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, Alan

    Related profiles found in government register
  • 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 8
  • 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 37 IIF 38
    • Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 39
    • Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, Devon, EX35 6NF, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 26, Willow Road, New Malden, KT3 3RS, United Kingdom

      IIF 44
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ

      IIF 45 IIF 46
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 47 IIF 48 IIF 49
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, United Kingdom

      IIF 51
    • The Barn, Bovey Tracey, Newton Abbot, Devon, TQ13 9NZ, England

      IIF 52
    • The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, Devon, TQ13 9NZ, England

      IIF 53 IIF 54
  • 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 55 IIF 56
    • Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, EX35 6NF, England

      IIF 57
  • 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 58
  • West, Alan
    British born in March 1947

    Resident in England

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

      IIF 59
  • 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 60 IIF 61 IIF 62
    • Higher Wilsham Farm, Countisbury, Lynton, Devon, EX35 6NF, England

      IIF 63
    • Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, Devon, EX35 6NF, United Kingdom

      IIF 64
  • 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 65
    • Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, Devon, EX35 6NF

      IIF 66
    • 26, Willow Road, New Malden, KT3 3RS, England

      IIF 67
    • 26, Willow Road, New Malden, KT3 3RS, United Kingdom

      IIF 68
    • 5, Walton Avenue, New Malden, KT3 6DQ, England

      IIF 69
    • C/o The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, TQ13 9NZ, England

      IIF 70
  • 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 71
  • West, Alan
    British born in March 1947

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

      IIF 72
  • West, Alan
    British director born in March 1947

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

      IIF 73
  • 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 77
  • Alan West
    English born in March 2021

    Resident in England

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

      IIF 78
  • 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 86
  • 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 87
  • 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 88
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 89
    • C/o The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, TQ13 9NZ, England

      IIF 90
  • West, Alan
    British

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

      IIF 91
  • 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 94
  • West, Alexander James
    British born in September 1996

    Resident in England

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

      IIF 95
  • West, Alan

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

      IIF 96
    • Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, EX35 6NF, England

      IIF 97 IIF 98
    • 26, Willow Road, New Malden, KT3 3RS, England

      IIF 99
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ

      IIF 100
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 101
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, United Kingdom

      IIF 102
    • C/o The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, TQ13 9NZ, England

      IIF 103 IIF 104 IIF 105
    • C/o Alexandra Terrace, Alexandra Terrace, Penzance, TR18 4NX, England

      IIF 110
  • West, Alexander

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

      IIF 111
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ

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

      IIF 113
  • West, Alexander James

    Registered addresses and corresponding companies
    • Higher Wilsham Farm, Countisbury, Lynton, Devon, EX35 6NF, 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
  • West, Alexander James
    British director

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

      IIF 117
  • West, Alexander James
    British secretary

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

      IIF 118
  • 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 119
    • Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 120
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 121
    • C/o 5, Walton Avenue, New Malden, KT3 6DQ, England

      IIF 122
  • 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 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 88 - Director → ME
    2026-03-01 ~ now
    IIF 81 - Director → ME
    2025-03-28 ~ now
    IIF 4 - Director → ME
    2022-07-08 ~ 2022-12-13
    IIF 13 - Director → ME
    2011-10-01 ~ 2012-06-18
    IIF 45 - Director → ME
    2010-07-12 ~ 2011-02-01
    IIF 46 - Director → ME
    2012-07-13 ~ 2012-11-01
    IIF 42 - Director → ME
    2023-10-25 ~ 2023-11-20
    IIF 12 - Director → ME
    2013-03-29 ~ 2018-05-04
    IIF 64 - Director → ME
    2011-10-01 ~ 2012-06-18
    IIF 100 - Secretary → ME
    2025-04-17 ~ now
    IIF 105 - Secretary → ME
    2012-07-20 ~ 2018-05-04
    IIF 111 - Secretary → ME
    2012-03-27 ~ 2012-06-18
    IIF 112 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2018-04-27
    IIF 66 - Ownership of shares – 75% or more OE
    2024-02-12 ~ 2024-02-25
    IIF 119 - 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 29 - Director → ME
    2018-12-10 ~ 2019-05-18
    IIF 17 - Director → ME
    2019-06-07 ~ 2019-10-15
    IIF 14 - Director → ME
    2021-11-17 ~ 2022-01-04
    IIF 18 - Director → ME
    2020-03-02 ~ 2020-04-16
    IIF 16 - Director → ME
    Person with significant control
    2020-03-14 ~ 2020-05-12
    IIF 65 - Ownership of shares – 75% or more OE
    2019-05-01 ~ 2019-05-17
    IIF 69 - Ownership of shares – 75% or more OE
    2021-06-05 ~ 2021-06-23
    IIF 78 - 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 2 - Director → ME
    2012-11-07 ~ 2018-08-03
    IIF 62 - Director → ME
    2011-03-01 ~ 2012-06-18
    IIF 51 - Director → ME
    2020-11-06 ~ now
    IIF 80 - Director → ME
    2018-12-13 ~ 2019-03-16
    IIF 30 - Director → ME
    2018-08-06 ~ 2019-03-15
    IIF 99 - Secretary → ME
    2020-04-29 ~ 2020-05-20
    IIF 98 - 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 73 - 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 24 - Director → ME
    2021-02-01 ~ 2021-08-20
    IIF 21 - Director → ME
    2020-07-09 ~ 2020-11-06
    IIF 31 - Director → ME
    2023-02-13 ~ 2023-09-21
    IIF 20 - Director → ME
    2021-11-17 ~ 2022-12-16
    IIF 22 - Director → ME
    2025-04-12 ~ now
    IIF 7 - Director → ME
    2020-12-09 ~ 2021-01-01
    IIF 44 - Director → ME
    2024-02-18 ~ now
    IIF 83 - Director → ME
    2019-05-17 ~ 2020-04-20
    IIF 32 - Director → ME
    2025-04-17 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    2024-02-21 ~ 2025-04-11
    IIF 122 - Ownership of shares – 75% or more OE
    2019-05-17 ~ 2020-05-25
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - 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 28 - Director → ME
    2025-04-11 ~ 2025-05-10
    IIF 90 - Director → ME
    2021-11-17 ~ 2022-11-27
    IIF 39 - Director → ME
    2023-02-11 ~ dissolved
    IIF 36 - Director → ME
    2025-04-17 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2020-08-14 ~ 2020-11-05
    IIF 67 - 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 41 - Director → ME
    2014-08-25 ~ 2018-05-04
    IIF 49 - Director → ME
    2019-10-14 ~ 2020-03-12
    IIF 25 - Director → ME
    2020-09-28 ~ 2020-11-12
    IIF 26 - Director → ME
    2023-02-12 ~ now
    IIF 6 - Director → ME
    2022-07-07 ~ 2022-07-07
    IIF 58 - Director → ME
    2021-11-17 ~ 2022-01-16
    IIF 27 - Director → ME
    2025-04-13 ~ now
    IIF 79 - Director → ME
    2014-09-01 ~ 2014-09-02
    IIF 40 - Director → ME
    2022-07-07 ~ 2022-12-15
    IIF 57 - Director → ME
    2011-10-01 ~ 2012-11-01
    IIF 43 - Director → ME
    2011-10-01 ~ 2012-06-11
    IIF 102 - Secretary → ME
    2012-07-20 ~ 2018-05-04
    IIF 113 - Secretary → ME
    2011-12-23 ~ 2012-06-11
    IIF 115 - Secretary → ME
    2022-01-16 ~ 2022-01-26
    IIF 97 - Secretary → ME
    2025-04-17 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    2024-02-19 ~ 2025-04-10
    IIF 70 - 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 74 - Director → ME
    2020-09-28 ~ 2020-11-06
    IIF 9 - Director → ME
    2010-04-06 ~ 2010-12-15
    IIF 8 - Director → ME
    2021-01-25 ~ 2021-10-26
    IIF 11 - Director → ME
    2008-06-01 ~ 2009-04-08
    IIF 75 - Director → ME
    2014-12-25 ~ 2015-03-01
    IIF 54 - Director → ME
    2009-04-08 ~ 2010-12-15
    IIF 86 - Director → ME
    2011-01-31 ~ 2014-08-31
    IIF 63 - Director → ME
    2015-11-29 ~ 2015-12-01
    IIF 52 - Director → ME
    2021-11-17 ~ 2021-12-29
    IIF 55 - Director → ME
    2015-03-15 ~ 2015-05-01
    IIF 53 - Director → ME
    2005-02-25 ~ 2008-04-20
    IIF 76 - Director → ME
    2019-03-13 ~ 2019-10-13
    IIF 10 - Director → ME
    2009-05-16 ~ 2009-08-20
    IIF 92 - Secretary → ME
    2021-12-21 ~ 2022-02-20
    IIF 96 - Secretary → ME
    2005-02-25 ~ 2006-08-22
    IIF 93 - Secretary → ME
    2005-02-25 ~ 2008-04-20
    IIF 117 - Secretary → ME
    2014-03-01 ~ 2014-08-31
    IIF 114 - Secretary → ME
    2008-06-01 ~ 2009-05-16
    IIF 118 - 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 77 - Director → ME
    2012-08-31 ~ 2019-10-04
    IIF 61 - Director → ME
    2014-02-01 ~ now
    IIF 84 - Director → ME
    2012-11-07 ~ 2012-12-01
    IIF 48 - Director → ME
    2023-10-26 ~ now
    IIF 5 - Director → ME
    2009-12-02 ~ 2012-11-01
    IIF 87 - Director → ME
    2022-06-15 ~ 2023-09-15
    IIF 110 - Secretary → ME
    2010-06-16 ~ 2014-03-01
    IIF 101 - Secretary → ME
    2012-11-01 ~ now
    IIF 116 - Secretary → ME
    2025-04-17 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    2021-04-01 ~ 2023-06-01
    IIF 120 - 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 33 - Director → ME
    2022-07-09 ~ 2022-12-13
    IIF 35 - Director → ME
    2025-03-28 ~ now
    IIF 3 - Director → ME
    2015-07-27 ~ 2018-05-04
    IIF 47 - Director → ME
    2019-06-28 ~ 2020-12-16
    IIF 89 - Director → ME
    2020-09-28 ~ 2020-11-12
    IIF 34 - Director → ME
    2026-03-01 ~ now
    IIF 85 - Director → ME
    2025-04-17 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2018-04-27
    IIF 71 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2020-11-05
    IIF 121 - 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 59 - Director → ME
    2002-06-01 ~ 2005-04-06
    IIF 94 - 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 72 - Director → ME
  • 13
    WHITE CUBE LIMITED
    04450780
    5 Walton Avenue, New Malden, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2012-12-24 ~ dissolved
    IIF 50 - Director → ME
    2002-05-29 ~ 2003-11-01
    IIF 91 - 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 23 - Director → ME
    2016-09-15 ~ 2018-05-04
    IIF 37 - Director → ME
    2019-11-01 ~ 2019-11-21
    IIF 19 - Director → ME
    2013-09-16 ~ 2015-03-06
    IIF 60 - Director → ME
    2025-04-13 ~ now
    IIF 82 - Director → ME
    2022-07-07 ~ now
    IIF 1 - Director → ME
    2015-11-22 ~ 2015-12-02
    IIF 38 - Director → ME
    2019-12-01 ~ 2020-04-28
    IIF 15 - Director → ME
    2021-11-17 ~ 2022-01-31
    IIF 56 - Director → ME
    2025-04-17 ~ now
    IIF 108 - 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 95 - Director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - 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.