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

Topazio, Robert

    Related profiles found in government register
  • Topazio, Robert

    Registered addresses and corresponding companies
    • icon of address 9, Lyndhurst Crescent, Wembdon, Bridgwater, Somerset, TA6 7QG, United Kingdom

      IIF 1
    • icon of address 10 Waring House, Redcliff Hill, Bristol, BS1 6TB, England

      IIF 2
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 3 IIF 4 IIF 5
    • icon of address 20 Queen Street, Queen Street, Exeter, EX4 3SN, England

      IIF 9
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 10
    • icon of address 9, Hammet Street, Taunton, TA1 1RZ, England

      IIF 11
    • icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, TA1 1RZ, England

      IIF 12 IIF 13
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 14 IIF 15 IIF 16
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, England, TA1 2PX, England

      IIF 26
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address York House, Blackbrook Park Avenue, Blackbrook, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 33
    • icon of address York House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 34
  • Topazio, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 9, Lyndhurst Crescent, Wembdon, Bridgwater, Somerset, TA6 7QG

      IIF 35 IIF 36 IIF 37
    • icon of address 31, Greek Street, Stockport, SK3 8AX, England

      IIF 40
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 41
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX

      IIF 42 IIF 43
  • Topazio, Robert
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 9, Lyndhurst Crescent, Wembdon, Bridgwater, Somerset, TA6 7QG

      IIF 44
    • icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, TA1 1RZ, England

      IIF 45
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 46
  • Topazio, Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 47
  • Topazio, Robert
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Topazio, Robert
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lyndhurst Crescent, Wembdon, Bridgwater, Somerset, TA6 7QG

      IIF 73
  • Topazio, Robert
    British company director born in November 1963

    Resident in England

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

      IIF 74
  • Topazio, Robert
    British company secretary born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lyndhurst Crescent, Wembdon, Bridgwater, Somerset, TA6 7QG

      IIF 75
  • Topazio, Robert
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lyndhurst Crescent, Wembdon, Bridgwater, Somerset, TA6 7QG

      IIF 76
    • icon of address 9, Lyndhurst Crescent, Wembdon, Bridgwater, Somerset, TA6 7QG, England

      IIF 77
    • icon of address 10 Waring House, Redcliff Hill, Bristol, BS1 6TB, England

      IIF 78
    • icon of address 20, Queen Street, Exeter, Devon, EX4 3SN, United Kingdom

      IIF 79
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 80 IIF 81 IIF 82
    • icon of address 20 Queen Street, Queen Street, Exeter, EX4 3SN, England

      IIF 89
    • icon of address 31, Greek Street, Stockport, SK3 8AX, England

      IIF 90
    • icon of address Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset, TA1 1RZ, England

      IIF 91
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX

      IIF 92
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

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

      IIF 94 IIF 95 IIF 96
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 100 IIF 101
    • icon of address York House, Blackbrook Park Avenue, Blackbrook, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 102
    • icon of address York House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England

      IIF 103
    • icon of address 34, Alvington Fields, Yeovil, Somerset, BA22 8AY, England

      IIF 104
  • Topazio, Robert
    British finance director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lyndhurst Crescent, Wembdon, Bridgwater, Somerset, TA6 7QG

      IIF 105
  • Topazio, Robert
    British finance manager born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lyndhurst Crescent, Wembdon, Bridgwater, Somerset, TA6 7QG

      IIF 106
  • Topazio, Robert
    British none born in November 1963

    Resident in England

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

      IIF 107
  • Topazio, Robert
    British born in November 1963

    Resident in United Kingdom

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

      IIF 108
    • icon of address York House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX, United Kingdom

      IIF 109
  • Mr Robert Topazio
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    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 2011-10-27 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2008-10-27 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address York House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2008-08-26 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    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 72 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    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 61 - Director → ME
    icon of calendar 2021-03-24 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    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
    icon of calendar 2023-07-11 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    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 74 - Director → ME
  • 7
    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 96 - Director → ME
    icon of calendar 2013-08-16 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 122 - 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 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 68 - Director → ME
    icon of calendar 2018-09-20 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    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 54 - Director → ME
    icon of calendar 2017-02-03 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    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 70 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    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 55 - Director → ME
    icon of calendar 2024-09-23 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    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 69 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 50 - Director → ME
    icon of calendar 2017-02-03 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    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 67 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    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 60 - Director → ME
    icon of calendar 2023-07-10 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 53 - Director → ME
    icon of calendar 2022-11-25 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 131 - 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 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 65 - Director → ME
    icon of calendar 2021-04-13 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 147 - 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 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 62 - Director → ME
    icon of calendar 2021-01-19 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 150 - 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, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 108 - Director → ME
  • 21
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-06 ~ now
    IIF 49 - Director → ME
    icon of calendar 2007-12-06 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - 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)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 59 - Director → ME
    icon of calendar 2022-05-10 ~ now
    IIF 15 - Secretary → ME
  • 23
    icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 52 - Director → ME
    icon of calendar 2025-07-30 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 71 - Director → ME
    icon of calendar 2019-01-29 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    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 2011-05-17 ~ now
    IIF 56 - Director → ME
    icon of calendar 2008-03-12 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    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 58 - Director → ME
    icon of calendar 2009-03-06 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    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 2007-06-01 ~ now
    IIF 57 - Director → ME
    icon of calendar 2007-01-02 ~ now
    IIF 47 - Secretary → ME
  • 28
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 51 - Director → ME
    icon of calendar 2022-10-06 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 132 - 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 GBP2023-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 63 - Director → ME
    icon of calendar 2019-10-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 124 - 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, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 64 - Director → ME
    icon of calendar 2023-07-11 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 33
  • 1
    icon of address Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,958 GBP2023-11-30
    Officer
    icon of calendar 2011-11-25 ~ 2013-01-03
    IIF 104 - Director → ME
    icon of calendar 2009-11-25 ~ 2013-01-03
    IIF 34 - Secretary → ME
  • 2
    icon of address Queensway House Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-31 ~ 2020-07-06
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 9 Hammet Street, Hammet Street, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,152 GBP2024-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2018-08-28
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2025-10-09
    IIF 91 - Director → ME
    icon of calendar 2013-12-20 ~ 2017-09-12
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-09
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    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 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-06
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 345a Torquay Road, Paignton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2021-07-27
    IIF 82 - Director → ME
    icon of calendar 2017-02-03 ~ 2021-06-28
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2021-07-27
    IIF 151 - 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, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,364 GBP2024-03-31
    Officer
    icon of calendar 2011-10-20 ~ 2013-04-01
    IIF 101 - Director → ME
    icon of calendar 2011-10-20 ~ 2013-03-11
    IIF 30 - Secretary → ME
  • 8
    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 81 - Director → ME
    icon of calendar 2016-08-02 ~ 2019-06-17
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2019-06-17
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    397 GBP2024-08-31
    Officer
    icon of calendar 2013-08-16 ~ 2016-08-17
    IIF 78 - Director → ME
    icon of calendar 2013-08-16 ~ 2016-06-01
    IIF 2 - Secretary → ME
  • 10
    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 88 - Director → ME
    icon of calendar 2017-02-03 ~ 2020-05-07
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2020-05-07
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 3a Heyridge Meadow, Cullompton, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2015-02-28
    IIF 76 - Director → ME
    icon of calendar 2007-05-24 ~ 2015-02-28
    IIF 35 - Secretary → ME
  • 12
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-09-19 ~ 2006-10-17
    IIF 105 - Director → ME
  • 13
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2010-07-25 ~ 2018-12-05
    IIF 90 - Director → ME
    icon of calendar 2008-07-25 ~ 2018-10-30
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 9 Hammet Street, Taunton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2018-10-26 ~ 2025-05-13
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2025-05-13
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2015-07-14
    IIF 98 - Director → ME
    icon of calendar 2011-02-11 ~ 2015-02-13
    IIF 29 - Secretary → ME
  • 16
    icon of address C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2019-08-31
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2019-08-31
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-09-19 ~ 2006-10-17
    IIF 106 - Director → ME
  • 18
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2018-02-28
    IIF 84 - Director → ME
    icon of calendar 2015-12-18 ~ 2018-02-26
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 113 - 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 (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,029 GBP2015-10-31
    Officer
    icon of calendar 2010-10-06 ~ 2013-09-30
    IIF 48 - Director → ME
    icon of calendar 2010-10-06 ~ 2013-08-01
    IIF 1 - Secretary → ME
  • 20
    icon of address 7 Stevenstone Road, Exmouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,985 GBP2024-12-31
    Officer
    icon of calendar 2016-10-20 ~ 2019-09-24
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2019-09-24
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    3,543 GBP2024-12-31
    Officer
    icon of calendar 2008-04-19 ~ 2015-04-23
    IIF 38 - Secretary → ME
  • 22
    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 2011-05-12 ~ 2015-07-14
    IIF 103 - Director → ME
    icon of calendar 2008-05-12 ~ 2014-06-12
    IIF 39 - Secretary → ME
  • 23
    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 83 - Director → ME
    icon of calendar 2015-03-03 ~ 2021-03-24
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    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 87 - Director → ME
    icon of calendar 2015-03-03 ~ 2021-03-24
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    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 102 - Director → ME
    icon of calendar 2012-05-10 ~ 2017-10-13
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    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 2011-04-16 ~ 2013-04-01
    IIF 77 - Director → ME
    icon of calendar 2008-04-16 ~ 2013-04-01
    IIF 36 - Secretary → ME
  • 27
    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 2011-09-24 ~ 2013-08-05
    IIF 79 - Director → ME
    icon of calendar 2009-09-24 ~ 2013-03-11
    IIF 37 - Secretary → ME
  • 28
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2019-05-13
    IIF 85 - Director → ME
    icon of calendar 2014-03-07 ~ 2018-06-01
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-13
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    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 107 - Director → ME
    icon of calendar 2013-02-01 ~ 2018-06-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address Suite 9 Corum Two Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2009-10-01
    IIF 75 - Director → ME
    icon of calendar 2007-12-07 ~ 2009-10-01
    IIF 44 - Secretary → ME
  • 31
    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 89 - Director → ME
    icon of calendar 2017-04-06 ~ 2023-09-07
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2023-09-07
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address 2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,033 GBP2024-11-30
    Officer
    icon of calendar 2006-08-15 ~ 2006-11-02
    IIF 73 - Director → ME
  • 33
    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 100 - Director → ME
    icon of calendar 2012-06-12 ~ 2015-02-16
    IIF 32 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.