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

Alexa, Alexandru

    Related profiles found in government register
  • Alexa, Alexandru
    British driver born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Osprey Drive, Corby, Northamptonshire, NN17 5FR, United Kingdom

      IIF 1
  • Alexa, Alexandru
    British managing director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Osprey Drive, Corby, NN17 5FR, England

      IIF 2
  • Alexa, Alexandru
    British road haulage born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Osprey Drive, Corby, Northamptonshire, NN17 5FR, England

      IIF 3
  • Alexa, Alexandru
    British self employed born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Osprey Drive, Corby, NN17 5FR, England

      IIF 4
  • Alexa, Alexandru
    Romanian driver born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 5
  • Alexa, Alexandru
    Romanian managing director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church Square, Leighton Buzzard, LU7 1AE, England

      IIF 6 IIF 7
  • Mr Alexandru Alexa
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Osprey Drive, Corby, Northamptonshire, NN17 5FR, England

      IIF 8
    • icon of address 39, Osprey Drive, Corby, Northamptonshire, NN17 5FR, United Kingdom

      IIF 9
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 10
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 11
  • Alexa, Alexandru
    Romanian director born in December 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Lord Warden's Hollow, Bangor, County Down, BT19 1GP, Northern Ireland

      IIF 12
  • Alexa, Alexandru
    Romanian managing director born in December 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, Binend Road, Glasgow, G53 5HZ, Scotland

      IIF 13
  • Alexandru, Alex
    Romanian company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bloomfield Shopping Centre Kiosk 2, South Circular Road, Bangor, BT19 7HB, Northern Ireland

      IIF 14
    • icon of address Unit K1, South Circular Road, Bloomfield Shopping Centre, Bangor, County Down, BT19 7HB, Northern Ireland

      IIF 15
    • icon of address Castlecourt Shopping Centre Kiosk 16, Royal Avenue, Belfast, BT1 1DD, Northern Ireland

      IIF 16
  • Alexa, Alexandru

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 17
  • Mr Alexandru Alexa
    Romanian born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 18
  • Mr Alexandru Alexa
    Romanian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church Square, Leighton Buzzard, LU7 1AE, England

      IIF 19 IIF 20
  • Mr Alexandru Alexa
    Romanian born in December 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Lord Warden's Hollow, Bangor, County Down, BT19 1GP, Northern Ireland

      IIF 21
    • icon of address 57, Binend Road, Glasgow, G53 5HZ, Scotland

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 39 Osprey Drive, Corby, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-09
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    76 GBP2016-07-29
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bloomfield Shopping Centre Kiosk 2, South Circular Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    81,260 GBP2025-03-31
    Officer
    icon of calendar 2025-08-16 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Castlecourt Shopping Centre Kiosk 16, Royal Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    238,951 GBP2025-03-31
    Officer
    icon of calendar 2025-08-16 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 24 Lord Warden's Hollow, Bangor, County Down, Northern Ireland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    25,779 GBP2024-09-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Church Square, Leighton Buzzard, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 57 Binend Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -143,435 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 10 Church Square, Leighton Buzzard, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    26,979 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit K1 South Circular Road, Bloomfield Shopping Centre, Bangor, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -205,995 GBP2025-03-31
    Officer
    icon of calendar 2025-08-16 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 39 Osprey Drive, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,398 GBP2019-02-01
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    TRANSLIT LTD - 2024-03-02
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,420 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -143,435 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ 2023-03-01
    IIF 4 - Director → ME
  • 2
    TRANSLIT LTD - 2024-03-02
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,420 GBP2024-12-31
    Officer
    icon of calendar 2024-04-30 ~ 2024-07-23
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.