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

Mr Robert Alford

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

    Resident in England

    Registered addresses and corresponding companies
  • Robert Alford
    British born in August 1949

    Resident in England

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

      IIF 45
  • Alford, Robert
    British born in August 1949

    Resident in England

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

      IIF 46
    • icon of address 9, Hammet Street, Taunton, TA1 1RZ, England

      IIF 47
    • icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, TA1 1RZ, England

      IIF 48
    • icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, TA1 1RZ, United Kingdom

      IIF 49
    • icon of address Plantation, Cottage, Triscombe, Taunton, Somerset, TA4 3HE, United Kingdom

      IIF 50
    • icon of address Strongvox House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 51
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 52 IIF 53 IIF 54
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 67
    • icon of address York House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX, United Kingdom

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

      IIF 69 IIF 70 IIF 71
  • Alford, Robert
    British builder born in August 1949

    Resident in England

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

      IIF 74
  • Alford, Robert
    British chartered builder born in August 1949

    Resident in England

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

      IIF 75
  • Alford, Robert
    British director born in August 1949

    Resident in England

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

      IIF 76
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 77 IIF 78 IIF 79
    • icon of address 20 Queen Street, Queen Street, Exeter, EX4 3SN, England

      IIF 86
    • icon of address Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset, TA1 1RZ, England

      IIF 87
    • icon of address Plantation Cottage, Triscombe, Taunton, Somerset, TA4 3HE

      IIF 88 IIF 89
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX

      IIF 90 IIF 91
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address York House, Blackbrook Park Avenue, Blackbrook Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 98 IIF 99
    • icon of address York House, Blackbrook Park Avenue, Blackbrook, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 100
    • icon of address York House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 101
  • Alford, Robert
    British land director born in August 1949

    Resident in England

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

    Resident in England

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

      IIF 108
  • Alford, Robert
    British born in August 1949

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

      IIF 109
  • Alford, Robert
    British company director born in August 1949

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

      IIF 110 IIF 111
  • Alford, Robert
    British director born in August 1949

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

      IIF 112
    • icon of address The Chantry, Fivehead, Taunton, Somerset, TA3 6PD

      IIF 113
  • Alford, Robert
    British director of companies born in August 1949

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

      IIF 114 IIF 115
  • Alford, Robert
    British land purchasing director born in August 1949

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

      IIF 116
  • Alford, Robert
    British

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

      IIF 117
    • icon of address Plantation Cottage, Triscombe, Taunton, Somerset, TA4 3HE

      IIF 118
  • Alford, Robert
    British builder

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

      IIF 119
  • Alford, Robert

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

      IIF 120
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address York House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address York House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-26 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 37 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 41 - 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 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - 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 75 - Director → ME
  • 7
    icon of address York House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ 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
  • 13
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 51 - Director → ME
  • 21
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 56 - Director → ME
  • 24
    icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Salazar, Manaton, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    IIF 74 - Director → ME
  • 26
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    ST JAMES PARADE (70) LIMITED - 2006-07-20
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2008-03-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2009-03-06 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    BEALAW (678) LIMITED - 2004-01-22
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    19,096,601 GBP2024-09-30
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 53 - Director → ME
  • 30
    icon of address Plantation Cottage Triscombe, Taunton, Somerset, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2025-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 46 - Director → ME
  • 31
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 40
  • 1
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-10-23
    IIF 115 - Director → ME
  • 2
    icon of address Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,958 GBP2023-11-30
    Officer
    icon of calendar 2009-11-25 ~ 2013-01-03
    IIF 101 - Director → ME
  • 3
    icon of address Queensway House Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-31 ~ 2020-04-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 9 Hammet Street, Hammet Street, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,152 GBP2024-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2018-08-28
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,788 GBP2024-12-31
    Officer
    icon of calendar 1998-04-23 ~ 2002-11-01
    IIF 110 - Director → ME
    icon of calendar 1998-04-23 ~ 2002-11-01
    IIF 117 - Secretary → ME
  • 6
    icon of address Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2025-10-09
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-09
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 9 Hammet Street, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,732 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2018-08-06
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-06
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 345a Torquay Road, Paignton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2021-07-27
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2021-07-27
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Queensway House Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,364 GBP2024-03-31
    Officer
    icon of calendar 2011-10-20 ~ 2013-04-01
    IIF 99 - Director → ME
  • 10
    icon of address 10 High Croft, Exeter, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    80,560 GBP2016-03-31
    Officer
    icon of calendar ~ 2001-07-02
    IIF 109 - Director → ME
  • 11
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,852 GBP2024-08-31
    Officer
    icon of calendar 2016-08-02 ~ 2019-06-17
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2019-06-17
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    397 GBP2024-08-31
    Officer
    icon of calendar 2013-08-16 ~ 2016-08-17
    IIF 76 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2020-05-07
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 3a Heyridge Meadow, Cullompton, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2015-02-28
    IIF 103 - Director → ME
  • 15
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2008-07-25 ~ 2018-12-05
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SANDHILL PARK MANAGEMENT COMPANY LIMITED - 2021-11-26
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (5 parents)
    Current Assets (Company account)
    969 GBP2025-01-31
    Officer
    icon of calendar 2001-11-28 ~ 2002-07-18
    IIF 111 - Director → ME
    icon of calendar 2001-11-28 ~ 2003-01-24
    IIF 120 - Secretary → ME
  • 17
    icon of address 9 Hammet Street, Taunton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2018-10-26 ~ 2025-05-13
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2025-05-13
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2015-07-14
    IIF 97 - Director → ME
  • 19
    icon of address C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2019-08-31
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2019-08-31
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2018-02-28
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 10 Norrington Way, Chard, Somerset, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,029 GBP2015-10-31
    Officer
    icon of calendar 2010-10-06 ~ 2013-09-30
    IIF 50 - Director → ME
  • 22
    CONNOLLY CONSTRUCTION GROUP LIMITED - 1980-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-10-23
    IIF 114 - Director → ME
  • 23
    icon of address 7 Stevenstone Road, Exmouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,985 GBP2024-12-31
    Officer
    icon of calendar 2016-10-20 ~ 2019-09-24
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2019-09-24
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    3,543 GBP2024-12-31
    Officer
    icon of calendar 2008-04-19 ~ 2017-04-18
    IIF 104 - Director → ME
  • 25
    CASTILLANE COMPANY LIMITED - 1978-12-31
    MAGNUS HOMES SOUTH WEST LIMITED - 1997-07-07
    MAGNUS DEVELOPMENTS LIMITED - 1994-05-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2002-10-23
    IIF 112 - Director → ME
  • 26
    icon of address Salazar, Manaton, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2006-02-17
    IIF 119 - Secretary → ME
  • 27
    icon of address C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,871 GBP2024-04-30
    Officer
    icon of calendar 2008-05-12 ~ 2015-07-14
    IIF 107 - Director → ME
  • 28
    icon of address 9 Hammet Street, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2021-03-24
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 9 Hammet Street, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2021-03-24
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    ST JAMES PARADE (70) LIMITED - 2006-07-20
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2006-07-13 ~ 2008-03-12
    IIF 118 - Secretary → ME
  • 31
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,254 GBP2024-03-31
    Officer
    icon of calendar 2012-05-10 ~ 2018-01-16
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,032 GBP2024-04-30
    Officer
    icon of calendar 2008-04-16 ~ 2015-01-19
    IIF 105 - Director → ME
  • 33
    ADDREAM LIMITED - 2000-01-18
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-24 ~ 2004-09-08
    IIF 116 - Director → ME
  • 34
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-09-24 ~ 2013-08-05
    IIF 88 - Director → ME
  • 35
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2019-05-13
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-13
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2019-04-01
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address 20a High Street, Glastonbury, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    7,551 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-12-17
    IIF 113 - Director → ME
  • 38
    icon of address Suite 9 Corum Two Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2009-10-11
    IIF 106 - Director → ME
  • 39
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    7 GBP2023-03-31
    Officer
    icon of calendar 2017-04-06 ~ 2023-09-07
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2023-09-07
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2016-02-29
    IIF 98 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.