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 Alexander Jeeves

    Related profiles found in government register
  • Mr Alexander Jeeves
    Liechtenstein Citizen born in March 1968

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address .

      IIF 1
    • icon of address 73, Maygrove Road, London, NW6 2EG, England

      IIF 2
    • icon of address Bahnhofstrasse 7, 9494, Schaan, Liechtenstein

      IIF 3
  • Mr Alex Jeeves
    Liechtenstein Citizen born in March 1968

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, United Kingdom

      IIF 4 IIF 5
    • icon of address Amhuinnsuidhe Castle, Amhuinnsuidh, Isle Of Harris, HS3 3AS, Scotland

      IIF 6
  • Mr Alexander Bryan Jeeves
    Liechtenstein Citizen born in March 1968

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 7 IIF 8
    • icon of address Printing House, 66 Lower Road, Harrow, Middlesex, HA2 0DH, United Kingdom

      IIF 9
  • Alexander Bryan Jeeves
    Liechtenstein Citizen born in March 1968

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address Moeliweg 1, 9494schaan, Liechtenstein

      IIF 10
    • icon of address Bahnofstrasse 7, Postfach 48, Fl-9494 Schaan, Liechtenstein

      IIF 11
    • icon of address Bahnhofstrasse 7, Fl-9494schaan, Liechtenstein

      IIF 12 IIF 13
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 14
    • icon of address 219, Old Brompton Road, London, SW5 0EA, England

      IIF 15
    • icon of address 2nd Floor, 136 Baker Street, London, W1U 6UD, England

      IIF 16
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 17
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 18
    • icon of address Warneford Place, Sevenhampton, Wiltshire, SN6 7QA, United Kingdom

      IIF 19
  • Alexander Bryan Jeeves
    Liechtenstein Citizen born in March 1968

    Resident in Leichtenstein

    Registered addresses and corresponding companies
    • icon of address Bahnhofstrasse 7, 9494 Schaan, Liechtenstein

      IIF 20
  • Jeeves, Alexander Bryan
    Liechtenstein Citizen company director born in March 1968

    Resident in Liechtenstein

    Registered addresses and corresponding companies
  • Jeeves, Alexander Bryan
    Liechtenstein Citizen director born in March 1968

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address Bahnhofstrasse, 7, 9494 Schaan, Liechtenstein

      IIF 23
    • icon of address Bahnhofstrasse 7, Po Box 48, 9494 Schaan, Liechtenstein

      IIF 24 IIF 25
    • icon of address Lexadmin Trust Reg., Bahnhofstrasse 7, P O Box 48, 9494 Schaan, Liechtenstein

      IIF 26
    • icon of address Bahnhofstrasse, 7, 9494, Schaan, Liechtenstein

      IIF 27
    • icon of address Lexadmin Trust Reg., Bahnhofstrasse 7, P O Box 48, Schaan, 9494, Liechtenstein

      IIF 28
    • icon of address Moliweg 1, Schaan, 9494, 9494, Liechtenstein

      IIF 29 IIF 30 IIF 31
  • Jeeves, Alexander Bryan
    Liechtenstein Citizen director of trust company born in March 1968

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address Moliweg 1, Schaan, 9494, 9494, Liechtenstein

      IIF 33
  • Mr Alexander Bryan Jeeves
    Liechtenstein Citizen born in March 1968

    Registered addresses and corresponding companies
    • icon of address 5a, Falkland Road, London, NW5 2PS, United Kingdom

      IIF 34 IIF 35
  • Alexander Bryan Jeeves
    Liechtenstein Citizen born in March 1968

    Registered addresses and corresponding companies
    • icon of address 5a, Falkland Road, London, NW5 2PS, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Jeeves Group Consultants Ltd., 7 Bahnhofstrasse, P.o. Box 48, Schaan, 9494, Liechtenstein

      IIF 40
  • Jeeves, Alexander
    Liechtenstein director born in March 1968

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address Molweg 1, Schaan, 9494, Liechtenstein

      IIF 41
  • Jeeves, Alexander Bryan, Lic.rer.pol
    Liechtenstein director born in March 1968

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address Obere Au 13, Triesen, 9495, Liechtenstein

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Printing House, 66 Lower Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    179,504,259 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address 98 Arundel Avenue, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-18 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Trust House, 112 Bonadie Street, Kingstown, Saint Vincent And The Grenadines
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2020-11-27 ~ now
    IIF 35 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 35 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 35 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 35 - Has significant influence over the entity as the trustees of a trustOE
  • 6
    icon of address Trust House, 112 Bonadie Street, Kingstown, Saint Vincent And The Grenadines
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-12-28 ~ now
    IIF 34 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 34 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 34 - Has significant influence over the entity as the trustees of a trustOE
  • 7
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-04 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address Warneford Place, Sevenhampton, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-25 ~ dissolved
    IIF 30 - Director → ME
  • 10
    SUSTAINABLE PLASTICS INVESTMENTS LTD - 2022-06-29
    icon of address 73 Maygrove Road, London, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    -954 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 11
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,883 USD2015-10-31
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address 2nd Floor, 136 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,249 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,031 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    5,239,332 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 7 - Has significant influence or controlOE
  • 16
    AMHUINNSUIDHE CASTLE PRODUCTS LIMITED - 2022-04-21
    icon of address 4385, 07141010 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Lawrence Stephens, 50 Farringdon Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,184,661 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    icon of address 1 The Ridgeway, Codicote, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    319,530 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    UIG AND HAMANAVAY ESTATE LIMITED - 2020-09-04
    UIG ESTATE LIMITED - 2020-06-26
    icon of address Amhuinnsuidhe Castle, Amhuinnsuidh, Isle Of Harris, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 98 Arundel Avenue, Sanderstead, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 27 - Director → ME
Ceased 21
  • 1
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-08-17 ~ 2012-05-30
    IIF 31 - Director → ME
  • 2
    icon of address 4 Malthouse Place, Newlands Avenue, Radlett, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,563 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-16
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    icon of address Carre Chambers Po Box 260, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-12-18 ~ 2024-04-26
    IIF 40 - Has significant influence or control OE
  • 4
    icon of address Printing House, 66 Lower Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    179,504,259 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,518,966 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of address Capa, Davis House - 4th Floor Capa Suite, Robert Street, Croydon, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2004-03-22 ~ 2004-10-14
    IIF 21 - Director → ME
  • 7
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,890 GBP2015-12-31
    Officer
    icon of calendar 2007-11-29 ~ 2014-11-19
    IIF 41 - Director → ME
  • 8
    icon of address Trust House, 112 Bonadie Street, Kingstown, Saint Vincent And The Grenadines
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2000-06-09 ~ 2023-10-12
    IIF 38 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 38 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 38 - Right to appoint or remove directors as the trustees of a trust OE
    IIF 38 - Has significant influence over the entity as the trustees of a trust OE
  • 9
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-28 ~ 2024-04-26
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 10
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-08-28 ~ 2015-11-26
    IIF 28 - Director → ME
  • 11
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -264,670 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-30
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    icon of address 2nd Floor, 136 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,249 GBP2022-09-30
    Officer
    icon of calendar 2007-01-24 ~ 2018-01-15
    IIF 29 - Director → ME
  • 13
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,031 GBP2024-03-31
    Officer
    icon of calendar 2007-03-08 ~ 2012-05-30
    IIF 24 - Director → ME
    icon of calendar 2005-07-29 ~ 2006-02-21
    IIF 33 - Director → ME
  • 14
    icon of address 50a The Ridgeway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    179 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-06 ~ 2022-01-20
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    icon of address Trust House, 112 Bonadie Street, Kingstown, Saint Vincent And The Grenadines
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2000-06-09 ~ 2023-10-12
    IIF 37 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 37 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 37 - Right to appoint or remove directors as the trustees of a trust OE
    IIF 37 - Has significant influence over the entity as the trustees of a trust OE
  • 16
    icon of address Trust House, 112 Bonadie Street, Kingstown, Saint Vincent And The Grenadines
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2000-06-09 ~ 2023-10-12
    IIF 36 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 36 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 36 - Right to appoint or remove directors as the trustees of a trust OE
    IIF 36 - Has significant influence over the entity as the trustees of a trust OE
  • 17
    icon of address Unit 990, Tattersett Business Park, Fakenham Cummings Road, Tattersett Business Park, Fakenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    160,932 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 18
    NEWCO ESTATE COMPANY LIMITED - 2020-09-16
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -327,127 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-07-02 ~ 2021-11-23
    IIF 8 - Has significant influence or control OE
  • 19
    icon of address Trust House 112 Bonadie Street, P.o.box 958, Pasea Estate, Kingstown, Saint Vincent And The Grenadines
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2000-06-09 ~ 2023-10-12
    IIF 39 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 39 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 39 - Right to appoint or remove directors as the trustees of a trust OE
    IIF 39 - Has significant influence over the entity as the trustees of a trust OE
  • 20
    icon of address 98 Arundel Avenue, Sanderstead, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-14 ~ 2014-05-14
    IIF 22 - Director → ME
  • 21
    icon of address Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2018-01-15
    IIF 23 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.