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

Mr Alexander James Stuart Sutherland

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

    Resident in England

    Registered addresses and corresponding companies
    • C/o Halopeo Limited, 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 1
    • Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 2
  • 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 3
    • C/o Halopeo Limited, 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 4 IIF 5 IIF 6
    • C/o Pwf Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 8
    • Eleven Brindley Place, Brunswick Square, Birmingham, West Midlands, B1 2JF, England

      IIF 9
    • Suite 2a, Blackthorn House, Mary Ann Street, St Paul's Square, Birmingham, West Midlands, B3 1RL, England

      IIF 10
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

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

      IIF 12 IIF 13 IIF 14
    • Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, United Kingdom

      IIF 15
    • 10162493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 17 IIF 18
  • 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 19
    • 153, Raleigh Crescent, Stevenage, SG2 0EB, England

      IIF 20
  • Ash, Alexander James
    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 21
    • 153, Raleigh Crescent, Stevenage, SG2 0EB, England

      IIF 22
  • Sutherland, Alexander James Stuart
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Halopeo, 2 Edmund Gardens, Birmingham, West Midlands, B3 2HJ, England

      IIF 23
  • 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 24
    • Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 25
  • 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 26
  • Sutherland, Alexander James Stuart
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sutherland, Alexander James Stuart
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B6 4ba, Vincent Court, Hubert Street, B6 4ba, Birmingham, B6 4BA, United Kingdom

      IIF 38
    • C/o Pwf Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 39
    • Eleven Brindley Place, Brunswick Square, Birmingham, West Midlands, B1 2JF, England

      IIF 40
    • Vincent Court, 11 Hubert Street, Birmingham, B6 4BA, England

      IIF 41 IIF 42
    • Vincent Court, Hubert Street, Birmingham, B6 4BA

      IIF 43
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 44 IIF 45
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 46
    • Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 47 IIF 48
    • Farm House, Church Farm Court, Pipe Ridware, Lichfield, WS15 3QL, United Kingdom

      IIF 49
    • Farmhouse, Church Farm Court, Pipe Ridware, Lichfield, Staffordshire, WS15 3QL, United Kingdom

      IIF 50
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 51
    • Farm House, Pipe Ridware, Rugeley, WS15 3QL, United Kingdom

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

    Resident in United Kingdom

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

      IIF 53
  • Ash, Alexander James
    born in June 1985

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

      IIF 54
  • Sutherland, Alexander
    British born in June 1985

    Resident in United Kingdom

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

      IIF 55
child relation
Offspring entities and appointments
Active 21
  • 1
    ALPS CAPITAL LIMITED - 2025-11-10
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    MONEY FINANCE LTD - 2023-12-16
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-10-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    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 47 - Director → ME
  • 4
    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 50 - Director → ME
  • 5
    153 Raleigh Crescent, Stevenage, England
    Active Corporate (2 parents)
    Officer
    2025-12-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 24 - Director → ME
  • 7
    C/o Pwf Vincent Court, Hubert Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 38 - Director → ME
  • 8
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    230,600 GBP2024-08-31
    Officer
    2016-05-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    86,577 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF 28 - Director → ME
  • 11
    FUSION WINDOWS AND DOORS LTD - 2019-03-28
    C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,647 GBP2021-09-30
    Officer
    2019-05-07 ~ now
    IIF 37 - Director → ME
  • 12
    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 39 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    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 25 - Director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    620 HOLDINGS LTD - 2020-01-20
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2018-02-20 ~ now
    IIF 35 - Director → ME
  • 15
    MANTIS BUSINESS SERVICES LTD - 2019-11-26
    SATIN AND LACE STORE LIMITED - 2016-05-25
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2024-05-31
    Officer
    2016-05-04 ~ now
    IIF 33 - Director → ME
  • 16
    4385, 12292244: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-10-31 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-10-31 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    1, 11th Floor Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    68,806 GBP2023-01-31
    Officer
    2022-01-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 18
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 19
    MEZZROW - BISHTON HALL LTD - 2018-12-17
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    648,000 GBP2023-11-30
    Officer
    2018-06-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,752 GBP2024-08-31
    Officer
    2023-12-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 21
    4385, 12302334: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-11-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – 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 48 - 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
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,680 GBP2019-07-31
    Officer
    2017-07-18 ~ 2019-02-14
    IIF 55 - Director → ME
    Person with significant control
    2017-07-18 ~ 2019-02-14
    IIF 26 - 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 45 - Director → ME
  • 4
    EZY RECRUITMENT SOLUTIONS LTD - 2018-02-26
    C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    37,650 GBP2017-03-31
    Officer
    2016-07-26 ~ 2017-12-14
    IIF 41 - Director → ME
    2018-09-19 ~ 2018-09-19
    IIF 44 - Director → ME
    2018-01-01 ~ 2018-01-08
    IIF 42 - Director → ME
  • 5
    EZY GROUP HOLDINGS LTD - 2017-09-07
    Suite 2, Stablethorpe Offices, Thorpe Constantine, Tamworth, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    617,089 GBP2024-12-31
    Officer
    2016-09-07 ~ 2017-06-27
    IIF 49 - 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 2 - Right to appoint or remove directors OE
  • 7
    Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -96,381 GBP2024-12-31
    Officer
    2018-03-28 ~ 2019-09-24
    IIF 46 - Director → ME
  • 8
    KEY LAND CAPITAL PLC - 2019-11-26
    Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,412,166 GBP2024-12-31
    Officer
    2017-09-27 ~ 2019-09-25
    IIF 52 - Director → ME
    Person with significant control
    2018-02-01 ~ 2018-09-27
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – 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 40 - Director → ME
    Person with significant control
    2019-09-16 ~ 2022-01-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    230,600 GBP2024-08-31
    Person with significant control
    2016-05-04 ~ 2018-05-04
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - 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
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    70,311 GBP2020-05-31
    Officer
    2017-11-24 ~ 2019-08-29
    IIF 36 - Director → ME
    Person with significant control
    2017-11-24 ~ 2019-08-29
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    FUSION WINDOWS AND DOORS LTD - 2019-03-28
    C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,647 GBP2021-09-30
    Officer
    2018-09-06 ~ 2019-01-29
    IIF 43 - Director → ME
  • 13
    Suite2b North Sands Business Centre, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    2009-09-01 ~ 2011-03-01
    IIF 54 - LLP Designated Member → ME
  • 14
    620 HOLDINGS LTD - 2020-01-20
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2018-02-20 ~ 2020-02-12
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MANTIS BUSINESS SERVICES LTD - 2019-11-26
    SATIN AND LACE STORE LIMITED - 2016-05-25
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2024-05-31
    Person with significant control
    2016-05-04 ~ 2018-05-04
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE

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.