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 Stephen Alexander

    Related profiles found in government register
  • Mr Stephen Alexander
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1 IIF 2
  • Mr Stephen Alexander
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 13, Greenslade Crescent, Marlbrook, Bromsgrove, Worcestershire, B60 1DS

      IIF 3
    • Concorde House, Union Drive, Boldmere, Sutton Coldfield, West Midlands, B73 5TE

      IIF 4
  • Mr Stephen Alexander
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centennial Court, Centennial Park, Elstree, WD6 3SY, England

      IIF 5
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 6
    • 130, Shaftesbury Avenue, London, W1D 5AR, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • Badgers Crossing, Harper Lane, Radlett, WD7 7HY, United Kingdom

      IIF 11
    • Flintwall Cottage, The Green, Letchmore Heath, Watford, WD25 8ER, United Kingdom

      IIF 12
  • Stephen Alexander
    British born in August 1952

    Resident in United Kingdom

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

      IIF 13 IIF 14
  • Alexander, Stephen
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 15 IIF 16
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
    • Flintwall Cottage, The Green, Letchmore Heath, Watford, WD25 8ER, United Kingdom

      IIF 18
  • Alexander, Stephen
    British corporate financier born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 19 IIF 20
  • Alexander, Stephen
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

      IIF 21
  • Alexander, Stephen
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Harbour Lights, 4 Minton Mews, Carlyle Road, Bromsgrove, Worcestershire, B60 2PN

      IIF 22
  • Alexander, Stephen
    British consultant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Harbour Lights, 4 Minton Mews, Carlyle Road, Bromsgrove, Worcestershire, B60 2PN

      IIF 23
  • Alexander, Stephen
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Harbour Lights, 4 Minton Mews, Carlyle Road, Bromsgrove, Worcestershire, B60 2PN

      IIF 24 IIF 25
    • Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP, England

      IIF 26
  • Alexander, Stephen
    British surveyer born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Harbour Lights, 4 Minton Mews, Carlyle Road, Bromsgrove, Worcestershire, B60 2PN

      IIF 27
  • Alexander, Stephen Martin
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
  • Alexander, Stephen
    British corporate financier born in August 1952

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Flat 2 Sunset Appartment, Amwaj, Manama, 1234, Bahrain

      IIF 31
  • Alexander, Stephen
    British banker born in August 1952

    Registered addresses and corresponding companies
    • 11, Bentley Way, Stanmore, Middlesex, HA7 3RR

      IIF 32
  • Alexander, Stephen
    British director born in August 1952

    Registered addresses and corresponding companies
    • Flat 4, 15 Langland Gardens, Hampstead, London, NW3 6QE

      IIF 33 IIF 34
  • Alexander, Stephen
    British lawyer businessman born in August 1952

    Registered addresses and corresponding companies
    • Flat 4, 15 Langland Gardens, Hampstead, London, NW3 6QE

      IIF 35
  • Alexander, Stephen
    British solicitor born in August 1952

    Registered addresses and corresponding companies
    • 11, Bentley Way, Stanmore, Middlesex, HA7 3RR

      IIF 36 IIF 37
  • Alexander, Stephen Martin
    British lawyer born in August 1950

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Suite 1114, 11th Floor East Tower, Bahrain Financial Harbour, Manama, Kingdom Of, Bahrain

      IIF 38
  • Alexander, Stephen Martin
    British solicitor born in August 1950

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Suite 1114 11th Floor East Tower, Bahrain Financial Harbour, Manama, Kingdom Of Bahrain

      IIF 39
  • Alexander, Stephen
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centennial Court, Centennial Park, Elstree, WD6 3SY, United Kingdom

      IIF 40
    • 130, Shaftesbury Avenue, London, W1D 5AR, United Kingdom

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42 IIF 43
  • Alexander, Stephen
    British company financier born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centennial Court, Centennial Park, Elstree, WD6 3SY, United Kingdom

      IIF 44
  • Alexander, Stephen
    British corporate financier born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centennial Court, Centennial Park, Elstree, WD6 3SY, England

      IIF 45
    • 130, Shaftesbury Avenue, London, W1R 5AD, England

      IIF 46 IIF 47
    • Badgers Crossing, Harper Lane, Radlett, WD7 7HY, United Kingdom

      IIF 48
  • Alexander, Stephen
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alexander, Stephen
    British financier born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Catalyst House, 720, Centennial Park, Elstree, Borehamwood, WD6 3SY, United Kingdom

      IIF 55
  • Alexander, Stephen
    British golf agent born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Alexander, Stephen
    British

    Registered addresses and corresponding companies
    • 11, Bentley Way, Stanmore, Middlesex, HA7 3RR

      IIF 57
  • Alexander, Stephen
    British consultant

    Registered addresses and corresponding companies
    • Harbour Lights, 4 Minton Mews, Carlyle Road, Bromsgrove, Worcestershire, B60 2PN

      IIF 58
  • Alexander, Stephen
    British property manager born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House Dale Hill, Blackwell, Bromsgrove, Worcestershire, B60 1QJ

      IIF 59
  • Alexander, Stephen Martin
    British corporate finance advisor born in August 1952

    Resident in Kingdom Of Bahrain

    Registered addresses and corresponding companies
    • Takaful Building, Road 2811, Seef District, Manama, Kingdom Of Bahrain, Kingdom Of Bahrain

      IIF 60
  • Alexander, Stephen Martin
    British director born in August 1952

    Resident in Kingdom Of Bahrain

    Registered addresses and corresponding companies
    • Appartment 24, Sunset Appartment, Amwaj Islands, Kingdon Of Bahrain, Bahrain

      IIF 61
  • Alexander, Stephen

    Registered addresses and corresponding companies
    • 11, Bentley Way, Stanmore, Middlesex, HA7 3RR

      IIF 62
child relation
Offspring entities and appointments
Active 25
  • 1
    MUSICDOTCOM LIMITED - 2023-01-13
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    130 Shaftesbury Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,002 GBP2020-06-30
    Officer
    2018-06-06 ~ now
    IIF 54 - director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    2 Hampden Road, Flitwick, Bedfordshire
    Corporate (4 parents)
    Equity (Company account)
    183,225 GBP2023-07-31
    Officer
    2004-07-23 ~ now
    IIF 59 - director → ME
  • 4
    CASPIAN STOCKBROKERS LIMITED - 2007-07-23
    LAWGRA (NO. 1316) LIMITED - 2007-06-18
    Wilder Coe Llp Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved corporate (4 parents)
    Officer
    2007-06-15 ~ dissolved
    IIF 28 - director → ME
  • 5
    130 Shaftesbury Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 41 - director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-05-03 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SALUS DIGITAL LIMITED - 2025-02-14
    4-5 Langham Place, London, England
    Corporate (3 parents)
    Officer
    2024-01-18 ~ now
    IIF 43 - director → ME
  • 8
    SPORT BODY MIND LIMITED - 2020-04-02
    THE PRO IN YOUR POCKET LIMITED - 2019-03-14
    MY GOLF CLUB LIMITED - 2018-10-11
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -14,900 GBP2020-02-27
    Officer
    2018-02-27 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    130 Shaftesbury Avenue, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-04-08 ~ dissolved
    IIF 53 - director → ME
  • 10
    130 Shaftesbury Avenue, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-04-08 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 11
    SPEEDDIE LAW LIMITED - 2021-07-22
    130 Shaftesbury Avenue, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-03-03 ~ dissolved
    IIF 49 - director → ME
  • 12
    130 Shaftesbury Avenue, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2020-04-22 ~ dissolved
    IIF 52 - director → ME
  • 13
    Centennial Court, Centennial Park, Elstree, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-27 ~ dissolved
    IIF 44 - director → ME
  • 14
    Catalyst House 720 Centennial Court, Centennial Park, Elstree, Herts
    Dissolved corporate (1 parent)
    Officer
    2008-06-12 ~ dissolved
    IIF 60 - director → ME
  • 15
    WILLIAM SHAKESPEARE STUDIOS LTD - 2015-11-23
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -219,404 GBP2022-04-30
    Officer
    2016-06-30 ~ now
    IIF 20 - director → ME
  • 16
    MERCIAN INERNATIONAL LIMITED - 2017-02-17
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    500 GBP2021-02-28
    Officer
    2017-02-10 ~ dissolved
    IIF 19 - director → ME
  • 17
    MUSIC TOWN LIMITED - 2023-01-13
    27 Old Gloucester Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-30 ~ dissolved
    IIF 16 - director → ME
  • 18
    1st Floor 1 Suffolk Way, Sevenoaks, Kent, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -25,895 GBP2024-03-31
    Officer
    2019-09-19 ~ now
    IIF 21 - director → ME
  • 19
    38 Crouch Hall Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-23 ~ dissolved
    IIF 31 - director → ME
  • 20
    130 Shaftesbury Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 40 - director → ME
  • 21
    130 Shaftesbury Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 47 - director → ME
  • 22
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Centennial Court, Centennial Park, Elstree, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Badgers Crossing, Harper Lane, Radlett, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    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
  • 25
    130 Shaftesbury Avenue, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    OMAGIS CAPITAL LIMITED - 2011-03-04
    NAVIGATOR CORPORATE FINANCE LIMITED - 2008-10-10
    BROOKLANDS STOCKBROKERS LIMITED - 2008-02-29
    NAVIGATOR CORPORATE FINANCE LIMITED - 2007-10-09
    NAVIGATORLTD LIMITED - 2004-02-03
    17a-19 Harcourt Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-11-08 ~ 2008-02-27
    IIF 35 - director → ME
  • 2
    Concorde House, Union Drive, Boldmere, Sutton Coldfield, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2023-09-30
    Officer
    2002-08-05 ~ 2022-11-25
    IIF 24 - director → ME
    Person with significant control
    2016-08-05 ~ 2022-11-25
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    76 New Cavendish Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2003-03-07 ~ 2012-10-01
    IIF 23 - director → ME
    2003-03-07 ~ 2013-04-08
    IIF 58 - secretary → ME
  • 4
    OPUS CAPITAL LIMITED - 2013-03-14
    OPUS CORPORATE SERVICES LIMITED - 2009-07-25
    HEALTHCARE VENTURES LTD - 2009-01-19
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-02-21 ~ 2008-09-03
    IIF 30 - director → ME
  • 5
    13 Greenslade Crescent, Marlbrook, Bromsgrove, Worcestershire
    Corporate (1 parent)
    Equity (Company account)
    933,356 GBP2023-09-30
    Officer
    2002-08-01 ~ 2022-11-25
    IIF 25 - director → ME
    Person with significant control
    2016-07-26 ~ 2022-11-25
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FNI CORPORATE LIMITED - 1999-06-08
    SOLAMARK LIMITED - 1999-05-07
    115 Bagley Wood Road, Oxford, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    1999-04-27 ~ 2004-01-01
    IIF 36 - director → ME
    1999-04-27 ~ 2003-04-04
    IIF 57 - secretary → ME
  • 7
    130 Shaftesbury Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-18 ~ 2017-04-05
    IIF 46 - director → ME
  • 8
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,090 GBP2023-07-31
    Officer
    2022-10-18 ~ 2023-01-19
    IIF 17 - director → ME
  • 9
    THE PROPERTY COMPANY OF LONDON PLC - 1989-10-24
    HOUSE PROPERTY COMPANY OF LONDON PUBLIC LIMITED COMPANY - 1989-03-28
    No 1 Riding House Street, London
    Dissolved corporate (1 parent)
    Officer
    ~ 1992-10-04
    IIF 33 - director → ME
  • 10
    SALUS DIGITAL LIMITED - 2025-02-14
    4-5 Langham Place, London, England
    Corporate (3 parents)
    Person with significant control
    2024-01-18 ~ 2025-02-03
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MERCIAN INERNATIONAL LIMITED - 2017-02-17
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    500 GBP2021-02-28
    Person with significant control
    2017-02-10 ~ 2017-11-16
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Estate House, Evesham Street, Redditch, Worcestershire
    Corporate (1 parent)
    Equity (Company account)
    3,102 GBP2024-06-30
    Officer
    2009-10-26 ~ 2014-09-24
    IIF 26 - director → ME
  • 13
    Stirling House, 9 Burroughs Gardens, Hendon, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    171,132 GBP2015-12-31
    Officer
    2007-03-01 ~ 2009-10-15
    IIF 29 - director → ME
  • 14
    MUSIC TOWN LIMITED - 2023-01-13
    27 Old Gloucester Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    2021-11-30 ~ 2022-03-08
    IIF 1 - Has significant influence or control OE
  • 15
    114 St Martin's Lane, Covent Garden, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -52,431 GBP2021-12-31
    Officer
    1999-06-01 ~ 2000-03-13
    IIF 37 - director → ME
    1999-06-01 ~ 2000-03-13
    IIF 62 - secretary → ME
  • 16
    AVIATION COUNCIL (UNITED SERVICE AND ROYAL AERO CLUB) LIMITED - 1977-12-31
    8 Merus Court, Meridian Business Park, Leicester, England
    Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,569 GBP2023-12-31
    Officer
    2009-07-14 ~ 2010-04-13
    IIF 27 - director → ME
    2009-04-07 ~ 2020-01-16
    IIF 22 - director → ME
  • 17
    2 Wilsons Close, Stevenage, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-14 ~ 2016-03-07
    IIF 55 - director → ME
  • 18
    GAINGIFT LIMITED - 1990-04-25
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved corporate (4 parents)
    Officer
    1992-03-06 ~ 1993-03-31
    IIF 32 - director → ME
  • 19
    5b Valley Industries, Cuckoo Lane, Tonbridge, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1998-04-15 ~ 2013-04-29
    IIF 39 - director → ME
  • 20
    TRANSDERMAL COSMETICS LIMITED - 2007-11-06
    24 Conduit Place, London
    Dissolved corporate (4 parents)
    Officer
    2007-10-23 ~ 2008-05-29
    IIF 34 - director → ME
  • 21
    GHERKINO LIMITED - 2009-05-13
    5b Valley Industries, Cuckoo Lane, Tonbridge, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2009-02-09 ~ 2013-05-02
    IIF 61 - director → ME
  • 22
    SEAHORSE INTERNATIONAL LIMITED - 2006-06-28
    Unit 12 Hillside House, 1 The Drive, Radlett, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2008-01-24 ~ 2013-05-25
    IIF 38 - 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.