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

Alexander, Hannah Elizabeth

    Related profiles found in government register
  • Alexander, Hannah Elizabeth
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Cherry Hinton Road, Cambridge, CB1 7AA, United Kingdom

      IIF 1
    • icon of address Georgian House, 34 Thoroughfare, Halesworth, IP19 8AP, United Kingdom

      IIF 2
    • icon of address 18, Halesworth Road, Reydon, Southwold, IP18 6NH, England

      IIF 3
  • Alexander, Diane
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alexander, Diane
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abicare Services Ltd, Abihouse, Brunel Road, Salisibury, Wiltshire, SP2 7PU, England

      IIF 8
  • Alexander, Ian
    British consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Cherry Hinton Road, 46 Cherry Hinton Road, Cambridge, CB1 7AA, United Kingdom

      IIF 9
  • Alexander, Ian
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Cherry Hinton Road, Cambridge, CB1 7AA, United Kingdom

      IIF 10
  • Mrs Hannah Elizabeth Alexander
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Cherry Hinton Road, Cambridge, CB1 7AA, United Kingdom

      IIF 11
    • icon of address Georgian House, 34 Thoroughfare, Halesworth, IP19 8AP, United Kingdom

      IIF 12
    • icon of address 18, Halesworth Road, Reydon, Southwold, IP18 6NH, England

      IIF 13
  • Alexander, Ian
    born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Cherry Hinton Road, Cambridge, CB1 7AA, United Kingdom

      IIF 14
  • Mr Ian Alexander
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Cherry Hinton Road, Cambridge, CB1 7AA, United Kingdom

      IIF 15 IIF 16
    • icon of address Queens House, 55-56 Lincolns Inn Fields, London, WC2A 3LJ

      IIF 17 IIF 18
  • Diane Alexander
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-8, Church Circle, Farnborough, Hampshire, GU14 6QH, England

      IIF 19
  • Mrs Diane Alexander
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Alexandra Road, Farnborough, Hampshire, GU14 6BN, United Kingdom

      IIF 20
    • icon of address 7-8, Church Circle, Farnborough, Hampshire, GU14 6QH, England

      IIF 21 IIF 22 IIF 23
  • Alexander, Hannah Elizabeth

    Registered addresses and corresponding companies
    • icon of address 46, Cherry Hinton Road, Cambridge, CB1 7AA, United Kingdom

      IIF 24
  • Alexander, Diane
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-8, Church Circle, Farnborough, Hampshire, GU14 6QH, England

      IIF 25
  • Alexander, Diane
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 26
  • Alexander, Ian
    British consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Quay View Apartments, Arden Crescent, London, E14 9WA, England

      IIF 27
  • Mr Ian Alexander
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cochrane House, Admirals Way, London, E14 9UD

      IIF 28
  • Mrs Diane Alexander
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-8, Church Circle, Farnborough, Hampshire, GU14 6QH, England

      IIF 29
  • Alexander, Ian

    Registered addresses and corresponding companies
    • icon of address 46, Cherry Hinton Road, Cambridge, CB1 7AA, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 64 Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    694 GBP2024-06-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2014-06-27 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 7-8 Church Circle, Farnborough, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    206,791 GBP2025-01-31
    Officer
    icon of calendar 2006-02-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7-8 Church Circle, Farnborough, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,998,177 GBP2025-01-31
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7-8 Church Circle, Farnborough, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    381,799 GBP2025-01-31
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 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
  • 5
    ALEXANDER'S RESIDENTIAL LTD - 2016-06-22
    icon of address 7-8 Church Circle, Farnborough, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,542,735 GBP2023-01-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    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
  • 6
    icon of address 7-8 Church Circle, Farnborough, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Georgian House, 34 Thoroughfare, Halesworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,702 GBP2025-01-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 18 Halesworth Road, Reydon, Southwold, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Abicare Services Ltd Abihouse, Brunel Road, Salisibury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-02-28
    Officer
    icon of calendar 2015-02-02 ~ 2018-06-08
    IIF 8 - Director → ME
  • 2
    icon of address 64 Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    694 GBP2024-06-30
    Officer
    icon of calendar 2014-06-27 ~ 2019-07-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-01
    IIF 16 - Has significant influence or control OE
  • 3
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    227,725 GBP2020-01-31
    Officer
    icon of calendar 2014-06-23 ~ 2020-10-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-12
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    M&R 789 LIMITED - 2001-03-22
    icon of address Queens House, 55-56 Lincolns Inn Fields, London
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    219,568 GBP2024-03-31
    Officer
    icon of calendar 2008-12-09 ~ 2018-10-09
    IIF 9 - Director → ME
    icon of calendar 2012-06-20 ~ 2017-09-06
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2018-10-09
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Queens House, 55-56 Lincolns Inn Fields, London
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,000,532 GBP2024-03-31
    Officer
    icon of calendar 2007-02-17 ~ 2018-05-31
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 17 - Has significant influence or control OE
  • 6
    MARITCREST LIMITED - 1999-03-26
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,000 GBP2024-01-31
    Officer
    icon of calendar 2010-01-26 ~ 2018-10-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2018-10-15
    IIF 28 - Has significant influence or control OE
    IIF 28 - Has significant influence or control as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.