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

Snow, Alexander Charles Wallace

    Related profiles found in government register
  • Snow, Alexander Charles Wallace
    British banker born in April 1969

    Resident in England

    Registered addresses and corresponding companies
  • Snow, Alexander Charles Wallace
    British ceo born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kencot Manor, Kencot, Lechlade, Gloucestershire, GL7 3QU

      IIF 9 IIF 10
  • Snow, Alexander Charles Wallace
    British chairman born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Transcend Packaging, Ty Dyffryn, Ystrad Mynach, Caerphilly, CF82 7TW, Wales

      IIF 11
  • Snow, Alexander Charles Wallace
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
  • Snow, Alexander Charles Wallace
    British investment banker born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kencot Manor, Kencot, Lechlade, Gloucestershire, GL7 3QU

      IIF 16 IIF 17 IIF 18
    • icon of address 9 Th Floor, 100 Wood Street, London, EC2V 7AN

      IIF 19
  • Snow, Alexander Charles Wallace
    British banker born in April 1969

    Registered addresses and corresponding companies
    • icon of address Flat B, 16 Bassett Road, London, W10 6JJ

      IIF 20
  • Snow, Alexander Charles Wallace
    British ceo born in April 1969

    Registered addresses and corresponding companies
  • Snow, Alexander Charles Wallace
    British company director born in April 1969

    Registered addresses and corresponding companies
    • icon of address Flat B, 16 Bassett Road, London, W10 6JJ

      IIF 24
  • Snow, Alexander Charles Wallace
    British director born in April 1969

    Registered addresses and corresponding companies
    • icon of address Flat B, 16 Bassett Road, London, W10 6JJ

      IIF 25
  • Snow, Alexander Charles Wallace
    British investment manager born in April 1969

    Registered addresses and corresponding companies
    • icon of address Flat B, 16 Bassett Road, London, W10 6JJ

      IIF 26
  • Snow, Alexander Charles Wallace
    British venture capitalist born in April 1969

    Registered addresses and corresponding companies
    • icon of address 6-7 Vicarage Gate, London, W8 6QT

      IIF 27
  • Snow, Alexander Charles Wallace
    born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Davies Street, London, W1K 3AG, United Kingdom

      IIF 28
    • icon of address 2nd Floor, 21a Kingly Street, Carnaby, London, W1B 5QA, England

      IIF 29
  • Snow, Alexander Charles Wallace
    British banker born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dixton Manor, Dixton, Gotherington, Cheltenham, GL52 9RB, United Kingdom

      IIF 30
  • Snow, Alexander Charles Wallace
    British chief executive officer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Charles House, Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 31
  • Snow, Alexander Charles Wallace
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RZ, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Snow, Alexander Charles Wallace
    British finance born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB

      IIF 35
  • Snow, Alexander Charles Wallace
    British financier born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, St. Giles, Oxford, Oxfordshire, OX1 3LD

      IIF 36
  • Snow, Alexander Charles Wallace
    British manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 37
  • Snow, Alexander Charles Wallace
    British none born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building One, Oxford Technology Park, Technology Drive, Kidlington, OX5 1GN, United Kingdom

      IIF 38
  • Snow, Alexander Charles Wallace
    British partner in investment management firm born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dixton Manor, Dixton, Gotherington, Cheltenham, GL52 9RB, England

      IIF 39
  • Mr Alexander Charles Wallace Snow
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB

      IIF 40
    • icon of address 2nd Floor, 21a Kingly Street, Carnaby, London, W1B 5QA, England

      IIF 41
    • icon of address 2nd Floor, 21a Kingly Street, Carnaby, London, W1B 5QA, United Kingdom

      IIF 42
  • Snow, Alexander
    born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dixton Manor, Dixton, Nr. Gotherington, Gloucestershire, GL52 9RB, United Kingdom

      IIF 43
  • Mr Alexander Snow
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dixton Manor, Dixton, Nr. Gotherington, Gloucestershire, GL52 9RB, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 6
  • 1
    SENSYNE HEALTH LIMITED - 2022-10-17
    SENSYNE HEALTH PLC - 2022-07-13
    SENSYNE HEALTH LIMITED - 2018-08-13
    DRAYSON HEALTH HOLDCO LIMITED - 2018-07-05
    icon of address Building One Oxford Technology Park, Technology Drive, Kidlington, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-18 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address 2nd Floor 21a Kingly Street, Carnaby, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 29 - LLP Member → ME
  • 3
    icon of address 2nd Floor 21a Kingly Street, Carnaby, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    icon of address Dixton Manor, Dixton, Nr. Gotherington, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,035,763 GBP2024-03-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    SUMMERFIELDS SCHOOL TRUST,LIMITED - 2020-12-22
    icon of address Summer Fields School Trust, Limited, Oxford, Oxon.
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 39 - Director → ME
  • 6
    WILLIAMS DE BROE PLC - 2006-10-02
    PLUSGILT PUBLIC LIMITED COMPANY - 1990-06-25
    icon of address 9th Floor 100 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-05 ~ dissolved
    IIF 13 - Director → ME
Ceased 35
  • 1
    AMERISUR RESOURCES PLC - 2020-01-17
    CHACO RESOURCES PLC - 2007-06-28
    GOLD MINES OF SARDINIA PLC - 2004-07-28
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2020-01-16
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2019-01-17
    IIF 40 - Has significant influence or control OE
  • 2
    BEESON GREGORY EASDAQ NOMINEES LIMITED - 2000-04-20
    DE FACTO 523 LIMITED - 1996-09-30
    icon of address The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2013-06-06
    IIF 6 - Director → ME
  • 3
    icon of address 2nd Floor 21a Kingly Street, Carnaby, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2024-01-15 ~ 2024-07-01
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    icon of address 2nd Floor 21a Kingly Street, Carnaby, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-12 ~ 2024-06-19
    IIF 37 - Director → ME
  • 5
    W DEB MVL LIMITED - 2006-10-02
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2013-06-06
    IIF 14 - Director → ME
  • 6
    CLEARSET LIMITED - 2013-10-10
    CURZON CORPORATE FINANCE LIMITED - 2013-02-14
    WEAVERING CORPORATE FINANCE LIMITED - 2009-06-19
    B R CORPORATE FINANCE LIMITED - 2007-01-18
    CHRISTOWS CAPITAL LIMITED - 2002-01-04
    BOW LANE CAPITAL LIMITED - 2000-06-05
    GOULDITAR NO.377 LIMITED - 1994-09-12
    icon of address Albert Buildings (cannon Street Business Centre), 49 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2001-12-31
    IIF 25 - Director → ME
  • 7
    icon of address 21 Albemarle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2009-11-11 ~ 2013-11-07
    IIF 19 - Director → ME
  • 8
    BGMM NOMINEES LIMITED - 2002-12-04
    DE FACTO 609 LIMITED - 1997-05-08
    icon of address 30 Gresham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2013-06-06
    IIF 2 - Director → ME
  • 9
    EVOLUTION SECURITIES LIMITED - 2004-09-13
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2013-06-06
    IIF 12 - Director → ME
  • 10
    EVC CHRISTOWS LIMITED - 2001-12-28
    THE EVOLUTION GROUP LIMITED - 2001-03-26
    THE EVESTMENT COMPANY LIMITED - 2001-02-09
    EVC CHRISTOWS LIMITED - 2000-11-20
    GROSMONT LIMITED - 2000-10-26
    THE EVESTMENT COMPANY LIMITED - 1999-06-24
    POLBYTE LIMITED - 1999-04-15
    icon of address 30 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-18 ~ 2013-06-06
    IIF 4 - Director → ME
  • 11
    CHRISTOWS HOLDINGS LIMITED - 2001-12-28
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2013-06-06
    IIF 7 - Director → ME
  • 12
    icon of address 52 Debden Road, Saffron Walden, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -487,788 GBP2024-03-31
    Officer
    icon of calendar 2003-07-18 ~ 2012-03-31
    IIF 15 - Director → ME
  • 13
    EVOLUTION BEESON GREGORY LIMITED - 2004-09-13
    BEESON GREGORY LIMITED - 2002-08-01
    RAVENRIDGE LIMITED - 1989-03-23
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-03 ~ 2013-06-06
    IIF 3 - Director → ME
    icon of calendar 2002-07-11 ~ 2008-02-19
    IIF 9 - Director → ME
  • 14
    EVOLUTION BEESON GREGORY NOMINEES LIMITED - 2004-09-15
    BEESON GREGORY NOMINEES LIMITED - 2002-12-04
    DE FACTO 515 LIMITED - 1996-08-05
    icon of address The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2013-06-06
    IIF 10 - Director → ME
  • 15
    EXSCIENTIA LIMITED - 2021-08-18
    EX SCIENTIA LIMITED - 2018-12-21
    icon of address Ground Floor Dundee One River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-14 ~ 2020-10-01
    IIF 36 - Director → ME
  • 16
    ITMAIL LIMITED - 2005-07-29
    MIGHTYMATCH LIMITED - 2004-04-28
    MIGHTYMATCH PLC - 2004-01-16
    DEALSTORE IV PLC - 2000-10-02
    icon of address Adamson House Centenary Way, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2002-03-12
    IIF 20 - Director → ME
  • 17
    INVESTEC BANK LIMITED - 2009-01-23
    INVESTEC BANK (UK) LIMITED - 2009-01-23
    ALLIED TRUST BANK LIMITED - 1997-01-06
    ALLIED ARAB BANK LIMITED - 1989-09-01
    EDWARD BATES & SONS LIMITED - 1977-12-31
    icon of address 30 Gresham Street, London, England
    Active Corporate (12 parents, 41 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2013-06-06
    IIF 1 - Director → ME
  • 18
    RENSBURG SHEPPARDS INVESTMENT MANAGEMENT LIMITED - 2011-05-31
    CARR SHEPPARDS LIMITED. - 1999-01-14
    W.I. CARR (INVESTMENTS) LIMITED - 1993-05-10
    W.I. CARR (INVESTMENT MANAGEMENT) LIMITED - 1987-11-30
    INVERABLE LIMITED - 1987-07-29
    icon of address 30 Gresham Street, London, England
    Active Corporate (11 parents, 16 offsprings)
    Officer
    icon of calendar 2013-05-09 ~ 2013-06-06
    IIF 8 - Director → ME
  • 19
    IP2IPO GROUP PLC - 2006-04-26
    IP2IPO GROUP LIMITED - 2003-09-29
    IP2IPO LIMITED - 2001-07-31
    DE FACTO 929 LIMITED - 2001-05-22
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (8 parents, 25 offsprings)
    Officer
    icon of calendar 2002-07-11 ~ 2004-05-20
    IIF 23 - Director → ME
  • 20
    GARDENGOLD LIMITED - 2001-07-31
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2002-07-11 ~ 2004-05-20
    IIF 21 - Director → ME
  • 21
    POUNDPEOPLE LIMITED - 2003-05-28
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-13 ~ 2004-05-20
    IIF 24 - Director → ME
  • 22
    icon of address The Walbrook Buildlng, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2004-05-20
    IIF 22 - Director → ME
  • 23
    icon of address 65 Curzon Street, London, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2016-12-31
    IIF 28 - LLP Member → ME
  • 24
    OXFORD SCIENCES INNOVATION PLC - 2021-09-30
    OXFORD SCIENCES PLC - 2015-03-17
    icon of address 46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (11 parents, 66 offsprings)
    Officer
    icon of calendar 2014-06-19 ~ 2017-05-02
    IIF 31 - Director → ME
  • 25
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    497,463 GBP2024-06-30
    Officer
    icon of calendar 2000-07-28 ~ 2002-04-10
    IIF 26 - Director → ME
  • 26
    THE EVOLUTION GROUP PLC - 2013-03-27
    EVC CHRISTOWS PLC - 2001-03-26
    THE EVESTMENT COMPANY PLC - 2000-11-20
    GROSMONT HOLDINGS PLC - 1999-06-24
    TENDERMAN PLC - 1997-05-02
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2013-06-06
    IIF 17 - Director → ME
  • 27
    icon of address Ty Dyffryn Dyffryn Business Park, Ystrad Mynach, Caerphilly, South Wales, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    -11,856,326 GBP2022-12-31
    Officer
    icon of calendar 2019-06-28 ~ 2020-02-28
    IIF 11 - Director → ME
  • 28
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    472,105 GBP2023-06-30
    Officer
    icon of calendar 2017-03-01 ~ 2018-09-12
    IIF 30 - Director → ME
  • 29
    VIVOPLEX GROUP LIMITED - 2021-02-22
    VIVOPLEX MEDICAL LIMITED - 2017-10-06
    icon of address 115b Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    8,420,391 GBP2023-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2024-06-11
    IIF 33 - Director → ME
  • 30
    VIVOPLEX MEDICAL LIMITED - 2021-02-22
    FIDELITY TECHNOLOGIES LTD - 2017-10-06
    FIDELITY DATA NETWORKS LIMITED - 2014-12-18
    MARINETTI LIMITED - 2013-01-22
    FIDELITY WIRELESS LIMITED - 2011-10-27
    icon of address 115b Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,016,306 GBP2023-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2024-06-11
    IIF 34 - Director → ME
  • 31
    VIVOPLEX ANIMAL HEALTH LIMITED - 2023-05-01
    VIVOPLEX INDUSTRIAL LIMITED - 2019-05-17
    VIVOPLEX LIMITED - 2017-10-06
    icon of address 115b Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -9,316 GBP2023-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2024-06-11
    IIF 32 - Director → ME
  • 32
    CALLSERVE COMMUNICATIONS LIMITED - 2008-06-19
    icon of address 52 Brook Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-03 ~ 2003-01-24
    IIF 27 - Director → ME
  • 33
    WICKAM CAPITAL LIMITED - 2007-08-14
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2013-06-06
    IIF 18 - Director → ME
  • 34
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2013-06-06
    IIF 16 - Director → ME
  • 35
    CHRISTOWS LIMITED - 2006-10-02
    SCALETAPE LIMITED - 1990-06-01
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-31 ~ 2013-06-06
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.