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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ash, Alexander James

    Related profiles found in government register
  • 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 1
    • 153, Raleigh Crescent, Stevenage, SG2 0EB, England

      IIF 2
  • 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 3
    • 153, Raleigh Crescent, Stevenage, SG2 0EB, England

      IIF 4
  • Ash, Alexander James
    born in June 1985

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

      IIF 5
  • 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 6
  • 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 7
    • Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 8
  • 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 9
    • Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 10
  • 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 11
  • 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 12
  • 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 24
    • C/o Pwf Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 25
    • Eleven Brindley Place, Brunswick Square, Birmingham, West Midlands, B1 2JF, England

      IIF 26
    • Vincent Court, 11 Hubert Street, Birmingham, B6 4BA, England

      IIF 27 IIF 28
    • Vincent Court, Hubert Street, Birmingham, B6 4BA

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

      IIF 30 IIF 31
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 32
    • Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 33 IIF 34
    • Farm House, Church Farm Court, Pipe Ridware, Lichfield, WS15 3QL, United Kingdom

      IIF 35
    • Farmhouse, Church Farm Court, Pipe Ridware, Lichfield, Staffordshire, WS15 3QL, United Kingdom

      IIF 36
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 37
    • Farm House, Pipe Ridware, Rugeley, WS15 3QL, United Kingdom

      IIF 38
  • 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 39
  • 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 40
    • C/o Halopeo Limited, 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 41 IIF 42 IIF 43
    • C/o Pwf Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 45
    • Eleven Brindley Place, Brunswick Square, Birmingham, West Midlands, B1 2JF, England

      IIF 46
    • Suite 2a, Blackthorn House, Mary Ann Street, St Paul's Square, Birmingham, West Midlands, B3 1RL, England

      IIF 47
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 48
    • Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 49 IIF 50 IIF 51
    • Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, United Kingdom

      IIF 52
    • 10162493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments 31
  • 1
    620 ACCOUNTING (UMBRELLA) LIMITED
    - now 11079032
    YOUR SIDEKICK (UMBRELLA) LIMITED
    - 2019-06-07 11079032
    Vincent Court, Hubert Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-23 ~ 2019-11-01
    IIF 34 - Director → ME
  • 2
    ALPS CAPITAL LIMITED
    - now 16082946
    ALPS CAPITAL LIMITED
    - 2025-11-10 16082946
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 3
    CONECTAR CAPITAL LIMITED
    - now 13533601
    MONEY FINANCE LTD
    - 2023-12-16 13533601
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2023-10-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    DRIVER UNLIMITED (UMBRELLA) LIMITED
    11081666
    Vincent Court, Hubert Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-24 ~ dissolved
    IIF 33 - Director → ME
  • 5
    DUO (REMITTANCES) LIMITED - now
    DU OUTSOURCING LIMITED - 2019-09-17
    DRIVER PAYMENT PROCESSING LIMITED - 2019-03-06
    DRIVER UN LIMITED
    - 2019-03-05 10871663
    Office 4 Kensington High Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-07-18 ~ 2019-02-14
    IIF 12 - Director → ME
    Person with significant control
    2017-07-18 ~ 2019-02-14
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EZY PAYMENT SOLUTIONS LTD
    - now 09199603
    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 (7 parents)
    Officer
    2018-09-19 ~ 2018-09-19
    IIF 31 - Director → ME
  • 7
    EZY SOLUTIONS LTD
    - now 09727831
    EZY RECRUITMENT SOLUTIONS LTD
    - 2018-02-26 09727831
    C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Liquidation Corporate (7 parents)
    Officer
    2018-01-01 ~ 2018-01-08
    IIF 28 - Director → ME
    2016-07-26 ~ 2017-12-14
    IIF 27 - Director → ME
    2018-09-19 ~ 2018-09-19
    IIF 30 - Director → ME
  • 8
    FLO GROUP HOLDINGS LTD - now
    EZY GROUP HOLDINGS LTD
    - 2017-09-07 10362393 11017840
    Suite 2, Stablethorpe Offices, Thorpe Constantine, Tamworth, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2016-09-07 ~ 2017-06-27
    IIF 35 - Director → ME
  • 9
    GENERIC PAYROLL SOLUTIONS LIMITED
    - now 10330166
    YOUR SIDEKICK LIMITED
    - 2017-11-23 10330166 11080989
    EZY PAYROLL SOLUTIONS LTD
    - 2017-11-14 10330166
    EZY GROUP LTD
    - 2017-02-25 10330166 12144256
    Vincent Court Vincent Court, B6 4ba, Aston Lock, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 36 - Director → ME
  • 10
    INKY SIREN LTD
    16927638
    153 Raleigh Crescent, Stevenage, England
    Active Corporate (2 parents)
    Officer
    2025-12-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    INVESTORLET LTD
    11380151
    The Old Vicarage Shawbury Lane, Shustoke, Birmingham, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-05-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-05-24 ~ 2019-09-18
    IIF 10 - Right to appoint or remove directors OE
  • 12
    JOLEBA SOLUTIONS LTD
    13057488
    C/o Pwf Vincent Court, Hubert Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-31 ~ dissolved
    IIF 24 - Director → ME
  • 13
    KEY LAND (STAFFORD) LTD
    11281585
    Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-03-28 ~ 2019-09-24
    IIF 32 - Director → ME
  • 14
    KEY LAND CAPITAL LIMITED - now
    KEY LAND CAPITAL PLC
    - 2019-11-26 10983248
    Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2017-09-27 ~ 2019-09-25
    IIF 38 - Director → ME
    Person with significant control
    2018-02-01 ~ 2018-09-27
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LLINK LIMITED
    - now 10877350
    L&R CONSULTING SERVICES LIMITED
    - 2019-09-23 10877350
    L&R STAFFING LIMITED
    - 2019-09-16 10877350
    Eleven Brindley Place, Brunswick Square, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-16 ~ 2022-01-01
    IIF 26 - Director → ME
    Person with significant control
    2019-09-16 ~ 2022-01-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MEZZROW LIVING LTD
    10162493
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-05-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    2016-05-04 ~ 2018-05-04
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 17
    MGR DEVELOPMENTS 620SJD LIMITED
    13742352
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2021-11-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    N&D PROPERTY SOLUTIONS LTD
    11283323
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2018-03-29 ~ now
    IIF 14 - Director → ME
  • 19
    NEXT LS LTD - now
    620 ACCOUNTING LTD
    - 2019-08-29 11080989
    GENERIC COMPANY NAME LIMITED - 2019-06-06
    YOUR SIDEKICK LIMITED
    - 2019-06-06 11080989 10330166
    85 Great Portland Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2017-11-24 ~ 2019-08-29
    IIF 22 - Director → ME
    Person with significant control
    2017-11-24 ~ 2019-08-29
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 20
    PERFORMANCE WINDOW FABRICATIONS LIMITED
    - now 09153566
    FUSION WINDOWS AND DOORS LTD
    - 2019-03-28 09153566
    C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent
    Liquidation Corporate (11 parents, 1 offspring)
    Officer
    2019-05-07 ~ now
    IIF 23 - Director → ME
    2018-09-06 ~ 2019-01-29
    IIF 29 - Director → ME
  • 21
    QTR SHARE LLP
    OC337519
    Suite2b North Sands Business Centre, Sunderland, England
    Dissolved Corporate (4 parents)
    Officer
    2009-09-01 ~ 2011-03-01
    IIF 5 - LLP Designated Member → ME
  • 22
    QUICK DOCTORS LIMITED
    - now 12741552
    24/7 PHONE DOCTOR LIMITED
    - 2020-07-24 12741552
    12 Summer Hill Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SIX TWENTY DEVELOPMENTS LIMITED
    - now 10486682
    SIX TWENTY GROUP LIMITED
    - 2020-01-14 10486682 11215575
    620 DEVELOPMENTS LTD
    - 2019-10-16 10486682
    DUNROBIN DEVELOPMENTS UK LIMITED
    - 2019-08-27 10486682
    Vincent Court, Hubert Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 24
    SIX TWENTY GROUP LIMITED
    - now 11215575 10486682
    620 HOLDINGS LTD
    - 2020-01-20 11215575 14762621... (more)
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2018-02-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-02-20 ~ 2020-02-12
    IIF 48 - Right to appoint or remove directors OE
    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
  • 25
    SIX TWENTY MANAGEMENT LIMITED
    - now 10162491
    MANTIS BUSINESS SERVICES LTD
    - 2019-11-26 10162491
    SATIN AND LACE STORE LIMITED
    - 2016-05-25 10162491
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2016-05-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-05-04 ~ 2018-05-04
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 26
    SNAP INVESTMENT GROUP LIMITED
    12292244
    4385, 12292244: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-10-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-10-31 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SUPPLY CHAIN EFFICIENCY CONSULTING LIMITED
    13825879
    1, 11th Floor Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    2022-01-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 28
    THE ALTERNATIVE INVESTOR LIMITED
    16165008
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 29
    THE OLD VICARAGE SHUSTOKE LTD
    - now 11440397
    MEZZROW - BISHTON HALL LTD
    - 2018-12-17 11440397
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2018-06-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    UNOM SOMNIUM LIMITED
    14040540
    C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2023-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 31
    WHITE DOVE CAPITAL LIMITED
    12302334
    4385, 12302334: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-11-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% 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.