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 Stephen Alexander

    Related profiles found in government register
  • Mr Stephen Alexander
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1 IIF 2
  • Mr Stephen Alexander
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centennial Court, Centennial Park, Elstree, WD6 3SY, England

      IIF 3
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 4
    • icon of address 130, Shaftesbury Avenue, London, W1D 5AR, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address Badgers Crossing, Harper Lane, Radlett, WD7 7HY, United Kingdom

      IIF 9
    • icon of address Flintwall Cottage, The Green, Letchmore Heath, Watford, WD25 8ER, United Kingdom

      IIF 10
  • Stephen Alexander
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11 IIF 12
  • Alexander, Stephen
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 13
    • icon of address 1st Floor, 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

      IIF 14
    • icon of address Flintwall Cottage, The Green, Letchmore Heath, Watford, WD25 8ER, United Kingdom

      IIF 15
  • Alexander, Stephen
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 16 IIF 17
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 18
  • Alexander, Stephen
    British corporate financier born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 19
  • Alexander, Stephen Martin
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
  • Alexander, Stephen
    British corporate financier born in August 1952

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Flat 2 Sunset Appartment, Amwaj, Manama, 1234, Bahrain

      IIF 23
  • Alexander, Stephen
    British banker born in August 1952

    Registered addresses and corresponding companies
    • icon of address 11, Bentley Way, Stanmore, Middlesex, HA7 3RR

      IIF 24
  • Alexander, Stephen
    British director born in August 1952

    Registered addresses and corresponding companies
    • icon of address Flat 4, 15 Langland Gardens, Hampstead, London, NW3 6QE

      IIF 25 IIF 26
  • Alexander, Stephen
    British lawyer businessman born in August 1952

    Registered addresses and corresponding companies
    • icon of address Flat 4, 15 Langland Gardens, Hampstead, London, NW3 6QE

      IIF 27
  • Alexander, Stephen
    British solicitor born in August 1952

    Registered addresses and corresponding companies
    • icon of address 11, Bentley Way, Stanmore, Middlesex, HA7 3RR

      IIF 28 IIF 29
  • Alexander, Stephen Martin
    British born in August 1950

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Suite 1114, 11th Floor East Tower, Bahrain Financial Harbour, Manama, Kingdom Of, Bahrain

      IIF 30
  • Alexander, Stephen Martin
    British solicitor born in August 1950

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Suite 1114 11th Floor East Tower, Bahrain Financial Harbour, Manama, Kingdom Of Bahrain

      IIF 31
  • Alexander, Stephen
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, London, W1D 5AR, United Kingdom

      IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Alexander, Stephen
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centennial Court, Centennial Park, Elstree, WD6 3SY, United Kingdom

      IIF 34
    • icon of address 130, Shaftesbury Avenue, London, W1D 5AR, United Kingdom

      IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Alexander, Stephen
    British company financier born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centennial Court, Centennial Park, Elstree, WD6 3SY, United Kingdom

      IIF 37
  • Alexander, Stephen
    British corporate financier born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centennial Court, Centennial Park, Elstree, WD6 3SY, England

      IIF 38
    • icon of address 130, Shaftesbury Avenue, London, W1R 5AD, England

      IIF 39 IIF 40
    • icon of address Badgers Crossing, Harper Lane, Radlett, WD7 7HY, United Kingdom

      IIF 41
  • Alexander, Stephen
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alexander, Stephen
    British financier born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Catalyst House, 720, Centennial Park, Elstree, Borehamwood, WD6 3SY, United Kingdom

      IIF 47
  • Alexander, Stephen
    British golf agent born in August 1952

    Resident in United Kingdom

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

      IIF 48
  • Alexander, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 11, Bentley Way, Stanmore, Middlesex, HA7 3RR

      IIF 49
  • Alexander, Stephen Martin
    British corporate finance advisor born in August 1952

    Resident in Kingdom Of Bahrain

    Registered addresses and corresponding companies
    • icon of address Takaful Building, Road 2811, Seef District, Manama, Kingdom Of Bahrain, Kingdom Of Bahrain

      IIF 50
  • Alexander, Stephen Martin
    British director born in August 1952

    Resident in Kingdom Of Bahrain

    Registered addresses and corresponding companies
    • icon of address Appartment 24, Sunset Appartment, Amwaj Islands, Kingdon Of Bahrain, Bahrain

      IIF 51
  • Alexander, Stephen

    Registered addresses and corresponding companies
    • icon of address 11, Bentley Way, Stanmore, Middlesex, HA7 3RR

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    MUSICDOTCOM LIMITED - 2023-01-13
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address 130 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,002 GBP2020-06-30
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CASPIAN STOCKBROKERS LIMITED - 2007-07-23
    LAWGRA (NO. 1316) LIMITED - 2007-06-18
    icon of address Wilder Coe Llp Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-15 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 130 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SALUS DIGITAL LIMITED - 2025-02-14
    icon of address 4-5 Langham Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 33 - Director → ME
  • 7
    THE PRO IN YOUR POCKET LIMITED - 2019-03-14
    MY GOLF CLUB LIMITED - 2018-10-11
    SPORT BODY MIND LIMITED - 2020-04-02
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,900 GBP2020-02-27
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 130 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 46 - Director → ME
  • 9
    icon of address 130 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 10
    SPEEDDIE LAW LIMITED - 2021-07-22
    icon of address 130 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 42 - Director → ME
  • 11
    icon of address 130 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 45 - Director → ME
  • 12
    icon of address Centennial Court, Centennial Park, Elstree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address Catalyst House 720 Centennial Court, Centennial Park, Elstree, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-12 ~ dissolved
    IIF 50 - Director → ME
  • 14
    WILLIAM SHAKESPEARE STUDIOS LTD - 2015-11-23
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -232,317 GBP2024-04-30
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 13 - Director → ME
  • 15
    MERCIAN INERNATIONAL LIMITED - 2017-02-17
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2021-02-28
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 19 - Director → ME
  • 16
    MUSIC TOWN LIMITED - 2023-01-13
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address 1st Floor 1 Suffolk Way, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -25,895 GBP2024-03-31
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address 38 Crouch Hall Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address 130 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address 130 Shaftesbury Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Centennial Court, Centennial Park, Elstree, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Badgers Crossing, Harper Lane, Radlett, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    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
  • 24
    icon of address 130 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    NAVIGATOR CORPORATE FINANCE LIMITED - 2008-10-10
    BROOKLANDS STOCKBROKERS LIMITED - 2008-02-29
    NAVIGATOR CORPORATE FINANCE LIMITED - 2007-10-09
    NAVIGATORLTD LIMITED - 2004-02-03
    OMAGIS CAPITAL LIMITED - 2011-03-04
    icon of address 17a-19 Harcourt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-08 ~ 2008-02-27
    IIF 27 - Director → ME
  • 2
    HEALTHCARE VENTURES LTD - 2009-01-19
    OPUS CORPORATE SERVICES LIMITED - 2009-07-25
    OPUS CAPITAL LIMITED - 2013-03-14
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2008-09-03
    IIF 22 - Director → ME
  • 3
    FNI CORPORATE LIMITED - 1999-06-08
    SOLAMARK LIMITED - 1999-05-07
    icon of address 115 Bagley Wood Road, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-27 ~ 2004-01-01
    IIF 28 - Director → ME
    icon of calendar 1999-04-27 ~ 2003-04-04
    IIF 49 - Secretary → ME
  • 4
    icon of address 130 Shaftesbury Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ 2017-04-05
    IIF 39 - Director → ME
  • 5
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,090 GBP2024-07-31
    Officer
    icon of calendar 2022-10-18 ~ 2023-01-19
    IIF 18 - Director → ME
  • 6
    HOUSE PROPERTY COMPANY OF LONDON PUBLIC LIMITED COMPANY - 1989-03-28
    THE PROPERTY COMPANY OF LONDON PLC - 1989-10-24
    icon of address No 1 Riding House Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-10-04
    IIF 25 - Director → ME
  • 7
    SALUS DIGITAL LIMITED - 2025-02-14
    icon of address 4-5 Langham Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-18 ~ 2025-02-03
    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
  • 8
    MERCIAN INERNATIONAL LIMITED - 2017-02-17
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-11-16
    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
  • 9
    icon of address Stirling House, 9 Burroughs Gardens, Hendon, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    171,132 GBP2015-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2009-10-15
    IIF 21 - Director → ME
  • 10
    MUSIC TOWN LIMITED - 2023-01-13
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-30 ~ 2022-03-08
    IIF 1 - Has significant influence or control OE
  • 11
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -52,431 GBP2021-12-31
    Officer
    icon of calendar 1999-06-01 ~ 2000-03-13
    IIF 29 - Director → ME
    icon of calendar 1999-06-01 ~ 2000-03-13
    IIF 52 - Secretary → ME
  • 12
    icon of address 2 Wilsons Close, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-14 ~ 2016-03-07
    IIF 47 - Director → ME
  • 13
    GAINGIFT LIMITED - 1990-04-25
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-03-06 ~ 1993-03-31
    IIF 24 - Director → ME
  • 14
    icon of address 5b Valley Industries, Cuckoo Lane, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1998-04-15 ~ 2013-04-29
    IIF 31 - Director → ME
  • 15
    TRANSDERMAL COSMETICS LIMITED - 2007-11-06
    icon of address 24 Conduit Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2008-05-29
    IIF 26 - Director → ME
  • 16
    GHERKINO LIMITED - 2009-05-13
    icon of address 5b Valley Industries, Cuckoo Lane, Tonbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2009-02-09 ~ 2013-05-02
    IIF 51 - Director → ME
  • 17
    SEAHORSE INTERNATIONAL LIMITED - 2006-06-28
    icon of address Unit 12 Hillside House, 1 The Drive, Radlett, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2008-01-24 ~ 2013-05-25
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.