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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alexx Mckendry

    Related profiles found in government register
  • Mr Alexx Mckendry
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alexx William Mckendry
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Meeting House Lane, Brighton, BN1 1HB, United Kingdom

      IIF 7
  • Mckendry, Alexx
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mckendry, Alexx William
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 14
  • Mckendry, Alexx William John
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gardner Street, North Laine, Brighton, East Sussex, BN1 1UP, England

      IIF 15
    • 39-40, St James Street, Kemp Town, Brighton, BN2 1RG, United Kingdom

      IIF 16
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr Alexx William John Mckendry
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12d, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 18
    • 17 Grams, 12d, Meeting House Lane, Brighton, BN1 1HB, United Kingdom

      IIF 19
    • 207, Elm Grove, Brighton, BN2 3EL, England

      IIF 20
    • 207, Elm Grove, Brighton, East Sussex, BN2 3EL

      IIF 21
    • 36, Brighton Square, Brighton, BN1 1HD, United Kingdom

      IIF 22
    • 36, Brighton Square, Brighton, East Sussex, BN1 1HD, United Kingdom

      IIF 23
    • 39, Brighton Square, Brighton, BN1 1HD, England

      IIF 24
    • 6, Gloucester Street, Brighton, BN1 4EW, England

      IIF 25
    • 106, London Road, East Grinstead, RH19 1EP, England

      IIF 26
    • 56, Lansdowne Place, Hove, BN3 1FG, England

      IIF 27
  • Mckendry, Alexx William John
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 17 Grams, 12d, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 28
    • 207, Elm Grove, Brighton, BN2 3EL, England

      IIF 29
    • 36, Brighton Square, Brighton, East Sussex, BN1 1HD, United Kingdom

      IIF 30
    • 56, Lansdowne Place, Hove, BN3 1FG, England

      IIF 31
  • Mckendry, Alexx William John
    British company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 207, Elm Grove, Brighton, East Sussex, BN2 3EL

      IIF 32
    • 36, Brighton Square, Brighton, BN1 1HD, United Kingdom

      IIF 33
    • 39, Brighton Square, Brighton, BN1 1HD, England

      IIF 34
    • 106, London Road, East Grinstead, RH19 1EP, England

      IIF 35
    • 53, Boundary Road, Hove, East Sussex, BN3 4EF, England

      IIF 36
  • Mckendry, Alexx William John
    British director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 6, Gloucester Street, Brighton, BN1 4EW, England

      IIF 37
    • The Pinnacle, Station Way, Crawley, RH10 1JH, England

      IIF 38
    • 53, Boundary Road, Hove, BN3 4EF, England

      IIF 39
  • Mckendry, Alexx William John
    English company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1a, East Lockside, Brighton Marina Village, Brighton, East Sussex, BN2 5UG, United Kingdom

      IIF 40
  • Mckendry, Alexx William John
    English director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1a, East Lockside, Brighton Marina, Brighton, East Sussex, BN2 5UG, England

      IIF 41
    • 3, Gardner Street, Brighton, East Sussex, BN1 1UP

      IIF 42
    • 38a, Hova Villas, Hove, Brighton, East Sussex, BN3 3DF, England

      IIF 43
    • Bolney Place, Cowfold Road, Bolney, Haywards Heath, West Sussex, RH17 5QT

      IIF 44 IIF 45
    • Building 9, Unit B2, Swanwick Marina, Swanwick, Southampton, SO31 1ZL, England

      IIF 46
  • Mckendry, Alexx William John
    English none born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Sliders Barn, Sliders Lane, Furners Green, East Sussex, TN22 3RT

      IIF 47
child relation
Offspring entities and appointments 29
  • 1
    17 GRAMS COFFEE ROASTERS LIMITED
    15866100 14025612
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    17 GRAMS HOLDINGS LTD
    13452842
    6 Gloucester Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    2021-06-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    17 GRAMS LTD
    11874615
    39 Brighton Square, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    17G BRIGHTON LIMITED
    15618357
    12d Meeting House Lane, Brighton, England
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    17G CHICHESTER LIMITED
    15620379
    6 Gloucester Street, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    17G HOVE LIMITED
    15620367
    56 Boundary Road, Hove, England
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    17GCR LIMITED
    - now 15971233
    17GCR LIMITED
    - 2025-09-15 15971233
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    BARCELONA VENTURES LIMITED
    - now 14025612
    17 GRAMS COFFEE ROASTERS LTD
    - 2024-07-26 14025612 15866100
    6 Gloucester Street, Brighton, England
    Active Corporate (2 parents)
    Officer
    2022-04-05 ~ 2024-10-01
    IIF 37 - Director → ME
    Person with significant control
    2022-04-05 ~ 2024-10-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 9
    BEANITY COFFEE LTD - now
    17 GRAMS (BRIGHTON) LTD
    - 2023-07-27 11555076
    BARCA FUTURO LTD
    - 2019-11-20 11555076
    THE PLANT ROOM (WESTERN ROAD) LTD
    - 2019-08-19 11555076
    4385, 11555076 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2018-09-06 ~ 2023-07-18
    IIF 38 - Director → ME
    Person with significant control
    2018-09-06 ~ 2023-06-07
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    BLACK PAPER LTD
    - now 07854326
    EDITED LTD
    - 2014-03-12 07854326
    Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 44 - Director → ME
  • 11
    BRIGHTON THREE LTD
    - now 07780636
    SOLENT SPARS (SWANWICK) LTD
    - 2013-11-06 07780636
    SOUTHERN MASTS AND RIGGING (SWANWICK) LTD
    - 2011-12-21 07780636
    Building 9 Unit B2, Swanwick Marina, Swanwick, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-20 ~ 2014-10-01
    IIF 46 - Director → ME
  • 12
    BRIGHTON TWO LTD
    - now 07780827
    SOLENT SPARS (BRIGHTON) LTD
    - 2013-11-06 07780827
    SOUTHERN MASTS AND RIGGING (BRIGHTON) LTD
    - 2011-12-21 07780827
    1a East Lockside, Brighton Marina, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-20 ~ dissolved
    IIF 41 - Director → ME
  • 13
    DEPRESTY LTD - now
    17 GRAMS (HOVE) LTD
    - 2023-02-24 12326118
    4385, 12326118 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2019-11-21 ~ 2023-02-16
    IIF 30 - Director → ME
    Person with significant control
    2019-11-21 ~ 2023-02-16
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    FIT BODY LTD
    09964911
    39-40 St James Street, Kemp Town, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-22 ~ dissolved
    IIF 16 - Director → ME
  • 15
    RM DEVELOPMENTS (SUSSEX) LTD
    11827179
    207 Elm Grove, Brighton, East Sussex
    Liquidation Corporate (4 parents)
    Officer
    2020-11-26 ~ 2021-08-01
    IIF 32 - Director → ME
    Person with significant control
    2020-11-26 ~ 2021-08-01
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    SCA UK CHAPTER LTD
    12699068
    83 Kingsbury Drive, Old Windsor, Windsor, England
    Active Corporate (4 parents)
    Officer
    2020-06-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-06-26 ~ now
    IIF 7 - Has significant influence or control OE
  • 17
    SEEDLING VENTURES LTD
    10421921
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 17 - Director → ME
  • 18
    SLIDERS LANE LTD
    07374540
    Sussex House 190 South Coast Road, Peacehaven, Brighton, E Sussex
    Dissolved Corporate (2 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 47 - Director → ME
  • 19
    SLIDERS LANE STORES LTD
    07711570
    3 Gardner Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2011-07-20 ~ dissolved
    IIF 42 - Director → ME
  • 20
    SOLENT SPARS (HAMBLE) LTD - now
    MCKENDRY HOLDINGS LTD
    - 2013-09-10 08252956
    Bolney Place, Cowfold Road, Bolney, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2012-10-15 ~ 2013-09-03
    IIF 15 - Director → ME
  • 21
    SOLENT SPARS LTD
    07876211
    Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2011-12-09 ~ 2013-10-15
    IIF 45 - Director → ME
  • 22
    SOUTHERN MASTS & RIGGING LIMITED
    06686807
    Sussex House, 190 South Coast Road, Peacehaven, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2011-09-30 ~ 2011-12-31
    IIF 40 - Director → ME
  • 23
    STRATTON INVESTMENTS LTD
    - now 10956949
    THE LANES RESIDENCE LTD
    - 2019-02-05 10956949 12362717
    207 Elm Grove, Brighton, England
    Active Corporate (4 parents)
    Officer
    2017-09-11 ~ 2021-11-30
    IIF 31 - Director → ME
    2022-01-01 ~ 2023-02-16
    IIF 29 - Director → ME
    Person with significant control
    2019-10-28 ~ 2021-11-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    2017-09-11 ~ 2019-02-17
    IIF 27 - Ownership of shares – 75% or more OE
  • 24
    SUSSEX YACHT SALES LTD
    07638910
    38a Hova Villas, Hove, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-18 ~ 2011-05-18
    IIF 43 - Director → ME
  • 25
    THE LANES RESIDENCE LTD
    12362717 10956949
    36 Brighton Square, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-12-13 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 26
    THE PLANT ROOM (HOVE) LTD
    - now 09662267
    EDITED RETAIL LTD - 2017-08-11
    56 Lansdowne Place, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2019-03-11
    IIF 36 - Director → ME
  • 27
    THE PLANT ROOM GROUP LTD
    10969514
    56 Lansdowne Place, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 39 - Director → ME
  • 28
    VESTA HOMES LTD
    12615287
    106 London Road, East Grinstead, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 29
    WE ARE NICHE LTD
    16298030
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE

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.