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

North, Alyn Rhys

    Related profiles found in government register
  • North, Alyn Rhys
    British cfo born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brew House, Jacob Street, Tower Hill, Bristol, BS2 0EQ, England

      IIF 1
    • icon of address 93, South Woodside Road, Glasgow, G20 6NT, Scotland

      IIF 2 IIF 3
    • icon of address Watchmaker Court, 31-35 St Johns Lane, London, EC1M 4BJ, United Kingdom

      IIF 4
    • icon of address Sir Henry Doulton House, Forge Lane, Etruria, Stoke On Trent, ST1 5BD

      IIF 5
  • North, Alyn Rhys
    British chief financial officer born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • North, Alyn Rhys
    British financial consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hill Road, Haslemere, GU27 2JN, England

      IIF 25
  • North, Alyn Rhys
    British chartered accountant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, England

      IIF 26
    • icon of address Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, United Kingdom

      IIF 27 IIF 28 IIF 29
  • North, Alyn Rhys
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 31 IIF 32
    • icon of address 16, Great Queen Street, London, WC2B 5AH, United Kingdom

      IIF 33
    • icon of address 1st Floor 2, Babmaes Street, London, SW1Y 6HD, England United Kingdom

      IIF 34
    • icon of address 1st Floor, 2 Babmaes Street, St James, London, SW1Y 6HD, United Kingdom

      IIF 35
    • icon of address 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 36
    • icon of address 22, Grenville Street, St Helier, Jersey, JE4 8PX, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Mr Alyn Rhys North
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hill Road, Haslemere, GU27 2JN, England

      IIF 42
  • North, Alan Rhys
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 43
  • North, Alyn Rhys, Mr.
    British chartered accountant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 88 -103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, England

      IIF 44
    • icon of address Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT

      IIF 45
    • icon of address Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, England

      IIF 46
    • icon of address Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, United Kingdom

      IIF 47 IIF 48 IIF 49
  • North, Alyn Rhys, Mr.
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88-103, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8JT, United Kingdom

      IIF 53
  • North, Alyn Rhys, Mr.
    British finance director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, United Kingdom

      IIF 54 IIF 55
  • North, Alyn Rhys

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT

      IIF 56
    • icon of address Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, United Kingdom

      IIF 57 IIF 58
    • icon of address Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8JT

      IIF 59
    • icon of address Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8JT, England

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 15 Hill Road, Haslemere, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,320 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    COUNTRYWIDE HOUSING SOLUTIONS LIMITED - 2010-12-29
    icon of address Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 44 - Director → ME
  • 3
    HAMILTON BIDCO LIMITED - 2018-09-04
    DMWSL 878 LIMITED - 2018-03-09
    icon of address Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 21 - Director → ME
  • 4
    HAMILTON TOPCO LIMITED - 2018-09-04
    DMWSL 875 LIMITED - 2018-03-09
    icon of address Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 13 - Director → ME
  • 5
    SECOR LIMITED - 2000-01-07
    icon of address Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 14 - Director → ME
  • 6
    HAMILTON HOLDCO LIMITED - 2018-09-04
    DMWSL 876 LIMITED - 2018-03-09
    icon of address Third Floor Summit House, 12 Red Lion Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 23 - Director → ME
  • 7
    BEALAW (708) LIMITED - 2004-07-22
    icon of address Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 22 - Director → ME
  • 8
    SLR HOLDINGS LIMITED - 2004-07-22
    icon of address Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 16 - Director → ME
  • 9
    GREEN ACQUISITIONS LIMITED - 2008-04-25
    DE FACTO 1619 LIMITED - 2008-04-21
    icon of address Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 20 - Director → ME
  • 10
    HAMILTON MIDCO LIMITED - 2018-09-04
    DMWSL 877 LIMITED - 2018-03-09
    icon of address Third Floor Summit House, 12 Red Lion Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 24 - Director → ME
  • 11
    SLR MANAGEMENT LIMITED - 2006-08-23
    SECOR LIMITED - 2000-06-02
    SLR GROUP LIMITED - 2000-01-07
    icon of address Third Floor Summit House, 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address Sir Henry Doulton House Forge Lane, Etruria, Stoke On Trent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 5 - Director → ME
Ceased 38
  • 1
    FC8934 LIMITED - 1989-05-25
    icon of address 55 Wells Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2015-08-18
    IIF 51 - Director → ME
  • 2
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2020-06-30
    IIF 31 - Director → ME
  • 3
    icon of address 22 Grenville Street, Saint Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2020-06-30
    IIF 43 - Director → ME
  • 4
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2020-06-30
    IIF 33 - Director → ME
  • 5
    icon of address 22 Grenville Street, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2020-06-30
    IIF 41 - Director → ME
  • 6
    icon of address 22 Grenville Street, St. Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-31 ~ 2020-06-30
    IIF 32 - Director → ME
  • 7
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2020-06-30
    IIF 40 - Director → ME
  • 8
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2020-06-30
    IIF 38 - Director → ME
  • 9
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2020-06-30
    IIF 39 - Director → ME
  • 10
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2020-06-30
    IIF 34 - Director → ME
  • 11
    COGITAL TOPCO LIMITED - 2020-10-12
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2020-06-30
    IIF 37 - Director → ME
  • 12
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2020-06-30
    IIF 35 - Director → ME
  • 13
    COGITAL GROUP LIMITED - 2016-04-24
    MARFLEET LIMITED - 2015-10-08
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2020-06-17
    IIF 36 - Director → ME
  • 14
    COUNTRYWIDE CONVEYANCING DIRECT LIMITED - 1999-03-30
    HAMBRO COUNTRYWIDE CONVEYANCING LIMITED - 1998-12-31
    HAMBRO COUNTRYWIDE CONVEYANCING SERVICES PLC - 1997-01-31
    HAMBRO SECURITY SYSTEMS PLC - 1996-12-16
    HAMBRO COUNTRYWIDE SECURITY PLC - 1991-01-15
    CORBETT LEACH FINANCIAL SERVICES LIMITED - 1990-10-09
    icon of address Lee House, 90 Great Bridgewater Street, Manchester, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2015-01-14
    IIF 55 - Director → ME
    icon of calendar 2010-06-04 ~ 2015-01-14
    IIF 57 - Secretary → ME
  • 15
    COUNTRYWIDE HOUSING SOLUTIONS LIMITED - 2010-12-29
    icon of address Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-08-08
    IIF 59 - Secretary → ME
  • 16
    DAPPLEWORTH LIMITED - 1987-07-22
    icon of address 2nd Floor Boundary House, 4 County Place, Chelmsford, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-06-04 ~ 2015-01-22
    IIF 45 - Director → ME
    icon of calendar 2010-06-04 ~ 2015-01-22
    IIF 56 - Secretary → ME
  • 17
    icon of address The Tun, 4 Jackson's Entry, Edinburgh The Tun, 4 Jackson's Entry, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-22 ~ 2024-12-02
    IIF 2 - Director → ME
  • 18
    GREAT WESTERN ESTATE AGENTS LIMITED - 1993-06-02
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2014-12-08 ~ 2015-08-18
    IIF 48 - Director → ME
  • 19
    CASHCOIL LIMITED - 1996-06-24
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-08 ~ 2015-08-18
    IIF 52 - Director → ME
  • 20
    HOWANORM LIMITED - 2004-07-16
    NATIONWIDE ANGLIA ESTATE AGENTS (SCOTLAND) LIMITED - 1994-10-24
    NATIONWIDE ESTATE AGENCY (NBS SCOTLAND) LIMITED - 1987-11-11
    DONALD STORRIE HOLDINGS LIMITED - 1987-03-05
    icon of address Suite 3.7, 3rd Floor Standard Buildings, 94 Hope Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2015-01-12
    IIF 46 - Director → ME
    icon of calendar 2010-06-04 ~ 2015-01-12
    IIF 60 - Secretary → ME
  • 21
    WATTS REGENERATION LIMITED - 2006-07-05
    WB CO (1332) LIMITED - 2005-01-14
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-18
    IIF 29 - Director → ME
  • 22
    ITPE LTD
    - now
    IT POWER CONSULTING LIMITED - 2016-09-08
    icon of address Brew House Jacob Street, Tower Hill, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-22 ~ 2024-12-02
    IIF 1 - Director → ME
  • 23
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2015-08-18
    IIF 28 - Director → ME
  • 24
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2015-08-18
    IIF 27 - Director → ME
  • 25
    icon of address Suite 3.7, 3rd Floor Standard Buildings, 94 Hope Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2015-01-12
    IIF 26 - Director → ME
    icon of calendar 2010-06-04 ~ 2015-01-12
    IIF 61 - Secretary → ME
  • 26
    MM&S (5794) LIMITED - 2014-05-16
    icon of address 55 Wells Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-11 ~ 2015-08-18
    IIF 30 - Director → ME
  • 27
    LAMBERT SMITH HAMPTON OVERSEAS (1990) LIMITED - 1990-11-28
    LEAGUECHANGE LIMITED - 1990-09-18
    icon of address 55 Wells Street, London, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2014-12-08 ~ 2015-08-18
    IIF 50 - Director → ME
  • 28
    LAMBERT SMITH HAMPTON PLC - 2002-07-26
    HERRING BAKER HARRIS GROUP PLC - 1996-04-02
    HERRING SON & DAW HOLDINGS PUBLIC LIMITED COMPANY - 1992-02-06
    LAKEGLEBE LIMITED - 1988-05-16
    icon of address 55 Wells Street, London, United Kingdom
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 2014-12-08 ~ 2015-08-18
    IIF 47 - Director → ME
  • 29
    FOOTCO 22 LIMITED - 2021-09-13
    icon of address First Floor Watchmaker Court, St John's Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-06 ~ 2023-12-31
    IIF 10 - Director → ME
  • 30
    FOOTCO 24 LIMITED - 2021-09-13
    icon of address First Floor Watchmaker Court, St John's Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-06 ~ 2023-12-31
    IIF 11 - Director → ME
  • 31
    FOOTCO 23 LIMITED - 2021-09-13
    icon of address First Floor Watchmaker Court, St John's Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-06 ~ 2023-12-31
    IIF 8 - Director → ME
  • 32
    FOOTCO 25 LIMITED - 2021-09-13
    icon of address First Floor Watchmaker Court, St John's Lane, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-06 ~ 2023-12-31
    IIF 9 - Director → ME
  • 33
    icon of address Churchgate House 2nd Floor, 56 Oxford Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2014-12-19
    IIF 54 - Director → ME
    icon of calendar 2010-06-04 ~ 2014-12-19
    IIF 58 - Secretary → ME
  • 34
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2014-10-31
    IIF 53 - Director → ME
  • 35
    icon of address Floor 3, Brew House Tower Hill, Jacob Street, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,490,088 GBP2021-12-31
    Officer
    icon of calendar 2024-01-12 ~ 2024-12-20
    IIF 7 - Director → ME
  • 36
    icon of address Watchmaker Court, 31-35 St Johns Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,879,728 GBP2021-03-31
    Officer
    icon of calendar 2022-06-28 ~ 2023-12-31
    IIF 4 - Director → ME
  • 37
    IKON CONSULTANCY LIMITED - 2006-07-05
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-08-18
    IIF 49 - Director → ME
  • 38
    icon of address 93 South Woodside Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    552,835 GBP2017-12-31
    Officer
    icon of calendar 2024-01-22 ~ 2024-12-02
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.