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

Colombini, Alex

    Related profiles found in government register
  • Colombini, Alex
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 South Hill House, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 1
    • Flat 3, 61 Massets Road, Horley, Surrey, RH6 7DT, England

      IIF 2
    • 34c Hobbs Industrial Estate, Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, RH7 6HN, United Kingdom

      IIF 3
    • 34c, Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, RH7 6HN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Glen Drummond Limited, Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, Scotland

      IIF 7
    • 100, Westleigh Avenue, London, SW15 6UZ, England

      IIF 8
  • Colombini, Alex
    British finance born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Suite, Wealden House, Lewes Road, East Grinstead, West Sussex, RH19 3TB, England

      IIF 9
  • Colombini, Alex
    British financier born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 South Hill House, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 10
    • 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 11
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 12
  • Colombini, Alexander
    British commercial director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Highdown House, Highdown Road, 11 Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 13
  • Colombini, Alexander
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 & 3 Whiteside Business Park, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 14
  • Colombini, Alexander
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 South Hill House, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 15
  • Colombini, Alexander
    British finance director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Suite, Wealden House, Lewes Road, East Grinstead, West Sussex, RH19 3TB, England

      IIF 16
  • Colombini, Alexander
    British financier born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sinon House, The Hyde, Brighton, BN2 4JE, England

      IIF 17
    • The Stone Building, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 18
    • Unit 2&3 Whiteside Business Park, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 19
    • Unit 5a Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ, England

      IIF 20
    • Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 21 IIF 22 IIF 23
    • Suite B, First Floor, Toursim House, Pynes Hill, Exeter, EX2 5WS, United Kingdom

      IIF 24
    • 66, Prescot Street, London, E1 8NN, England

      IIF 25
    • Ferry Yacht Station, Ferry Road, Thames Ditton, KT7 0YB, England

      IIF 26 IIF 27 IIF 28
  • Colombini, Alex
    British financier born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wealden House, Lewes Rd, East Grinstead, RH19 3TB, United Kingdom

      IIF 30
  • Colombini, Alexander
    born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gravis Capital Management Ltd, 24 Savile Row, London, W1S 2ES, England

      IIF 31
  • Colombini, Alexander
    British financier

    Registered addresses and corresponding companies
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 32
  • Colombini, Mr Alexander
    English financier born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4.06 Summit House, 12 Red Lion Square, London, WC1R 4HQ, England

      IIF 33
  • Alex Colombini
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 100, Westleigh Avenue, London, SW156UZ, England

      IIF 34 IIF 35
  • Colombini, Alexander
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fallsha, Mill Lane, Felbridge, East Grinstead, West Sussex, RH19 2PF, United Kingdom

      IIF 36
    • Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR

      IIF 37
  • Colombini, Alexander
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Bulrushes Farm, Coombe Hill Road, East Grinstead, RH19 4LZ, United Kingdom

      IIF 38
  • Colombini, Alexander
    British financial services born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77-81, Bell Street, Reigate, Surrey, RN2 7AN, England

      IIF 39
  • Colombini, Alexander
    British financier born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 40 IIF 41
    • 1, Chesterfield Street, London, W1J 5JF, United Kingdom

      IIF 42
    • 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 43
    • 9 Oxberry Avenue, London, SW6 5SP

      IIF 44
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 45 IIF 46
    • Hampton House, High Street, East Grinstead, West Sussex, RH19 3AW

      IIF 47
  • Mr Alex Colombini
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 South Hill House, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 48
  • Mr Alexander Colombini
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sinon House, The Hyde, Brighton, BN2 4JE, England

      IIF 49
    • 1 South Hill House, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 50 IIF 51
    • The Stone Building, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 52
    • Unit 5a Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ, England

      IIF 53
    • Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 54 IIF 55
    • Suite B, First Floor, Toursim House, Pynes Hill, Exeter, EX2 5WS, United Kingdom

      IIF 56
    • Highdown House, Highdown Road, 11 Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 57
    • Ferry Yacht Station, Ferry Road, Thames Ditton, KT7 0YB, England

      IIF 58 IIF 59
  • Mr Alexander Colombini
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Suite, Wealden House, Lewes Road, East Grinstead, West Sussex, RH19 3TB, England

      IIF 60
  • Mr Alexander Colombini
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Prescot Street, London, E1 8NN, England

      IIF 61
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 62 IIF 63
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 28
  • 1
    9 Oxberry Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2015-02-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    1 South Hill House Paddockhurst Road, Turners Hill, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-06-30
    Officer
    2019-06-25 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 3
    ASSURED RECYCLING LIMITED - 2024-03-16
    Sinon House, The Hyde, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2022-02-22 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    66 Prescot Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 43 - director → ME
  • 5
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Corporate (4 parents)
    Equity (Company account)
    873,971 GBP2021-03-31
    Officer
    2012-11-23 ~ now
    IIF 11 - director → ME
  • 6
    Hampton House, High Street, East Grinstead, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2006-09-22 ~ dissolved
    IIF 47 - director → ME
  • 7
    34c Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF 6 - director → ME
  • 8
    34c Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-16 ~ dissolved
    IIF 5 - director → ME
  • 9
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    68,174 GBP2021-03-31
    Officer
    2011-07-20 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 10
    34c Hobbs Industrial Estate Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 3 - director → ME
  • 11
    Glen Drummond Limited Argyll House, Quarrywood Court, Livingston, West Lothian
    Dissolved corporate (3 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 7 - director → ME
  • 12
    The Stone Building Paddockhurst Road, Turners Hill, Crawley, England
    Dissolved corporate (3 parents)
    Officer
    2020-05-21 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 13
    1 South Hill House Paddockhurst Road, Turners Hill, Crawley, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-12 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 14
    1 Chesterfield Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 42 - director → ME
  • 15
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-05 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 16
    100 Westleigh Avenue, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20 GBP2023-10-31
    Person with significant control
    2021-10-18 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    100 Westleigh Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-10-31
    Officer
    2021-10-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2012-12-07 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 19
    Highdown House Highdown Road, 11 Highdown Road, Leamington Spa, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-25 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 20
    1 South Hill House Paddockhurst Road, Turners Hill, Crawley, England
    Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 1 - director → ME
  • 21
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-04 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 22
    Suite B, First Floor Toursim House, Pynes Hill, Exeter, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-30 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 23
    5a Bulrushes Farm, Coombe Hill Road, East Grinstead, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 38 - director → ME
  • 24
    OXBERRY ASSET MANAGEMENT LTD. - 2006-05-16
    1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,175 GBP2019-03-31
    Officer
    2005-12-02 ~ dissolved
    IIF 46 - director → ME
    2006-12-12 ~ dissolved
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 25
    KEVAIR AVIATION LTD - 2018-06-07
    First Floor Suite Wealden House, Lewes Road, East Grinstead, West Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    39,232 GBP2017-07-31
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 26
    Highdown House, 11 Highdown House, Leamington Spa, Warwickshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -106,801 GBP2021-03-31
    Officer
    2014-01-17 ~ now
    IIF 40 - director → ME
  • 27
    34c Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-08 ~ dissolved
    IIF 4 - director → ME
  • 28
    5a Bulrushes Business Park, Coombe Hill Road, East Grinstead, England
    Dissolved corporate (3 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 53 - Has significant influence or controlOE
Ceased 17
  • 1
    Landmark St Peters Square, 1 Oxford Street, Manchester
    Corporate (4 parents)
    Equity (Company account)
    -1,029,219 GBP2017-12-31
    Officer
    2015-07-15 ~ 2016-04-01
    IIF 2 - director → ME
  • 2
    Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    949,879 GBP2024-06-30
    Officer
    2004-09-21 ~ 2005-08-31
    IIF 44 - director → ME
  • 3
    17 Hanover Square, London
    Corporate (2 parents)
    Equity (Company account)
    -8,951 GBP2022-05-31
    Officer
    2020-05-05 ~ 2021-08-16
    IIF 19 - director → ME
  • 4
    17 Hanover Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -58,872 GBP2022-12-31
    Officer
    2020-12-08 ~ 2021-08-16
    IIF 14 - director → ME
  • 5
    24 Savile Row, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    405,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    2013-01-17 ~ 2021-09-30
    IIF 31 - llp-designated-member → ME
  • 6
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -566 GBP2023-05-31
    Officer
    2020-05-05 ~ 2023-05-11
    IIF 22 - director → ME
    Person with significant control
    2020-05-05 ~ 2020-05-05
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 7
    45 Charles Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-05-12 ~ 2011-08-01
    IIF 39 - director → ME
  • 8
    DIVISION M LIMITED - 2018-02-23
    BIMOTA UK LIMITED - 2015-02-11
    ASSURED ASSET SOLUTIONS LIMITED - 2014-05-13
    MEDI-TRAC LIMITED - 2013-07-31
    Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2013-02-14 ~ 2014-05-13
    IIF 37 - director → ME
  • 9
    RKE BIOGROUP LIMITED - 2021-11-03
    Belvedere House, Basing View, Basingstoke, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,626,602 GBP2023-05-31
    Officer
    2017-05-24 ~ 2019-09-01
    IIF 33 - director → ME
  • 10
    2/4 Ash Lane, Rustington, Littlehampton, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2012-03-29 ~ 2014-04-10
    IIF 36 - director → ME
  • 11
    C/o Rke Biogroup Ltd, Belvedere House, Basing View, Basingstoke, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2018-06-11 ~ 2019-05-31
    IIF 30 - director → ME
  • 12
    KEVAIR AVIATION LTD - 2018-06-07
    First Floor Suite Wealden House, Lewes Road, East Grinstead, West Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    39,232 GBP2017-07-31
    Officer
    2016-06-29 ~ 2018-06-06
    IIF 16 - director → ME
    2016-07-01 ~ 2018-06-06
    IIF 9 - director → ME
  • 13
    SECURITY AND INTELLIGENCE PLC - 2016-07-13
    Highdown House, Highdown Road, Royal Leamington Spa, Warwickshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    225,000 GBP2018-03-31
    Officer
    2016-05-01 ~ 2017-07-04
    IIF 25 - director → ME
  • 14
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,573 GBP2024-03-31
    Officer
    2020-10-06 ~ 2023-07-11
    IIF 27 - director → ME
    Person with significant control
    2020-05-08 ~ 2023-07-11
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-10-06 ~ 2023-07-11
    IIF 29 - director → ME
  • 16
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-10-06 ~ 2023-07-11
    IIF 26 - director → ME
  • 17
    TWO GINS LIMITED - 2020-03-16
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-10-06 ~ 2023-07-11
    IIF 28 - director → ME
    Person with significant control
    2020-05-08 ~ 2020-07-30
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.