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

Sutherland, Alexander James Stuart

    Related profiles found in government register
  • Sutherland, Alexander James Stuart
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340, Summer Lane, Birmingham, B19 3QL, England

      IIF 1
    • B6 4ba, Vincent Court, Hubert Street, B6 4ba, Birmingham, B6 4BA, United Kingdom

      IIF 2
    • C/o Pwf Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 3
    • Eleven Brindley Place, Brunswick Square, Birmingham, West Midlands, B1 2JF, England

      IIF 4
    • Vincent Court, 11 Hubert Street, Birmingham, B6 4BA, England

      IIF 5 IIF 6
    • Vincent Court, Hubert Street, Birmingham, B6 4BA

      IIF 7
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 8 IIF 9
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 10
    • Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 11 IIF 12 IIF 13
    • 13533601 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • C/o Halopeo Limited, Units 115-119, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 15 IIF 16
    • C/o Halopeo Ltd, Units 115-119, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 17 IIF 18 IIF 19
    • Farm House, Church Farm Court, Pipe Ridware, Lichfield, WS15 3QL, United Kingdom

      IIF 20
    • Farmhouse, Church Farm Court, Pipe Ridware, Lichfield, Staffordshire, WS15 3QL, United Kingdom

      IIF 21
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 22 IIF 23
    • Farm House, Pipe Ridware, Rugeley, WS15 3QL, United Kingdom

      IIF 24
    • Riverside 2, No 3 Campbell Road, Stoke-on-trent, ST4 4RJ

      IIF 25
  • Sutherland, Alexander James Stuart
    British retailer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10162493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • C/o Halopeo Ltd, Units 115-119, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 27
  • Sutherland, Alexander James Stuart
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Shawbury Lane, Shustoke, Birmingham, Warwickshire, B46 2LA, United Kingdom

      IIF 28 IIF 29
    • Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 30
  • Sutherland, Alexander
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Sutherland, Alexander James
    English company director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Sutherland, Alexander James
    English director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33
  • Mr Alexander James Stuart Sutherland
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Corner Block, Two Cornwall Street, Birmingham, West Midlands, B3 2DL, United Kingdom

      IIF 34
    • C/o Pwf Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 35
    • Eleven Brindley Place, Brunswick Square, Birmingham, West Midlands, B1 2JF, England

      IIF 36
    • Suite 2a, Blackthorn House, Mary Ann Street, St Paul's Square, Birmingham, West Midlands, B3 1RL, England

      IIF 37
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 38
    • Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 39 IIF 40 IIF 41
    • Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, United Kingdom

      IIF 42
    • 13533601 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • C/o Halopeo Limited, Units 115-119, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 44
    • C/o Halopeo Ltd, Units 115-119, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 45 IIF 46
    • 7, Bell Yard, London, WC2A 2JR

      IIF 47
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 48 IIF 49
  • Mr Alexander Sutherland
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Mr Alexander James Sutherland
    English born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 52
  • Ash, Alexander James
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 53
  • Mr Alexander James Ash
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 54
  • Mr Alexander James Stuart Sutherland
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 55
    • C/o Halopeo Ltd, Units 115-119, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 56
  • Ash, Alexander James
    born in June 1985

    Registered addresses and corresponding companies
    • 8, Leahoe Gardens, Hertford, Hertfordshire, SG13 8BY

      IIF 57
child relation
Offspring entities and appointments
Active 22
  • 1
    C/o Halopeo Limited Units 115-119, Fort Dunlop, Fort Parkway, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,797 GBP2022-04-30
    Officer
    2016-04-11 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    MONEY FINANCE LTD - 2023-12-16
    C/o Halopeo Limited 115-119 Fort Dunlop, Fort Parkway, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2023-10-16 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    Vincent Court, Hubert Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-24 ~ dissolved
    IIF 12 - director → ME
  • 5
    YOUR SIDEKICK LIMITED - 2017-11-23
    EZY PAYROLL SOLUTIONS LTD - 2017-11-14
    EZY GROUP LTD - 2017-02-25
    Vincent Court Vincent Court, B6 4ba, Aston Lock, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 21 - director → ME
  • 6
    The Old Vicarage Shawbury Lane, Shustoke, Birmingham, Warwickshire, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    -44,853 GBP2020-04-30
    Officer
    2018-05-24 ~ dissolved
    IIF 29 - director → ME
  • 7
    C/o Pwf Vincent Court, Hubert Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 2 - director → ME
  • 8
    C/o Halopeo Limited Units 115-119, Fort Dunlop, Fort Parkway, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    227,000 GBP2023-08-31
    Officer
    2016-05-04 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 9
    C/o Halopeo Ltd Units 115-119, Fort Dunlop, Fort Parkway, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    C/o Halopeo Ltd Units 115-119, Fort Dunlop, Fort Parkway, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    86,577 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF 17 - director → ME
  • 11
    SOCHUS LTD - 2023-06-22
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -369 GBP2023-06-30
    Officer
    2022-06-08 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    FUSION WINDOWS AND DOORS LTD - 2019-03-28
    C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,647 GBP2021-09-30
    Officer
    2019-05-07 ~ now
    IIF 25 - director → ME
  • 13
    24/7 PHONE DOCTOR LIMITED - 2020-07-24
    12 Summer Hill Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,615 GBP2021-07-31
    Officer
    2020-07-14 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SIX TWENTY GROUP LIMITED - 2020-01-14
    620 DEVELOPMENTS LTD - 2019-10-16
    DUNROBIN DEVELOPMENTS UK LIMITED - 2019-08-27
    Vincent Court, Hubert Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2016-11-18 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    620 HOLDINGS LTD - 2020-01-20
    C/o Halopeo Ltd Units 115-119, Fort Dunlop, Fort Parkway, Birmingham, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2018-02-20 ~ now
    IIF 16 - director → ME
  • 16
    MANTIS BUSINESS SERVICES LTD - 2019-11-26
    SATIN AND LACE STORE LIMITED - 2016-05-25
    C/o Halopeo Ltd Units 115-119, Fort Dunlop, Fort Parkway, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2023-05-31
    Officer
    2016-05-04 ~ now
    IIF 27 - director → ME
  • 17
    4385, 12292244: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2019-10-31 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-10-31 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Suite 2a, Blackthorn House Mary Ann Street, St Paul's Square, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    68,806 GBP2023-01-31
    Officer
    2022-01-04 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 53 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 20
    MEZZROW - BISHTON HALL LTD - 2018-12-17
    C/o Halopeo Ltd Units 115-119, Fort Dunlop, Fort Parkway, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    648,000 GBP2023-11-30
    Officer
    2018-06-29 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 21
    C/o Halopeo Ltd Units 115-119, Fort Dunlop, Fort Parkway, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    8,752 GBP2023-08-31
    Officer
    2023-12-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    4385, 12302334: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2019-11-06 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    YOUR SIDEKICK (UMBRELLA) LIMITED - 2019-06-07
    Vincent Court, Hubert Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-23 ~ 2019-11-01
    IIF 13 - director → ME
  • 2
    DU OUTSOURCING LIMITED - 2019-09-17
    DRIVER PAYMENT PROCESSING LIMITED - 2019-03-06
    DRIVER UN LIMITED - 2019-03-05
    Office 4 Kensington High Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,680 GBP2019-07-31
    Officer
    2017-07-18 ~ 2019-02-14
    IIF 31 - director → ME
    Person with significant control
    2017-07-18 ~ 2019-02-14
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EZY ACCOUNTS SOLUTIONS LTD - 2017-02-24
    FUSION ARCHITECTURAL BUILDING SYSTEMS (MIDLANDS) LTD - 2016-09-02
    FC ARCHITECTURAL SYSTEMS LIMITED - 2014-10-21
    Vincent Court, Hubert Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -386 GBP2017-03-31
    Officer
    2018-09-19 ~ 2018-09-19
    IIF 9 - director → ME
  • 4
    EZY RECRUITMENT SOLUTIONS LTD - 2018-02-26
    C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Corporate (2 parents)
    Equity (Company account)
    37,650 GBP2017-03-31
    Officer
    2018-09-19 ~ 2018-09-19
    IIF 8 - director → ME
    2018-01-01 ~ 2018-01-08
    IIF 6 - director → ME
    2016-07-26 ~ 2017-12-14
    IIF 5 - director → ME
  • 5
    EZY GROUP HOLDINGS LTD - 2017-09-07
    Suite 2, Stablethorpe Offices, Thorpe Constantine, Tamworth, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    592,085 GBP2023-12-31
    Officer
    2016-09-07 ~ 2017-06-27
    IIF 20 - director → ME
  • 6
    The Old Vicarage Shawbury Lane, Shustoke, Birmingham, Warwickshire, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    -44,853 GBP2020-04-30
    Person with significant control
    2018-05-24 ~ 2019-09-18
    IIF 55 - Right to appoint or remove directors OE
  • 7
    Blackbrook Hall, London Road, Lichfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,166 GBP2023-12-31
    Officer
    2018-03-28 ~ 2019-09-24
    IIF 10 - director → ME
  • 8
    KEY LAND CAPITAL PLC - 2019-11-26
    Blackbrook Hall, London Road, Lichfield, England
    Corporate (2 parents)
    Equity (Company account)
    1,508,880 GBP2023-12-31
    Officer
    2017-09-27 ~ 2019-09-25
    IIF 24 - director → ME
    Person with significant control
    2018-02-01 ~ 2018-09-27
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    L&R CONSULTING SERVICES LIMITED - 2019-09-23
    L&R STAFFING LIMITED - 2019-09-16
    Eleven Brindley Place, Brunswick Square, Birmingham, West Midlands, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-09-16 ~ 2022-01-01
    IIF 4 - director → ME
    Person with significant control
    2019-09-16 ~ 2022-01-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    C/o Halopeo Limited Units 115-119, Fort Dunlop, Fort Parkway, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    227,000 GBP2023-08-31
    Person with significant control
    2016-05-04 ~ 2018-05-04
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 11
    620 ACCOUNTING LTD - 2019-08-29
    GENERIC COMPANY NAME LIMITED - 2019-06-06
    YOUR SIDEKICK LIMITED - 2019-06-06
    85 Great Portland Street, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    70,311 GBP2020-05-31
    Officer
    2017-11-24 ~ 2019-08-29
    IIF 11 - director → ME
    Person with significant control
    2017-11-24 ~ 2019-08-29
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 12
    FUSION WINDOWS AND DOORS LTD - 2019-03-28
    C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,647 GBP2021-09-30
    Officer
    2018-09-06 ~ 2019-01-29
    IIF 7 - director → ME
  • 13
    Suite2b North Sands Business Centre, Sunderland, England
    Dissolved corporate (1 parent)
    Officer
    2009-09-01 ~ 2011-03-01
    IIF 57 - llp-designated-member → ME
  • 14
    620 HOLDINGS LTD - 2020-01-20
    C/o Halopeo Ltd Units 115-119, Fort Dunlop, Fort Parkway, Birmingham, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2018-02-20 ~ 2020-02-12
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 15
    MANTIS BUSINESS SERVICES LTD - 2019-11-26
    SATIN AND LACE STORE LIMITED - 2016-05-25
    C/o Halopeo Ltd Units 115-119, Fort Dunlop, Fort Parkway, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2023-05-31
    Person with significant control
    2016-05-04 ~ 2018-05-04
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
© 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.