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

Alexander, Roger Keith

    Related profiles found in government register
  • Alexander, Roger Keith
    British bank executive born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 The Glebe, Badby, Daventry, Northamptonshire, NN11 3AZ

      IIF 1 IIF 2
  • Alexander, Roger Keith
    British bank official born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 The Glebe, Badby, Daventry, Northamptonshire, NN11 3AZ

      IIF 3
  • Alexander, Roger Keith
    British board member born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalshrauni 3, Dalshrauni 3, Hafnaffjördur, 220, Iceland

      IIF 4
    • icon of address Dalshrauni 3, Dalshrauni 3, Hafnafjordur, 220, Iceland

      IIF 5
  • Alexander, Roger Keith
    British chief exective officer born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 The Glebe, Badby, Daventry, Northamptonshire, NN11 3AZ

      IIF 6
  • Alexander, Roger Keith
    British co director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, NN3 6WL, United Kingdom

      IIF 7
  • Alexander, Roger Keith
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 The Glebe, Badby, Daventry, Northamptonshire, NN11 3AZ

      IIF 8 IIF 9
    • icon of address Logic House, Waterfront Business Park, Fleet Road Fleet, Hampshire, GU51 3SB

      IIF 10
    • icon of address 2, Leman Street, London, E1 8FA, United Kingdom

      IIF 11
  • Alexander, Roger Keith
    British consultant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 The Glebe, Badby, Daventry, Northamptonshire, NN11 3AZ

      IIF 12 IIF 13
  • Alexander, Roger Keith
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bba Fjeldco Limited, 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 14
    • icon of address Lakeside House, 1 Furzeground Way, Stockley Park, Uxbridge, UB11 1BD, United Kingdom

      IIF 15
  • Mr Roger Keith Alexander
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 The Glebe, Badby, Daventry, Northamptonshire, NN11 3AZ, England

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    EUROCONEX MERCHANT SERVICES UK LIMITED - 2004-02-17
    icon of address Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-01 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 23 The Glebe, Badby, Daventry, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    307,958 GBP2024-09-30
    Officer
    icon of calendar 2005-09-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Dalshrauni 3 Dalshrauni 3, Hafnarfjordur, 220, Iceland
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 5 - Director → ME
Ceased 11
  • 1
    CANBUR LIMITED - 2002-03-14
    icon of address Chestnut Field House, Chestnut Field, Rugby, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    384,548 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2008-07-14 ~ 2021-05-31
    IIF 7 - Director → ME
  • 2
    BARCLAYS HOLDINGS LIMITED - 1999-01-07
    icon of address 1 Churchill Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-12-30
    IIF 3 - Director → ME
  • 3
    BROCA LIMITED - 2014-04-16
    BROCA PLC - 2009-07-07
    icon of address C/o Dac Beachcroft, 100 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-17 ~ 2009-04-08
    IIF 9 - Director → ME
  • 4
    CAXTON FX LIMITED - 2022-08-05
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-01 ~ 2024-03-31
    IIF 11 - Director → ME
  • 5
    LAKESEDGE LIMITED - 1992-05-20
    icon of address Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,044,879 GBP2024-12-31
    Officer
    icon of calendar 2000-02-25 ~ 2003-04-02
    IIF 12 - Director → ME
  • 6
    EFT-POS ADMINISTRATION LIMITED - 1987-04-01
    DIKAPPA (NUMBER 366) LIMITED - 1985-11-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ 1999-11-11
    IIF 2 - Director → ME
  • 7
    MARKADI LIMITED - 2014-09-24
    icon of address C/o Bba Fjeldco Limited, 2nd Floor Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -3,147,580 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2016-02-26 ~ 2017-12-17
    IIF 15 - Director → ME
  • 8
    MASTERCARD & EUROCARD MEMBERS (U.K. & REPUBLIC OF IRELAND) FORUM LIMITED - 1992-12-22
    REFAL 230 LIMITED - 1989-12-05
    icon of address 7th Floor 1 Angel Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-05-21
    IIF 1 - Director → ME
  • 9
    SPLASH PLASTIC LIMITED - 2001-09-07
    icon of address 4th Floor, Station Square, 1 Gloucester Street, Swindon, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-20 ~ 2007-09-28
    IIF 13 - Director → ME
  • 10
    VALITOR LIMITED - 2023-09-04
    VALITOR PAYMENT SERVICES LIMITED - 2018-11-15
    icon of address Rapyd Suite 26, Weston Business Centre Parsonage Road, Takeley, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,590,572 GBP2023-12-31
    Officer
    icon of calendar 2016-09-21 ~ 2022-07-01
    IIF 14 - Director → ME
  • 11
    THE LOGIC GROUP ENTERPRISES LIMITED - 2005-07-28
    NISABA GROUP LIMITED - 2003-07-31
    COMMSLOGIC LIMITED - 1995-07-03
    DOUBLEJUDGE LIMITED - 1988-11-16
    icon of address Logic House, Waterfront Business Park, Fleet Road Fleet, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-24 ~ 2014-11-28
    IIF 10 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.