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

Alexander, William Duncan

    Related profiles found in government register
  • Alexander, William Duncan
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 36, Flat 3, Clapham Road, Bedford, MK41 7PP, England

      IIF 1
  • Alexander, Duncan
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2 Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, United Kingdom

      IIF 2
  • Alexander, William Duncan
    British executive born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 3
  • Alexander, William Duncan
    British executive manager born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, England

      IIF 4
  • Alexander, William Duncan
    British manager born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Bretby Lane, Bretby, Burton On Trent, DE15 0QP, United Kingdom

      IIF 5
    • Office 729, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 6
    • Office 729, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 7
  • Alexander, William Duncan
    British

    Registered addresses and corresponding companies
    • 8, Firs Avenue, London, N11 3NG

      IIF 8
  • Alexander, William Duncan
    British manager

    Registered addresses and corresponding companies
    • 8 Firs Avenue, London, N11 3NG

      IIF 9
  • Alexander, William Duncan, Mr.
    British

    Registered addresses and corresponding companies
  • Alexander, William Duncan, Mr.
    British manager

    Registered addresses and corresponding companies
    • 8 Firs Avenue, London, N11 3NG

      IIF 12
  • Alexander, William Duncan, Mr.
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Firs Avenue, London, N11 3NG, England

      IIF 13
  • Alexander, William Duncan, Mr.
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Firs Avenue, London, N11 3NG, England

      IIF 14
  • Alexander, William Duncan, Mr.
    British executive manager born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, England

      IIF 15
    • Suite 2, 71a Knightsbridge, London, SW1X 7RB, United Kingdom

      IIF 16
  • Alexander, William Duncan, Mr.
    British manager born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor Crown House, 72 Hammersmith Road, London, W14 8TH, England

      IIF 17 IIF 18
    • 8 Firs Avenue, London, N11 3NG

      IIF 19
    • 8, Firs Avenue, London, N11 3NG, United Kingdom

      IIF 20 IIF 21 IIF 22
    • C/o Malcom,wilson,gillot,fowler & Co, 3rd Floor Crown House, 72 Hammersmith Road, London, W14 8TH, United Kingdom

      IIF 25
    • Office 729, 19 - 21 Crawford Street, London, London, W1H 1PJ, United Kingdom

      IIF 26
    • Office 729, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 27
    • Suite 729, 19 - 21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 28
    • Suite 729, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 29
  • Alexander, William Duncan, Mr.
    British operations manager born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 729, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 30
  • Alexander, William Duncan

    Registered addresses and corresponding companies
    • 36, Flat 3, Clapham Road, Bedford, MK41 7PP, England

      IIF 31
    • 39/40 St James’s Place, St. James's Place, London, SW1A 1NS, England

      IIF 32
    • 3rd, Floor Crown House, 72 Hammersmith Road, London, W14 8TH, England

      IIF 33
    • 51 Orchard Court, Portman Square, London, W1H 6LG, England

      IIF 34
    • First Floor, 39-40 St James’s Place, London, SW1A 1NS, United Kingdom

      IIF 35
  • Mr William Duncan Alexander
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 36, Flat 3, Clapham Road, Bedford, MK41 7PP, England

      IIF 36
    • Flat 3, 36 Clapham Road, Bedford, MK41 7PP, England

      IIF 37
  • Mr. William Alexander Duncan
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kathrita, 66 Bretby Lane, Bretby, Burton Upon Trent, DE14 0QP, England

      IIF 38
    • Office 729, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 39
  • Mr William Duncan Alexander
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Bretby Lane, Bretby, Burton On Trent, DE15 0QP, United Kingdom

      IIF 40
    • 3rd Floor Crown House, 72, Hammersmith Road, London, W14 8TH, England

      IIF 41
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 42
    • Office 729, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 43
    • Office 729, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 44
  • Mr. William Duncan Alexander
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor Crown House, 72 Hammersmith Road, London, W14 8TH

      IIF 45
    • Crown House, 72 Hammersmith Road, London, W14 8TH, England

      IIF 46
    • Office 729, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 47
    • Suite 729, 19 - 21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 48
    • Suite 729, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 49
  • Mr Duncan Alexander
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Egyptian House, 170, Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    HASLINGTOWN LIMITED - 1987-09-01
    Flat 3 36 Clapham Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2019-07-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    66 Bretby Lane, Bretby, Burton On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 3
    8 Firs Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 24 - Director → ME
  • 4
    BAYPORT RESOURCES LIMITED - 2011-11-23
    BAYPORT OIL LIMITED - 2011-08-26
    BRAND INTERNATIONAL LIMITED - 2010-09-20
    2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2010-10-07 ~ dissolved
    IIF 15 - Director → ME
  • 5
    ALEPH SYSTEMS LTD - 2023-07-07 11876983
    LONDON DEBT EXCHANGE LTD - 2023-06-12 11876983
    2 Beacon End Courtyard London Road, Stanway, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    SMYTH EUROPE & INTERNATIONAL LIMITED - 1987-12-23
    Suite 2 71a Knightsbridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 16 - Director → ME
    2002-01-25 ~ dissolved
    IIF 12 - Secretary → ME
  • 7
    C/o Malcom, Wilson, Gillot, Fowler & Co. Crown House, 72 Hammersmith Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 8
    8 Firs Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 20 - Director → ME
  • 9
    Office 729, 19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    C/o Malcom,wilson,gillot,fowler & Co 3rd Floor Crown House, 72 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-27 ~ dissolved
    IIF 25 - Director → ME
  • 11
    MERCHANT FINANCE HOLDINGS LIMITED - 2015-02-21 02008781
    INTERNATIONAL MERCHANT FINANCE LIMITED - 1999-04-22 02008781
    MGI FINANCE LIMITED - 1999-02-02
    Spf 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    410,969 GBP2019-10-31
    Officer
    1999-09-23 ~ dissolved
    IIF 10 - Secretary → ME
  • 12
    ALEPH SYSTEMS LTD - 2023-06-12 13779146
    First Floor, 39-40 St James’s Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -65,260 GBP2024-08-31
    Officer
    2019-07-02 ~ now
    IIF 35 - Secretary → ME
  • 13
    DUNCAN ALEXANDER SERVICES LIMITED - 2017-01-13
    Kathrita 66 Bretby Lane, Bretby, Burton Upon Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    INTERNATIONAL MERCHANT FINANCE LIMITED - 2015-02-21 03107456
    CHILTERN INTERNATIONAL FINANCE LIMITED - 1999-04-22
    EDSACO TRADE FINANCE LIMITED - 1998-03-10
    C.S.I. EDSACO TRADE FINANCE LIMITED - 1995-04-24
    BENTON COMPANY FORMATIONS LIMITED - 1994-04-15
    CLIFTON COMPANY FORMATIONS LIMITED - 1986-05-14
    Egyptian House, 170 Piccadilly, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    487,993 GBP2016-08-31
    Officer
    1999-09-23 ~ dissolved
    IIF 11 - Secretary → ME
  • 15
    C.S.I. ASSOCIATES LIMITED - 2016-02-19
    SET INTERNATIONAL LIMITED - 1987-11-05
    SHARPTRUE CONSTRUCTION LIMITED - 1987-09-03
    2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    80,667 GBP2024-08-24
    Officer
    2024-01-19 ~ now
    IIF 32 - Secretary → ME
  • 16
    66 Bretby Lane, Bretby, Burton On Trent, Staffs, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 27 - Director → ME
  • 17
    8 Firs Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-19 ~ dissolved
    IIF 21 - Director → ME
  • 18
    66 Bretby Lane, Bretby, Burton On Trent, Staffs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 19
    51 Orchard Court Portman Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    95,166 GBP2024-03-31
    Officer
    2014-06-02 ~ now
    IIF 34 - Secretary → ME
Ceased 12
  • 1
    HASLINGTOWN LIMITED - 1987-09-01
    Flat 3 36 Clapham Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2019-07-01 ~ 2020-02-17
    IIF 31 - Secretary → ME
    Person with significant control
    2019-07-01 ~ 2020-02-17
    IIF 36 - Has significant influence or control OE
  • 2
    BAYPORT RESOURCES LIMITED - 2011-11-23
    BAYPORT OIL LIMITED - 2011-08-26
    BRAND INTERNATIONAL LIMITED - 2010-09-20
    2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2001-02-26 ~ 2010-06-25
    IIF 19 - Director → ME
    2010-06-25 ~ 2010-10-07
    IIF 8 - Secretary → ME
  • 3
    Suites 14 And 16, Second Floor, The Atrium (grove, 31 Church Road, Ashford, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    207,064 GBP2016-03-31
    Officer
    2014-01-31 ~ 2016-11-05
    IIF 17 - Director → ME
    2014-01-31 ~ 2015-01-28
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-19
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    72 Hammersmith Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-11-30
    Officer
    2015-11-17 ~ 2016-04-06
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    3rd Floor, Crown House 72 Hammersmith Road, C/o Wilson, Gillot, Fowler & Co, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    2017-02-05 ~ 2019-05-14
    IIF 28 - Director → ME
    Person with significant control
    2017-02-05 ~ 2017-02-05
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    Office 729 19-21 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-02 ~ 2016-04-15
    IIF 29 - Director → ME
  • 7
    72 Hammersmith Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2011-03-16 ~ 2019-05-14
    IIF 22 - Director → ME
    2011-03-07 ~ 2011-03-15
    IIF 23 - Director → ME
  • 8
    ALEPH SYSTEMS LTD - 2023-06-12 13779146
    First Floor, 39-40 St James’s Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -65,260 GBP2024-08-31
    Officer
    2019-03-12 ~ 2019-07-02
    IIF 3 - Director → ME
    Person with significant control
    2019-03-12 ~ 2019-07-02
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    C.S.I. ASSOCIATES LIMITED - 2016-02-19
    SET INTERNATIONAL LIMITED - 1987-11-05
    SHARPTRUE CONSTRUCTION LIMITED - 1987-09-03
    2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    80,667 GBP2024-08-24
    Officer
    2009-01-06 ~ 2024-01-19
    IIF 4 - Director → ME
    2002-01-25 ~ 2009-01-06
    IIF 9 - Secretary → ME
  • 10
    39 Anthony Close, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,877 GBP2024-04-30
    Officer
    2015-04-09 ~ 2016-04-20
    IIF 13 - Director → ME
  • 11
    68 Warwick Queenstown Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    916,922 GBP2024-04-30
    Officer
    2018-02-28 ~ 2018-09-26
    IIF 26 - Director → ME
    Person with significant control
    2018-07-12 ~ 2018-09-26
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    2016-09-01 ~ 2018-07-10
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 12
    Office 729 19-21 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-11-30
    Officer
    2015-12-28 ~ 2016-02-01
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.