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

Van Mol, Alexander

    Related profiles found in government register
  • Van Mol, Alexander
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Church Lane Estate, Church Lane, Plummers Plain, Horsham, West Sussex, RH13 6LU

      IIF 1
    • icon of address 1, Allenbrookes Estate, Station Road, Wymondham, Norfolk, NR18 0HW

      IIF 2
  • Van Mol, Alexander
    British sales person born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Queens Street, Horsham, RH135AA, England

      IIF 3
  • Van Mol, Alexander
    British salesman born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Allenbrookes Estate, Station Road, Wymondham, Norfolk, NR18 0HW

      IIF 4
  • Van Mol, Alexander Gustave
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Curiosities International, Unit 14a, Church Lane Estate, Church Lane, Horsham, RH13 6LU, United Kingdom

      IIF 5
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE

      IIF 6
  • Van Mol, Alexander Gustave
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14a Church Lane Estate, Church Lane, Plummers Plain, Horsham, RH13 6LU, England

      IIF 7
  • Van Mol, Alexander Gustave
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Auction House Shipping, Unit 14a, Church Lane Estate, Church Lane, Horsham, RH13 6LU, United Kingdom

      IIF 8
    • icon of address Unit 14a Church Lane Estate, Church Lane, Plummers Plain, Horsham, RH13 6LU, United Kingdom

      IIF 9
    • icon of address Unit 14a, Church Lane Estate, Church Lane, Plummers Plain, RH13 6LU, United Kingdom

      IIF 10
  • Mr Alexander Mol
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Church Lane Estate, Church Lane, Plummers Plain, Horsham, West Sussex, RH13 6LU

      IIF 11
  • Van Mol, Alexander
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hamish Way, Handcross, RH17 6FQ, United Kingdom

      IIF 12
    • icon of address 2, Petersfield Road, Midhurst, Midhurst, GU29 9JH, United Kingdom

      IIF 13
  • Van Mol, Alexander
    British consultant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marine Trade Centre, First Floor, Brighton Marina, Brighton, Sussex, BN2 5UG

      IIF 14
  • Van Mol, Alexander
    Uk director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Queen Street, Horsham, RH13 5AA, United Kingdom

      IIF 15
  • Mr Alexander Van Mol
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Auction House Shipping, Unit 14a, Church Lane Estate, Horsham, RH13 6LU, United Kingdom

      IIF 16
  • Van Mol, Alexander Gustave
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carpet 1st Flooring Centre, Quarry Lane, Chichester, West Sussex, PO19 8RR, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 17 Hamish Way, 17 Hamish Way, Handcross, Haywards Heath, RH17 6FQ, England

      IIF 20
    • icon of address The Granary, Pondtail Farm, Coolham Road, West Grinstead, Horsham, West Sussex, RH13 8LN, United Kingdom

      IIF 21
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 22
    • icon of address 2, Petersfield Road, Midhurst, GU29 9JH, United Kingdom

      IIF 23
    • icon of address Trusolv Limited Grove House, Meridians Cross Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 24
  • Mr Alexander Gustave Van Mol
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hamish Way, Handcross, Haywards Heath, RH17 6FQ, England

      IIF 25
    • icon of address 99 Curiosities International, Unit 14a, Church Lane Estate, Horsham, RH13 6LU, United Kingdom

      IIF 26
    • icon of address Unit 14a Church Lane Estate, Church Lane, Horsham, RH13 6LU, United Kingdom

      IIF 27
    • icon of address Unit 14a Church Lane Estate, Church Lane, Plummers Plain, Horsham, RH13 6LU, England

      IIF 28
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE

      IIF 29
    • icon of address Unit 14a, Church Lane Estate, Plummers Plain, RH13 6LU, United Kingdom

      IIF 30
  • Mr Alexander Van Mol
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hamish Way, Handcross, RH17 6FQ, United Kingdom

      IIF 31
    • icon of address 2, Petersfield Road, Midhurst, Midhurst, GU29 9JH, United Kingdom

      IIF 32
  • Mr Alexander Van Mol
    Uk born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Queen Street, Horsham, RH13 5AA, United Kingdom

      IIF 33
  • Mr Alexander Gustave Van Mol
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carpet 1st Flooring Centre, Quarry Lane, Chichester, PO19 8RR

      IIF 34
    • icon of address Carpet 1st Flooring Centre, Quarry Lane, Chichester, West Sussex, PO19 8RR, United Kingdom

      IIF 35 IIF 36
    • icon of address The Granary, Pondtail Farm, Coolham Road, West Grinstead, Horsham, West Sussex, RH13 8LN, United Kingdom

      IIF 37
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 38
    • icon of address Trusolv Limited Grove House, Meridians Cross Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Granary, Pondtail Farm Coolham Road, West Grinstead, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3rd Floor 86-90 Paul Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 14a Church Lane Estate, Church Lane, Plummers Plain, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 14a Church Lane Estate Church Lane, Plummers Plain, Horsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    AUCTION HOUSE SHIPPING LTD - 2019-06-17
    icon of address Auction House Shipping Unit 14a, Church Lane Estate, Church Lane, Horsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    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
  • 6
    icon of address 3rd Floor 86-90 Paul Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    132,284 GBP2020-02-28
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 1 Allenbrookes Estate, Station Road, Wymondham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 33 Queens Street, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Unit 14a Church Lane Estate Church Lane, Plummers Plain, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address 33 Queen Street, Horsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 2 Petersfield Road, Midhurst, Midhurst, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address 34 34 South Street, Chichester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    icon of address 2 Petersfield Road, Midhurst, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -35,151 GBP2024-12-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 17
    BK CATERING SERVICES LIMITED - 2018-08-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,530 GBP2020-06-30
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 14a Church Lane Estate, Church Lane, Plummers Plain, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    48,147 GBP2016-01-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    icon of address Trusolv Limited Grove House, Meridians Cross Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2022-03-31
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    BNCMV LTD
    - now
    BRIGHT `N` CLEAN COMMERCIAL LIMITED - 2006-05-03
    BRIGHT 'N' CLEAN MARINE VALETING LTD. - 2012-02-14
    icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2011-08-05
    IIF 14 - Director → ME
  • 2
    icon of address 1 Allenbrookes Estate, Station Road, Wymondham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-05-31
    IIF 4 - Director → ME
  • 3
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -35,151 GBP2024-12-31
    Officer
    icon of calendar 2022-12-14 ~ 2024-02-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ 2024-02-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.