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

Neale, Alex

    Related profiles found in government register
  • Neale, Alex
    British co director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Oak Close, Birmingham, B17 9AW, United Kingdom

      IIF 1 IIF 2 IIF 3
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 6
    • Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 7
    • Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK125TW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 15 IIF 16
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 17
  • Neale, Alex
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 18
  • Neale, Alex
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 19
    • Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 20
  • Neale, Alexander
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, George Street, Birmingham, B3 1QG, England

      IIF 21
    • 17, Millbrook Drive, Shenstone, Lichfield, Staffordshire, WS14 0JL

      IIF 22
    • 194, Creynolds Lane, Cheswick Green, Solihull, B90 4ES, United Kingdom

      IIF 23
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 24
  • Neale, Alexander
    British house builder born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194 Creynolds Lane, Cheswick Green, Solihull, B90 4SE, United Kingdom

      IIF 25
  • Neale, Alexander
    British property developer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 26 IIF 27
  • Neale, Alex
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 28 IIF 29 IIF 30
    • Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, MK12 5TW, England

      IIF 33
    • Gpg House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 34
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 35
  • Neale, Alex
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 36
  • Neale, Alex
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Malvorn House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 37
  • Mr Alexander Neale
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 38
  • Neale, Alexander
    British co director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 39
  • Neale, Alexander
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 40
  • Neale, Alexander
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 41
  • Neale, Alexander
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 42
  • Neale, Alex
    English director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 24, Allendale Tee, New Marske, Redcar, TS11 8HN, England

      IIF 43
  • Neale, Alexander
    British house builder

    Registered addresses and corresponding companies
    • 3 Brindley Place, Birmingham, B1 2JB

      IIF 44
  • Mr Alex Neale
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 45 IIF 46 IIF 47
    • Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, MK12 5TW, England

      IIF 50
    • Gpg House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 51
    • Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 52
  • Mr Alexander Neale
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alexander Neale
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 63
  • Mr Alex Neale
    English born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 24, Allendale Tee, New Marske, Redcar, TS11 8HN, England

      IIF 64
child relation
Offspring entities and appointments
Active 32
  • 1
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 13 - director → ME
  • 3
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-30 ~ dissolved
    IIF 6 - director → ME
  • 4
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    47,985 GBP2024-02-28
    Officer
    2023-03-30 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Gpg House 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-03-13 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    1 Victoria Square, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-28 ~ dissolved
    IIF 26 - director → ME
  • 8
    1 Victoria Square, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-19 ~ dissolved
    IIF 27 - director → ME
  • 9
    Official Receiver's Office Birmingham B, Po Box 16654, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2007-05-22 ~ dissolved
    IIF 25 - director → ME
  • 10
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 11
    24 Allendale Tee, New Marske, Redcar, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-30 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 12
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 13
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 15
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    67,869 GBP2023-08-31
    Officer
    2023-03-30 ~ now
    IIF 35 - director → ME
  • 18
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-10 ~ dissolved
    IIF 9 - director → ME
  • 19
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-30 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 20
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 11 - director → ME
  • 22
    131 Lodge Road Knowle, Knowle, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 19 - director → ME
  • 23
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 24
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-27 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 25
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-16 ~ dissolved
    IIF 15 - director → ME
  • 26
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-07 ~ dissolved
    IIF 18 - director → ME
  • 27
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2015-03-05 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 28
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF 16 - director → ME
  • 29
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 30
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 14 - director → ME
  • 31
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 10 - director → ME
  • 32
    Gpg House 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    CLAREMONT LIVING LIMITED - 2025-04-16
    CLAREMONT (THE GREEN) LIMITED - 2014-08-13
    18-21 Summer Hill Terrace, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,091,020 GBP2023-03-31
    Officer
    2013-04-02 ~ 2014-04-01
    IIF 21 - director → ME
  • 2
    ROMFORD HOMES (LAPWORTH) LTD - 2016-12-20
    C/o Begbies Traynor (central) Llp Temple Point, Temple Row, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -112,637 GBP2018-07-31
    Officer
    2015-05-06 ~ 2016-12-08
    IIF 39 - director → ME
    Person with significant control
    2016-07-20 ~ 2016-12-08
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    The Old Laboratory, New Road, Kidderminster, England
    Corporate (7 parents)
    Equity (Company account)
    15 GBP2023-07-31
    Officer
    2012-07-25 ~ 2015-10-01
    IIF 22 - director → ME
  • 4
    Official Receiver's Office Birmingham B, Po Box 16654, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2007-05-22 ~ 2008-08-21
    IIF 44 - secretary → ME
  • 5
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    67,869 GBP2023-08-31
    Officer
    2014-08-07 ~ 2017-01-01
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-27
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-08-08 ~ 2015-03-05
    IIF 37 - director → ME
    2013-01-01 ~ 2014-08-08
    IIF 36 - director → ME
  • 7
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2017-01-05 ~ 2017-08-10
    IIF 40 - director → ME
    2013-10-14 ~ 2016-11-21
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-21
    IIF 63 - Ownership of shares – 75% or more OE
  • 8
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-10 ~ 2016-02-20
    IIF 1 - director → ME
  • 9
    DIGITAL ELECTRONIC MEDIA LIMITED - 2014-03-13
    Malvern House, New Road, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,737 GBP2024-03-31
    Officer
    2014-10-16 ~ 2016-12-02
    IIF 24 - 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.