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

Wormsley, Alister Gerard

    Related profiles found in government register
  • Wormsley, Alister Gerard
    British banker born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 1
    • icon of address The Former Rectory, The Street, Plaxtol, Kent, TN15 0QF

      IIF 2 IIF 3
  • Wormsley, Alister Gerard
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 3 Shortlands, London, W6 8DA, United Kingdom

      IIF 4
    • icon of address Linpac, Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England

      IIF 5
  • Wormsley, Alister Gerard
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW

      IIF 6
    • icon of address The Former Rectory, The Street, Plaxtol, Kent, TN15 0QF

      IIF 7 IIF 8
    • icon of address The Former Rectory, The Street, Plaxtol, TN15 0QF, United Kingdom

      IIF 9
  • Wormsley, Alister Gerard
    British none born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 10
    • icon of address C/o Pork Farms Limited, Queens Drive, Nottingham, NG2 1LU

      IIF 11
    • icon of address -, Wadsley Bridge, Claywheels Lane, Sheffield, South Yorkshire, S6 1LY, United Kingdom

      IIF 12
    • icon of address Wadsley Bridge, Claywheels Lane, Sheffield, South Yorkshire, S6 1LY, United Kingdom

      IIF 13
  • Wormsley, Alister Gerard
    born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26/28, Mount Row, London, W1K 3SQ, England

      IIF 14
    • icon of address 44a, Bute Gardens, London, W6 7DX, England

      IIF 15
    • icon of address 54, Jermyn Street, London, SW1Y 6LX

      IIF 16
  • Wormsley, Alister Gerard
    British banker born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wormsley, Alister Gerard
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Moon Long Mill Lane, Crouch, Kent, TN15 8QD

      IIF 20
    • icon of address Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW

      IIF 21
  • Wormsley, Alister Gerard
    British

    Registered addresses and corresponding companies
    • icon of address The Former Rectory, The Street, Plaxtol, Kent, TN15 0QF

      IIF 22
  • Mr Alister Gerald Wormsley
    United Kingdom born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, Bute Gardens, London, W6 7DX, England

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Former Rectory, The Street, Plaxtol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 44a Bute Gardens, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    106,325 GBP2025-03-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 3
    COMPASS PARTNERS LLP - 2007-01-17
    icon of address 26/28 Mount Row, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 14 - LLP Member → ME
  • 4
    icon of address Alderwick James & Co, 4 The Sanctuary, 23 Oakhill Grove, Surbiton , Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    3,053,394 GBP2024-12-31
    Officer
    icon of calendar 2005-05-03 ~ now
    IIF 22 - Secretary → ME
  • 5
    CAPREOLUS RENEWABLE ENERGY DEVELOPMENTS LIMITED - 2022-12-07
    icon of address 4th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,735 GBP2024-03-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 4 - Director → ME
Ceased 17
  • 1
    POPPY ACQUISITION LIMITED - 2014-11-03
    PORK FARMS GROUP LIMITED - 2015-08-06
    icon of address C/o Pork Farms Limited, Queens Drive, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-30 ~ 2012-01-10
    IIF 11 - Director → ME
  • 2
    BRIGHTHOUSE GROUP LIMITED - 2020-04-01
    BRIGHTHOUSE GROUP PLC - 2018-02-08
    BRIGHTHOUSE GROUP LIMITED - 2013-04-22
    B HAIG HOLDCO LIMITED - 2007-09-13
    icon of address 5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-25 ~ 2011-12-16
    IIF 1 - Director → ME
  • 3
    BRIGHTHOUSE HOLDINGS LIMITED - 2020-04-01
    B HAIG ACQUISITIONS LIMITED - 2007-09-13
    icon of address 5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-25 ~ 2008-01-24
    IIF 2 - Director → ME
  • 4
    icon of address Maes Y Coed Road, Cardiff
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-30 ~ 2012-01-10
    IIF 13 - Director → ME
  • 5
    T HAIG ACQUISITIONS LIMITED - 2008-08-01
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-11
    IIF 7 - Director → ME
  • 6
    T HAIG HOLDCO LIMITED - 2008-08-19
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-11
    IIF 8 - Director → ME
  • 7
    FENNEL ACQUISITION 2 LIMITED - 2007-01-16
    icon of address Maes Y Coed Road, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-30 ~ 2012-01-10
    IIF 12 - Director → ME
  • 8
    SENIOR LENDERS PACKAGING LIMITED - 2010-01-11
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-01 ~ 2014-05-01
    IIF 5 - Director → ME
  • 9
    CATERPILLAR ACQUISITION LIMITED - 2007-11-28
    icon of address Ashton Road, Oldham, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-30 ~ 2012-02-10
    IIF 10 - Director → ME
  • 10
    RINGTENT LIMITED - 2007-11-22
    icon of address 4th Floor, Broadhurst House, 56 Oxford Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,000 GBP2023-12-31
    Officer
    icon of calendar 2006-11-29 ~ 2011-01-19
    IIF 21 - Director → ME
  • 11
    MACROCOM (365) LIMITED - 1996-10-01
    icon of address 1st Floor 1 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2006-12-15 ~ 2008-03-13
    IIF 20 - Director → ME
  • 12
    icon of address 4th Floor, Churchgate House, 56 Oxford Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2011-01-19
    IIF 6 - Director → ME
  • 13
    RAIL NEWCO 2 LIMITED - 2006-09-06
    DELTARAIL GROUP LIMITED - 2016-09-14
    icon of address Hudson House 2 Hudson Way, Pride Park, Derby, Derbyshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2006-07-07 ~ 2006-09-19
    IIF 19 - Director → ME
  • 14
    DELTARAIL HOLDINGS LIMITED - 2016-09-14
    RAIL NEWCO 1 LIMITED - 2006-09-15
    icon of address Hudson House 2 Hudson Way, Pride Park, Derby, Derbyshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-17 ~ 2012-01-26
    IIF 3 - Director → ME
  • 15
    RAIL NEWCO 4 LIMITED - 2016-10-13
    icon of address Hudson House 2 Hudson Way, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2006-07-17 ~ 2006-09-19
    IIF 18 - Director → ME
  • 16
    DELTARAIL LIMITED - 2016-10-13
    RAIL NEWCO 3 LIMITED - 2006-09-06
    icon of address Hudson House 2 Hudson Way, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2006-07-17 ~ 2006-09-19
    IIF 17 - Director → ME
  • 17
    VISION CAPITAL 54 LLP - 2008-09-23
    icon of address 35 John Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2012-02-28
    IIF 16 - LLP Designated Member → 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.