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

Hunter, Alexander John

    Related profiles found in government register
  • Hunter, Alexander John
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connect House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Hunter, Alexander John
    British accountant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Doranda Way, West Bromwich, West Midlands, B71 4LE, Uk

      IIF 3
  • Hunter, Alexander John
    British chief financial officer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connect House, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ

      IIF 4 IIF 5 IIF 6
    • Connect House, Small Heath Business Park, Talbot Way, Birmingham, West Midlands, B10 0HJ

      IIF 7 IIF 8
    • Connect House, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Connect House, Talbot Way, Birmingham, West Midlands, B10 0HJ

      IIF 12
    • Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ

      IIF 13 IIF 14
    • Connect House, Talbot Way, Small Heath, Birmingham, West Midlands, B10 0HJ

      IIF 15 IIF 16 IIF 17
    • Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 18 IIF 19 IIF 20
    • Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ

      IIF 22
  • Hunter, Alexander John
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17d, Tudor Hill, Sutton Coldfield, West Midlands, B73 6BD, England

      IIF 23
  • Hunter, Alexander John
    British finance director born in June 1970

    Resident in United Kingdom

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

      IIF 24
    • Radcliffe House, 17d Tudor Hill, Sutton Coldfield, West Midlands, B73 6BD, England

      IIF 25
    • Radcliffe House, 17d Tudor Hill, Sutton Coldfield, West Midlands, B73 6BD, United Kingdom

      IIF 26
  • Mr Alexander John Hunter
    British born in June 1970

    Resident in United Kingdom

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

      IIF 27 IIF 28
  • Hunter, Alexander
    British finance director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20, Potter Close, Sutton Coldfield, Birmingham, B23 5YU, England

      IIF 29
  • Hunter, Alexander John

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

      IIF 30
  • Hunter, Alexander

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

      IIF 31
child relation
Offspring entities and appointments 27
  • 1
    365 INTERNATIONAL SPARES LIMITED
    09597106
    Connect House, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2022-01-13 ~ dissolved
    IIF 11 - Director → ME
  • 2
    365 SPARES LIMITED
    09597097 07408930, 04730113
    Connect House, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2022-01-13 ~ dissolved
    IIF 10 - Director → ME
  • 3
    ALOMORA UK LIMITED - now
    ALOMORA GROUP LIMITED
    - 2018-08-17 07351357 10688100
    11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (9 parents)
    Equity (Company account)
    41,708 GBP2017-11-30
    Officer
    2010-09-07 ~ 2011-12-08
    IIF 25 - Director → ME
  • 4
    AURORAFRESH UK LIMITED
    07465377
    Millennium Way, Vale Park, Evesham, Worcestershire, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -8,000 GBP2020-11-30
    Officer
    2010-12-09 ~ 2010-12-10
    IIF 29 - Director → ME
  • 5
    BUYSPARES LIMITED
    06680785
    Connect House, Talbot Way, Small Heath, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2022-01-13 ~ dissolved
    IIF 22 - Director → ME
  • 6
    CD REALISATIONS 2023 LIMITED
    - now 03004798
    CONNECT DISTRIBUTION SERVICES LIMITED
    - 2023-06-02 03004798
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (11 parents, 7 offsprings)
    Officer
    2022-01-13 ~ dissolved
    IIF 19 - Director → ME
  • 7
    CDSL EUROPE LIMITED
    11722686
    Connect House, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2022-01-13 ~ dissolved
    IIF 9 - Director → ME
  • 8
    CDSL GROUP LIMITED
    - now 11444741
    DEPPCO LIMITED - 2020-10-26
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    0.02 GBP2018-10-31
    Officer
    2022-01-13 ~ dissolved
    IIF 21 - Director → ME
  • 9
    CHEP PALLECON SOLUTIONS LIMITED
    - now 08318168
    PALLECON CONTAINER LOGISTICS LIMITED - 2013-06-20
    2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Dissolved Corporate (13 parents)
    Officer
    2014-03-20 ~ 2015-12-09
    IIF 3 - Director → ME
  • 10
    DATAPART LIMITED
    - now 02923466 02603294
    FORAY 683 LIMITED - 1994-06-09 02772596, 03046265, 02596148... (more)
    Connect House Talbot Way, Small Heath, Birmingham
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2022-01-13 ~ dissolved
    IIF 14 - Director → ME
  • 11
    ELECTRUE SALES LIMITED
    - now 01442168
    ELECTRUE SALES (MIDLANDS) LIMITED - 1979-12-31
    Connect House Talbot Way, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (10 parents)
    Equity (Company account)
    15,400 GBP2021-10-31
    Officer
    2022-01-13 ~ dissolved
    IIF 16 - Director → ME
  • 12
    ELECTRUEPART LIMITED
    03392634
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (10 parents, 12 offsprings)
    Officer
    2022-01-13 ~ dissolved
    IIF 20 - Director → ME
  • 13
    ES REALISATIONS 2023 LIMITED
    - now 04730113
    ESPARES LIMITED
    - 2023-05-31 04730113
    24-7 SPARES LIMITED - 2004-02-25 09597097, 07408930
    VACUUM CLEANER SPARES LIMITED - 2003-12-12
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (24 parents)
    Officer
    2022-01-13 ~ dissolved
    IIF 18 - Director → ME
  • 14
    FILTER FLO LIMITED
    03354541
    Connect House Small Heath Business Park, Talbot Way, Birmingham
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2022-01-13 ~ dissolved
    IIF 6 - Director → ME
  • 15
    HRS COMPONENTS LIMITED
    - now 02923462
    FORAY 682 LIMITED - 1994-06-09 02772596, 03046265, 02596148... (more)
    Connect House Small Heath Business Park, Talbot Way, Birmingham
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2022-01-13 ~ dissolved
    IIF 4 - Director → ME
  • 16
    JOSSIN LIMITED
    08610149
    17d Tudor Hill, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-07-15 ~ dissolved
    IIF 23 - Director → ME
  • 17
    MEDCO LIMITED
    01922238
    Connect House Talbot Way, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (9 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2022-01-13 ~ dissolved
    IIF 15 - Director → ME
  • 18
    OUR HOUSE LIMITED
    03482317
    Connect House Talbot Way, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2022-01-13 ~ dissolved
    IIF 17 - Director → ME
  • 19
    PARTS MART LIMITED
    03331405
    Connect House Small Heath Business Park, Talbot Way, Birmingham
    Dissolved Corporate (11 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2022-01-13 ~ dissolved
    IIF 5 - Director → ME
  • 20
    POSTAL PARTS LIMITED
    02819128
    Connect House, Talbot Way, Birmingham, West Midlands
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2022-01-13 ~ dissolved
    IIF 12 - Director → ME
  • 21
    REPAIRCARE LIMITED
    06680831
    Connect House Talbot Way, Small Heath, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2022-01-13 ~ dissolved
    IIF 13 - Director → ME
  • 22
    SUPCHAINFINANCE LTD
    12298209
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,144 GBP2020-11-30
    Officer
    2019-11-05 ~ dissolved
    IIF 24 - Director → ME
    2019-11-05 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 23
    WELLCO LIMITED
    04170811
    Connect House Small Heath Business Park, Talbot Way, Birmingham, West Midlands
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2022-01-13 ~ dissolved
    IIF 8 - Director → ME
  • 24
    WELLPAK (UK) LIMITED
    03124635
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (20 parents, 1 offspring)
    Equity (Company account)
    3,190,115 GBP2018-11-30
    Officer
    2010-11-25 ~ 2013-03-12
    IIF 26 - Director → ME
  • 25
    WEST MIDS FINANCE LIMITED
    16156287
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 2 - Director → ME
    2024-12-30 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 26
    WILLOW VALE ELECTRONICS LIMITED
    - now 03904176
    FORAY 1272 LIMITED - 2000-02-09 02772596, 03046265, 02596148... (more)
    Connect House Small Heath Business Park, Talbot Way, Birmingham, West Midlands
    Dissolved Corporate (11 parents)
    Equity (Company account)
    -210,282 GBP2021-10-31
    Officer
    2022-01-13 ~ dissolved
    IIF 7 - Director → ME
  • 27
    WOW DISCOUNTS LIMITED
    08129123
    Connect House, Talbot Way, Birmingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2022-01-13 ~ now
    IIF 1 - 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.