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

Betts, Alister John

    Related profiles found in government register
  • Betts, Alister John
    British co director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Wookey Hole Road, Wells, Somerset, BA5 2NH, United Kingdom

      IIF 1
  • Betts, Alister John
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Halsbury Road, Westbury Park, Bristol, BS6 7ST, England

      IIF 2
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 3
    • icon of address 2, The Crescent, Taunton, Somerset, TA1 4EA, England

      IIF 4
    • icon of address 75, Wookey Hole Road, Wells, Somerset, BA5 2NH, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Betts, Alister John
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Core, Milton Hill, Abingdon, OX13 6AB, England

      IIF 9
    • icon of address 83, Halsbury Road, Westbury Park, Bristol, BS6 7ST, England

      IIF 10
    • icon of address Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, United Kingdom

      IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Betts, Alister John
    British financial consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Gwithian Road, Gwithian Road, St. Austell, Cornwall, PL25 3QL, England

      IIF 13
  • Betts, Alister John
    British none born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Square, Taunton, Somerset, TA1 1SA

      IIF 14
  • Betts, Alister John
    British partner born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Halsbury Road, Westbury Park, Bristol, BS6 7ST, England

      IIF 15
  • Betts, Alister
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b, Park House, Milton Park, Abingdon, Oxon, OX14 4RS, England

      IIF 16 IIF 17
  • Betts, Alister
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 18
  • Betts, Alister John
    born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Core, Milton Hill, Abingdon, OX13 6AB, England

      IIF 19
    • icon of address 145-157, St John Street, London, EC1V 4PW

      IIF 20
  • Betts, Alister John
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean House, C/o Gordon Wood Scott & Partners Limited, Dean House, 94 Whiteladies Road, Bristol, BS8 2QX, United Kingdom

      IIF 21
  • Betts, Alister John
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Halsbury Road, Westbury Park, Bristol, BS6 7ST, United Kingdom

      IIF 22
    • icon of address Dean House, C/o Gordon Wood Scott & Partners Limited, 94 Whiteladies Road, Bristol, BS8 2QX, United Kingdom

      IIF 23
  • Mr Alister John Betts
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Mr Alister John Betts
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Halsbury Road, Westbury Park, Bristol, BS6 7ST, United Kingdom

      IIF 25
    • icon of address Dean House, C/o Gordon Wood Scott & Partners Limited, 94 Whiteladies Road, Bristol, BS8 2QX, United Kingdom

      IIF 26
    • icon of address Dean House, C/o Gordon Wood Scott & Partners Limited, Dean House, 94 Whiteladies Road, Bristol, BS8 2QX, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 18 - Director → ME
  • 2
    LUCID COMMERCIAL FINANCE LTD - 2017-01-13
    icon of address Unit 5 The Hop Kiln Goblands Farm, Court Lane, Hadlow, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    365 GBP2016-09-30
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LUCID PROPERTY FINANCE LTD - 2021-07-15
    MTB CONSULTING SERVICES LTD. - 2018-02-06
    icon of address Dean House C/o Gordon Wood Scott & Partners Limited, Dean House, 94 Whiteladies Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,396 GBP2023-08-28
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Dean House C/o Gordon Wood Scott & Partners Limited, 94 Whiteladies Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,555 GBP2023-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 83 Halsbury Road, Westbury Park, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Unit 2 The Pound, Coate, Devizes, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 10 - Director → ME
  • 7
    VWO LTD - 2012-03-23
    icon of address 83 Halsbury Road, Westbury Park, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Suite 7 94 Headington Road, Oxford, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 83 Halsbury Road, Westbury Park, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 83 Halsbury Road, Westbury Park, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 15 - Director → ME
Ceased 13
  • 1
    icon of address Hartham Park House, Hartham Park, Corsham, Wiltshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ 2022-02-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-02-06
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    EVEN KEEL FINANCIAL LTD - 2021-05-16
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    185,704 GBP2025-03-31
    Officer
    icon of calendar 2011-03-28 ~ 2013-02-12
    IIF 4 - Director → ME
  • 3
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    84,232 GBP2024-06-30
    Officer
    icon of calendar 2010-02-01 ~ 2012-01-16
    IIF 14 - Director → ME
  • 4
    LUCID BIO LTD - 2015-11-18
    EX-CORPORATIONS LTD - 2014-09-17
    icon of address 72 Gwithian Road Gwithian Road, St. Austell, Cornwall
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-09-19 ~ 2015-04-06
    IIF 13 - Director → ME
  • 5
    icon of address The Limes, 1339 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2012-12-27 ~ 2013-04-23
    IIF 7 - Director → ME
  • 6
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ 2011-10-04
    IIF 3 - Director → ME
  • 7
    icon of address Winter Nominees, Grange Barn, New Road East Hagbourne, Didcot, Oxfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-04 ~ 2013-09-18
    IIF 9 - Director → ME
  • 8
    icon of address The Carriage House School Road, Ardington, Wantage, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2013-09-15
    IIF 19 - LLP Designated Member → ME
  • 9
    QUESTRA VENTURES LTD - 2014-10-24
    QUESTRA TALENT MANAGEMENT LTD - 2012-09-24
    icon of address D5 Culham Science Centre, Abingdon Road, Abingdon, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ 2013-09-17
    IIF 16 - Director → ME
  • 10
    icon of address Winter Nominees Ltd, Grange Barn, New Road East Hagbourne, Didcot, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2012-06-21
    IIF 20 - LLP Designated Member → ME
  • 11
    DILLINGTONS CONSULTANCY LTD - 2017-05-02
    WOODGREEN ADVISERS LIMITED - 2017-02-09
    REDWOOD BUSINESS ADVISERS LTD - 2016-05-05
    QUESTRA CONSULTING LTD - 2015-08-17
    A DREAM CAR LTD - 2014-05-19
    icon of address Redwood Barn Wallingford Road, Shillingford, Wallingford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,097 GBP2015-07-31
    Officer
    icon of calendar 2013-04-19 ~ 2013-09-17
    IIF 17 - Director → ME
  • 12
    icon of address Grange Barn, New Road, East Hagbourne, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-10 ~ 2012-04-05
    IIF 1 - Director → ME
  • 13
    icon of address Unit 1 Woodgreen Farm Buildings, Upper Basildon, Reading, Berkshire, England
    Dissolved Corporate (1 parent, 13 offsprings)
    Officer
    icon of calendar 2012-04-05 ~ 2012-07-17
    IIF 8 - 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.