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

Ballard, Toby James Thomas

    Related profiles found in government register
  • Ballard, Toby James Thomas
    British managing director born in July 1972

    Registered addresses and corresponding companies
  • Ballard, Toby James Thomas
    British managing director

    Registered addresses and corresponding companies
    • icon of address Uplands, Wrington Hill Wrington, Bristol, BS40 5PL

      IIF 5
  • Ballard, Toby James Thomas
    British company director born in July 1972

    Resident in England

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

      IIF 6
  • Ballard, Toby James Thomas
    British director born in July 1972

    Resident in England

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

      IIF 7
    • icon of address Uplands, Wrington Hill, Wrington, Bristol, Avon, BS40 5PL, United Kingdom

      IIF 8
    • icon of address Uplands, Wrington Hill Wrington, Bristol, BS40 5PL

      IIF 9 IIF 10 IIF 11
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 13 IIF 14 IIF 15
    • icon of address 20 Queen Street, Queen Street, Exeter, EX4 3SN, England

      IIF 22
    • icon of address Queensway House, 11 Queensway, United Kingdom, New Milton, Hampshire, BH25 5NR, England

      IIF 23
    • icon of address Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset, TA1 1RZ, England

      IIF 24
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 25 IIF 26 IIF 27
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX

      IIF 29 IIF 30
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 35 IIF 36
    • icon of address York House, Blackbrook Park Avenue, Blackbrook, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 37
    • icon of address York House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 38
  • Ballard, Toby James Thomas
    British managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uplands, Wrington Hill Wrington, Bristol, BS40 5PL

      IIF 39 IIF 40 IIF 41
    • icon of address 31, Greek Street, Stockport, SK3 8AX, England

      IIF 43
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 44 IIF 45
  • Ballard, Toby James Thomas
    British managing director - housebuild born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oatlands, Wrington Hill, Wrington, Bristol, North Somerset, BS40 5PL

      IIF 46
  • Ballard, Toby James Thomas
    British none born in July 1972

    Resident in England

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

      IIF 47
  • Ballard, Toby James Thomas
    British director born in July 1971

    Resident in England

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

      IIF 48 IIF 49 IIF 50
  • Ballard, Toby James Thomas

    Registered addresses and corresponding companies
  • Ballard, Toby
    British land manager born in July 1972

    Registered addresses and corresponding companies
    • icon of address 9 Sandpiper Road, Shearwater, Cheam, Surrey, SM1 2ZU

      IIF 53 IIF 54
  • Thomas, Toby James
    British managing director born in July 1972

    Registered addresses and corresponding companies
    • icon of address Uplands, Wrington Hill Wrington, Bristol, Avon, BS40 5PL

      IIF 55
  • Ballard, Toby James Thomas
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, TA1 1RZ, England

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

      IIF 57
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

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

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

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

      IIF 66 IIF 67 IIF 68
  • Mr Toby James Thomas Ballard
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Toby James Thomas Ballard
    British born in July 1971

    Resident in England

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

      IIF 113 IIF 114 IIF 115
  • Mr Toby James Thomas Ballard
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, United Kingdom, New Milton, Hampshire, BH25 5NR, England

      IIF 116
child relation
Offspring entities and appointments
Active 32
  • 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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 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 71 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 105 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 114 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - 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 6 - 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 24 - Director → 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
  • 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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 85 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 102 - 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
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 112 - 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 70 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 87 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ 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
  • 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 66 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 101 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 110 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 90 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 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
  • 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 59 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 96 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 113 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 115 - 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 57 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 104 - 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 2024-08-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 116 - 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 60 - Director → 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 72 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 107 - 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 2008-03-12 ~ now
    IIF 45 - 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
  • 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 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 2008-01-14 ~ now
    IIF 44 - Director → 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 56 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 95 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 2 Oatlands Wrington Hill, Wrington, Bristol, North Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 73 - Has significant influence or controlOE
  • 32
    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 62 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 37
  • 1
    icon of address Queensway House Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2013-01-03
    IIF 38 - Director → 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 ~ 2020-04-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BRIGHTJOY PROPERTY MANAGEMENT LIMITED - 2003-05-18
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2003-04-23 ~ 2009-10-30
    IIF 40 - Director → ME
  • 4
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 9 Hammet Street, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,732 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2018-08-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-06
    IIF 82 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2021-07-27
    IIF 108 - 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 36 - Director → ME
  • 8
    icon of address 42b High Street, Keynsham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,769 GBP2023-12-31
    Officer
    icon of calendar 2002-05-10 ~ 2006-04-11
    IIF 2 - Director → ME
    icon of calendar 2002-05-10 ~ 2006-04-11
    IIF 51 - Secretary → ME
  • 9
    icon of address Hillcrest Estate Management Limited, 5 Grove Road Redland, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2002-06-28 ~ 2005-08-10
    IIF 3 - Director → ME
  • 10
    icon of address 120 Hampton Road, Redland, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    2,004 GBP2023-10-31
    Officer
    icon of calendar 2002-03-11 ~ 2005-05-02
    IIF 1 - Director → ME
    icon of calendar 2002-03-11 ~ 2005-05-02
    IIF 52 - Secretary → 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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2019-06-17
    IIF 74 - 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 (9 parents)
    Equity (Company account)
    397 GBP2024-08-31
    Officer
    icon of calendar 2013-08-16 ~ 2016-08-17
    IIF 7 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2020-05-07
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 3 Park Close, Oxted, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -1,918 GBP2024-07-31
    Officer
    icon of calendar 2000-08-23 ~ 2001-07-04
    IIF 54 - 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 ~ 2018-11-05
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PITCOMP 97 LIMITED - 1994-01-07
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2001-10-31
    IIF 53 - Director → ME
  • 17
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2007-12-31
    IIF 39 - Director → ME
  • 18
    PITCOMP 232 LIMITED - 2006-06-27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2007-12-31
    IIF 55 - Director → ME
  • 19
    icon of address 1 Pillingers Gardens, Redland, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2002-03-11 ~ 2009-01-28
    IIF 42 - Director → ME
    icon of calendar 2002-03-11 ~ 2009-01-28
    IIF 5 - Secretary → ME
  • 20
    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 32 - Director → ME
  • 21
    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 69 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2019-08-31
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    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
  • 24
    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 67 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2019-09-24
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    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 ~ 2017-04-18
    IIF 12 - Director → ME
  • 26
    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 11 - Director → ME
  • 27
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 5 Grove Road, Redland, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2003-02-25 ~ 2009-02-01
    IIF 4 - Director → ME
  • 30
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    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 ~ 2016-01-19
    IIF 9 - Director → ME
  • 32
    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 10 - Director → ME
  • 33
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2003-02-25 ~ 2009-02-14
    IIF 41 - Director → ME
  • 34
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-13
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2023-09-07
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    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 35 - 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.