, Alexander James
    English nil born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 10
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 11
    • C/o The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, TQ13 9NZ, England

      IIF 12
  • West, Alexander James
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 75, Fircroft Road, Ipswich, IP1 6PU, England

      IIF 13
  • Mr Alexander James West
    English born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 14
    • Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 15
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 16
    • C/o 5, Walton Avenue, New Malden, KT3 6DQ, England

      IIF 17
  • West, Alan
    English null born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, EX35 6NF, England

      IIF 18
  • West, Alan
    English born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • West, Alan
    English director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 26, Willow Road, New Malden, Surrey, KT3 3RS, United Kingdom

      IIF 26
  • West, Alan
    English nil born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • West, Alan
    English none born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 14, Sunlight Gardens, Fareham, Hampshire, PO15 6DQ

      IIF 55 IIF 56
    • Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 57
    • Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, Devon, EX35 6NF, United Kingdom

      IIF 58 IIF 59 IIF 60
    • 26, Willow Road, New Malden, KT3 3RS, United Kingdom

      IIF 62
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ

      IIF 63 IIF 64
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 65 IIF 66 IIF 67
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, United Kingdom

      IIF 69
    • The Barn, Bovey Tracey, Newton Abbot, Devon, TQ13 9NZ, England

      IIF 70
    • The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, Devon, TQ13 9NZ, England

      IIF 71 IIF 72
  • West, Alan
    English null born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 73 IIF 74
    • Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, EX35 6NF, England

      IIF 75
  • West, Alexander James
    British director

    Registered addresses and corresponding companies
    • 4 Denleigh Gardens, Thames Ditton, Surrey, KT7 0YL

      IIF 76
  • West, Alexander James
    British secretary

    Registered addresses and corresponding companies
    • 51 Buxton Drive, New Malden, Surrey, KT3 3UX

      IIF 77
  • Mr Alan West
    English born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 78
  • Mr Alan West
    English born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 79
    • Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, Devon, EX35 6NF

      IIF 80
    • 26, Willow Road, New Malden, KT3 3RS, England

      IIF 81
    • 26, Willow Road, New Malden, KT3 3RS, United Kingdom

      IIF 82
    • 5, Walton Avenue, New Malden, KT3 6DQ, England

      IIF 83
    • C/o The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, TQ13 9NZ, England

      IIF 84
  • Mr Alexander James West
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 75, Fircroft Road, Ipswich, IP1 6PU, England

      IIF 85
  • West, Alan
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 5 Grange Close, Bletchingley, Redhill, Surrey, RH1 4LW

      IIF 86
  • West, Alan
    British none born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 14, Sunlight Gardens, Fareham, Hampshire, PO15 6DQ, England

      IIF 87 IIF 88 IIF 89
    • Higher Wilsham Farm, Countisbury, Lynton, Devon, EX35 6NF, England

      IIF 90
    • Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, Devon, EX35 6NF, United Kingdom

      IIF 91
  • West, Alexander James

    Registered addresses and corresponding companies
    • Higher Wilsham Farm, Countisbury, Lynton, Devon, EX35 6NF, England

      IIF 92
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, United Kingdom

      IIF 93
    • C/o The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, TQ13 9NZ, England

      IIF 94
  • Alan West
    English born in March 2021

    Resident in England

    Registered addresses and corresponding companies
    • 26, Willow Road, New Malden, KT3 3RS, England

      IIF 95
  • West, Alan
    British born in March 1947

    Registered addresses and corresponding companies
    • Raleghs Cross Farm, Brendon Hill, Watchet, Somerset, TA23 0LN

      IIF 96
  • West, Alan
    British director born in March 1947

    Registered addresses and corresponding companies
    • 24, The Fairways, Farlington, Portsmouth, PO6 1RW

      IIF 97
  • West, Alan
    British director born in March 1947

    Resident in Uk

    Registered addresses and corresponding companies
  • West, Alan
    British none born in March 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • 51, Buxton Drive, New Malden, Surrey, KT3 3UX

      IIF 101
  • West, Alexander

    Registered addresses and corresponding companies
    • Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, Devon, EX35 6NF, United Kingdom

      IIF 102
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ

      IIF 103
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 104
  • West, Alan
    British

    Registered addresses and corresponding companies
    • 51 Buxton Drive, New Malden, Surrey, KT3 3UX

      IIF 105
  • West, Alan
    British director

    Registered addresses and corresponding companies
  • West, Alan
    British it consulting

    Registered addresses and corresponding companies
    • 5 Grange Close, Bletchingley, Redhill, Surrey, RH1 4LW

      IIF 108
  • West, Alan

    Registered addresses and corresponding companies
    • Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 109
    • Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, EX35 6NF, England

      IIF 110 IIF 111
    • 26, Willow Road, New Malden, KT3 3RS, England

      IIF 112
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ

      IIF 113
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 114
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, United Kingdom

      IIF 115
    • C/o The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, TQ13 9NZ, England

      IIF 116 IIF 117 IIF 118
    • C/o Alexandra Terrace, Alexandra Terrace, Penzance, TR18 4NX, England

      IIF 123
child relation
Offspring entities and appointments 15
  • 1
    ECCE FIDUS HOMO LTD
    07311879
    C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2020-09-28 ~ 2024-02-24
    IIF 10 - Director → ME
    2026-03-01 ~ now
    IIF 3 - Director → ME
    2025-03-28 ~ now
    IIF 22 - Director → ME
    2022-07-08 ~ 2022-12-13
    IIF 31 - Director → ME
    2011-10-01 ~ 2012-06-18
    IIF 63 - Director → ME
    2010-07-12 ~ 2011-02-01
    IIF 64 - Director → ME
    2012-07-13 ~ 2012-11-01
    IIF 60 - Director → ME
    2023-10-25 ~ 2023-11-20
    IIF 30 - Director → ME
    2013-03-29 ~ 2018-05-04
    IIF 91 - Director → ME
    2011-10-01 ~ 2012-06-18
    IIF 113 - Secretary → ME
    2025-04-17 ~ now
    IIF 118 - Secretary → ME
    2012-07-20 ~ 2018-05-04
    IIF 102 - Secretary → ME
    2012-03-27 ~ 2012-06-18
    IIF 103 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2018-04-27
    IIF 80 - Ownership of shares – 75% or more OE
    2024-02-12 ~ 2024-02-25
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    ELYSIUM ENTERPRISES LIMITED
    05051072
    C/o The Orchard, Alverton Road, Penzance, England
    Dissolved Corporate (18 parents, 2 offsprings)
    Officer
    2020-09-28 ~ 2021-06-23
    IIF 47 - Director → ME
    2018-12-10 ~ 2019-05-18
    IIF 35 - Director → ME
    2019-06-07 ~ 2019-10-15
    IIF 32 - Director → ME
    2021-11-17 ~ 2022-01-04
    IIF 36 - Director → ME
    2020-03-02 ~ 2020-04-16
    IIF 34 - Director → ME
    Person with significant control
    2020-03-14 ~ 2020-05-12
    IIF 79 - Ownership of shares – 75% or more OE
    2019-05-01 ~ 2019-05-17
    IIF 83 - Ownership of shares – 75% or more OE
    2021-06-05 ~ 2021-06-23
    IIF 95 - Ownership of shares – 75% or more OE
  • 3
    ENVIRONMENT MATTERS 247
    07482676
    C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (10 parents, 7 offsprings)
    Officer
    2020-07-01 ~ now
    IIF 20 - Director → ME
    2012-11-07 ~ 2018-08-03
    IIF 89 - Director → ME
    2011-03-01 ~ 2012-06-18
    IIF 69 - Director → ME
    2020-11-06 ~ now
    IIF 2 - Director → ME
    2018-12-13 ~ 2019-03-16
    IIF 48 - Director → ME
    2018-08-06 ~ 2019-03-15
    IIF 112 - Secretary → ME
    2020-04-29 ~ 2020-05-20
    IIF 111 - Secretary → ME
  • 4
    FAIRWAYS (FARLINGTON) MANAGEMENT COMPANY LIMITED
    05778164
    67 Osborne Road, Southsea, Hants
    Active Corporate (14 parents)
    Officer
    2009-06-03 ~ 2009-09-09
    IIF 97 - Director → ME
  • 5
    GOING GREEN LTD
    12001571
    C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-10-22 ~ 2023-11-20
    IIF 42 - Director → ME
    2021-02-01 ~ 2021-08-20
    IIF 39 - Director → ME
    2020-07-09 ~ 2020-11-06
    IIF 49 - Director → ME
    2023-02-13 ~ 2023-09-21
    IIF 38 - Director → ME
    2021-11-17 ~ 2022-12-16
    IIF 40 - Director → ME
    2025-04-12 ~ now
    IIF 25 - Director → ME
    2020-12-09 ~ 2021-01-01
    IIF 62 - Director → ME
    2024-02-18 ~ now
    IIF 5 - Director → ME
    2019-05-17 ~ 2020-04-20
    IIF 50 - Director → ME
    2025-04-17 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    2024-02-21 ~ 2025-04-11
    IIF 17 - Ownership of shares – 75% or more OE
    2019-05-17 ~ 2020-05-25
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 6
    JOHN FULLER LTD
    - now 12812578
    ENVIRONMENTAL SURVEYS AND TRAINING LTD
    - 2021-11-01 12812578
    C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2020-08-14 ~ 2021-03-21
    IIF 46 - Director → ME
    2025-04-11 ~ 2025-05-10
    IIF 12 - Director → ME
    2021-11-17 ~ 2022-11-27
    IIF 57 - Director → ME
    2023-02-11 ~ dissolved
    IIF 54 - Director → ME
    2025-04-17 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    2020-08-14 ~ 2020-11-05
    IIF 81 - Right to appoint or remove directors OE
  • 7
    LESLIE KENNEDY
    07369232
    C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2013-05-25 ~ 2013-08-05
    IIF 59 - Director → ME
    2014-08-25 ~ 2018-05-04
    IIF 67 - Director → ME
    2019-10-14 ~ 2020-03-12
    IIF 43 - Director → ME
    2020-09-28 ~ 2020-11-12
    IIF 44 - Director → ME
    2023-02-12 ~ now
    IIF 24 - Director → ME
    2022-07-07 ~ 2022-07-07
    IIF 18 - Director → ME
    2021-11-17 ~ 2022-01-16
    IIF 45 - Director → ME
    2025-04-13 ~ now
    IIF 1 - Director → ME
    2014-09-01 ~ 2014-09-02
    IIF 58 - Director → ME
    2022-07-07 ~ 2022-12-15
    IIF 75 - Director → ME
    2011-10-01 ~ 2012-11-01
    IIF 61 - Director → ME
    2011-10-01 ~ 2012-06-11
    IIF 115 - Secretary → ME
    2012-07-20 ~ 2018-05-04
    IIF 104 - Secretary → ME
    2011-12-23 ~ 2012-06-11
    IIF 93 - Secretary → ME
    2022-01-16 ~ 2022-01-26
    IIF 110 - Secretary → ME
    2025-04-17 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    2024-02-19 ~ 2025-04-10
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 8
    PAXROMANO LTD
    - now 04873583
    MARCUS A CRESCENS
    - 2016-01-18 04873583
    C/o 8, Alexandra Terrace, Penzance, England
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2009-06-01 ~ 2009-08-20
    IIF 98 - Director → ME
    2020-09-28 ~ 2020-11-06
    IIF 27 - Director → ME
    2010-04-06 ~ 2010-12-15
    IIF 26 - Director → ME
    2021-01-25 ~ 2021-10-26
    IIF 29 - Director → ME
    2008-06-01 ~ 2009-04-08
    IIF 99 - Director → ME
    2014-12-25 ~ 2015-03-01
    IIF 72 - Director → ME
    2009-04-08 ~ 2010-12-15
    IIF 8 - Director → ME
    2011-01-31 ~ 2014-08-31
    IIF 90 - Director → ME
    2015-11-29 ~ 2015-12-01
    IIF 70 - Director → ME
    2021-11-17 ~ 2021-12-29
    IIF 73 - Director → ME
    2015-03-15 ~ 2015-05-01
    IIF 71 - Director → ME
    2005-02-25 ~ 2008-04-20
    IIF 100 - Director → ME
    2019-03-13 ~ 2019-10-13
    IIF 28 - Director → ME
    2009-05-16 ~ 2009-08-20
    IIF 106 - Secretary → ME
    2021-12-21 ~ 2022-02-20
    IIF 109 - Secretary → ME
    2005-02-25 ~ 2006-08-22
    IIF 107 - Secretary → ME
    2005-02-25 ~ 2008-04-20
    IIF 76 - Secretary → ME
    2014-03-01 ~ 2014-08-31
    IIF 92 - Secretary → ME
    2008-06-01 ~ 2009-05-16
    IIF 77 - Secretary → ME
  • 9
    QUESTO EPERLEI LTD
    07092263
    C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2009-12-01 ~ 2009-12-02
    IIF 101 - Director → ME
    2012-08-31 ~ 2019-10-04
    IIF 88 - Director → ME
    2014-02-01 ~ now
    IIF 6 - Director → ME
    2012-11-07 ~ 2012-12-01
    IIF 66 - Director → ME
    2023-10-26 ~ now
    IIF 23 - Director → ME
    2009-12-02 ~ 2012-11-01
    IIF 9 - Director → ME
    2022-06-15 ~ 2023-09-15
    IIF 123 - Secretary → ME
    2010-06-16 ~ 2014-03-01
    IIF 114 - Secretary → ME
    2012-11-01 ~ now
    IIF 94 - Secretary → ME
    2025-04-17 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    2021-04-01 ~ 2023-06-01
    IIF 15 - Has significant influence or control OE
  • 10
    QUODITCH21 LTD
    09704047
    C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2023-10-23 ~ 2023-11-20
    IIF 51 - Director → ME
    2022-07-09 ~ 2022-12-13
    IIF 53 - Director → ME
    2025-03-28 ~ now
    IIF 21 - Director → ME
    2015-07-27 ~ 2018-05-04
    IIF 65 - Director → ME
    2019-06-28 ~ 2020-12-16
    IIF 11 - Director → ME
    2020-09-28 ~ 2020-11-12
    IIF 52 - Director → ME
    2026-03-01 ~ now
    IIF 7 - Director → ME
    2025-04-17 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2018-04-27
    IIF 78 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2020-11-05
    IIF 16 - Has significant influence or control OE
  • 11
    THE GRANGE RESIDENTS ASSOCIATION LIMITED
    02270916
    4 Grange Close, Bletchingley, Redhill
    Active Corporate (13 parents)
    Officer
    1996-12-04 ~ now
    IIF 86 - Director → ME
    2002-06-01 ~ 2005-04-06
    IIF 108 - Secretary → ME
  • 12
    THE INSTITUTE OF MANAGEMENT
    - now 00441975
    BRITISH INSTITUTE OF MANAGEMENT - 1992-11-01
    77 Kingsway, London
    Active Corporate (198 parents, 2 offsprings)
    Officer
    1994-09-27 ~ 2000-10-04
    IIF 96 - Director → ME
  • 13
    WHITE CUBE LIMITED
    04450780
    5 Walton Avenue, New Malden, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2012-12-24 ~ dissolved
    IIF 68 - Director → ME
    2002-05-29 ~ 2003-11-01
    IIF 105 - Secretary → ME
  • 14
    WILTON FACILITIES LTD
    08691960
    C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2020-09-28 ~ 2021-01-25
    IIF 41 - Director → ME
    2016-09-15 ~ 2018-05-04
    IIF 55 - Director → ME
    2019-11-01 ~ 2019-11-21
    IIF 37 - Director → ME
    2013-09-16 ~ 2015-03-06
    IIF 87 - Director → ME
    2025-04-13 ~ now
    IIF 4 - Director → ME
    2022-07-07 ~ now
    IIF 19 - Director → ME
    2015-11-22 ~ 2015-12-02
    IIF 56 - Director → ME
    2019-12-01 ~ 2020-04-28
    IIF 33 - Director → ME
    2021-11-17 ~ 2022-01-31
    IIF 74 - Director → ME
    2025-04-17 ~ now
    IIF 121 - Secretary → ME
  • 15
    WM CAPITAL INVESTMENTS LTD
    15489343
    1 The Lilacs Swan Lane, Westerfield, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.