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 Alexander Keith Bushall

    Related profiles found in government register
  • Mr Alexander Keith Bushall
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Fort Luton, Magpie Hall Road, Luton, Kent, ME4 5XJ, England

      IIF 1 IIF 2
    • C7-c8, Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 3
  • Mr Alexander Keith Bushell
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Fort Luton, Magpie Hall Road, Chatham, Kent, ME4 5XJ, United Kingdom

      IIF 4
    • 9, Vicarage Road, Gillingham, ME7 5JA, England

      IIF 5
    • 34-36 High Road High Street, High Street, Barkingside, Ilford, IG6 2DQ, United Kingdom

      IIF 6
    • Fort Luton, Magpie Hall Road, Luton, Kent, ME4 5XJ, England

      IIF 7
    • C7-c8, Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 8
  • Bushell, Alexander Keith
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Fort Luton, Magpie Hall Road, Chatham, Kent, ME4 5XJ, United Kingdom

      IIF 9
    • Friary Court, 13-21 High Street, Guildford, GU1 3DL, England

      IIF 10
    • 34-36 High Road High Street, High Street, Barkingside, Ilford, IG6 2DQ, United Kingdom

      IIF 11
  • Bushell, Alexander Keith
    British design engineer born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Bushell, Alexander Keith
    British designer born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9 Vicarage Road, Gillingham, Kent, ME7 5JA, United Kingdom

      IIF 17 IIF 18
  • Bushell, Alexander Keith
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10, Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, England

      IIF 19
    • Top Barn Offices, Bownhill Farm, Woodchester, Stroud, Gloucestershire, GL5 5PW

      IIF 20
    • Top Barn Offices, Bownhill, Woodchester, Stroud, Gloucestershire, GL5 5PW

      IIF 21
  • Bushell, Alexander Keith
    British engineer born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9 Vicarage Road, Gillingham, Kent, ME7 5JA

      IIF 22
    • 9, Vicarage Road, Startshill Avenue, Gillingham, Kent, ME7 5JA, United Kingdom

      IIF 23
    • C7-c8, Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 24
  • Bushell, Alexander Keith
    British inventor born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9 Vicarage Road, Gillingham, Kent, ME7 5JA

      IIF 25
    • 9 Vicarage Road, Gillingham, ME7 5JA, England

      IIF 26
  • Bushell, Alexander Keith
    British operations manager born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9, Vicarage Road, Gillingham, ME7 5JA, England

      IIF 27
  • Bushell, Alexander Keith
    British technical director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Former Cow Barn, Lodge Farm Barn, Elvetham Park Estate, Fleet Road, Hartley Wintney, Hampshire, RG27 8AS, United Kingdom

      IIF 28
    • 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 29
  • Mr Keith Bushell
    British Citizen born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Former Cow Barn, Lodge Farm Barn, Elvetham Park Estate, Fleet Road, Hartley Wintney, Hampshire, RG27 8AS

      IIF 30
  • Bushell, Alexander Keith
    British

    Registered addresses and corresponding companies
  • Bushell, Alexander Keith
    British inventor

    Registered addresses and corresponding companies
    • 9 Vicarage Road, Gillingham, Kent, ME7 5JA

      IIF 33
  • Bushell, Alexander

    Registered addresses and corresponding companies
    • 9 Vicarage Road, Gillingham, ME7 5JA, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    Bishops, Avery Lane, Maidstone
    Dissolved corporate (2 parents)
    Officer
    2007-01-08 ~ dissolved
    IIF 25 - director → ME
    2007-01-08 ~ dissolved
    IIF 33 - secretary → ME
  • 2
    Woodstock House, Carver Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-14 ~ dissolved
    IIF 18 - director → ME
  • 3
    Fort Luton, Magpie Hall Road, Luton, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,288 GBP2023-08-31
    Officer
    2016-08-18 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    The Former Cow Barn, Lodge Farm Barn Elvetham Park Estate, Fleet Road, Hartley Wintney, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 5
    Fort Luton, Magpie Hall Road, Luton, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,159 GBP2023-08-31
    Officer
    2016-08-18 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    HORTICULTUAL INNOCULATION SYSTEMS LTD - 2016-08-25
    Fort Luton, Magpie Hall Road, Luton, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,228 GBP2023-08-31
    Officer
    2016-08-18 ~ now
    IIF 16 - director → ME
  • 7
    Fort Luton, Magpie Hall Road, Chatham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-02 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-09-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    Woodstock House, Carver Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-14 ~ dissolved
    IIF 17 - director → ME
  • 9
    The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    75 GBP2024-07-31
    Officer
    2017-07-12 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CONTAINER GROW LTD - 2020-09-15
    HORTITECH CONTAINED LTD - 2018-10-22
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -79,496 GBP2020-10-31
    Officer
    2020-09-12 ~ dissolved
    IIF 29 - director → ME
  • 11
    Fort Luton, Magpie Hall Road, Chatham, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2017-11-08 ~ now
    IIF 23 - director → ME
  • 12
    96 Henley Meadows, Tenterden, Kent
    Dissolved corporate (6 parents)
    Officer
    2004-01-26 ~ dissolved
    IIF 12 - director → ME
  • 13
    34-36 High Road High Street High Street, Barkingside, Ilford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Fort Luton, Magpie Hall Road, Luton, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,549 GBP2023-08-31
    Officer
    2016-08-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    9 Vicarage Road, Gillingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-28 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    7,500 GBP2018-05-31
    Officer
    2015-12-02 ~ 2016-02-04
    IIF 21 - director → ME
    2014-05-27 ~ 2015-03-06
    IIF 26 - director → ME
    2014-05-27 ~ 2015-04-02
    IIF 34 - secretary → ME
  • 2
    COCOON PROJECTS LIMITED - 2015-02-24
    SESPCO STREET LIGHTING LTD - 2015-02-09
    4385, 09045125: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -333,672 GBP2020-05-31
    Officer
    2015-08-10 ~ 2016-03-03
    IIF 20 - director → ME
  • 3
    8 Lavenda Close, Hempstead, Gillingham, Kent
    Dissolved corporate (2 parents)
    Officer
    2005-10-27 ~ 2008-01-22
    IIF 22 - director → ME
    2005-10-27 ~ 2008-01-22
    IIF 31 - secretary → ME
  • 4
    HORTICULTUAL INNOCULATION SYSTEMS LTD - 2016-08-25
    Fort Luton, Magpie Hall Road, Luton, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,228 GBP2023-08-31
    Person with significant control
    2016-08-18 ~ 2019-04-16
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    WOT INTERNATIONAL LTD - 2019-03-27
    SESCO OIL SERVICES LIMITED - 2018-09-20
    BIOALGEX GLOBAL LTD - 2017-12-13
    COMMUNITY ELECTRICITY COMPANY LTD - 2015-08-12
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2015-08-11 ~ 2016-10-24
    IIF 19 - director → ME
  • 6
    Station House Station Approach, East Horsley, Leatherhead, England
    Corporate (2 parents)
    Equity (Company account)
    -582,847 GBP2023-06-29
    Officer
    2019-07-19 ~ 2020-08-01
    IIF 10 - director → ME
  • 7
    96 Henley Meadows, Tenterden, Kent
    Dissolved corporate (6 parents)
    Officer
    2004-01-26 ~ 2006-03-21
    IIF 32 - secretary → ME
© 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.