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 Alexander James Cover Angus

    Related profiles found in government register
  • Mr Alexander James Cover Angus
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Souldern, Bicester, OX27 7JJ, England

      IIF 1 IIF 2
    • icon of address 1, High Street, Souldern, Bicester, Oxfordshire, OX27 7JJ

      IIF 3
    • icon of address 15, Station Road, St. Ives, PE27 5BH, England

      IIF 4 IIF 5 IIF 6
  • Mr Alexander James Cover Angus
    British born in June 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Souldern, Bicester, OX27 7JJ, England

      IIF 7
  • Mr Alexander James Cover Angus
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA, United Kingdom

      IIF 8
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 9
  • Alexander James Cover Angus
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Thorpe Close, Thorpe Way, Banbury, Oxfordshire, OX16 4SW, United Kingdom

      IIF 10
  • Mr Alexander Cover Angus
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Thorpe Way, Banbury, OX16 4SP, United Kingdom

      IIF 11
  • Cover Angus, Alexander James
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Cover Angus, Alexander James
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Thorpe Way, Banbury, OX16 4SP, United Kingdom

      IIF 17
    • icon of address 1, High Street, Souldern, Bicester, OX27 7JJ, England

      IIF 18
    • icon of address 277-279, Chiswick High Road, London, W4 4PU, United Kingdom

      IIF 19 IIF 20
    • icon of address Old Bakery, 1 High Street, Souldern, Oxfordshire, OX27 7JJ, United Kingdom

      IIF 21
  • Cover Angus, Alexander James
    British managing director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 22
  • Cover Angus, Alexander James
    born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Old Bakery, 1 High Street, Souldern, Bicester, Oxfordshire, OX27 7JJ, England

      IIF 23
  • Cover Angus, Alexander James
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Thorpe Close, Thorpe Way, Banbury, Oxfordshire, OX16 4SW, United Kingdom

      IIF 24
  • Cover Angus, Alexander James
    British consultant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Green Farm, Adderbury, Banbury, Oxfordshire, OX17 3PD, England

      IIF 25
  • Cover Angus, Alexander James
    British consultant partner born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Souldern, Bicester, Oxfordshire, OX27 7JJ, England

      IIF 26
  • Cover Angus, Alexander James
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Thorpe Way, Banbury, OX16 4SP, United Kingdom

      IIF 27
  • Cover Angus, Alexander James
    British property developer born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Thorpe Way, Banbury, OX16 4SP, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    PENGUIN CONSULT LTD - 2023-01-05
    icon of address 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,806 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 16 - Director → ME
  • 2
    PENGUIN SWIMMING POOLS (CONSTRUCTION) LTD - 2023-01-05
    icon of address 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,441 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 14 - Director → ME
  • 3
    IEXPAND DESIGN AND BUILD LIMITED - 2018-07-02
    icon of address 1 High Street, Souldern, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Green Farm, Adderbury, Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 1 High Street, Souldern, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Old Bakery Old Bakery, 1 High Street, Souldern, Bicester, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 8
    icon of address 1 High Street, Souldern, Bicester, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 15 - Director → ME
  • 10
    PENGUIN SWIMMING POOLS LIMITED - 2023-01-04
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    32,986 GBP2020-12-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address 61a Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    PENGUIN CONSULT LTD - 2023-01-05
    icon of address 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,806 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-27 ~ 2024-03-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    PENGUIN SWIMMING POOLS (CONSTRUCTION) LTD - 2023-01-05
    icon of address 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,441 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-08 ~ 2024-03-05
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -202,152 GBP2023-01-30
    Officer
    icon of calendar 2017-01-09 ~ 2018-06-25
    IIF 20 - Director → ME
  • 4
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,771 GBP2024-01-30
    Officer
    icon of calendar 2017-01-04 ~ 2018-06-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-06-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -182,993 GBP2024-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2018-06-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2018-06-25
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-19 ~ 2018-06-25
    IIF 17 - Director → ME
  • 7
    IEXPAND DEVELOPMENTS PLUMBING AND HEATING LIMITED - 2018-01-18
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,894 GBP2019-07-31
    Officer
    icon of calendar 2017-07-19 ~ 2018-06-25
    IIF 27 - Director → ME
  • 8
    icon of address 360b Grendon Road, Whiston, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,607 GBP2024-10-31
    Officer
    icon of calendar 2017-10-20 ~ 2018-06-25
    IIF 28 - Director → ME
  • 9
    icon of address 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-11-14 ~ 2024-03-05
    IIF 6 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.