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

Dowdeswell, Alexander Stuart

    Related profiles found in government register
  • Dowdeswell, Alexander Stuart
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Chequer Street, St. Albans, AL1 3YD, England

      IIF 1
    • icon of address Fountain Court, 2 Victoria Square, St. Albans, AL1 3TF, England

      IIF 2
    • icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire, AL1 2HA

      IIF 3
  • Dowdeswell, Alexander Stuart
    British businessman born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Chequer Street, St. Albans, AL1 3YD, England

      IIF 4
  • Dowdeswell, Alexander Stuart
    British chartered accountant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 5
    • icon of address 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 6
  • Dowdeswell, Alexander Stuart
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB

      IIF 7
  • Dowdeswell, Alexander Stuart
    British accountant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dowdeswell, Alexander Stuart
    British businessman born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Westferry Circus, Canary Wharf, London, E14 4HD, England

      IIF 11
  • Dowdeswell, Alexander Stuart
    British chartered accountant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Goldsmith Way, St Albans, Hertfordshire, AL3 5LH

      IIF 12
  • Dowdeswell, Alexander Stuart
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB

      IIF 13
  • Dowdeswell, Alexander Stuart
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Goldsmith Way, St Albans, Hertfordshire, AL3 5LH

      IIF 14
  • Dowdeswell, Alex
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Chequer Street, St. Albans, AL1 3YD, England

      IIF 15
  • Dowdeswell, Alexander Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 17, Suite 94, 17 Holywell Hill, St Albans, Herts, AL1 4NJ, United Kingdom

      IIF 16
  • Dowdeswell, Alexander Stuart
    British accountant

    Registered addresses and corresponding companies
  • Dowdeswell, Alexander Stuart
    British director born in April 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 145-147, St. John Street, London, EC1V 4PY, England

      IIF 20
  • Dowdeswell, Alexander Stuart

    Registered addresses and corresponding companies
    • icon of address 145-147, St. John Street, London, EC1V 4PY, England

      IIF 21
    • icon of address 17 Goldsmith Way, St Albans, Hertfordshire, AL3 5LH

      IIF 22
  • Mr Alexander Stuart Dowdeswell
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 23 IIF 24
    • icon of address 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 25
    • icon of address 16, Chequer Street, St. Albans, AL1 3YD, England

      IIF 26
    • icon of address Fountain Court, 2 Victoria Square, St. Albans, AL1 3TF, England

      IIF 27
  • Dowdeswell, Alex
    British born in April 1971

    Resident in United Kingdom

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

      IIF 28
  • Dowdeswell, Alex
    British director born in April 1971

    Resident in United Kingdom

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

      IIF 29
  • Mr Alex Dowdeswell
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alex Stuart Dowdeswell
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire, AL1 2HA

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    CERES MEDIA PLC - 2015-02-03
    INTERNATIONAL MEDIA GROUP PLC - 2010-04-19
    INTERMEDIA ACQUISITION PLC - 2009-06-16
    icon of address 16 Chequer Street, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,088 GBP2021-12-31
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    CERES MEDIA LTD - 2010-04-19
    icon of address 1 Charterhouse Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 4th Floor Silverstream House, Fitzroy Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Fountain Court, 2 Victoria Square, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    97,705 GBP2021-12-31
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    917,327 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -186,888 GBP2021-12-31
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    INTERNATIONAL MEDIA GROUP LIMITED - 2009-06-09
    icon of address Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 11 - Director → ME
  • 9
    I-MOB GROUP LIMITED - 2008-12-16
    HALLCO 1612 LIMITED - 2008-07-03
    icon of address 1 Charterhouse Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 7 - Director → ME
Ceased 10
  • 1
    REDITEX LIMITED - 2006-09-19
    icon of address Tyttenhanger Farm, Coursers Road, Colney Heath, Herts
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2007-12-10
    IIF 10 - Director → ME
    icon of calendar 2006-08-10 ~ 2007-12-10
    IIF 19 - Secretary → ME
  • 2
    CERES MEDIA PLC - 2015-02-03
    INTERNATIONAL MEDIA GROUP PLC - 2010-04-19
    INTERMEDIA ACQUISITION PLC - 2009-06-16
    icon of address 16 Chequer Street, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,088 GBP2021-12-31
    Officer
    icon of calendar 2012-02-10 ~ 2015-12-01
    IIF 16 - Secretary → ME
  • 3
    ACE TIMBER LIMITED - 2005-07-11
    icon of address Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Officer
    icon of calendar 2004-03-24 ~ 2007-12-10
    IIF 8 - Director → ME
    icon of calendar 2004-03-24 ~ 2007-12-10
    IIF 18 - Secretary → ME
  • 4
    SUPREME CONCRETE SALES LIMITED - 1995-11-13
    SAFEPROFIT LIMITED - 1981-12-31
    icon of address Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -47,512 GBP2021-06-30
    Officer
    icon of calendar 2006-07-31 ~ 2007-12-10
    IIF 14 - Director → ME
  • 5
    EXCEPTGAIN PROJECTS LIMITED - 1993-04-30
    icon of address Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire
    Active Corporate (8 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    48,242,440 GBP2021-06-30
    Officer
    icon of calendar 2004-04-26 ~ 2007-12-10
    IIF 12 - Director → ME
  • 6
    icon of address Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -5,300,035 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2004-04-26 ~ 2007-12-10
    IIF 22 - Secretary → ME
  • 7
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    917,327 GBP2021-12-31
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-19
    IIF 28 - Director → ME
    icon of calendar 2018-02-19 ~ 2019-02-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2018-01-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -186,888 GBP2021-12-31
    Officer
    icon of calendar 2017-05-16 ~ 2017-06-13
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2018-01-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    DUCAT VENTURES PLC - 2014-08-04
    CERES MEDIA INTERNATIONAL PLC - 2013-11-27
    HARTFIELD SECURITIES PLC - 2011-06-06
    icon of address Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-09 ~ 2013-11-18
    IIF 20 - Director → ME
    icon of calendar 2012-02-10 ~ 2013-11-18
    IIF 21 - Secretary → ME
  • 10
    BETLEY LIMITED - 2005-09-26
    icon of address Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-17 ~ 2007-12-10
    IIF 9 - Director → ME
    icon of calendar 2005-08-17 ~ 2007-12-10
    IIF 17 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.