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

Mr. William Duncan Alexander

    Related profiles found in government register
  • 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 1
    • Crown House, 72 Hammersmith Road, London, W14 8TH, England

      IIF 2
    • Office 729, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 3
    • Suite 729, 19 - 21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 4
    • Suite 729, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 5
  • 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 6
    • 3rd Floor Crown House, 72, Hammersmith Road, London, W14 8TH, England

      IIF 7
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 8
    • Office 729, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 9
    • Office 729, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 10
  • 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 11
  • 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 12
    • Flat 3, 36 Clapham Road, Bedford, MK41 7PP, England

      IIF 13
  • 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 14
    • Office 729, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 15
  • 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 16
  • 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 17
  • 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 18
    • Office 729, 19-21 Crawford Street, London, W1H 1PJ, England

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

      IIF 20
  • 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 21
  • 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 22
  • 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 23
    • Suite 2, 71a Knightsbridge, London, SW1X 7RB, United Kingdom

      IIF 24
  • 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 25 IIF 26
    • 8 Firs Avenue, London, N11 3NG

      IIF 27
    • 8, Firs Avenue, London, N11 3NG, United Kingdom

      IIF 28 IIF 29 IIF 30
    • C/o Malcom,wilson,gillot,fowler & Co, 3rd Floor Crown House, 72 Hammersmith Road, London, W14 8TH, United Kingdom

      IIF 33
    • Office 729, 19 - 21 Crawford Street, London, London, W1H 1PJ, United Kingdom

      IIF 34
    • Office 729, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 35
    • Suite 729, 19 - 21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 36
    • Suite 729, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 37
  • 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 38
  • 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 39
  • 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 40
  • 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 43
  • Alexander, William Duncan
    British

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

      IIF 44
  • Alexander, William Duncan
    British manager

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

      IIF 45
  • Alexander, William Duncan

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

      IIF 46
    • 39/40 St James’s Place, St. James's Place, London, SW1A 1NS, England

      IIF 47
    • 3rd, Floor Crown House, 72 Hammersmith Road, London, W14 8TH, England

      IIF 48
    • 51 Orchard Court, Portman Square, London, W1H 6LG, England

      IIF 49
    • First Floor, 39-40 St James’s Place, London, SW1A 1NS, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    36 CLAPHAM ROAD RESIDENTS ASSOCIATION LIMITED
    - now 02153512
    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 39 - Director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    ADLER CONSULTING LTD
    12906112
    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 18 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    APT GLOBAL LTD
    09172502
    8 Firs Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 32 - Director → ME
  • 4
    BRAND CONTRACTS LIMITED
    - now 04164440
    BAYPORT RESOURCES LIMITED
    - 2011-11-23 04164440
    BAYPORT OIL LIMITED
    - 2011-08-26 04164440
    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 23 - Director → ME
  • 5
    CARBON SAFE LIMITED
    - now 13779146
    ALEPH SYSTEMS LTD
    - 2023-07-07 13779146 11876983
    LONDON DEBT EXCHANGE LTD
    - 2023-06-12 13779146 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 40 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    CSI ASSOCIATES (INTERNATIONAL) LIMITED
    - now 02198635
    SMYTH EUROPE & INTERNATIONAL LIMITED - 1987-12-23
    Suite 2 71a Knightsbridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 24 - Director → ME
    2002-01-25 ~ dissolved
    IIF 43 - Secretary → ME
  • 7
    FULLERTON CONSULTANTS LTD
    11450073
    C/o Malcom, Wilson, Gillot, Fowler & Co. Crown House, 72 Hammersmith Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    GLOBAL SERVICES CORPORATION LTD
    09325597
    8 Firs Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 28 - Director → ME
  • 9
    GOLDSMITH CORPORATION LIMITED
    07450973
    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 15 - Ownership of shares – 75% or moreOE
  • 10
    INEX CORPORATION LTD
    09106238
    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 33 - Director → ME
  • 11
    INTERNATIONAL MERCHANT FINANCE LIMITED
    - now 03107456 02008781
    MERCHANT FINANCE HOLDINGS LIMITED
    - 2015-02-21 03107456 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 41 - Secretary → ME
  • 12
    LONDON DEBT EXCHANGE LTD
    - now 11876983 13779146
    ALEPH SYSTEMS LTD
    - 2023-06-12 11876983 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 50 - Secretary → ME
  • 13
    MEDOX SERVICES LTD
    - now 09543075
    DUNCAN ALEXANDER SERVICES LIMITED
    - 2017-01-13 09543075
    Kathrita 66 Bretby Lane, Bretby, Burton Upon Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    MERCHANT FINANCE HOLDINGS LIMITED
    - now 02008781 03107456
    INTERNATIONAL MERCHANT FINANCE LIMITED
    - 2015-02-21 02008781 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 42 - Secretary → ME
  • 15
    MERCHANT FINANCE LIMITED
    - now 02136867
    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 47 - Secretary → ME
  • 16
    QUADRUM SERVICES LTD
    10220114
    66 Bretby Lane, Bretby, Burton On Trent, Staffs, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 35 - Director → ME
  • 17
    RICHMOND SERVICES LTD
    09648618
    8 Firs Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-19 ~ dissolved
    IIF 29 - Director → ME
  • 18
    VANDERBILT SERVICES LTD
    11143637
    66 Bretby Lane, Bretby, Burton On Trent, Staffs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    ZIPON LIMITED
    09065160
    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 49 - Secretary → ME
Ceased 12
  • 1
    36 CLAPHAM ROAD RESIDENTS ASSOCIATION LIMITED
    - now 02153512
    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 46 - Secretary → ME
    Person with significant control
    2019-07-01 ~ 2020-02-17
    IIF 12 - Has significant influence or control OE
  • 2
    BRAND CONTRACTS LIMITED - now
    BAYPORT RESOURCES LIMITED - 2011-11-23
    BAYPORT OIL LIMITED - 2011-08-26
    BRAND INTERNATIONAL LIMITED
    - 2010-09-20 04164440
    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 27 - Director → ME
    2010-06-25 ~ 2010-10-07
    IIF 44 - Secretary → ME
  • 3
    CAPITAL FINANCING LTD
    08871282
    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 25 - Director → ME
    2014-01-31 ~ 2015-01-28
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-19
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    D.M. ASSETS MANAGEMENT LTD
    09874909
    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 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    EUROPROPERTY CORPORATION LTD
    08216148
    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 36 - Director → ME
    Person with significant control
    2017-02-05 ~ 2017-02-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    LECTROX LTD
    10038237
    Office 729 19-21 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-02 ~ 2016-04-15
    IIF 37 - Director → ME
  • 7
    LION OLD STYLE LIMITED
    07553300
    72 Hammersmith Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2011-03-16 ~ 2019-05-14
    IIF 30 - Director → ME
    2011-03-07 ~ 2011-03-15
    IIF 31 - Director → ME
  • 8
    LONDON DEBT EXCHANGE LTD - now 13779146
    ALEPH SYSTEMS LTD
    - 2023-06-12 11876983 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 16 - Director → ME
    Person with significant control
    2019-03-12 ~ 2019-07-02
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    MERCHANT FINANCE LIMITED
    - now 02136867
    C.S.I. ASSOCIATES LIMITED
    - 2016-02-19 02136867
    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 17 - Director → ME
    2002-01-25 ~ 2009-01-06
    IIF 45 - Secretary → ME
  • 10
    SNOW VALLEY LTD.
    09532543
    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 21 - Director → ME
  • 11
    WESTMINISTER INVESTMENTS LTD
    07240768
    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 34 - Director → ME
    Person with significant control
    2018-07-12 ~ 2018-09-26
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    2016-09-01 ~ 2018-07-10
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    WILTSHIRE ELECTRONICS LTD
    09858055
    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 38 - 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.