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

Theunissen, Alec Louw

    Related profiles found in government register
  • Theunissen, Alec Louw
    South African born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Theunissen, Alec Louw
    South African business executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Theunissen, Alec Louw
    South African business person born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Theunissen, Alec Louw
    South African businessman born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Theunissen, Alec Louw
    South African commercial director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 131, Cannon Street, London, EC4N 5AX, United Kingdom

      IIF 36
  • Theunissen, Alec Louw
    South African company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 131-133, Cannon Street, London, EC4N 5AX, England

      IIF 37
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 38
    • Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 39 IIF 40 IIF 41
  • Theunissen, Alec Louw
    South African director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Mcmichaels Way, Hurst Green, Etchingham, East Sussex, TN19 7HJ, England

      IIF 42 IIF 43
    • 9, Mcmichaels Way, Hurst Green, Etchingham, East Sussex, TN19 7HJ, United Kingdom

      IIF 44
    • 9, Mcmichaels Way, Hurst Green, Etchingham, TN19 7HJ, United Kingdom

      IIF 45
    • 131, 131 Cannon Street, London, EC4N 5AX, United Kingdom

      IIF 46
  • Theunissen, Alec Louw
    South African born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Cannon Street, London, EC4N 5AX, England

      IIF 47
    • 131, Cannon Street, London, London, EC4N 5AX, United Kingdom

      IIF 48
  • Theunissen, Alec Louw
    South African company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alec Louw Theunissen
    South African born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, CR3 6QB, England

      IIF 56
    • 131, Cannon Street, London, EC4N 5AX, United Kingdom

      IIF 57
    • 131-133, Cannon Street, London, EC4N 5AX, England

      IIF 58
    • 44, Homebush Green, Matfield, Tonbridge, TN12 7BY, England

      IIF 59
    • Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, United Kingdom

      IIF 60
  • Mr Alec Louw Theunissen
    South African born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mcmichaels Way, Hurst Green, Etchingham, TN19 7HJ, England

      IIF 61
child relation
Offspring entities and appointments
Active 38
Ceased 16
  • 1
    131 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-19 ~ 2019-11-25
    IIF 36 - Director → ME
    Person with significant control
    2018-09-19 ~ 2019-11-25
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 2
    RHEA INVESTMENT SERVICES VI LIMITED - 2019-07-08 11953926, 11956331, 11961930... (more)
    4385, 11963485: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-25 ~ 2019-07-08
    IIF 52 - Director → ME
  • 3
    CORINTH INVESTMENT SERVICES I LIMITED - 2019-09-26 11956385
    4385, 11953783: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-18 ~ 2019-07-08
    IIF 54 - Director → ME
  • 4
    IMCI GROUP INTERNATIONAL LTD - 2021-09-09
    Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,746 GBP2020-12-31
    Officer
    2016-12-13 ~ 2017-01-09
    IIF 38 - Director → ME
  • 5
    THE VARIO GROUP LIMITED - 2018-09-19 10005552
    AFRO-EURO INVESTMENTS LIMITED - 2018-09-07
    THE VARIO GROUP LIMITED - 2018-08-29 10005552
    VARIO INVESTMENTS LIMITED - 2016-06-09
    131 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,402 GBP2018-11-29
    Officer
    2016-05-25 ~ 2019-11-18
    IIF 46 - Director → ME
    Person with significant control
    2017-11-27 ~ 2019-11-18
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AVIANTA AIR INVESTMENT HOLDINGS LIMITED - 2020-09-14
    RHEA INVESTMENT SERVICES V LIMITED - 2019-10-21 11953926, 11961930, 11963485... (more)
    4385, 11956331: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-20 ~ 2019-07-08
    IIF 55 - Director → ME
  • 7
    RHEA INVESTMENT SERVICES 1 LIMITED - 2019-06-21 11956331, 11961930, 11963485... (more)
    10 10 Bolt Court, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-10-07 ~ 2021-04-19
    IIF 39 - Director → ME
    2019-04-18 ~ 2019-07-08
    IIF 51 - Director → ME
  • 8
    COGRIPBU INVESTMENT HOLDINGS LIMITED - 2020-02-05
    CORINTH INVESTMENT SERVICES II LIMITED - 2019-09-30 11953783
    4385, 11956385: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-20 ~ 2019-07-08
    IIF 50 - Director → ME
  • 9
    THE THREE TUNS 1953 LIMITED - 2023-07-05 11951809, 11961930, 11963503
    SACI HOLDINGS LIMITED - 2023-06-16
    RHEA INVESTMENT SERVICES III LIMITED - 2019-07-08 11953256
    131 Cannon Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-10-07 ~ 2023-07-04
    IIF 5 - Director → ME
    2019-04-18 ~ 2019-07-08
    IIF 47 - Director → ME
  • 10
    9 Mcmichaels Way, Hurst Green, Etchingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-24 ~ 2017-12-04
    IIF 45 - Director → ME
  • 11
    RHEA INVESTMENT HOLDINGS LIMITED - 2023-06-16
    52 Querns Road, Canterbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-17 ~ 2023-06-24
    IIF 4 - Director → ME
  • 12
    PYROLYSIS INVESTMENT HOLDINGS LIMITED - 2023-06-16
    AMERICAS BASALT PRODUCTS LIMITED - 2020-04-27
    RHEA INVESTMENT SERVICES IV LIMITED - 2019-07-08 11953926, 11956331, 11963485... (more)
    Pluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-25 ~ 2019-07-08
    IIF 49 - Director → ME
  • 13
    JMA AG INVESTMENT HOLDINGS LIMITED - 2023-06-16 11953256, 11956331, 12385083... (more)
    ECLAT INFRASTRUCTURE INVESTMENTS LIMITED - 2021-03-01
    RHEA INVESTMENT SERVICES VII LIMITED - 2019-05-28 11953926, 11956331, 11961930... (more)
    Pluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-25 ~ 2019-07-08
    IIF 53 - Director → ME
  • 14
    52 Querns Road, Canterbury, England
    Dissolved Corporate (5 parents)
    Officer
    2023-04-03 ~ 2023-12-29
    IIF 37 - Director → ME
    Person with significant control
    2023-04-03 ~ 2023-06-24
    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
    IIF 58 - Right to appoint or remove directors OE
  • 15
    CORINTH INVESTMENT HOLDINGS LIMITED - 2023-06-15
    52 Querns Road, Canterbury, England
    Active Corporate (1 parent, 25 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-17 ~ 2023-07-04
    IIF 6 - Director → ME
  • 16
    JMA DLI INVESTMENT HOLDINGS LIMITED - 2023-06-16
    MJA INVESTMENT HOLDINGS LIMITED - 2021-02-25 11956331, 11963503, 12385083... (more)
    CAPITAL HOTELS HOLDINGS LIMITED - 2020-04-06
    RHEA INVESTMENT SERVICE II LIMITED - 2019-06-21 11953338
    Pluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-18 ~ 2019-07-08
    IIF 48 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.