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
    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 1
  • 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 2
  • 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 3
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 4
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 5
  • 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 6
    • icon of address 9, Lyndhurst Crescent, Wembdon, Bridgwater, Somerset, TA6 7QG, England

      IIF 7
    • icon of address 9, Lyndhurst Crescent, Wembdon, Bridgwater, Somerset, TA6 7QG, United Kingdom

      IIF 8
    • icon of address 10 Waring House, Redcliff Hill, Bristol, BS1 6TB, England

      IIF 9
    • icon of address 20, Queen Street, Exeter, Devon, EX4 3SN, United Kingdom

      IIF 10
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 11 IIF 12 IIF 13
    • icon of address 20 Queen Street, Queen Street, Exeter, EX4 3SN, England

      IIF 20
    • icon of address 31, Greek Street, Stockport, SK3 8AX, England

      IIF 21
    • icon of address Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset, TA1 1RZ, England

      IIF 22
    • icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, TA1 1RZ, England

      IIF 23
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 24 IIF 25 IIF 26
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 38
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX

      IIF 39
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 40
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 52 IIF 53
    • icon of address York House, Blackbrook Park Avenue, Blackbrook, Taunton, Somerset, TA1 2PX, United Kingdom

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

      IIF 55
    • icon of address 34, Alvington Fields, Yeovil, Somerset, BA22 8AY, England

      IIF 56
  • 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 57
  • 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 58
  • 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 59
  • Topazio, Robert
    British director 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 60
    • icon of address York House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX, United Kingdom

      IIF 61
  • Topazio, Robert
    British

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

      IIF 62 IIF 63 IIF 64
    • icon of address 31, Greek Street, Stockport, SK3 8AX, England

      IIF 67
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 68
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX

      IIF 69 IIF 70
  • Topazio, Robert
    British company secretary

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

      IIF 71
    • icon of address Queensway House, 11 Queensway, United Kingdom, New Milton, Hampshire, BH25 5NR, England

      IIF 72
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 73
  • 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 74
  • Mr Robert Topazio
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Topazio, Robert

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

      IIF 118
    • icon of address 10 Waring House, Redcliff Hill, Bristol, BS1 6TB, England

      IIF 119
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 120 IIF 121 IIF 122
    • icon of address 20 Queen Street, Queen Street, Exeter, EX4 3SN, England

      IIF 126
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 127
    • icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, TA1 1RZ, England

      IIF 128
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 129 IIF 130 IIF 131
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, England, TA1 2PX, England

      IIF 142
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 143 IIF 144 IIF 145
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 146 IIF 147 IIF 148
    • icon of address York House, Blackbrook Park Avenue, Blackbrook, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 149
    • icon of address York House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 31
  • 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 40 - Director → ME
    icon of calendar 2008-10-27 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - 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 39 - Director → ME
    icon of calendar 2008-08-26 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 106 - 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 32 - Director → ME
    icon of calendar 2021-03-24 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 112 - 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 37 - Director → ME
    icon of calendar 2023-07-11 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - 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 2 - Director → ME
  • 7
    icon of address Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    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 45 - Director → ME
    icon of calendar 2013-08-16 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Strongvox House Blackbrook Business Park, Blackbrook Park Avenue, Taunton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 87 - 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 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 43 - Director → ME
    icon of calendar 2018-09-20 ~ now
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 104 - 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 GBP2020-02-28
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 25 - Director → ME
    icon of calendar 2017-02-03 ~ now
    IIF 135 - Secretary → 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
  • 12
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 91 - 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)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-09-23 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    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 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 102 - 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, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,537 GBP2020-02-29
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 30 - Director → ME
    icon of calendar 2017-02-03 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 117 - 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, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 92 - 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 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-07-10 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - 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 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 24 - Director → ME
    icon of calendar 2022-11-25 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 95 - 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 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 36 - Director → ME
    icon of calendar 2021-04-13 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 111 - 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, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 33 - Director → ME
    icon of calendar 2021-01-19 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    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 60 - Director → ME
  • 22
    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 2018-10-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,397 GBP2019-12-31
    Officer
    icon of calendar 2007-12-06 ~ now
    IIF 4 - Director → ME
    icon of calendar 2007-12-06 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    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 29 - Director → ME
    icon of calendar 2022-05-10 ~ now
    IIF 131 - Secretary → ME
  • 25
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 48 - Director → ME
    icon of calendar 2019-01-29 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    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 27 - Director → ME
    icon of calendar 2008-03-12 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    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 5 - Director → ME
    icon of calendar 2009-03-06 ~ now
    IIF 68 - Secretary → 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
  • 28
    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 28 - Director → ME
    icon of calendar 2007-01-02 ~ now
    IIF 74 - Secretary → ME
  • 29
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 23 - Director → ME
    icon of calendar 2022-10-06 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 96 - 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 GBP2023-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2019-10-01 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    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 35 - Director → ME
    icon of calendar 2023-07-11 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ 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
Ceased 32
  • 1
    icon of address Queensway House Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2013-01-03
    IIF 56 - Director → ME
    icon of calendar 2009-11-25 ~ 2013-01-03
    IIF 150 - Secretary → ME
  • 2
    icon of address Queensway House Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2020-07-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 81 - 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 (5 parents)
    Equity (Company account)
    4,918 GBP2023-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2018-08-28
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 107 - 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 (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2017-09-12
    IIF 127 - Secretary → ME
  • 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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-06
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Queensway House Queensway, United Kingdom, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2021-07-27
    IIF 13 - Director → ME
    icon of calendar 2017-02-03 ~ 2021-06-28
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2021-07-27
    IIF 115 - 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 53 - Director → ME
    icon of calendar 2011-10-20 ~ 2013-03-11
    IIF 146 - 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 12 - Director → ME
    icon of calendar 2016-08-02 ~ 2019-06-17
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2019-06-17
    IIF 75 - 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 (9 parents)
    Equity (Company account)
    397 GBP2024-08-31
    Officer
    icon of calendar 2013-08-16 ~ 2016-08-17
    IIF 9 - Director → ME
    icon of calendar 2013-08-16 ~ 2016-06-01
    IIF 119 - 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 19 - Director → ME
    icon of calendar 2017-02-03 ~ 2020-05-07
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2020-05-07
    IIF 113 - 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 6 - Director → ME
    icon of calendar 2007-05-24 ~ 2015-02-28
    IIF 62 - Secretary → ME
  • 12
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-09-19 ~ 2006-10-17
    IIF 57 - 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 21 - Director → ME
    icon of calendar 2008-07-25 ~ 2018-10-30
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2015-07-14
    IIF 49 - Director → ME
    icon of calendar 2011-02-11 ~ 2015-02-13
    IIF 145 - Secretary → ME
  • 15
    icon of address C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2019-08-31
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2019-08-31
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    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 58 - Director → ME
  • 17
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2018-02-28
    IIF 15 - Director → ME
    icon of calendar 2015-12-18 ~ 2018-02-26
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 10 Norrington Way, Chard, Somerset, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,029 GBP2015-10-31
    Officer
    icon of calendar 2010-10-06 ~ 2013-09-30
    IIF 8 - Director → ME
    icon of calendar 2010-10-06 ~ 2013-08-01
    IIF 118 - Secretary → ME
  • 19
    icon of address 7 Stevenstone Road, Exmouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2019-09-24
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2019-09-24
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,639 GBP2017-03-31
    Officer
    icon of calendar 2008-04-19 ~ 2015-04-23
    IIF 65 - Secretary → ME
  • 21
    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 55 - Director → ME
    icon of calendar 2008-05-12 ~ 2014-06-12
    IIF 66 - Secretary → ME
  • 22
    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 14 - Director → ME
    icon of calendar 2015-03-03 ~ 2021-03-24
    IIF 121 - Secretary → 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
  • 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 18 - Director → ME
    icon of calendar 2015-03-03 ~ 2021-03-24
    IIF 120 - Secretary → 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
  • 24
    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 54 - Director → ME
    icon of calendar 2012-05-10 ~ 2017-10-13
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 79 - 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 (2 parents)
    Equity (Company account)
    5,032 GBP2024-04-30
    Officer
    icon of calendar 2011-04-16 ~ 2013-04-01
    IIF 7 - Director → ME
    icon of calendar 2008-04-16 ~ 2013-04-01
    IIF 63 - Secretary → ME
  • 26
    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 10 - Director → ME
    icon of calendar 2009-09-24 ~ 2013-03-11
    IIF 64 - Secretary → ME
  • 27
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,389 GBP2024-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2019-05-13
    IIF 16 - Director → ME
    icon of calendar 2014-03-07 ~ 2018-06-01
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-13
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    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 59 - Director → ME
    icon of calendar 2013-02-01 ~ 2018-06-01
    IIF 147 - Secretary → 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
  • 29
    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 3 - Director → ME
    icon of calendar 2007-12-07 ~ 2009-10-01
    IIF 71 - Secretary → ME
  • 30
    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 20 - Director → ME
    icon of calendar 2017-04-06 ~ 2023-09-07
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2023-09-07
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address 2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,806 GBP2023-11-30
    Officer
    icon of calendar 2006-08-15 ~ 2006-11-02
    IIF 1 - Director → ME
  • 32
    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 52 - Director → ME
    icon of calendar 2012-06-12 ~ 2015-02-16
    IIF 148 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.