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 James Monk

    Related profiles found in government register
  • Mr Alexander James Monk
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address C/o Black Bull Capital, Elizabeth Court, Church Street, Stratford-upon-avon, CV376HB, United Kingdom

      IIF 2
  • Mr Alexander Monk
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Argent House, 5 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 3
    • icon of address Elizabeth Court, Church Street, Stratford Upon Avon, Warwickshire, CV37 6HB, England

      IIF 4
    • icon of address Elizabeth Court, Church Street, Stratford-upon-avon, CV37 6HB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Elizabeth Court, Church Street, Stratford-upon-avon, CV376HB, United Kingdom

      IIF 9 IIF 10
  • Monk, Alexander James
    British company director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address Elizabeth Court, Church Street, Stratford Upon Avon, United Kingdom, CV37 6HB, England

      IIF 12 IIF 13
  • Mr Alexander James Monk
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Queen Elizabeth Way, Bidford-on-avon, Alcester, Warwickshire, B50 4GN, England

      IIF 14 IIF 15
    • icon of address Elizabeth Court, Church Street, Stratford Upon Avon, CV37 6HX, United Kingdom

      IIF 16
    • icon of address Elizabeth Court, Church Street, Stratford Upon Avon, Warwickshire, CV37 6HB, England

      IIF 17
    • icon of address Elizabeth Court, Church Street, Stratford-upon-avon, CV37 6HB, England

      IIF 18
  • Monk, Alexander
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Argent House, 5 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 19
    • icon of address Elizabeth Court, Church Street, Stratford Upon Avon, Warwickshire, CV37 6HB, England

      IIF 20
    • icon of address Elizabeth Court, Church Street, Stratford-upon-avon, CV37 6HB, United Kingdom

      IIF 21
    • icon of address Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, CV376HB, United Kingdom

      IIF 27 IIF 28
  • Monk, Alexander
    British managing director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Severn Court, Tything Road East, Kinwarton, Alcester, Warwickshire, B49 6ET, United Kingdom

      IIF 29
  • Mr Alexander Monk
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Bretforton Road, Badsey, Evesham, Worcestershire, WR11 7XG, England

      IIF 30
    • icon of address Elizabeth House, Church Street, Stratford Upon Avon, Warwickshire, CV37 6HX

      IIF 31
  • Monk, Alexander James
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry Road, Dudley Wood, Dudley, DY2 0ED, England

      IIF 32
    • icon of address Quarry Road, Dudley Wood, Dudley, West Midlands, DY2 0ED

      IIF 33 IIF 34
    • icon of address Elizabeth Court, Church Street, Stratford-upon-avon, CV37 6HB, England

      IIF 35
  • Monk, Alexander James
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 36
    • icon of address C/o Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 37
    • icon of address Elizabeth Court, Church Street, Stratford Upon Avon, CV37 6HX, United Kingdom

      IIF 38 IIF 39
    • icon of address C/o Black Bull Capital, Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, CV376HB, United Kingdom

      IIF 40
    • icon of address Elizabeth Court, Church Street, Stratford-upon-avon, CV37 6HB, England

      IIF 41
    • icon of address Elizabeth Court, Church Street, Stratford-upon-avon, CV37 6HB, United Kingdom

      IIF 42
    • icon of address Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, England

      IIF 43
  • Monk, Alexander
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Church Street, Stratford Upon Avon, Warwickshire, CV37 6HX

      IIF 44
  • Mr Sam Alexander Macdonald Stickler
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 904 Viotti Heights, Sandy Hill Road, London, SE18 6PA, England

      IIF 45
  • Stickler, Sam Alexander Macdonald
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 46
  • Monk, Alexander

    Registered addresses and corresponding companies
    • icon of address Elizabeth Court, Church Street, Stratford Upon Avon, CV37 6HX, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    45,711 GBP2024-10-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Elizabeth Court, Church Street, Stratford Upon Avon, United Kingdom, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 13 - Director → ME
  • 4
    BLACK BULL PROPERTY HOLDINGS LTD - 2025-04-24
    icon of address Elizabeth Court, Church Street, Stratford Upon Avon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    icon of calendar 2023-08-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    CAPRI ENERGY SOLUTIONS LTD LTD - 2020-07-06
    THE PROFESSIONAL SERVICES NETWORK LTD - 2019-12-12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,678 GBP2020-04-30
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 42 - Director → ME
  • 6
    DIGI POINT ENTERPRISES LTD - 2019-01-10
    icon of address Elizabeth House, Church Street, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -10 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address Argent House, 5 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 3 - 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
  • 8
    icon of address Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,001 GBP2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Elizabeth Court, Church Street, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -224 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    90,299 GBP2021-12-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 47 - Secretary → ME
  • 12
    icon of address 4385, 15877709 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-05 ~ 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
  • 13
    CP & L LIMITED - 2025-01-10
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    60,113 GBP2024-12-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    271,451 GBP2024-10-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    MEADEX MOULDINGS LIMITED - 2005-11-23
    icon of address Unit 1 Tanyard Lane, Ross-on-wye, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,052,573 GBP2024-10-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 41 - Director → ME
  • 16
    BODDINGTONS HOLDINGS LIMITED - 2024-07-03
    icon of address C/o Black Bull Capital, Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 17
    icon of address Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    364,381 GBP2024-10-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    MORFIS EIGHTY SIX LIMITED - 2002-06-17
    icon of address Quarry Road, Dudley Wood, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,864 GBP2022-12-31
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address Elizabeth Court, Church Street, Stratford Upon Avon, United Kingdom, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 12 - Director → ME
Ceased 14
  • 1
    icon of address Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,484 GBP2025-03-31
    Officer
    icon of calendar 2015-10-12 ~ 2016-08-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-20
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BLACK BULL CAPITAL INVESTMENTS LTD - 2024-06-10
    icon of address Griff, Quarry Road, Dudley Wood, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-10 ~ 2024-06-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ 2024-06-05
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    DIGI POINT ENTERPRISES LTD - 2019-01-10
    icon of address Elizabeth House, Church Street, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -10 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-13 ~ 2020-12-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    CLEAN PLASTIC (PONTYCLUN) LIMITED - 1985-03-06
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    140,469 GBP2023-12-31
    Officer
    icon of calendar 2024-04-11 ~ 2024-08-15
    IIF 43 - Director → ME
  • 5
    icon of address Quarry Road, Dudley Wood, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86 GBP2022-12-31
    Officer
    icon of calendar 2020-10-15 ~ 2024-03-15
    IIF 34 - Director → ME
  • 6
    icon of address Argent House, 5 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-22 ~ 2018-08-13
    IIF 19 - Director → ME
  • 7
    BLACK BULL CAPITAL LTD - 2024-04-12
    icon of address Suite 0401, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -128,196 GBP2022-12-31
    Officer
    icon of calendar 2019-11-11 ~ 2024-03-06
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2024-03-06
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    TIME TO INSURE (MANAGEMENT SERVICES) COMPANY LIMITED - 1998-11-12
    TIME TO CASH-A-CHEQUE LIMITED - 2001-12-28
    icon of address Quarry Road, Dudley Wood, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,897 GBP2022-12-31
    Officer
    icon of calendar 2020-10-15 ~ 2024-03-15
    IIF 32 - Director → ME
  • 9
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-07-13 ~ 2024-06-05
    IIF 21 - Director → ME
  • 10
    BRACKEN ENGINEERING LIMITED - 1999-03-03
    icon of address C/o Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    930,770 GBP2021-12-31
    Officer
    icon of calendar 2020-10-15 ~ 2024-03-15
    IIF 36 - Director → ME
  • 11
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    90,299 GBP2021-12-31
    Officer
    icon of calendar 2020-08-12 ~ 2024-03-15
    IIF 39 - Director → ME
  • 12
    icon of address 4385, 15877709 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ 2024-11-26
    IIF 11 - Director → ME
  • 13
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,520 GBP2022-12-31
    Officer
    icon of calendar 2022-02-15 ~ 2024-03-15
    IIF 37 - Director → ME
  • 14
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-08-21 ~ 2024-06-05
    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 16 October 2025 and licensed under the Open Government Licence v3.0.