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 Alexander David Orlando Stocker

    Related profiles found in government register
  • Mr Alexander David Orlando Stocker
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 West Street, Dunstable, Bedfordshire, LU6 1TA, United Kingdom

      IIF 1 IIF 2
    • 22, Welbeck Street, London, W1G 8EF, United Kingdom

      IIF 3
    • Envision Accounting, 8a Highgate Road, London, NW5 1NR, England

      IIF 4
  • Alexander David Orlando Stocker
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 07885408 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Mr Alexander David Orlando Stocker
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 28, West Street, Dunstable, Bedfordshire, LU6 1TA

      IIF 6
    • 22, Welbeck Street, London, W1G 8EF, England

      IIF 7
  • Alexander David Orlando Stocker
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Triptych Place, London, SE1 9SH, United Kingdom

      IIF 8
    • 30, Stamford Street, London, SE1 1LQ, United Kingdom

      IIF 9
  • Stocker, Alexander David Orlando
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, West Street, Dunstable, Bedfordshire, LU6 1TA, England

      IIF 10
    • 28, West Street, Dunstable, Bedfordshire, LU6 1TA, United Kingdom

      IIF 11
  • Stocker, Alexander David Orlando
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 West Street, Dunstable, Bedfordshire, LU6 1TA, United Kingdom

      IIF 12 IIF 13
    • Envision Accounting, 8a Highgate Road, London, NW5 1NR, England

      IIF 14
  • Stocker, Alexander David Orlando
    British architectual technician born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Byre House, The Green, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0DD

      IIF 15
  • Stocker, Alexander David Orlando
    British architectural technician born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Byre House, The Green, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0DD

      IIF 16 IIF 17
  • Stocker, Alexander David Orlando
    British architecural technician born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Byre House, The Green, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0DD

      IIF 18
  • Stocker, Alexander David Orlando
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 184, High Street, Berkhamsted, Hertfordshire, HP4 3AP, England

      IIF 19
    • 28, West Street, Dunstable, Bedfordshire, LU6 1TA, United Kingdom

      IIF 20
    • Byre House, The Green, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0DD

      IIF 21 IIF 22 IIF 23
    • 1, Triptych Place, London, SE1 9SH, United Kingdom

      IIF 25
    • 30, Stamford Street, London, SE1 9LQ, United Kingdom

      IIF 26
  • Stocker, Alexander David Orlando
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 07885408 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 28, West Street, Dunstable, Bedfordshire, LU6 1TA, United Kingdom

      IIF 28
    • Byre House, The Green, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0DD

      IIF 29 IIF 30
    • The Lawns, 271 Heath Road, Leighton Buzzard, Bedfordshire, LU7 3AG

      IIF 31
    • 22, Welbeck Street, London, W1G 8EF, United Kingdom

      IIF 32
  • Stocker, Alexander David Orlando
    British property developer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Rendall & Rittner Ltd., 13b St. George Wharf, London, SW8 2LE, England

      IIF 33
  • Stocker, Alexander David Orlando
    British architectural technician born in January 1971

    Registered addresses and corresponding companies
    • Toad Cottage, Piccotts End, Hemel Hempstead, Hertfordshire, HP1 3AU

      IIF 34
  • Orlando, Alexander David
    British architectural technician born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Byre House, The Green, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0DD

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    4385, 07885408 - Companies House Default Address, Cardiff
    Corporate (4 parents)
    Equity (Company account)
    24,426 GBP2023-03-31
    Officer
    2012-05-30 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    IVY GATE RESIDENTIAL LIMITED - 2013-09-12
    30 Stamford Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -315,807 GBP2020-03-31
    Officer
    2013-11-12 ~ dissolved
    IIF 26 - director → ME
  • 3
    28 West Street, Dunstable, Bedfordshire
    Corporate (4 parents)
    Equity (Company account)
    -426 GBP2024-01-31
    Officer
    2011-01-05 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Corporate (6 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    2022-09-08 ~ now
    IIF 33 - director → ME
  • 5
    OLIVE (WH) LIMITED - 2025-04-16
    28 West Street, Dunstable, Bedfordshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    25,023,047 GBP2023-08-31
    Officer
    2025-03-31 ~ now
    IIF 10 - director → ME
  • 6
    OLIVE CAPITAL HOLDINGS LIMITED - 2025-03-11
    OLIVE WHSH LIMITED - 2024-12-09
    28 West Street, Dunstable, Bedfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    23,120,460 GBP2023-08-31
    Officer
    2025-03-21 ~ now
    IIF 11 - director → ME
  • 7
    Envision Accounting, 8a Highgate Road, London, England
    Corporate (3 parents)
    Officer
    2023-11-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 4 - Has significant influence or controlOE
  • 8
    28 West Street, Dunstable, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    28 West Street, Dunstable, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -95,328 GBP2024-02-28
    Officer
    2020-02-25 ~ now
    IIF 20 - director → ME
  • 10
    28 West Street, Dunstable, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -9,660 GBP2024-03-31
    Officer
    2023-03-02 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    1 Triptych Place, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2019-09-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    PONT STREET PM LIMITED - 2010-08-10
    SHOO 486 LIMITED - 2010-01-21
    Simon Roberts, 7 Colson Green, Loughton, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2009-12-03 ~ 2010-07-22
    IIF 31 - director → ME
  • 2
    SHOO 446 LIMITED - 2009-04-20
    Chiltern House, 184 High Street, Berkhamsted, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2009-04-09 ~ 2012-02-09
    IIF 29 - director → ME
  • 3
    SHOO 445 LIMITED - 2009-04-20
    Chiltern House, 184 High Street, Berkhamsted, Hertfordshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-04-09 ~ 2012-02-09
    IIF 30 - director → ME
  • 4
    LEIGHTON AND HENLEY LIMITED - 2007-01-10
    HENLEY LAND LIMITED - 2005-05-31
    COGMARE LIMITED - 2002-04-18
    James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2005-06-24 ~ 2012-02-09
    IIF 18 - director → ME
  • 5
    SHOO 416 LIMITED - 2008-07-23
    Chiltern House, 184 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-11-10 ~ 2012-02-09
    IIF 21 - director → ME
  • 6
    SHOO 407 LIMITED - 2008-06-05
    Chiltern House, 184 High Street, Berkhamsted, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2008-06-03 ~ 2012-02-09
    IIF 35 - director → ME
  • 7
    SHOO 406 LIMITED - 2008-06-04
    Katie Liasis, 25 Moorgate, London
    Dissolved corporate (2 parents)
    Officer
    2008-06-03 ~ 2012-02-09
    IIF 16 - director → ME
  • 8
    SHOO 338 LIMITED - 2007-07-18
    Chiltern House, 184 High Street, Berkhamsted, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2007-11-26 ~ 2012-02-09
    IIF 23 - director → ME
  • 9
    SHOO 379 LIMITED - 2008-07-24
    Chiltern House, 184 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-11-10 ~ 2012-02-09
    IIF 22 - director → ME
  • 10
    SHOO 408 LIMITED - 2008-06-06
    Third Floor Chiltern House, 184 High Street, Berkhamsted, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-27 ~ 2012-02-09
    IIF 19 - director → ME
    2008-06-03 ~ 2011-09-27
    IIF 17 - director → ME
  • 11
    LEIGHTON AND HENLEY VENTURES THREE LIMITED - 2008-04-16
    SHOO 383 LIMITED - 2008-04-05
    Chiltern House, 184 High Street, Berkhamsted, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2008-04-16 ~ 2012-02-09
    IIF 15 - director → ME
  • 12
    SHOO 339 LIMITED - 2007-07-18
    Chiltern House, 184 High Street, Berkhamsted, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2007-11-26 ~ 2012-02-09
    IIF 24 - director → ME
  • 13
    28 West Street, Dunstable, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -95,328 GBP2024-02-28
    Person with significant control
    2020-02-25 ~ 2020-04-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 14
    LONDON PROP CO LIMITED - 2016-03-10
    Northern Building, One Triptych Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,032,763 GBP2022-09-30
    Officer
    2015-12-09 ~ 2020-03-09
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    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
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MONADSEAL LIMITED - 1989-07-13
    Ground Floor, Unit 3 Saxeway Business Centre, Chartridge Lane, Chesham, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    1,032,015 GBP2023-12-31
    Officer
    1995-03-01 ~ 1997-07-28
    IIF 34 - 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.