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 George Richard Alexander

    Related profiles found in government register
  • Mr George Richard Alexander
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corn Park Cottage, Corn Park Cottage, Leek Road, Ashbourne, DE6 2HR, England

      IIF 1
    • icon of address Corn Park Cottage, Leek Road, Ashbourne, DE6 2HR, England

      IIF 2
    • icon of address Corn Park Cottage, Leek Road, Upper Mayfield, Ashbourne, DE6 2HR, England

      IIF 3
    • icon of address Cornpark Cottage, Leek Road, Upper Mayfield, Ashbourne, DE6 2HR, United Kingdom

      IIF 4
    • icon of address 42-44 Carrington Street, Carrington Street, Nottingham, Nottinghamshire, NG1 7FG, England

      IIF 5
    • icon of address Printworks House, 8, Dunstable Road, Richmond, TW9 1RR, England

      IIF 6
  • George Richard Alexander
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corn Park Cottage, Leek Road, Upper Mayfield, Ashbourne, DE6 2HR

      IIF 7
    • icon of address Corn Park Cottage, Leek Road, Upper Mayfield, Ashbourne, DE6 2HR, England

      IIF 8
    • icon of address Cornpark Cottage, Leek Road, Upper Mayfield, Ashbourne, DE6 2HR, England

      IIF 9 IIF 10 IIF 11
    • icon of address Cornpark Cottage, Leek Road, Upper Mayfield, Ashbourne, DE6 2HR, United Kingdom

      IIF 12
    • icon of address 10, Bishops Square, London, E1 6EG, United Kingdom

      IIF 13
  • Alexander, George Richard
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corn Park Cottage, Leek Road, Ashbourne, DE6 2HR, England

      IIF 14
    • icon of address Cornpark Cottage, Leek Road, Upper Mayfield, Ashbourne, DE6 2HR, United Kingdom

      IIF 15
    • icon of address 8, Printworks House, Dunstable Road, Richmond, TW9 1RR, United Kingdom

      IIF 16
    • icon of address Printworks House, 8, Dunstable Road, Richmond, TW9 1RR, England

      IIF 17
  • Alexander, George Richard
    British ceo born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Loughborough Road, West Bridgford, Nottingham, NG2 7JH

      IIF 18
  • Alexander, George Richard
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Loughborough Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7JH

      IIF 19
  • Alexander, George Richard
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corn Park Cottage, Corn Park Cottage, Leek Road, Ashbourne, DE6 2HR, England

      IIF 20
    • icon of address 104 Loughborough Road, West Bridgford, Nottingham, NG2 7JH

      IIF 21
    • icon of address 104, Loughborough Road, West Bridgford, Nottingham, NG2 7JH, United Kingdom

      IIF 22
    • icon of address 104, Loughborough Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7JH, England

      IIF 23
    • icon of address 104, Loughborough Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7JH, United Kingdom

      IIF 24
    • icon of address 42-44 Carrington Street, Carrington Street, Nottingham, Nottinghamshire, NG1 7FG, England

      IIF 25
    • icon of address Price House, 37 Stoney Street, The Lace Market, Nottingham, NG1 1LS, United Kingdom

      IIF 26
  • Alexander, George Richard
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corn Park Cottage, Leek Road, Upper Mayfield, Ashbourne, DE6 2HR, England

      IIF 27 IIF 28
    • icon of address Cornpark Cottage, Leek Road, Upper Mayfield, Ashbourne, DE6 2HR, England

      IIF 29
  • Alexander, George Richard
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corn Park Cottage, Leek Road, Upper Mayfield, Ashbourne, DE6 2HR

      IIF 30
    • icon of address Cornpark Cottage, Leek Road, Upper Mayfield, Ashbourne, DE6 2HR, England

      IIF 31 IIF 32 IIF 33
  • Alexander, George Richard
    British ceo born in November 1974

    Registered addresses and corresponding companies
    • icon of address 12 Patterdale Close, Gamston, Nottingham, SW16 1QY, Notts

      IIF 34
  • Alexander, George Richard
    British business owner born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornpark Cottage, Leek Road, Upper Mayfield, Ashbourne, DE6 2HR, United Kingdom

      IIF 35
  • Alexander, George Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 104 Loughborough Road, West Bridgford, Nottingham, NG2 7JH

      IIF 36
  • Alexander, George Richard

    Registered addresses and corresponding companies
    • icon of address Price House, 37 Stoney Street, The Lace Market, Nottingham, NG1 1LS, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Cornpark Cottage Leek Road, Upper Mayfield, Ashbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address Cornpark Cottage Leek Road, Upper Mayfield, Ashbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address T11 Technology Wing, The Howitt Building Lenton Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address T11 Technology Wing, The Howitt Building Lenton Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Cornpark Cottage Leek Road, Upper Mayfield, Ashbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,323 GBP2024-12-31
    Officer
    icon of calendar 2011-07-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 8, Printworks House, Dunstable Road, Richmond, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 53 Main Street, Halton, Runcorn, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 8 Printworks House, Dunstable Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    86,793 GBP2023-03-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 16 - Director → ME
  • 9
    MONUMENTAL GAMES LIMITED - 2010-12-20
    icon of address The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-09 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Cornpark Cottage, Leek Road, Upper Mayfield, Ashborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Cornpark Cottage Leek Road, Upper Mayfield, Ashbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,385 GBP2020-11-30
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 1 Rev Rooms, 1 Clifton Mews, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    361,569 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Cornpark Cottage, Leek Road, Upper Mayfield, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,052 GBP2024-03-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    SUPER PUNK GAMES LTD - 2016-05-16
    GAME CROWD LIMITED - 2014-04-29
    GAME CROWD GROUP LIMITED - 2015-05-08
    icon of address Cornpark Cottage Leek Road, Upper Mayfield, Ashbourne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-01-31
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    SUPER PUNK LTD - 2016-05-17
    THE GAME CROWD LIMITED - 2015-05-08
    icon of address Cornpark Cottage Leek Road, Upper Mayfield, Ashbourne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,438 GBP2023-12-31
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address Cornpark Cottage, Leek Road, Upper Mayfield, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,696 GBP2025-05-31
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2009-02-26
    IIF 34 - Director → ME
  • 2
    icon of address Unit 1 Finch Close, Lonton Lane, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ 2023-02-15
    IIF 19 - Director → ME
  • 3
    IMMERMYTH STUDIOS LIMITED - 2017-05-31
    icon of address Bramshaw, Reading Road North, Fleet, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2022-06-28
    IIF 22 - Director → ME
  • 4
    MONUMENTAL GAMES LIMITED - 2010-12-20
    icon of address The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2010-01-21
    IIF 36 - Secretary → ME
  • 5
    icon of address The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2011-06-07
    IIF 26 - Director → ME
    icon of calendar 2009-10-27 ~ 2010-01-21
    IIF 37 - Secretary → ME
  • 6
    icon of address Barnfield Cottage, Cornhill Gardens, Leek, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-16 ~ 2016-06-14
    IIF 18 - Director → ME
  • 7
    THE MULTIPLAYER GUYS LTD - 2022-02-10
    icon of address 4th Floor 110 High Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,419,275 GBP2024-12-31
    Officer
    icon of calendar 2018-03-14 ~ 2022-07-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2019-09-24
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-03-14 ~ 2018-05-08
    IIF 5 - Ownership of shares – 75% or more 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.