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

Hunter, Alexander John

    Related profiles found in government register
  • Hunter, Alexander John
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connect House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Hunter, Alexander John
    British accountant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Doranda Way, West Bromwich, West Midlands, B71 4LE, Uk

      IIF 3
  • Hunter, Alexander John
    British chief financial officer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connect House, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ

      IIF 4 IIF 5 IIF 6
    • icon of address Connect House, Small Heath Business Park, Talbot Way, Birmingham, West Midlands, B10 0HJ

      IIF 7 IIF 8
    • icon of address Connect House, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Connect House, Talbot Way, Birmingham, West Midlands, B10 0HJ

      IIF 12
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ

      IIF 13 IIF 14
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, West Midlands, B10 0HJ

      IIF 15 IIF 16 IIF 17
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 18 IIF 19 IIF 20
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ

      IIF 22
  • Hunter, Alexander John
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17d, Tudor Hill, Sutton Coldfield, West Midlands, B73 6BD, England

      IIF 23
  • Hunter, Alexander John
    British finance director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address Radcliffe House, 17d Tudor Hill, Sutton Coldfield, West Midlands, B73 6BD, England

      IIF 25
    • icon of address Radcliffe House, 17d Tudor Hill, Sutton Coldfield, West Midlands, B73 6BD, United Kingdom

      IIF 26
  • Mr Alexander John Hunter
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28
  • Hunter, Alexander
    British finance director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Potter Close, Sutton Coldfield, Birmingham, B23 5YU, England

      IIF 29
  • Hunter, Alexander John

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Hunter, Alexander

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Connect House, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Connect House, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Connect House, Talbot Way, Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 22 - Director → ME
  • 4
    CONNECT DISTRIBUTION SERVICES LIMITED - 2023-06-02
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Connect House, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 9 - Director → ME
  • 6
    DEPPCO LIMITED - 2020-10-26
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0.02 GBP2018-10-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 21 - Director → ME
  • 7
    FORAY 683 LIMITED - 1994-06-09
    icon of address Connect House Talbot Way, Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 14 - Director → ME
  • 8
    ELECTRUE SALES (MIDLANDS) LIMITED - 1979-12-31
    icon of address Connect House Talbot Way, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,400 GBP2021-10-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 20 - Director → ME
  • 10
    VACUUM CLEANER SPARES LIMITED - 2003-12-12
    24-7 SPARES LIMITED - 2004-02-25
    ESPARES LIMITED - 2023-05-31
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address Connect House Small Heath Business Park, Talbot Way, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 6 - Director → ME
  • 12
    FORAY 682 LIMITED - 1994-06-09
    icon of address Connect House Small Heath Business Park, Talbot Way, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address 17d Tudor Hill, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Connect House Talbot Way, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Connect House Talbot Way, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address Connect House Small Heath Business Park, Talbot Way, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address Connect House, Talbot Way, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address Connect House Talbot Way, Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,144 GBP2020-11-30
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2019-11-05 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 20
    icon of address Connect House Small Heath Business Park, Talbot Way, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 8 - Director → ME
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-12-30 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 22
    FORAY 1272 LIMITED - 2000-02-09
    icon of address Connect House Small Heath Business Park, Talbot Way, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -210,282 GBP2021-10-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 7 - Director → ME
  • 23
    icon of address Connect House, Talbot Way, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 1 - Director → ME
Ceased 4
  • 1
    ALOMORA GROUP LIMITED - 2018-08-17
    icon of address 11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    41,708 GBP2017-11-30
    Officer
    icon of calendar 2010-09-07 ~ 2011-12-08
    IIF 25 - Director → ME
  • 2
    icon of address Millennium Way, Vale Park, Evesham, Worcestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,000 GBP2020-11-30
    Officer
    icon of calendar 2010-12-09 ~ 2010-12-10
    IIF 29 - Director → ME
  • 3
    PALLECON CONTAINER LOGISTICS LIMITED - 2013-06-20
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-20 ~ 2015-12-09
    IIF 3 - Director → ME
  • 4
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,190,115 GBP2018-11-30
    Officer
    icon of calendar 2010-11-25 ~ 2013-03-12
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.