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

Neale, Alexander

    Related profiles found in government register
  • Neale, Alexander
    British house builder

    Registered addresses and corresponding companies
    • icon of address 3 Brindley Place, Birmingham, B1 2JB

      IIF 1
  • Neale, Alex
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 2
  • Neale, Alex
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malvorn House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 3
  • Neale, Alex
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 4 IIF 5 IIF 6
    • icon of address Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, MK12 5TW, England

      IIF 11
    • icon of address Gpg House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 12
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 13
  • Neale, Alexander
    British co director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 14
  • Neale, Alexander
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 15
  • Neale, Alexander
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 16 IIF 17 IIF 18
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK125TW, United Kingdom

      IIF 19
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 20
  • Neale, Alexander
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 21
  • Neale, Alex
    British co director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Oak Close, Birmingham, B17 9AW, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 27
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 28
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK125TW, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 36 IIF 37
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 38
  • Neale, Alex
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 39
  • Neale, Alex
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 40
    • icon of address Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 41
  • Neale, Alexander
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, George Street, Birmingham, B3 1QG, England

      IIF 42
    • icon of address 17, Millbrook Drive, Shenstone, Lichfield, Staffordshire, WS14 0JL

      IIF 43
    • icon of address 194, Creynolds Lane, Cheswick Green, Solihull, B90 4ES, United Kingdom

      IIF 44
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 45
  • Neale, Alexander
    British house builder born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194 Creynolds Lane, Cheswick Green, Solihull, B90 4SE, United Kingdom

      IIF 46
  • Neale, Alexander
    British property developer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 47 IIF 48
  • Mr Alex Neale
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 49 IIF 50 IIF 51
    • icon of address Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, MK12 5TW, England

      IIF 57
    • icon of address Gpg House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 58
    • icon of address Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 59
  • Mr Alexander Neale
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 60
  • Mr Alexander Neale
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alexander Neale
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 73
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,985 GBP2024-02-28
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    icon of address Gpg House 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 10
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address 1 Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 48 - Director → ME
  • 14
    icon of address Official Receiver's Office Birmingham B, Po Box 16654, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    IIF 46 - Director → ME
  • 15
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 16
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 19
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 20
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,084 GBP2024-08-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 13 - Director → ME
  • 22
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 30 - Director → ME
  • 23
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 32 - Director → ME
  • 26
    icon of address 131 Lodge Road Knowle, Knowle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 40 - Director → ME
  • 27
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 19 - Director → ME
  • 29
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 30
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 36 - Director → ME
  • 31
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 39 - Director → ME
  • 32
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    402,724 GBP2015-05-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 37 - Director → ME
  • 34
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 35 - Director → ME
  • 36
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 31 - Director → ME
  • 37
    icon of address Gpg House 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    CLAREMONT LIVING LIMITED - 2025-04-16
    CLAREMONT (THE GREEN) LIMITED - 2014-08-13
    icon of address 18-21 Summer Hill Terrace, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,772,472 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ 2014-04-01
    IIF 42 - Director → ME
  • 2
    ROMFORD HOMES (LAPWORTH) LTD - 2016-12-20
    icon of address C/o Begbies Traynor (central) Llp Temple Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,637 GBP2018-07-31
    Officer
    icon of calendar 2015-05-06 ~ 2016-12-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2016-12-08
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Old Laboratory, New Road, Kidderminster, England
    Active Corporate (6 parents)
    Equity (Company account)
    15 GBP2024-07-31
    Officer
    icon of calendar 2012-07-25 ~ 2015-10-01
    IIF 43 - Director → ME
  • 4
    icon of address Official Receiver's Office Birmingham B, Po Box 16654, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-22 ~ 2008-08-21
    IIF 1 - Secretary → ME
  • 5
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,084 GBP2024-08-31
    Officer
    icon of calendar 2014-08-07 ~ 2017-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-27
    IIF 59 - Ownership of shares – 75% or more OE
  • 6
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    402,724 GBP2015-05-31
    Officer
    icon of calendar 2014-08-08 ~ 2015-03-05
    IIF 3 - Director → ME
    icon of calendar 2013-01-01 ~ 2014-08-08
    IIF 2 - Director → ME
  • 7
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2017-01-05 ~ 2017-08-10
    IIF 15 - Director → ME
    icon of calendar 2013-10-14 ~ 2016-11-21
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-21
    IIF 60 - Ownership of shares – 75% or more OE
  • 8
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    228,515 GBP2015-10-31
    Officer
    icon of calendar 2014-10-10 ~ 2016-02-20
    IIF 22 - Director → ME
  • 9
    DIGITAL ELECTRONIC MEDIA LIMITED - 2014-03-13
    icon of address Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,737 GBP2024-03-31
    Officer
    icon of calendar 2014-10-16 ~ 2016-12-02
    IIF 45 - 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.