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

Alexander, Christopher John

    Related profiles found in government register
  • Alexander, Christopher John
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 1 IIF 2 IIF 3
    • icon of address Spruce Way, Castleside Industrial Estate, Castleside, Consett County Durham, DH8 8JA

      IIF 4
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 5
    • icon of address Castleside Ind Estate, Consett, Co Durham, DH8 8JA

      IIF 6
    • icon of address Grorud Engineering Ltd, Castleside Industrial Estate, Consett, County Durham, DH8 8JA, England

      IIF 7
    • icon of address Castleside Industrial Estate, Consett, County Durham, DH8 8JA

      IIF 8
    • icon of address Basement Flat, Flat 5, 12 Boundary Road, Hove, East Sussex, BN3 4EH, England

      IIF 9
    • icon of address 60/62, Old London Road, Kingston Upon Thames, KT2 6QZ

      IIF 10
    • icon of address 70, South Street, Lancing, West Sussex, BN15 8AJ, England

      IIF 11
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 12
  • Alexander, Christopher John
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lister Road, Highfield Industrial Estate (south), Eastbourne, BN23 6PU, England

      IIF 13
    • icon of address 18 Lister Road, Highfield Industrial Estate (south), Hampden Park, Eastbourne, East Sussex, BN23 6PU, England

      IIF 14
    • icon of address Wsm Marks Bloom Llp, Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, England

      IIF 15
  • Alexander, Christopher John
    British engineer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 16
    • icon of address Flat 5, 12 Boundary Road, Hove, Sussex, BN3 4EH, England

      IIF 17
  • Alexander, Chris
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Perry Bridge Works, Aldridge Road, Perry Barr, Birmingham, B42 2HB, England

      IIF 18
  • Alexander, Christopher John
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, 124-126 City Road, London, EC1 2NX, United Kingdom

      IIF 19
  • Mr Christopher John Alexander
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Lister Road, Highfield Industrial Estate (south), Hampden Park, Eastbourne, East Sussex, BN23 6PU, England

      IIF 20
    • icon of address Basement Flat, Flat 5, 12 Boundary Road, Hove, East Sussex, BN3 4EH, England

      IIF 21
    • icon of address Wsm Marks Bloom Llp, Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, England

      IIF 22
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 23
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 24
  • Mr Christopher John Alexander
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-126, 124-126 City Road, London, EC1 2NX, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 5 - Director → ME
  • 2
    NOONSIGN LIMITED - 2006-11-07
    icon of address Perry Bridge Works Aldridge Road, Perry Barr, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,637,356 GBP2023-08-31
    Officer
    icon of calendar 2024-08-10 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 4385, 12861131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,422 GBP2021-09-30
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    CONSTABLES (FRANCHISING) LIMITED - 2013-03-28
    icon of address 60/62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    658,631 GBP2023-08-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 1 - Director → ME
  • 6
    ARKLE ACQUISITION VEHICLE 4 LIMITED - 2017-08-11
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 16 - Director → ME
  • 7
    ACCURA GENEVA LIMITED - 2017-06-29
    PARETTA LIMITED - 2000-09-28
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 17 - Director → ME
  • 8
    EL AEROSPACE LTD - 2024-06-07
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Wsm Marks Bloom Llp, Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    548,567 GBP2022-04-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    EDWIN LOWE LIMITED - 2024-08-14
    EDWIN LOWE,LIMITED - 2021-03-15
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,285,546 GBP2023-08-31
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,286 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    icon of address 18 Lister Road Highfield Industrial Estate (south), Hampden Park, Eastbourne, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    385,637 GBP2021-03-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Grorud Engineering Ltd, Castleside Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-01 ~ 2016-07-21
    IIF 7 - Director → ME
  • 2
    NE MANUFACTURING LIMITED - 2017-02-22
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2016-07-21
    IIF 11 - Director → ME
  • 3
    CODE ENGINEERING LIMITED - 1988-02-12
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2016-07-21
    IIF 4 - Director → ME
  • 4
    HOODCO 497 LIMITED - 1996-07-11
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-01 ~ 2016-07-21
    IIF 8 - Director → ME
  • 5
    G-MAN PRODUCTS LIMITED - 1981-12-31
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2016-07-21
    IIF 6 - Director → ME
  • 6
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ 2025-06-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-06-09
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.