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

Mr Jose Ignacio Alvarez-landaluce

    Related profiles found in government register
  • Mr Jose Ignacio Alvarez-landaluce
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Eaton Mansions, Cliveden Place, Belgravia, London, SW1W 8HE, United Kingdom

      IIF 1
  • Landaluce, Jose Ignacio Alvarez
    British none born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coxford Farm Depot, Overton Road, Micheldever, Winchester, SO21 3AN, England

      IIF 2
  • Mr Jose Ignacio Alvarez
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10, Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX, England

      IIF 3
    • icon of address Suite 4 Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX, United Kingdom

      IIF 4
  • Alvarez-landaluce, Jose Ignacio
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Eaton Mansions, Cliveden Place, Belgravia, London, SW1W 8HE, United Kingdom

      IIF 5
    • icon of address Coxford Farm Depot, Overton Road, Micheldever Station, Winchester, Hampshire, SO21 3AN, United Kingdom

      IIF 6 IIF 7
  • Alvarez-landaluce, Jose Ignacio
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX, England

      IIF 8
  • Alvarez, Jose Ignacio
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coxford Farm Depot, Overton Road, Micheldever, Winchester, SO21 3AN, England

      IIF 9
  • Alvarez, Jose Ignacio
    British economist born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Hillgate Street, London, W8 7SP, England

      IIF 10
    • icon of address Suite 10, Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX, England

      IIF 11 IIF 12
  • Alvarez Landaluce, Jose-ignacio
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gables Lodge, 62, Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 13
  • Alvarez Landaluce, Jose Ignacio
    British entrepreneur born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Evelyn Gardens, London, SW7 3BE

      IIF 14
    • icon of address Suite 8 Blandel Bridge House, Sloane Square, London, SW1W 8AX, England

      IIF 15
  • Alvarez Landaluce, Jose Ignacio
    British none born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Eaton Mansions, Cliveden Place, London, SW1W 8HE

      IIF 16
  • Alvarez-landaluce, Jose Ignacio
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coxford Farm Depot, Overton Road, Micheldever Station, Winchester, Hampshire, SO21 3AN, United Kingdom

      IIF 17
    • icon of address Coxford Farm Depot, Overton Road, Micheldever Station, Winchester, SO21 3AN, England

      IIF 18 IIF 19 IIF 20
    • icon of address Coxford Farm Depot, Overton Road, Micheldever Station, Winchester, SO21 3AN, United Kingdom

      IIF 21
    • icon of address Coxford Farm Depot, Overton Road, Micheldever, Winchester, SO21 3AN, England

      IIF 22 IIF 23
    • icon of address Coxford Farm Depot, Overton Road, Micheldever, Winchester, SO21 3AN, United Kingdom

      IIF 24
  • Alvarez-landaluce, Jose Ignacio
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Alvarez-landaluce, Jose Ignacio
    British none born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coxford Farm Depot, Overton Road, Micheldever Station, Winchester, SO21 3AN, England

      IIF 29
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 5-7 Hillgate Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2004-08-17 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Coxford Farm Depot Overton Road, Micheldever Station, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,131 GBP2023-12-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Coxford Farm Depot Overton Road, Micheldever Station, Winchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Coxford Farm Depot Overton Road, Micheldever Station, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -11,181 GBP2023-12-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Coxford Farm Depot Overton Road, Micheldever Station, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,517,777 GBP2023-12-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Coxford Farm Depot Overton Road, Micheldever, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,141,459 GBP2023-12-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Coxford Farm Depot Overton Road, Micheldever, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,127,046 GBP2023-12-31
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 22 - Director → ME
  • 8
    BIG SUR (119 HIGH STREET) LIMITED - 2023-03-25
    BIG SUR (LEWES ROAD) LIMITED - 2023-03-02
    icon of address Coxford Farm Depot Overton Road, Micheldever Station, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -56,520 GBP2023-12-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Coxford Farm Depot Overton Road, Micheldever Station, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    750,986 GBP2023-12-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Suite 10, Blandel Bridge House, 56 Sloane Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    287,494 GBP2019-05-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address Gables Lodge, 62, Kenilworth Road, Leamington Spa, Warwickshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Suite 10, Blandel Bridge House, 56 Sloane Square, London, England
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Suite 8 Blandel Bridge House, Sloane Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    367,005 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address Suite 10, Blandel Bridge House, 56 Sloane Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -389,854 GBP2020-03-31
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 8 - Director → ME
  • 15
    STELLING AND COMPANY LIMITED - 2009-11-24
    icon of address Suite 8 Blandel Bridge House, Sloane Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,749,869 GBP2024-03-31
    Officer
    icon of calendar 2008-10-08 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Coxford Farm Depot Overton Road, Micheldever, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,900,611 GBP2023-12-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 9 - Director → ME
  • 17
    STELLING CAPITAL 1 LIMITED - 2018-11-27
    icon of address Coxford Farm Depot Overton Road, Micheldever Station, Winchester, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    641,581 GBP2023-12-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address Coxford Farm Depot Overton Road, Micheldever Station, Winchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address Coxford Farm Depot Overton Road, Micheldever Station, Winchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 25 - Director → ME
  • 20
    icon of address Coxford Farm Depot Overton Road, Micheldever Station, Winchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address Coxford Farm Depot Overton Road, Micheldever Station, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    606,738 GBP2023-12-31
    Officer
    icon of calendar 2009-11-18 ~ now
    IIF 29 - Director → ME
  • 22
    UNIQUEPAD LIMITED - 2012-03-21
    icon of address Coxford Farm Depot Overton Road, Micheldever, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,132,452 GBP2023-12-31
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 2 - Director → ME
  • 23
    icon of address Coxford Farm Depot Overton Road, Micheldever Station, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,113,075 GBP2023-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 21 - Director → ME
Ceased 4
  • 1
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    650,035 GBP2023-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2022-07-01
    IIF 23 - Director → ME
  • 2
    icon of address Gables Lodge 62 Kenilworth Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2014-06-25
    IIF 16 - Director → ME
  • 3
    ERICA SAILING LIMITED - 2021-11-25
    icon of address Suite 8 Blandel Bridge House, Sloane Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,108 GBP2023-04-05
    Person with significant control
    icon of calendar 2016-05-20 ~ 2018-05-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    STELLING CONSTRUCTION LIMITED - 2021-04-22
    icon of address Coxford Farm Depot Overton Road, Micheldever Station, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,959,975 GBP2023-12-31
    Officer
    icon of calendar 2018-06-27 ~ 2021-05-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2019-03-28
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE

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.