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 Christopher John Alexander

    Related profiles found in government register
  • Mr Christopher John Alexander
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-126, 124-126 City Road, London, EC1 2NX, United Kingdom

      IIF 1
  • Mr Christopher John Alexander
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18 Lister Road, Highfield Industrial Estate (south), Hampden Park, Eastbourne, East Sussex, BN23 6PU, England

      IIF 2
    • Basement Flat, Flat 5, 12 Boundary Road, Hove, East Sussex, BN3 4EH, England

      IIF 3
    • Wsm Marks Bloom Llp, Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, England

      IIF 4
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 5
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 6
  • Alexander, Christopher John
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, 124-126 City Road, London, EC1 2NX, United Kingdom

      IIF 7
  • Alexander, Christopher John
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 8 IIF 9
    • Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 10
    • Spruce Way, Castleside Industrial Estate, Castleside, Consett County Durham, DH8 8JA

      IIF 11
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 12
    • Castleside Ind Estate, Consett, Co Durham, DH8 8JA

      IIF 13
    • Grorud Engineering Ltd, Castleside Industrial Estate, Consett, County Durham, DH8 8JA, England

      IIF 14
    • Castleside Industrial Estate, Consett, County Durham, DH8 8JA

      IIF 15
    • Basement Flat, Flat 5, 12 Boundary Road, Hove, East Sussex, BN3 4EH, England

      IIF 16
    • 60/62, Old London Road, Kingston Upon Thames, KT2 6QZ

      IIF 17
    • 70, South Street, Lancing, West Sussex, BN15 8AJ, England

      IIF 18
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 19
  • Alexander, Christopher John
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lister Road, Highfield Industrial Estate (south), Eastbourne, BN23 6PU, England

      IIF 20
    • 18 Lister Road, Highfield Industrial Estate (south), Hampden Park, Eastbourne, East Sussex, BN23 6PU, England

      IIF 21
    • Wsm Marks Bloom Llp, Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, England

      IIF 22
  • Alexander, Christopher John
    British engineer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 23
    • Flat 5, 12 Boundary Road, Hove, Sussex, BN3 4EH, England

      IIF 24
  • Alexander, Chris
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Perry Bridge Works, Aldridge Road, Perry Barr, Birmingham, B42 2HB, England

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-21 ~ dissolved
    IIF 12 - director → ME
  • 2
    NOONSIGN LIMITED - 2006-11-07
    Perry Bridge Works Aldridge Road, Perry Barr, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    2,637,356 GBP2023-08-31
    Officer
    2024-08-10 ~ now
    IIF 25 - director → ME
  • 3
    4385, 12861131 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    35,422 GBP2021-09-30
    Officer
    2023-02-21 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 4
    CONSTABLES (FRANCHISING) LIMITED - 2013-03-28
    60/62 Old London Road, Kingston Upon Thames
    Dissolved corporate (1 parent)
    Officer
    2013-07-31 ~ dissolved
    IIF 17 - director → ME
  • 5
    11th Floor One Temple Row, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    658,631 GBP2023-08-31
    Officer
    2024-04-30 ~ now
    IIF 8 - director → ME
  • 6
    ARKLE ACQUISITION VEHICLE 4 LIMITED - 2017-08-11
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2018-05-03 ~ dissolved
    IIF 23 - director → ME
  • 7
    ACCURA GENEVA LIMITED - 2017-06-29
    PARETTA LIMITED - 2000-09-28
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved corporate (2 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 24 - director → ME
  • 8
    EL AEROSPACE LTD - 2024-06-07
    11th Floor One Temple Row, Birmingham
    Corporate (3 parents)
    Officer
    2024-04-30 ~ now
    IIF 9 - director → ME
  • 9
    Wsm Marks Bloom Llp, Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Corporate (1 parent)
    Equity (Company account)
    548,567 GBP2022-04-30
    Officer
    2022-08-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    124-128 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    EDWIN LOWE LIMITED - 2024-08-14
    EDWIN LOWE,LIMITED - 2021-03-15
    Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,285,546 GBP2023-08-31
    Officer
    2024-06-30 ~ now
    IIF 10 - director → ME
  • 12
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 16 - director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -1,286 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    18 Lister Road Highfield Industrial Estate (south), Hampden Park, Eastbourne, East Sussex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    385,637 GBP2021-03-31
    Officer
    2021-11-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
Ceased 5
  • 1
    Grorud Engineering Ltd, Castleside Industrial Estate, Consett, County Durham, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-02-01 ~ 2016-07-21
    IIF 14 - director → ME
  • 2
    NE MANUFACTURING LIMITED - 2017-02-22
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-01 ~ 2016-07-21
    IIF 18 - director → ME
  • 3
    CODE ENGINEERING LIMITED - 1988-02-12
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved corporate (1 parent)
    Officer
    2016-02-01 ~ 2016-07-21
    IIF 11 - director → ME
  • 4
    HOODCO 497 LIMITED - 1996-07-11
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-02-01 ~ 2016-07-21
    IIF 15 - director → ME
  • 5
    G-MAN PRODUCTS LIMITED - 1981-12-31
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved corporate (2 parents)
    Officer
    2016-02-01 ~ 2016-07-21
    IIF 13 - director → 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.