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 Orlando Harold Caccia

    Related profiles found in government register
  • Mr. Alexander Orlando Harold Caccia
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, St. Andrews Road, Headington, Oxford, OX3 9DL, England

      IIF 1
  • Mr Alexander Orlando Harold Caccia
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 2 IIF 3
    • icon of address 3 The Mount, Trumpsgreen Road, Virginia Water, GU25 4EJ, England

      IIF 4
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, KT13 8RN, England

      IIF 5
  • Mr Alexander Harold Caccia
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 6
  • Mr Alexander Orlando Harold Caccia
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 015, Centre For Innovation And Enterprise, Oxford University, Begbroke Science Park, Yarnton, Kidlington, Oxfordshire, OX5 1PF, England

      IIF 7
  • Caccia, Alexander Orlando Harold
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 8 IIF 9
    • icon of address 3 The Mount, Trumpsgreen Road, Virginia Water, GU25 4EJ, England

      IIF 10
  • Caccia, Alexander Orlando Harold
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire, G2 7DA

      IIF 11
  • Caccia, Alexander Orlando Harold
    British entrepreneur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address 4610/20, Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, OX4 2SU, England

      IIF 13
  • Caccia, Alexander Orlando Harold
    British president born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abernant, Builth Wells, Powys, LD2 3YR

      IIF 14
  • Caccia, Alexander Orlando Harold, Mr.
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, St. Andrews Road, Headington, Oxford, OX3 9DL, England

      IIF 15
  • Caccia, Alexander Orlando Harold, Mr.
    British business management born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 62, Pall Mall Deposit, 124-128 Barlby Road, London, W10 6BL, England

      IIF 16
  • Caccia, Alexander Orlando Harold, Mr.
    British co director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abernant, Builth Wells, Powys, LD2 3YR

      IIF 17
  • Caccia, Alexander Orlando Harold, Mr.
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abernant, Builth Wells, Powys, LD2 3YR

      IIF 18
  • Caccia, Alexander Orlando Harold, Mr.
    British consultant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abernant, Builth Wells, Powys, LD2 3YR

      IIF 19
  • Caccia, Alexander Orlando Harold, Mr.
    British financier born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abernant, Builth Wells, Powys, LD2 3YR

      IIF 20
  • Mr Alex Orlando Harold Caccia
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 21
  • Caccia, Alexander Orlando Harold
    British company director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 50 Greyhound Road, London, W6 8NX

      IIF 22
  • Caccia, Alexander Harold
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 23
  • Caccia, Alexander Orlando Harold
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Lonsdale Road, Oxford, OX2 7EP, England

      IIF 24
  • Caccia, Alexander Orlando Harold
    British entrepreneur born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Munden Street, London, W14 0RH, United Kingdom

      IIF 25
    • icon of address 4610/20, Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, OX4 2SU, England

      IIF 26
  • Caccia, Alexander Orlando Harold
    British design engineer

    Registered addresses and corresponding companies
    • icon of address 50 Greyhound Road, London, W6 8NX

      IIF 27
  • Caccia, Alexander Orlando Harold, Mr.
    British co director

    Registered addresses and corresponding companies
    • icon of address Abernant, Builth Wells, Powys, LD2 3YR

      IIF 28
  • Caccia, Alex Orlando Harold
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    ZEPHYR REALTY LTD. - 2000-01-28
    icon of address 454-458 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-21 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 1993-10-16 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    328,521 GBP2024-11-30
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    95,040 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Dutch Barn, High Town Green, Rattlesden, Suffolk
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    42,427 GBP2015-08-31
    Officer
    icon of calendar 2014-04-06 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 3 The Mount, Trumpsgreen Road, Virginia Water, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,220,900 GBP2025-03-31
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    RAY LABS LTD - 2025-08-22
    icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Leonard Curtis Recovery Limited 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    140,018 GBP2017-03-31
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    157,925 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 85 Great Portland Street, London, England
    Liquidation Corporate
    Equity (Company account)
    31,762 GBP2020-11-30
    Officer
    icon of calendar 2019-01-03 ~ 2020-09-18
    IIF 13 - Director → ME
  • 2
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,465,569 GBP2024-06-30
    Officer
    icon of calendar 2015-01-02 ~ 2022-01-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-13
    IIF 7 - Has significant influence or control OE
  • 3
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    328,521 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2023-03-31
    IIF 12 - Director → ME
  • 4
    icon of address 30 Westbourne Park Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    65,765 GBP2024-04-30
    Officer
    icon of calendar 2014-11-06 ~ 2015-07-17
    IIF 25 - Director → ME
  • 5
    icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    95,040 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-08-04 ~ 2025-03-22
    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
  • 6
    IDEAWORKS3D LIMITED - 2013-09-12
    MARMALADE TECHNOLOGIES LTD. - 2020-01-02
    icon of address 54 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,554,328 GBP2024-12-31
    Officer
    icon of calendar 2004-10-13 ~ 2013-06-06
    IIF 14 - Director → ME
  • 7
    icon of address 38-42 Newport Street, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-21 ~ 1999-04-28
    IIF 19 - Director → ME
  • 8
    icon of address 3 The Mount, Trumpsgreen Road, Virginia Water, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,220,900 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-23
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2025-01-06
    IIF 4 - Has significant influence or control OE
  • 9
    icon of address Unit 62 Pall Mall Deposit, 124-128 Barlby Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -96,624 GBP2016-11-30
    Officer
    icon of calendar 2013-11-28 ~ 2016-06-23
    IIF 16 - Director → ME
  • 10
    OFFICEIMPACT LIMITED - 1995-10-19
    icon of address Wey Court West, Union Road, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1996-07-22
    IIF 22 - Director → ME
  • 11
    ZEPHYR DISCOVERY LTD. - 1992-08-26
    icon of address Unit 4 The Valley Centre, Gordon Road, High Wycombe, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,302,231 GBP2024-03-31
    Officer
    icon of calendar 1991-03-27 ~ 2007-02-01
    IIF 20 - Director → ME
    icon of calendar 1993-10-16 ~ 1994-03-14
    IIF 27 - Secretary → ME
  • 12
    icon of address Unit 4, The Valley Centre, Gordon Road, High Wycombe, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    85,564 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-02-01 ~ 2011-02-01
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.