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 Alec Louw Theunissen

    Related profiles found in government register
  • Mr Alec Louw Theunissen
    South African born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Croydon Road, Caterham, CR3 6QB, England

      IIF 1
    • icon of address 131, Cannon Street, London, EC4N 5AX, United Kingdom

      IIF 2
    • icon of address 131-133, Cannon Street, London, EC4N 5AX, England

      IIF 3
    • icon of address 44, Homebush Green, Matfield, Tonbridge, TN12 7BY, England

      IIF 4
    • icon of address Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, United Kingdom

      IIF 5
  • Mr Alec Louw Theunissen
    South African born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mcmichaels Way, Hurst Green, Etchingham, TN19 7HJ, England

      IIF 6
  • Theunissen, Alec Louw
    South African born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Theunissen, Alec Louw
    South African business executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Theunissen, Alec Louw
    South African business person born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Theunissen, Alec Louw
    South African businessman born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Theunissen, Alec Louw
    South African commercial director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Cannon Street, London, EC4N 5AX, United Kingdom

      IIF 41
  • Theunissen, Alec Louw
    South African company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Cannon Street, London, EC4N 5AX, England

      IIF 42
    • icon of address 131-133, Cannon Street, London, EC4N 5AX, England

      IIF 43
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 44
    • icon of address Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 45 IIF 46 IIF 47
  • Theunissen, Alec Louw
    South African director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Mcmichaels Way, Hurst Green, Etchingham, East Sussex, TN19 7HJ, England

      IIF 48 IIF 49
    • icon of address 9, Mcmichaels Way, Hurst Green, Etchingham, East Sussex, TN19 7HJ, United Kingdom

      IIF 50
    • icon of address 9, Mcmichaels Way, Hurst Green, Etchingham, TN19 7HJ, United Kingdom

      IIF 51
    • icon of address 131, 131 Cannon Street, London, EC4N 5AX, United Kingdom

      IIF 52
  • Theunissen, Alec Louw
    South African born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Cannon Street, London, EC4N 5AX, England

      IIF 53
  • Theunissen, Alec Louw
    South African company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 9 Mcmichaels Way, Hurst Green, Etchingham, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 48 - Director → ME
  • 2
    THE VARIO GROUP LIMITED - 2016-03-07
    icon of address 9 Mcmichaels Way, Hurst Green, Etchingham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address 4385, 12854300: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    CORINTH INVESTMENT MANAGEMENT LIMITED - 2020-09-02
    icon of address 4385, 12298047: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address 4385, 12749899: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 25 offsprings)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 131 Cannon Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 4385, 12970655: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 4385, 13678282: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 24 - Director → ME
  • 9
    RHEA INVESTMENT SERVICES VI LIMITED - 2019-07-08
    icon of address 4385, 11963485: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 38 - Director → ME
  • 10
    CORINTH INVESTMENT SERVICES I LIMITED - 2019-09-26
    icon of address 4385, 11953783: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address 4385, 12877700: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 30 - Director → ME
  • 12
    JMA ACTIVA LIMITED - 2021-03-01
    icon of address 4385, 12992632: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 17 - Director → ME
  • 13
    JMAGFC INVESTMENT HOLDINGS LIMITED - 2021-03-01
    icon of address 4385, 12951354: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 18 - Director → ME
  • 14
    JMANW INVESTMENT HOLDINGS LIMITED - 2021-03-01
    icon of address 4385, 12736582: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 26 - Director → ME
  • 15
    EMBASSY INVESTMENT HOLDINGS LIMITED - 2020-03-31
    icon of address 4385, 12385083: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 39 - Director → ME
  • 16
    JMASP INVESTMENT HOLDINGS LIMITED - 2021-03-01
    icon of address 4385, 12736651: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 31 - Director → ME
  • 17
    JMAN INVESTMENT HOLDINGS LIMITED - 2021-03-01
    NATURAL INVESTMENT HOLDINGS LIMITED - 2020-09-17
    icon of address Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 36 - Director → ME
  • 18
    JMAMO LIMITED - 2021-03-01
    icon of address 4385, 12992895: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address 4385, 12992643: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 22 - Director → ME
  • 20
    JMABG INVESTMENT HOLDINGS LIMITED - 2021-02-10
    icon of address 4385, 12972613: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 16 - Director → ME
  • 21
    AVIANTA AIR INVESTMENT HOLDINGS LIMITED - 2020-09-14
    RHEA INVESTMENT SERVICES V LIMITED - 2019-10-21
    icon of address 4385, 11956331: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 40 - Director → ME
  • 22
    icon of address 4385, 12972654: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 23 - Director → ME
  • 23
    icon of address Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 21 - Director → ME
  • 24
    icon of address 4385, 12738090: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 27 - Director → ME
  • 25
    icon of address 4385, 12877807: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 25 - Director → ME
  • 26
    COGRIPBU INVESTMENT HOLDINGS LIMITED - 2020-02-05
    CORINTH INVESTMENT SERVICES II LIMITED - 2019-09-30
    icon of address 4385, 11956385: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 46 - Director → ME
  • 27
    icon of address 4385, 12462797: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 28 - Director → ME
  • 28
    icon of address 34 Croydon Road, Caterham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,105 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 4385, 12385076: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 34 - Director → ME
  • 30
    icon of address 44 Homebush Green, Matfield, Tonbridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 4385, 12385030: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 35 - Director → ME
  • 32
    icon of address 9 Mcmichaels Way, Hurst Green, Etchingham, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 49 - Director → ME
  • 33
    PYROLYSIS INVESTMENT HOLDINGS LIMITED - 2023-06-16
    AMERICAS BASALT PRODUCTS LIMITED - 2020-04-27
    RHEA INVESTMENT SERVICES IV LIMITED - 2019-07-08
    icon of address Pluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 9 - Director → ME
  • 34
    ECLAT INFRASTRUCTURE INVESTMENTS LIMITED - 2021-03-01
    JMA AG INVESTMENT HOLDINGS LIMITED - 2023-06-16
    RHEA INVESTMENT SERVICES VII LIMITED - 2019-05-28
    icon of address Pluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 7 - Director → ME
  • 35
    CCG CAPITAL GROUP (UK) LIMITED - 2023-06-16
    icon of address 4385, 11956319: Companies House Default Address, Cardiff
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 12 - Director → ME
  • 36
    THE THREE TUNS INVESTMENT HOLDINGS LIMITED - 2022-09-20
    SJ THREE TUNS INVESTMENT HOLDINGS LIMITED - 2023-02-10
    icon of address Pluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 15 - Director → ME
  • 37
    JMA DLI INVESTMENT HOLDINGS LIMITED - 2023-06-16
    MJA INVESTMENT HOLDINGS LIMITED - 2021-02-25
    CAPITAL HOTELS HOLDINGS LIMITED - 2020-04-06
    RHEA INVESTMENT SERVICE II LIMITED - 2019-06-21
    icon of address Pluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 14 - Director → ME
  • 38
    icon of address 4385, 12385050: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 33 - Director → ME
Ceased 16
  • 1
    icon of address 131 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2019-11-25
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2019-11-25
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    RHEA INVESTMENT SERVICES VI LIMITED - 2019-07-08
    icon of address 4385, 11963485: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-25 ~ 2019-07-08
    IIF 57 - Director → ME
  • 3
    CORINTH INVESTMENT SERVICES I LIMITED - 2019-09-26
    icon of address 4385, 11953783: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2019-07-08
    IIF 59 - Director → ME
  • 4
    IMCI GROUP INTERNATIONAL LTD - 2021-09-09
    icon of address Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,746 GBP2020-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2017-01-09
    IIF 44 - Director → ME
  • 5
    THE VARIO GROUP LIMITED - 2018-08-29
    THE VARIO GROUP LIMITED - 2018-09-19
    VARIO INVESTMENTS LIMITED - 2016-06-09
    AFRO-EURO INVESTMENTS LIMITED - 2018-09-07
    icon of address 131 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,402 GBP2018-11-29
    Officer
    icon of calendar 2016-05-25 ~ 2019-11-18
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2019-11-18
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AVIANTA AIR INVESTMENT HOLDINGS LIMITED - 2020-09-14
    RHEA INVESTMENT SERVICES V LIMITED - 2019-10-21
    icon of address 4385, 11956331: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-20 ~ 2019-07-08
    IIF 60 - Director → ME
  • 7
    RHEA INVESTMENT SERVICES 1 LIMITED - 2019-06-21
    icon of address 10 10 Bolt Court, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-10-07 ~ 2021-04-19
    IIF 45 - Director → ME
    icon of calendar 2019-04-18 ~ 2019-07-08
    IIF 56 - Director → ME
  • 8
    COGRIPBU INVESTMENT HOLDINGS LIMITED - 2020-02-05
    CORINTH INVESTMENT SERVICES II LIMITED - 2019-09-30
    icon of address 4385, 11956385: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-20 ~ 2019-07-08
    IIF 55 - Director → ME
  • 9
    SACI HOLDINGS LIMITED - 2023-06-16
    RHEA INVESTMENT SERVICES III LIMITED - 2019-07-08
    THE THREE TUNS 1953 LIMITED - 2023-07-05
    icon of address 131 Cannon Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-10-07 ~ 2023-07-04
    IIF 11 - Director → ME
    icon of calendar 2019-04-18 ~ 2019-07-08
    IIF 53 - Director → ME
  • 10
    icon of address 9 Mcmichaels Way, Hurst Green, Etchingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ 2017-12-04
    IIF 51 - Director → ME
  • 11
    RHEA INVESTMENT HOLDINGS LIMITED - 2023-06-16
    icon of address 52 Querns Road, Canterbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2023-06-24
    IIF 10 - Director → ME
  • 12
    PYROLYSIS INVESTMENT HOLDINGS LIMITED - 2023-06-16
    AMERICAS BASALT PRODUCTS LIMITED - 2020-04-27
    RHEA INVESTMENT SERVICES IV LIMITED - 2019-07-08
    icon of address Pluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-25 ~ 2019-07-08
    IIF 54 - Director → ME
  • 13
    ECLAT INFRASTRUCTURE INVESTMENTS LIMITED - 2021-03-01
    JMA AG INVESTMENT HOLDINGS LIMITED - 2023-06-16
    RHEA INVESTMENT SERVICES VII LIMITED - 2019-05-28
    icon of address Pluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-25 ~ 2019-07-08
    IIF 58 - Director → ME
  • 14
    icon of address 52 Querns Road, Canterbury, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-04-03 ~ 2023-12-29
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 2023-06-24
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CORINTH INVESTMENT HOLDINGS LIMITED - 2023-06-15
    icon of address 52 Querns Road, Canterbury, England
    Active Corporate (1 parent, 27 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2023-07-04
    IIF 42 - Director → ME
  • 16
    JMA DLI INVESTMENT HOLDINGS LIMITED - 2023-06-16
    MJA INVESTMENT HOLDINGS LIMITED - 2021-02-25
    CAPITAL HOTELS HOLDINGS LIMITED - 2020-04-06
    RHEA INVESTMENT SERVICE II LIMITED - 2019-06-21
    icon of address Pluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2019-07-08
    IIF 61 - 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.