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

Alford, Robert

    Related profiles found in government register
  • Alford, Robert
    British born in August 1949

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, West Hatch, Taunton, Somerset, TA3 5RL

      IIF 1
  • Alford, Robert
    British company director born in August 1949

    Registered addresses and corresponding companies
    • icon of address 5 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 2 IIF 3
  • Alford, Robert
    British director born in August 1949

    Registered addresses and corresponding companies
    • icon of address 5 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 4
    • icon of address The Chantry, Fivehead, Taunton, Somerset, TA3 6PD

      IIF 5
  • Alford, Robert
    British director of companies born in August 1949

    Registered addresses and corresponding companies
    • icon of address 5 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 6 IIF 7
  • Alford, Robert
    British land purchasing director born in August 1949

    Registered addresses and corresponding companies
    • icon of address 5 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 8
  • Alford, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 5 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 9
    • icon of address Plantation Cottage, Triscombe, Taunton, Somerset, TA4 3HE

      IIF 10
  • Alford, Robert
    British builder

    Registered addresses and corresponding companies
    • icon of address 5 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 11
  • Alford, Robert
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plantation Cottage, Triscombe, Taunton, Somerset, England, TA4 3HF, England

      IIF 12
    • icon of address 9, Hammet Street, Taunton, TA1 1RZ, England

      IIF 13
    • icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, TA1 1RZ, England

      IIF 14
    • icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, TA1 1RZ, United Kingdom

      IIF 15
    • icon of address Plantation, Cottage, Triscombe, Taunton, Somerset, TA4 3HE, United Kingdom

      IIF 16
    • icon of address Strongvox House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 17
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 18 IIF 19 IIF 20
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

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

      IIF 34
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Alford, Robert
    British builder born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plantation Cottage, Triscombe, Taunton, Somerset, TA4 3HE

      IIF 40
  • Alford, Robert
    British chartered builder born in August 1949

    Resident in England

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

      IIF 41
  • Alford, Robert
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Waring House, Redcliff Hill, Bristol, BS1 6TB, England

      IIF 42
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 43 IIF 44 IIF 45
    • icon of address 20 Queen Street, Queen Street, Exeter, EX4 3SN, England

      IIF 52
    • icon of address Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset, TA1 1RZ, England

      IIF 53
    • icon of address Plantation Cottage, Triscombe, Taunton, Somerset, TA4 3HE

      IIF 54 IIF 55
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX

      IIF 56 IIF 57
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 64 IIF 65
    • icon of address York House, Blackbrook Park Avenue, Blackbrook, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 66
    • icon of address York House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 67
  • Alford, Robert
    British land director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
  • Alford, Robert
    British none born in August 1949

    Resident in England

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

      IIF 74
  • Alford, Robert

    Registered addresses and corresponding companies
    • icon of address 5 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 75
  • Robert Alford
    British born in August 1949

    Resident in England

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

      IIF 76
  • Mr Robert Alford
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 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 2008-10-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – 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 2008-08-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – 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 38 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 113 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 117 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - 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 41 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 89 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 107 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 115 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 92 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 108 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 116 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 95 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 100 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 120 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 119 - 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 17 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 23
    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 22 - Director → ME
  • 24
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Salazar, Manaton, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    IIF 40 - Director → ME
  • 26
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    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 2008-03-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    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 2004-09-09 ~ now
    IIF 19 - Director → ME
  • 30
    icon of address Plantation Cottage Triscombe, Taunton, Somerset, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2025-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 12 - Director → ME
  • 31
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 40
  • 1
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-10-23
    IIF 7 - Director → ME
  • 2
    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 2009-11-25 ~ 2013-01-03
    IIF 67 - Director → ME
  • 3
    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 ~ 2020-04-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    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 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,788 GBP2024-12-31
    Officer
    icon of calendar 1998-04-23 ~ 2002-11-01
    IIF 2 - Director → ME
    icon of calendar 1998-04-23 ~ 2002-11-01
    IIF 9 - Secretary → ME
  • 6
    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 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-09
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-06
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    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 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2021-07-27
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    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 65 - Director → ME
  • 10
    icon of address 10 High Croft, Exeter, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    80,560 GBP2016-03-31
    Officer
    icon of calendar ~ 2001-07-02
    IIF 1 - Director → ME
  • 11
    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 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2019-06-17
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    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 42 - Director → ME
  • 13
    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 48 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2020-05-07
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 3a Heyridge Meadow, Cullompton, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2015-02-28
    IIF 69 - Director → ME
  • 15
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2008-07-25 ~ 2018-12-05
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SANDHILL PARK MANAGEMENT COMPANY LIMITED - 2021-11-26
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (5 parents)
    Current Assets (Company account)
    969 GBP2025-01-31
    Officer
    icon of calendar 2001-11-28 ~ 2002-07-18
    IIF 3 - Director → ME
    icon of calendar 2001-11-28 ~ 2003-01-24
    IIF 75 - Secretary → ME
  • 17
    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 60 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2025-05-13
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    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 63 - Director → ME
  • 19
    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 62 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2019-08-31
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    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 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    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 16 - Director → ME
  • 22
    CONNOLLY CONSTRUCTION GROUP LIMITED - 1980-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-10-23
    IIF 6 - Director → ME
  • 23
    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 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2019-09-24
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    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 ~ 2017-04-18
    IIF 70 - Director → ME
  • 25
    CASTILLANE COMPANY LIMITED - 1978-12-31
    MAGNUS HOMES SOUTH WEST LIMITED - 1997-07-07
    MAGNUS DEVELOPMENTS LIMITED - 1994-05-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2002-10-23
    IIF 4 - Director → ME
  • 26
    icon of address Salazar, Manaton, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2006-02-17
    IIF 11 - Secretary → ME
  • 27
    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 2008-05-12 ~ 2015-07-14
    IIF 73 - Director → ME
  • 28
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    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 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    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 2006-07-13 ~ 2008-03-12
    IIF 10 - Secretary → ME
  • 31
    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 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    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 2008-04-16 ~ 2015-01-19
    IIF 71 - Director → ME
  • 33
    ADDREAM LIMITED - 2000-01-18
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-24 ~ 2004-09-08
    IIF 8 - Director → ME
  • 34
    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 2009-09-24 ~ 2013-08-05
    IIF 54 - Director → ME
  • 35
    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 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-13
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    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 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address 20a High Street, Glastonbury, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    7,551 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-12-17
    IIF 5 - Director → ME
  • 38
    icon of address Suite 9 Corum Two Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2009-10-11
    IIF 72 - Director → ME
  • 39
    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 52 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2023-09-07
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    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 64 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.