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 Hamilton Dyce

    Related profiles found in government register
  • Mr Alexander Hamilton Dyce
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • Lyndene House, Grove Road, Camberley, GU15 2DN, England

      IIF 1
  • Dyce, Alexander Hamilton
    British bank official born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • Lyndene House, 1 Grove Road, Camberley, Surrey, GU15 2DN, England

      IIF 2
  • Dyce, Alexander Hamilton
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Grove Road, Camberley, Surrey, GU15 2DN

      IIF 3
    • 1 Grove Road, Grove Road, Camberley, GU15 2DN, England

      IIF 4
  • Dyce, Alexander Hamilton
    British consultant born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Grove Road, Camberley, Surrey, GU15 2DN

      IIF 5
    • Level 39, 1 Canada Square, London, E14 5AB, England

      IIF 6
  • Dyce, Alexander Hamilton
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Grove Road, Camberley, Surrey, GU15 2DN

      IIF 7
    • Office Suites 2 & 4 At Metal Box, Milland Road Industrial Estate, Neath, SA11 1NJ, Wales

      IIF 8
  • Dyce, Alexander Hamilton
    born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 16, Berkeley Street, London, W1J 8DZ

      IIF 9
  • Dyce, Alexander Hamilton
    British bank official born in June 1951

    Registered addresses and corresponding companies
    • 29 Bis Boulevard Du President Roosev, 78110 Le Vesinet, France

      IIF 10
  • Dyce, Alexander Hamilton
    British banker born in June 1951

    Registered addresses and corresponding companies
  • Dyce, Alexander Hamilton
    British

    Registered addresses and corresponding companies
    • 1, Grove Road, Camberley, Surrey, GU15 2DN

      IIF 20
  • Dyce, Alexander Hamilton
    British director

    Registered addresses and corresponding companies
    • 1, Grove Road, Camberley, Surrey, GU15 2DN

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    52 Blacksmiths Way, Hartwell, Northamptonshire, England
    Corporate (4 parents)
    Equity (Company account)
    48,039 GBP2023-03-31
    Officer
    2022-11-02 ~ now
    IIF 4 - director → ME
  • 2
    The Old Bakery, Blackborough Road, Reigate, England
    Corporate (2 parents)
    Equity (Company account)
    1,735 GBP2024-03-31
    Officer
    2006-05-26 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (201 parents)
    Officer
    2009-12-10 ~ dissolved
    IIF 9 - llp-member → ME
  • 4
    OPAQUE SOFTWARE LIMITED - 2007-07-30
    Business Software Centre, Viewpoint, Basing View, Basingstoke, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2006-10-30 ~ dissolved
    IIF 3 - director → ME
    2006-10-30 ~ dissolved
    IIF 20 - secretary → ME
  • 5
    REWARD TECHNOLOGY LIMITED - 2019-07-01
    FFWSHELF 042013 LIMITED - 2013-04-26
    Level 39 1 Canada Square, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,312,552 GBP2024-04-30
    Officer
    2013-04-26 ~ now
    IIF 6 - director → ME
Ceased 13
  • 1
    BARCLAYS HOLDINGS LIMITED - 1999-01-07
    1 Churchill Place, London
    Corporate (4 parents, 1 offspring)
    Officer
    1992-10-26 ~ 2002-10-18
    IIF 10 - director → ME
  • 2
    GERRARD INVESTMENT MANAGEMENT LIMITED - 2017-10-02
    GERRARD LIMITED - 2005-06-01
    GREIG MIDDLETON & CO. LIMITED - 2000-12-18
    PRECIS (1170) LIMITED - 1993-01-15
    1 Churchill Place, London
    Corporate (7 parents, 6 offsprings)
    Officer
    2004-11-08 ~ 2005-10-31
    IIF 19 - director → ME
  • 3
    CAPEL-CURE SHARP LIMITED - 1999-04-01
    CAPEL-CURE MYERS CAPITAL MANAGEMENT LIMITED - 1998-11-02
    CAPEL-CURE MYERS ALLEN & OVERY - 1988-07-04
    Hill House, 1 Little New Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-06-13 ~ 2005-10-31
    IIF 11 - director → ME
  • 4
    TOP BANANA PRODUCTIONS LIMITED - 2002-04-29
    Signature By Regus - London Tower 42, 25 Old Broad Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    228,259 GBP2020-06-30
    Officer
    2008-06-30 ~ 2020-11-19
    IIF 5 - director → ME
  • 5
    RULETEXT LIMITED - 1984-06-18
    Hill House, 1 Little New Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-06-13 ~ 2005-10-31
    IIF 17 - director → ME
  • 6
    OLD MUTUAL HOLDINGS LIMITED - 2003-12-09
    OLD MUTUAL SECURITIES LIMITED - 2002-11-11
    ALBERT E SHARP LIMITED - 2000-06-01
    ALBERT E. SHARP & CO. - 1995-01-01
    Hill House, 1 Little New Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-06-13 ~ 2005-10-31
    IIF 18 - director → ME
  • 7
    CAPEL CURE SHARP (HOLDINGS) LIMITED - 2000-12-21
    CAPEL-CURE SHARP (HOLDINGS) LIMITED - 1999-04-01
    CAPEL-CURE MYERS CAPITAL MANAGEMENT (HOLDINGS) LIMITED - 1998-11-09
    KEYYEAR LIMITED - 1988-08-02
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved corporate (5 parents, 6 offsprings)
    Officer
    2004-11-08 ~ 2005-10-31
    IIF 12 - director → ME
  • 8
    APS DIVESTMENT NOMINEES LIMITED - 2000-11-08
    MURRCO NOMINEES LIMITED - 1993-03-23
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-06-13 ~ 2005-10-31
    IIF 16 - director → ME
  • 9
    GREIG MIDDLETON & CO LTD - 1993-01-15
    Hill House, 1 Little New Street, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2005-06-13 ~ 2005-10-31
    IIF 14 - director → ME
  • 10
    W.N. MIDDLETON NOMINEES LIMITED - 1982-06-21
    W. N. MIDDLETON LIMITED - 1978-12-31
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-06-13 ~ 2005-10-31
    IIF 15 - director → ME
  • 11
    1-4 Clyde Place Lane, Glasgow, United Kingdom
    Corporate (4 parents)
    Officer
    2005-06-13 ~ 2005-10-31
    IIF 13 - director → ME
  • 12
    ATLAS BUSINESS SOLUTIONS LTD. - 2004-04-07
    H M S MEDICAL LIMITED - 2003-12-08
    The Square, Basing View, Basingstoke, England
    Corporate (4 parents)
    Equity (Company account)
    439,231 GBP2024-01-31
    Officer
    2007-10-01 ~ 2022-11-10
    IIF 7 - director → ME
    2008-07-17 ~ 2010-03-06
    IIF 21 - secretary → ME
  • 13
    GLIMPSEPLUS LIMITED - 2017-10-27
    Suite 5 Metal Box, Milland Road Industrial Estate, Neath, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,227,975 GBP2021-03-31
    Officer
    2018-02-14 ~ 2021-12-22
    IIF 8 - director → 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.