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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

West, Alan

    Related profiles found in government register
  • West, Alan

    Registered addresses and corresponding companies
    • Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 1
    • Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, EX35 6NF, England

      IIF 2 IIF 3
    • 26, Willow Road, New Malden, KT3 3RS, England

      IIF 4
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ

      IIF 5
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 6
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, United Kingdom

      IIF 7
    • C/o The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, TQ13 9NZ, England

      IIF 8 IIF 9 IIF 10
    • C/o Alexandra Terrace, Alexandra Terrace, Penzance, TR18 4NX, England

      IIF 15
  • West, Alexander

    Registered addresses and corresponding companies
    • Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, Devon, EX35 6NF, United Kingdom

      IIF 16
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ

      IIF 17
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 18
  • West, Alan
    British

    Registered addresses and corresponding companies
    • 51 Buxton Drive, New Malden, Surrey, KT3 3UX

      IIF 19
  • West, Alan
    British director

    Registered addresses and corresponding companies
  • West, Alan
    British it consulting

    Registered addresses and corresponding companies
    • 5 Grange Close, Bletchingley, Redhill, Surrey, RH1 4LW

      IIF 22
  • West, Alexander James

    Registered addresses and corresponding companies
    • Higher Wilsham Farm, Countisbury, Lynton, Devon, EX35 6NF, England

      IIF 23
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, United Kingdom

      IIF 24
    • C/o The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, TQ13 9NZ, England

      IIF 25
  • West, Alan
    British born in March 1947

    Registered addresses and corresponding companies
    • Raleghs Cross Farm, Brendon Hill, Watchet, Somerset, TA23 0LN

      IIF 26
  • West, Alan
    British director born in March 1947

    Registered addresses and corresponding companies
    • 24, The Fairways, Farlington, Portsmouth, PO6 1RW

      IIF 27
  • West, Alan
    British director born in March 1947

    Resident in Uk

    Registered addresses and corresponding companies
  • West, Alan
    British none born in March 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • 51, Buxton Drive, New Malden, Surrey, KT3 3UX

      IIF 31
  • West, Alexander James
    British director

    Registered addresses and corresponding companies
    • 4 Denleigh Gardens, Thames Ditton, Surrey, KT7 0YL

      IIF 32
  • West, Alexander James
    British secretary

    Registered addresses and corresponding companies
    • 51 Buxton Drive, New Malden, Surrey, KT3 3UX

      IIF 33
  • West, Alan
    English null born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, EX35 6NF, England

      IIF 34
  • West, Alan
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 5 Grange Close, Bletchingley, Redhill, Surrey, RH1 4LW

      IIF 35
  • West, Alan
    British none born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 14, Sunlight Gardens, Fareham, Hampshire, PO15 6DQ, England

      IIF 36 IIF 37 IIF 38
    • Higher Wilsham Farm, Countisbury, Lynton, Devon, EX35 6NF, England

      IIF 39
    • Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, Devon, EX35 6NF, United Kingdom

      IIF 40
  • West, Alan
    English born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • West, Alan
    English director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 26, Willow Road, New Malden, Surrey, KT3 3RS, United Kingdom

      IIF 48
  • West, Alan
    English nil born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • West, Alan
    English none born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 14, Sunlight Gardens, Fareham, Hampshire, PO15 6DQ

      IIF 77 IIF 78
    • Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 79
    • Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, Devon, EX35 6NF, United Kingdom

      IIF 80 IIF 81 IIF 82
    • 26, Willow Road, New Malden, KT3 3RS, United Kingdom

      IIF 84
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ

      IIF 85 IIF 86
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 87 IIF 88 IIF 89
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, United Kingdom

      IIF 91
    • The Barn, Bovey Tracey, Newton Abbot, Devon, TQ13 9NZ, England

      IIF 92
    • The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, Devon, TQ13 9NZ, England

      IIF 93 IIF 94
  • West, Alan
    English null born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 95 IIF 96
    • Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, EX35 6NF, England

      IIF 97
  • Alan West
    English born in March 2021

    Resident in England

    Registered addresses and corresponding companies
    • 26, Willow Road, New Malden, KT3 3RS, England

      IIF 98
  • Mr Alan West
    English born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 99
  • Mr Alan West
    English born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 100
    • Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, Devon, EX35 6NF

      IIF 101
    • 26, Willow Road, New Malden, KT3 3RS, England

      IIF 102
    • 26, Willow Road, New Malden, KT3 3RS, United Kingdom

      IIF 103
    • 5, Walton Avenue, New Malden, KT3 6DQ, England

      IIF 104
    • C/o The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, TQ13 9NZ, England

      IIF 105
  • West, Alexander James
    English born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • West, Alexander James
    English director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 26, Willow Road, New Malden, Surrey, KT3 3RS, United Kingdom

      IIF 113
  • West, Alexander James
    English n/a born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 114
  • West, Alexander James
    English nil born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 115
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 116
    • C/o The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, TQ13 9NZ, England

      IIF 117
  • West, Alexander James
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 75, Fircroft Road, Ipswich, IP1 6PU, England

      IIF 118
  • Mr Alexander James West
    English born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 119
    • Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 120
    • 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 121
    • C/o 5, Walton Avenue, New Malden, KT3 6DQ, England

      IIF 122
  • Mr Alexander James West
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 75, Fircroft Road, Ipswich, IP1 6PU, England

      IIF 123
child relation
Offspring entities and appointments 15
  • 1
    ECCE FIDUS HOMO LTD
    07311879
    C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2025-03-28 ~ now
    IIF 44 - Director → ME
    2013-03-29 ~ 2018-05-04
    IIF 40 - Director → ME
    2012-07-13 ~ 2012-11-01
    IIF 82 - Director → ME
    2010-07-12 ~ 2011-02-01
    IIF 86 - Director → ME
    2023-10-25 ~ 2023-11-20
    IIF 52 - Director → ME
    2020-09-28 ~ 2024-02-24
    IIF 115 - Director → ME
    2026-03-01 ~ now
    IIF 108 - Director → ME
    2011-10-01 ~ 2012-06-18
    IIF 85 - Director → ME
    2022-07-08 ~ 2022-12-13
    IIF 53 - Director → ME
    2011-10-01 ~ 2012-06-18
    IIF 5 - Secretary → ME
    2012-03-27 ~ 2012-06-18
    IIF 17 - Secretary → ME
    2012-07-20 ~ 2018-05-04
    IIF 16 - Secretary → ME
    2025-04-17 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2024-02-12 ~ 2024-02-25
    IIF 119 - Ownership of shares – 75% or more OE
    2016-07-01 ~ 2018-04-27
    IIF 101 - Ownership of shares – 75% or more OE
  • 2
    ELYSIUM ENTERPRISES LIMITED
    05051072
    C/o The Orchard, Alverton Road, Penzance, England
    Dissolved Corporate (18 parents, 2 offsprings)
    Officer
    2019-06-07 ~ 2019-10-15
    IIF 54 - Director → ME
    2020-03-02 ~ 2020-04-16
    IIF 56 - Director → ME
    2021-11-17 ~ 2022-01-04
    IIF 58 - Director → ME
    2018-12-10 ~ 2019-05-18
    IIF 57 - Director → ME
    2020-09-28 ~ 2021-06-23
    IIF 69 - Director → ME
    Person with significant control
    2020-03-14 ~ 2020-05-12
    IIF 100 - Ownership of shares – 75% or more OE
    2021-06-05 ~ 2021-06-23
    IIF 98 - Ownership of shares – 75% or more OE
    2019-05-01 ~ 2019-05-17
    IIF 104 - Ownership of shares – 75% or more OE
  • 3
    ENVIRONMENT MATTERS 247
    07482676
    C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (10 parents, 7 offsprings)
    Officer
    2012-11-07 ~ 2018-08-03
    IIF 38 - Director → ME
    2020-07-01 ~ now
    IIF 42 - Director → ME
    2018-12-13 ~ 2019-03-16
    IIF 70 - Director → ME
    2020-11-06 ~ now
    IIF 107 - Director → ME
    2011-03-01 ~ 2012-06-18
    IIF 91 - Director → ME
    2018-08-06 ~ 2019-03-15
    IIF 4 - Secretary → ME
    2020-04-29 ~ 2020-05-20
    IIF 3 - Secretary → ME
  • 4
    FAIRWAYS (FARLINGTON) MANAGEMENT COMPANY LIMITED
    05778164
    67 Osborne Road, Southsea, Hants
    Active Corporate (14 parents)
    Officer
    2009-06-03 ~ 2009-09-09
    IIF 27 - Director → ME
  • 5
    GOING GREEN LTD
    12001571
    C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-10-22 ~ 2023-11-20
    IIF 64 - Director → ME
    2024-02-18 ~ now
    IIF 110 - Director → ME
    2021-02-01 ~ 2021-08-20
    IIF 61 - Director → ME
    2020-12-09 ~ 2021-01-01
    IIF 84 - Director → ME
    2025-04-12 ~ now
    IIF 47 - Director → ME
    2021-11-17 ~ 2022-12-16
    IIF 62 - Director → ME
    2020-07-09 ~ 2020-11-06
    IIF 71 - Director → ME
    2023-02-13 ~ 2023-09-21
    IIF 60 - Director → ME
    2019-05-17 ~ 2020-04-20
    IIF 72 - Director → ME
    2025-04-17 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2019-05-17 ~ 2020-05-25
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    2024-02-21 ~ 2025-04-11
    IIF 122 - Ownership of shares – 75% or more OE
  • 6
    JOHN FULLER LTD
    - now 12812578
    ENVIRONMENTAL SURVEYS AND TRAINING LTD
    - 2021-11-01 12812578
    C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2025-04-11 ~ 2025-05-10
    IIF 117 - Director → ME
    2023-02-11 ~ dissolved
    IIF 76 - Director → ME
    2020-08-14 ~ 2021-03-21
    IIF 68 - Director → ME
    2021-11-17 ~ 2022-11-27
    IIF 79 - Director → ME
    2025-04-17 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2020-08-14 ~ 2020-11-05
    IIF 102 - Right to appoint or remove directors OE
  • 7
    LESLIE KENNEDY
    07369232
    C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2022-07-07 ~ 2022-12-15
    IIF 97 - Director → ME
    2020-09-28 ~ 2020-11-12
    IIF 66 - Director → ME
    2022-07-07 ~ 2022-07-07
    IIF 34 - Director → ME
    2021-11-17 ~ 2022-01-16
    IIF 67 - Director → ME
    2014-09-01 ~ 2014-09-02
    IIF 80 - Director → ME
    2013-05-25 ~ 2013-08-05
    IIF 81 - Director → ME
    2023-02-12 ~ now
    IIF 46 - Director → ME
    2019-10-14 ~ 2020-03-12
    IIF 65 - Director → ME
    2011-10-01 ~ 2012-11-01
    IIF 83 - Director → ME
    2014-08-25 ~ 2018-05-04
    IIF 89 - Director → ME
    2025-04-13 ~ now
    IIF 106 - Director → ME
    2011-10-01 ~ 2012-06-11
    IIF 7 - Secretary → ME
    2012-07-20 ~ 2018-05-04
    IIF 18 - Secretary → ME
    2025-04-17 ~ now
    IIF 12 - Secretary → ME
    2011-12-23 ~ 2012-06-11
    IIF 24 - Secretary → ME
    2022-01-16 ~ 2022-01-26
    IIF 2 - Secretary → ME
    Person with significant control
    2024-02-19 ~ 2025-04-10
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 8
    PAXROMANO LTD
    - now 04873583
    MARCUS A CRESCENS
    - 2016-01-18 04873583
    C/o 8, Alexandra Terrace, Penzance, England
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2014-12-25 ~ 2015-03-01
    IIF 94 - Director → ME
    2011-01-31 ~ 2014-08-31
    IIF 39 - Director → ME
    2021-11-17 ~ 2021-12-29
    IIF 95 - Director → ME
    2021-01-25 ~ 2021-10-26
    IIF 51 - Director → ME
    2009-06-01 ~ 2009-08-20
    IIF 28 - Director → ME
    2015-03-15 ~ 2015-05-01
    IIF 93 - Director → ME
    2015-11-29 ~ 2015-12-01
    IIF 92 - Director → ME
    2020-09-28 ~ 2020-11-06
    IIF 49 - Director → ME
    2008-06-01 ~ 2009-04-08
    IIF 29 - Director → ME
    2005-02-25 ~ 2008-04-20
    IIF 30 - Director → ME
    2010-04-06 ~ 2010-12-15
    IIF 48 - Director → ME
    2019-03-13 ~ 2019-10-13
    IIF 50 - Director → ME
    2009-04-08 ~ 2010-12-15
    IIF 113 - Director → ME
    2005-02-25 ~ 2006-08-22
    IIF 21 - Secretary → ME
    2005-02-25 ~ 2008-04-20
    IIF 32 - Secretary → ME
    2014-03-01 ~ 2014-08-31
    IIF 23 - Secretary → ME
    2008-06-01 ~ 2009-05-16
    IIF 33 - Secretary → ME
    2021-12-21 ~ 2022-02-20
    IIF 1 - Secretary → ME
    2009-05-16 ~ 2009-08-20
    IIF 20 - Secretary → ME
  • 9
    QUESTO EPERLEI LTD
    07092263
    C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2012-08-31 ~ 2019-10-04
    IIF 37 - Director → ME
    2014-02-01 ~ now
    IIF 111 - Director → ME
    2012-11-07 ~ 2012-12-01
    IIF 88 - Director → ME
    2009-12-01 ~ 2009-12-02
    IIF 31 - Director → ME
    2009-12-02 ~ 2012-11-01
    IIF 114 - Director → ME
    2023-10-26 ~ now
    IIF 45 - Director → ME
    2025-04-17 ~ now
    IIF 14 - Secretary → ME
    2010-06-16 ~ 2014-03-01
    IIF 6 - Secretary → ME
    2022-06-15 ~ 2023-09-15
    IIF 15 - Secretary → ME
    2012-11-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2021-04-01 ~ 2023-06-01
    IIF 120 - Has significant influence or control OE
  • 10
    QUODITCH21 LTD
    09704047
    C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2026-03-01 ~ now
    IIF 112 - Director → ME
    2023-10-23 ~ 2023-11-20
    IIF 73 - Director → ME
    2015-07-27 ~ 2018-05-04
    IIF 87 - Director → ME
    2022-07-09 ~ 2022-12-13
    IIF 75 - Director → ME
    2020-09-28 ~ 2020-11-12
    IIF 74 - Director → ME
    2019-06-28 ~ 2020-12-16
    IIF 116 - Director → ME
    2025-03-28 ~ now
    IIF 43 - Director → ME
    2025-04-17 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2018-04-27
    IIF 99 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2020-11-05
    IIF 121 - Has significant influence or control OE
  • 11
    THE GRANGE RESIDENTS ASSOCIATION LIMITED
    02270916
    4 Grange Close, Bletchingley, Redhill
    Active Corporate (13 parents)
    Officer
    1996-12-04 ~ now
    IIF 35 - Director → ME
    2002-06-01 ~ 2005-04-06
    IIF 22 - Secretary → ME
  • 12
    THE INSTITUTE OF MANAGEMENT
    - now 00441975
    BRITISH INSTITUTE OF MANAGEMENT - 1992-11-01
    77 Kingsway, London
    Active Corporate (198 parents, 2 offsprings)
    Officer
    1994-09-27 ~ 2000-10-04
    IIF 26 - Director → ME
  • 13
    WHITE CUBE LIMITED
    04450780
    5 Walton Avenue, New Malden, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2012-12-24 ~ dissolved
    IIF 90 - Director → ME
    2002-05-29 ~ 2003-11-01
    IIF 19 - Secretary → ME
  • 14
    WILTON FACILITIES LTD
    08691960
    C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2025-04-13 ~ now
    IIF 109 - Director → ME
    2021-11-17 ~ 2022-01-31
    IIF 96 - Director → ME
    2019-12-01 ~ 2020-04-28
    IIF 55 - Director → ME
    2022-07-07 ~ now
    IIF 41 - Director → ME
    2016-09-15 ~ 2018-05-04
    IIF 77 - Director → ME
    2013-09-16 ~ 2015-03-06
    IIF 36 - Director → ME
    2019-11-01 ~ 2019-11-21
    IIF 59 - Director → ME
    2015-11-22 ~ 2015-12-02
    IIF 78 - Director → ME
    2020-09-28 ~ 2021-01-25
    IIF 63 - Director → ME
    2025-04-17 ~ now
    IIF 13 - Secretary → ME
  • 15
    WM CAPITAL INVESTMENTS LTD
    15489343
    1 The Lilacs Swan Lane, Westerfield, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.