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

Dowdeswell, Alexander Stuart

    Related profiles found in government register
  • Dowdeswell, Alexander Stuart

    Registered addresses and corresponding companies
    • 145-147, St. John Street, London, EC1V 4PY, England

      IIF 1
    • 17 Goldsmith Way, St Albans, Hertfordshire, AL3 5LH

      IIF 2
  • Dowdeswell, Alexander Stuart
    British

    Registered addresses and corresponding companies
    • 17, Suite 94, 17 Holywell Hill, St Albans, Herts, AL1 4NJ, United Kingdom

      IIF 3
  • Dowdeswell, Alexander Stuart
    British accountant

    Registered addresses and corresponding companies
  • Dowdeswell, Alex
    British chief executive born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Chequer Street, St. Albans, AL1 3YD, England

      IIF 7
  • Dowdeswell, Alexander Stuart
    British businessman born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Chequer Street, St. Albans, AL1 3YD, England

      IIF 8
  • Dowdeswell, Alexander Stuart
    British chartered accountant born in April 1971

    Resident in England

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

      IIF 9
    • 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 10
    • Fountain Court, 2 Victoria Square, St. Albans, AL1 3TF, England

      IIF 11
    • Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire, AL1 2HA

      IIF 12
  • Dowdeswell, Alexander Stuart
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB

      IIF 13
    • 16, Chequer Street, St. Albans, AL1 3YD, England

      IIF 14
  • Dowdeswell, Alex
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dowdeswell, Alexander Stuart
    British director born in April 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 145-147, St. John Street, London, EC1V 4PY, England

      IIF 17
  • Dowdeswell, Alexander Stuart
    British accountant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dowdeswell, Alexander Stuart
    British businessman born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Westferry Circus, Canary Wharf, London, E14 4HD, England

      IIF 21
  • Dowdeswell, Alexander Stuart
    British chartered accountant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Goldsmith Way, St Albans, Hertfordshire, AL3 5LH

      IIF 22
  • Dowdeswell, Alexander Stuart
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB

      IIF 23
  • Dowdeswell, Alexander Stuart
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Goldsmith Way, St Albans, Hertfordshire, AL3 5LH

      IIF 24
  • Mr Alex Dowdeswell
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alexander Stuart Dowdeswell
    British born in April 1971

    Resident in England

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

      IIF 27 IIF 28
    • 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 29
    • 16, Chequer Street, St. Albans, AL1 3YD, England

      IIF 30
    • Fountain Court, 2 Victoria Square, St. Albans, AL1 3TF, England

      IIF 31
  • Mr Alex Stuart Dowdeswell
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire, AL1 2HA

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    CERES MEDIA PLC - 2015-02-03
    INTERNATIONAL MEDIA GROUP PLC - 2010-04-19
    INTERMEDIA ACQUISITION PLC - 2009-06-16
    16 Chequer Street, St. Albans, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    65,088 GBP2021-12-31
    Officer
    2009-06-29 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    CERES MEDIA LTD - 2010-04-19
    1 Charterhouse Mews, London
    Dissolved corporate (1 parent)
    Officer
    2010-03-17 ~ dissolved
    IIF 23 - director → ME
  • 3
    4th Floor Silverstream House, Fitzroy Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-20 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Fountain Court, 2 Victoria Square, St. Albans, England
    Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 5
    Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    97,705 GBP2021-12-31
    Officer
    2013-09-18 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    917,327 GBP2021-12-31
    Officer
    2019-12-02 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 7
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -186,888 GBP2021-12-31
    Officer
    2020-04-15 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    INTERNATIONAL MEDIA GROUP LIMITED - 2009-06-09
    Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-06-29 ~ dissolved
    IIF 21 - director → ME
  • 9
    I-MOB GROUP LIMITED - 2008-12-16
    HALLCO 1612 LIMITED - 2008-07-03
    1 Charterhouse Mews, London
    Dissolved corporate (1 parent)
    Officer
    2012-01-30 ~ dissolved
    IIF 13 - director → ME
Ceased 10
  • 1
    REDITEX LIMITED - 2006-09-19
    Tyttenhanger Farm, Coursers Road, Colney Heath, Herts
    Dissolved corporate (6 parents)
    Officer
    2006-08-10 ~ 2007-12-10
    IIF 20 - director → ME
    2006-08-10 ~ 2007-12-10
    IIF 6 - secretary → ME
  • 2
    CERES MEDIA PLC - 2015-02-03
    INTERNATIONAL MEDIA GROUP PLC - 2010-04-19
    INTERMEDIA ACQUISITION PLC - 2009-06-16
    16 Chequer Street, St. Albans, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    65,088 GBP2021-12-31
    Officer
    2012-02-10 ~ 2015-12-01
    IIF 3 - secretary → ME
  • 3
    ACE TIMBER LIMITED - 2005-07-11
    Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Officer
    2004-03-24 ~ 2007-12-10
    IIF 18 - director → ME
    2004-03-24 ~ 2007-12-10
    IIF 5 - secretary → ME
  • 4
    SUPREME CONCRETE SALES LIMITED - 1995-11-13
    SAFEPROFIT LIMITED - 1981-12-31
    Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    -47,512 GBP2021-06-30
    Officer
    2006-07-31 ~ 2007-12-10
    IIF 24 - director → ME
  • 5
    EXCEPTGAIN PROJECTS LIMITED - 1993-04-30
    Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire
    Corporate (7 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    48,242,440 GBP2021-06-30
    Officer
    2004-04-26 ~ 2007-12-10
    IIF 22 - director → ME
  • 6
    Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire
    Corporate (4 parents, 9 offsprings)
    Profit/Loss (Company account)
    -5,300,035 GBP2020-07-01 ~ 2021-06-30
    Officer
    2004-04-26 ~ 2007-12-10
    IIF 2 - secretary → ME
  • 7
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    917,327 GBP2021-12-31
    Officer
    2018-02-19 ~ 2019-02-15
    IIF 7 - director → ME
    2017-06-05 ~ 2017-06-19
    IIF 15 - director → ME
    Person with significant control
    2017-06-05 ~ 2018-01-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -186,888 GBP2021-12-31
    Officer
    2017-05-16 ~ 2017-06-13
    IIF 16 - director → ME
    Person with significant control
    2017-05-16 ~ 2018-01-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    DUCAT VENTURES PLC - 2014-08-04
    CERES MEDIA INTERNATIONAL PLC - 2013-11-27
    HARTFIELD SECURITIES PLC - 2011-06-06
    Innovation Centre Innovation Way, Heslington, York, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2011-05-09 ~ 2013-11-18
    IIF 17 - director → ME
    2012-02-10 ~ 2013-11-18
    IIF 1 - secretary → ME
  • 10
    BETLEY LIMITED - 2005-09-26
    Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire
    Dissolved corporate (5 parents)
    Officer
    2005-08-17 ~ 2007-12-10
    IIF 19 - director → ME
    2005-08-17 ~ 2007-12-10
    IIF 4 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.