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

Currie, Alastair Matthew James

    Related profiles found in government register
  • Currie, Alastair Matthew James
    British businessman born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Dundonald Road, Redland, Bristol, BS6 7LN

      IIF 1
  • Currie, Alastair Matthew James
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Dundonald Road, Redland, Bristol, BS6 7LN

      IIF 2
    • icon of address Bell Hill, Stapleton, Bristol, Avon, BS16 1BJ

      IIF 3
    • icon of address 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

      IIF 4
    • icon of address Penny Brohn Cancer Care, Chapel Pill Lane, Pill, Bristol, BS20 0HH

      IIF 5
  • Currie, Alastair Matthew James
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 6 IIF 7
    • icon of address 9 Dundonald Road, Redland, Bristol, BS6 7LN

      IIF 8 IIF 9 IIF 10
    • icon of address Avonbank, Clifton Down, Bristol, BS8 3HT, England

      IIF 11
    • icon of address Unit 5, Avonside Industrial Estate, Avonside Road, St Philips, Bristol, BS2 0UQ, England

      IIF 12
  • Currie, Alastair Matthew James
    British event coordinator born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 13
  • Currie, Alastair Matthew James
    British event organiser born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 14
  • Currie, Alastair Matthew James
    British events coordinator born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 15
  • Currie, Alastair Matthew James
    British events director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 16
  • Currie, Alastair Matthew James
    British manager born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 17
  • Mr Alastair Matthew James Currie
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Avonbank, Clifton Down, Bristol, BS8 3HT, England

      IIF 23
    • icon of address Unit 5, Avonside Industrial Estate, Avonside Road, St Philips, Bristol, BS2 0UQ, England

      IIF 24
  • Currie, Alastair Matthew James
    British

    Registered addresses and corresponding companies
    • icon of address 9 Dundonald Road, Redland, Bristol, BS6 7LN

      IIF 25
  • Currie, Alastair Matthew James

    Registered addresses and corresponding companies
    • icon of address 60, Portman Road, Reading, Berkshire, RG30 1EA

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4 King Square, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    125,844 GBP2023-12-31
    Officer
    icon of calendar 2003-12-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 4 King Square, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40 GBP2016-12-31
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -326,761 GBP2023-12-31
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    79,063 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address 9th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -839,095 GBP2022-06-30
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 13 - Director → ME
  • 6
    SLX HIRE LIMITED - 2019-10-20
    icon of address 115 Burcott Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,092,458 GBP2023-12-31
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 5 Avonside Industrial Estate, Avonside Road, St Philips, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 8
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 4 - Director → ME
Ceased 9
  • 1
    icon of address Quadrant 1 Homefield Road, Haverhill, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2015-08-18
    IIF 17 - Director → ME
    icon of calendar 2010-02-26 ~ 2015-08-18
    IIF 26 - Secretary → ME
    icon of calendar 2005-03-14 ~ 2009-01-09
    IIF 25 - Secretary → ME
  • 2
    icon of address The Downs School Charlton House, Wraxall, Bristol, North Somerset
    Active Corporate (13 parents)
    Equity (Company account)
    3,497,265 GBP2019-08-31
    Officer
    icon of calendar 2003-05-22 ~ 2017-07-06
    IIF 8 - Director → ME
  • 3
    FIELD AND LAWN (MARQUEES) LIMITED - 2015-08-17
    icon of address 7 Dunnet Way, East Mains Industrial Estate, Broxburn, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2003-10-10
    IIF 10 - Director → ME
  • 4
    BRISTOL CANCER HELP CENTRE - 2006-11-16
    CANCER HELP CENTRE LIMITED(THE) - 1995-07-04
    BRISTOL CANCER HELP CENTRE LIMITED - 1984-08-23
    icon of address Penny Brohn Cancer Care, Chapel Pill Lane, Pill, Bristol
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-02 ~ 2011-09-30
    IIF 5 - Director → ME
  • 5
    CLIFTON CLUB (BRISTOL) LIMITED - 1996-07-24
    VELOCITY 190 LIMITED - 1995-11-06
    icon of address 22 The Mall, Clifton, Bristol, Avon
    Active Corporate (13 parents)
    Equity (Company account)
    2,696,517 GBP2023-12-31
    Officer
    icon of calendar 2004-04-19 ~ 2008-04-28
    IIF 2 - Director → ME
  • 6
    COLSTON'S SCHOOL - 2022-08-24
    COLSTON'S COLLEGIATE SCHOOL - 2015-09-10
    COLSTON'S COLLEGIATE GOVERNORS LIMITED - 2004-02-04
    icon of address Bell Hill, Stapleton, Bristol, Avon
    Active Corporate (18 parents)
    Officer
    icon of calendar 2021-11-25 ~ 2023-09-01
    IIF 3 - Director → ME
  • 7
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    200,225 GBP2024-03-31
    Officer
    icon of calendar 2009-10-31 ~ 2018-03-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2018-03-29
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 8
    COLSTON'S GIRLS' SCHOOL TRUST - 2017-09-23
    COLSTON'S GIRLS' SCHOOL ACADEMY - 2012-08-31
    COLSTON'S GIRLS' SCHOOL ACADEMY - 2008-07-30
    icon of address Venturers Trust, Gatehouse Avenue, Bristol, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-01 ~ 2014-12-16
    IIF 9 - Director → ME
  • 9
    Company number 02792527
    Non-active corporate
    Officer
    icon of calendar 2004-06-01 ~ 2009-10-08
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.