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

Miss Alexandra Eavis

    Related profiles found in government register
  • Miss Alexandra Eavis
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AS

      IIF 1
  • Miss Alexandra Naomi Eavis
    English born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 44 Westbridge Road, Battersea, London, SW11 3PW

      IIF 2
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, England

      IIF 3
  • Eavis, Alexandra Naomi
    English company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AS

      IIF 4
  • Eavis, Alexandra Naomi
    English consultant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34, Arbery Road, London, E3 5DD, England

      IIF 5
  • Eavis, Alexandra Naomi
    English corporate finance born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 44 West Bridge Road, London, SW11 3PW

      IIF 6
  • Eavis, Alexandra Naomi
    English director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fulford Grange, Micklefield Lane, Rawdon, Leeds, LS19 6BA, England

      IIF 7
    • 44, Westbridge Road, London, SW11 3PW, United Kingdom

      IIF 8
  • Eavis, Alexandra Naomi
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 West Bridge Road, London, SW11 3PW

      IIF 9
  • Eavis, Alexandra Naomi
    British consultant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eavis, Alexandra Naomi
    British corporate finance born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 West Bridge Road, London, SW11 3PW

      IIF 12
    • 44, Westbridge Road, London, SW11 3PW, England

      IIF 13
    • 44, Westbridge Road, London, SW11 3PW, United Kingdom

      IIF 14
  • Eavis, Alexandra Naomi
    British executive born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG, United Kingdom

      IIF 15
  • Eavis, Alexandra Naomi
    British none born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Westbridge Road, London, SW11 3PW, United Kingdom

      IIF 16
  • Eavis, Alexandra
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 17
  • Eavis, Alexandra Naomi

    Registered addresses and corresponding companies
    • 44 West Bridge Road, London, SW11 3PW

      IIF 18
    • 44 Westbridge Road, Battersea, London, SW11 3PW

      IIF 19
    • 776-778, Barking Road, London, E13 9PJ, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    CRAVEN HOUSE CAPITAL LIMITED - 2011-08-30
    Mark Pajak, 31a Glenton Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-04 ~ dissolved
    IIF 16 - director → ME
  • 2
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (1 parent)
    Officer
    2006-05-19 ~ dissolved
    IIF 11 - director → ME
  • 3
    44 Westbridge Road, Battersea, London
    Corporate (1 parent)
    Equity (Company account)
    370 GBP2023-08-31
    Officer
    2005-08-30 ~ now
    IIF 6 - director → ME
    2011-05-01 ~ now
    IIF 19 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    3 Dickinson Court, 15 Brewhouse Yard, London
    Dissolved corporate (2 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 13 - director → ME
  • 5
    99 Parkway Avenue, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-12-14 ~ dissolved
    IIF 5 - director → ME
  • 6
    3 Kingfisher Court, Bowesfield Park, Stockton-on-tees, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    4,403 GBP2020-12-31
    Officer
    2017-01-10 ~ dissolved
    IIF 8 - director → ME
  • 7
    FRIENDS OF SWISS COTTAGE SCHOOL - 2014-08-14
    Swiss Cottage School, Development & Research Centre, 80 Avenue Road, London
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    243,589 GBP2020-11-30
    Officer
    2011-12-06 ~ now
    IIF 14 - director → ME
  • 8
    FIERYLIGHT GARDEN LTD - 2024-02-28
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -560 GBP2023-11-30
    Officer
    2024-03-25 ~ now
    IIF 17 - director → ME
Ceased 7
  • 1
    YOUR ALCOVE LIMITED - 2014-12-17
    2 Mayfly Way, Ardleigh, Colchester, England
    Corporate (3 parents)
    Equity (Company account)
    371,214 GBP2023-12-31
    Officer
    2014-08-22 ~ 2017-05-25
    IIF 4 - director → ME
    Person with significant control
    2016-06-09 ~ 2017-12-16
    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
  • 2
    AIM INVESTMENTS PLC - 2011-08-30
    MEDSEA ESTATES GROUP PLC - 2009-05-08
    MEDSEA GROUP PLC - 2004-07-13
    101 King's Cross Road, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2009-05-08 ~ 2016-02-05
    IIF 12 - director → ME
    2011-09-01 ~ 2016-08-22
    IIF 20 - secretary → ME
  • 3
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Corporate (2 parents)
    Officer
    2017-11-29 ~ 2024-04-01
    IIF 7 - director → ME
    Person with significant control
    2017-12-07 ~ 2018-10-31
    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
  • 4
    44 Westbridge Road, Battersea, London
    Corporate (1 parent)
    Equity (Company account)
    370 GBP2023-08-31
    Officer
    2005-08-30 ~ 2005-09-22
    IIF 18 - secretary → ME
  • 5
    32 Percy Street, London, United Kingdom
    Dissolved corporate
    Officer
    2007-09-03 ~ 2009-10-07
    IIF 10 - director → ME
  • 6
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    190,172 GBP2023-12-31
    Officer
    2023-02-09 ~ 2024-06-10
    IIF 15 - director → ME
  • 7
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (1 parent)
    Officer
    2006-11-24 ~ 2008-06-10
    IIF 9 - 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.