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 Alexis David Masters

    Related profiles found in government register
  • Mr Alexis David Masters
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buzzacott 130, Wood Street, ., London, EC2V 6DL, United Kingdom

      IIF 1
    • icon of address 1 Forstal Road, Aylesford, Kent, ME20 7AU, United Kingdom

      IIF 2
    • icon of address 601, High Road, Leytonstone, London, E11 4PA

      IIF 3
  • Mrs Nicola Jane Masters
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Forstal Road, Aylesford, Kent, ME20 7AU, United Kingdom

      IIF 4
    • icon of address 601, High Road, Leytonstone, London, E11 4PA

      IIF 5
  • Masters, Alexis David
    British banker born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Wood Street, London, EC2V 6DL, England

      IIF 6
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 7
    • icon of address Stable Cottage, New Barnes House Lavenders Road, West Malling, ME19 6HR

      IIF 8
  • Masters, Alexis David
    British chartered accountant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collabear Farm, Tawstock, Barnstaple, N Devon, EX31 3JZ

      IIF 9
  • Masters, Alexis David
    British co director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Forstal Road, Aylesford, Kent, ME20 7AU, United Kingdom

      IIF 10
  • Masters, Alexis David
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buzzacott, 130, Wood Street, London, EC2V 6DL, United Kingdom

      IIF 11
  • Masters, Alexis David
    British farmer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601, High Road, Leytonstone, London, E11 4PA

      IIF 12
  • Masters, Nicola Jane
    British co director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Forstal Road, Aylesford, Kent, ME20 7AU, United Kingdom

      IIF 13
  • Masters, Nicola Jane
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601, High Road, Leytonstone, London, E11 4PA

      IIF 14
  • Masters, Nicola Jane
    British company secretary/director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 15
  • Masters, Nicola Jane
    British engineer born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Barns House, Lavenders Road, West Malling, Kent, ME19 6HR

      IIF 16
  • Masters, Alexis David
    born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF, United Kingdom

      IIF 17 IIF 18
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 19
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 20 IIF 21
  • Mrs Nicola Jane Masters
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 419, Kg Business Centre, Kingsfield Close, Northampton, NN5 7QS, England

      IIF 22
  • Mrs Nicola Masters
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Weekley Wood Close, Kettering, Northamptonshire, NN14 1UQ, England

      IIF 23
  • Masters, Alexis David
    British director born in April 1972

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address No. 1-e, Wollerton Park, Singapore, 57508

      IIF 24
  • Masters, Nicola Jane
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Weekley Wood Close, Kettering, Northamptonshire, NN14 1UQ, England

      IIF 25
  • Masters, Nicola Jane
    British support consultant born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Weekley Wood Close, Kettering, Northamptonshire, NN14 1UQ, England

      IIF 26
  • Masters, Nicola Jane

    Registered addresses and corresponding companies
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Buzzacott Llp, 130 Wood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 6 - Director → ME
  • 2
    FORREST HOMES LIMITED - 2013-01-21
    icon of address 601 High Road, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    272,860 GBP2016-11-30
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-09-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GLASSENBURY LAND LIMITED - 1999-03-31
    GLASSENBURY HOMES LIMITED - 1998-12-24
    VITALSYSTEM LIMITED - 1998-04-17
    icon of address Frith Farm Cottage, Park Lane Hawkhurst, Cranbrook, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 3 Weekley Wood Close, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,694 GBP2024-11-30
    Officer
    icon of calendar 2008-11-04 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 3 Weekley Wood Close, Kettering, Northamptonshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Forstal Road, Aylesford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,630 GBP2023-04-30
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 13 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 19 - LLP Member → ME
  • 8
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-06-19 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-06-19 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    icon of address Triggs Farm, Goudhurst, Cranbrook, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 3 Weekley Wood Close, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,694 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Collabear Farm, Tawstock, Barnstaple, N Devon
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -422,631 GBP2024-03-31
    Officer
    icon of calendar 2014-11-18 ~ 2017-01-17
    IIF 9 - Director → ME
  • 3
    icon of address 1 More London Place, London, England
    Active Corporate (841 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-06 ~ 2016-12-30
    IIF 18 - LLP Member → ME
  • 4
    icon of address 1 More London Place, London
    Active Corporate (835 parents, 13 offsprings)
    Officer
    icon of calendar 2014-01-06 ~ 2016-12-30
    IIF 17 - LLP Member → ME
  • 5
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 20 - LLP Member → ME
  • 6
    icon of address New Court, St Swithin's Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2008-09-15
    IIF 8 - Director → ME
  • 7
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 21 - LLP Member → ME
  • 8
    REDR UK
    - now
    RED R - ENGINEERS FOR DISASTER RELIEF - 2008-11-25
    icon of address 91-94 Lower Marsh, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2008-11-06
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.