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

Styles, Alan Victor

    Related profiles found in government register
  • Styles, Alan Victor
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Woodroffe Meadow, Lyme Regis, Dorset, DT7 3NX

      IIF 1
  • Styles, Ian Victor
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16c, Weycroft Avenue, Axminster, Devon, EX13 5HU, United Kingdom

      IIF 2
  • Styles, Alan Victor
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Advisory&tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 3
    • Unit 10, Millwey Rise Industrial Estate, Weycroft Avenue, Axminster, EX13 5PH, England

      IIF 4
    • Unit 10, Weycroft Avenue, Axminster, Devon, EX13 5PH, England

      IIF 5
    • Unit 10, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon, EX13 5PH, England

      IIF 6
  • Styles, Alan Victor
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon, EX13 5PH

      IIF 7
    • Unit 10 Weycroft Avenue, Axminster, Devon, EX13 5PH

      IIF 8
  • Styles, Ian Victor
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Advisory&tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 9
    • Unit 10, Millwey Rise Industrial Estate, Axminster, EX13 5PH, United Kingdom

      IIF 10 IIF 11
    • Unit 10, Weycroft Avenue, Axminster, Devon, EX13 5PH, England

      IIF 12
    • Unit 10, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon, EX13 5PH, England

      IIF 13
    • Unit 16c, Weycroft Avenue, Axminster, EX13 5HU, United Kingdom

      IIF 14
    • Whitwell Lane, Colyford, Colyton, Devon, EX24 6HN

      IIF 15 IIF 16 IIF 17
    • Unit 10 Weycroft Avenue, Axminster, Devon, EX13 5PH

      IIF 18
  • Styles, Ian Victor
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Lower Doatshayne, Bottom Lane, Musbury, Axminster, Devon, EX13 6AB

      IIF 19
    • Unit 10, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon, EX13 5PH, England

      IIF 20
  • Styles, Ian Victor
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Lower Doatshayne, Bottom Lane, Musbury, Axminster, Devon, EX13 6AB

      IIF 21 IIF 22
  • Mr Ian Victor Styles
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Doatshayne, Musbury, Axminster, EX13 8AB, England

      IIF 23
    • Unit 16c, Weycroft Avenue, Axminster, Devon, EX13 5HU, United Kingdom

      IIF 24
  • Styles, Ian Victor
    British

    Registered addresses and corresponding companies
    • Lower Doatshayne, Bottom Lane, Musbury, Axminster, Devon, EX13 6AB

      IIF 25
  • Styles, Ian Victor
    British company director

    Registered addresses and corresponding companies
    • Lower Doatshayne, Bottom Lane, Musbury, Axminster, Devon, EX13 6AB

      IIF 26
  • Styles, Ian Victor
    British director

    Registered addresses and corresponding companies
    • Lower Doatshayne, Bottom Lane, Musbury, Axminster, Devon, EX13 6AB

      IIF 27
  • Mr Alan Victor Styles
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Millwey Rise Industrial Estate, Weycroft Avenue, Axminster, EX13 5PH, England

      IIF 28
  • Mr Ian Victor Styles
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Millwey Rise Industrial Estate, Axminster, EX13 5PH, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments 12
  • 1
    AXMINSTER LOGISTICS LIMITED
    - now 04464448
    JET TOOLS & MACHINERY LIMITED
    - 2012-08-09 04464448
    JET TOOLS AND MACHINERY LIMITED
    - 2002-08-20 04464448
    Unit 10 Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon
    Dissolved Corporate (14 parents)
    Officer
    2012-08-01 ~ 2019-06-21
    IIF 20 - Director → ME
    2016-10-31 ~ dissolved
    IIF 7 - Director → ME
    2007-04-18 ~ 2009-03-03
    IIF 1 - Director → ME
    2002-06-19 ~ 2009-03-03
    IIF 21 - Director → ME
    2002-06-19 ~ 2004-06-30
    IIF 27 - Secretary → ME
  • 2
    AXMINSTER PROPERTY LTD
    11511560
    Unit 16c Millwey Rise Industrial Estate, Axminster, England
    Active Corporate (2 parents)
    Officer
    2018-08-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    AXMINSTER TOOL CENTRE LTD
    - now 03326979 03507847
    AXMINSTER POWER TOOL CENTRE LIMITED
    - 2011-09-30 03326979 03507847
    STYLES AND BROWN LIMITED
    - 2002-08-20 03326979 03507847
    C/o Grant Thornton Uk Advisory&tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (17 parents)
    Officer
    1997-03-04 ~ 2019-06-21
    IIF 18 - Director → ME
    2007-04-18 ~ now
    IIF 3 - Director → ME
    2024-05-13 ~ now
    IIF 9 - Director → ME
    1997-03-04 ~ 2004-06-30
    IIF 25 - Secretary → ME
  • 4
    AXMINSTER TRINITY HOLDINGS LIMITED
    12368269
    Unit 16c Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, England
    Active Corporate (2 parents)
    Officer
    2019-12-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BRIMARC ASSOCIATES LIMITED
    04663654
    Unit 10 Weycroft Avenue, Axminster, Devon
    Dissolved Corporate (9 parents)
    Officer
    2016-10-31 ~ dissolved
    IIF 8 - Director → ME
    2007-11-05 ~ 2009-03-03
    IIF 19 - Director → ME
  • 6
    COLYTON GRAMMAR SCHOOL ACADEMY TRUST
    07445493
    Whitwell Lane, Colyford, Colyton, Devon
    Active Corporate (55 parents)
    Officer
    2025-12-10 ~ now
    IIF 17 - Director → ME
    2018-04-20 ~ 2025-12-15
    IIF 15 - Director → ME
    2025-12-15 ~ 2025-12-15
    IIF 16 - Director → ME
  • 7
    DEVON AIR AMBULANCE TRUST
    03855746
    5 Sandpiper Court, Harrington Lane, Exeter
    Active Corporate (66 parents)
    Officer
    2001-07-24 ~ 2007-10-02
    IIF 22 - Director → ME
  • 8
    GROVE MEWS SEATON MANAGEMENT COMPANY LIMITED
    11000758
    Unit 16c Weycroft Avenue, Axminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-10-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    NEWHOW LIMITED
    16720753
    Unit 10 Millwey Rise Industrial Estate, Weycroft Avenue, Axminster, England
    Active Corporate (3 parents)
    Officer
    2025-09-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    NUCO TOOLS LIMITED
    16736790
    Unit 16c Weycroft Avenue, Axminster, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    STYLES & BROWN LTD
    - now 03507847 03326979
    AXMINSTER POWER TOOL CENTRE LIMITED
    - 2002-08-20 03507847 03326979... (more)
    Unit 10 Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2013-06-13 ~ now
    IIF 6 - Director → ME
    1998-02-10 ~ now
    IIF 13 - Director → ME
    1998-02-10 ~ 2007-04-01
    IIF 26 - Secretary → ME
  • 12
    STYLES & BROWN PROPERTY HOLDINGS LTD
    - now 09516647
    STYLES & BROWN PROPERTY HOLDING LTD
    - 2018-08-10 09516647
    THE AXMINSTER PROPERTY COMPANY LTD
    - 2018-08-09 09516647
    Unit 10 Weycroft Avenue, Axminster, Devon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-10-31 ~ now
    IIF 5 - Director → ME
    2015-03-28 ~ now
    IIF 12 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.