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

Theunissen, Alec Louw

    Related profiles found in government register
  • 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 35
  • 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 36
    • icon of address 131-133, Cannon Street, London, EC4N 5AX, England

      IIF 37
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 38
    • icon of address Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 39 IIF 40 IIF 41
  • 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 42 IIF 43
    • icon of address 9, Mcmichaels Way, Hurst Green, Etchingham, East Sussex, TN19 7HJ, United Kingdom

      IIF 44
    • icon of address 9, Mcmichaels Way, Hurst Green, Etchingham, TN19 7HJ, United Kingdom

      IIF 45
    • icon of address 131, 131 Cannon Street, London, EC4N 5AX, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 56
    • icon of address 131, Cannon Street, London, EC4N 5AX, United Kingdom

      IIF 57
    • icon of address 131-133, Cannon Street, London, EC4N 5AX, England

      IIF 58
    • icon of address 44, Homebush Green, Matfield, Tonbridge, TN12 7BY, England

      IIF 59
    • icon of address Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, United Kingdom

      IIF 60
  • 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 61
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 42 - 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 44 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - 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 31 - 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 23 - Director → ME
  • 6
    icon of address 131 Cannon Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 2 - 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 14 - 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 18 - 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 32 - 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 41 - 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 24 - 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 11 - 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 12 - 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 20 - 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 33 - 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 25 - 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 30 - 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 13 - 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 16 - 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 10 - 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 34 - 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 17 - 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 15 - 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 21 - 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 19 - 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 40 - 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 22 - 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 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - 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 28 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - 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 29 - 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 43 - 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 3 - 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 1 - 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 6 - 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 9 - 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 8 - 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 27 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2019-11-25
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - 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 51 - 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 53 - 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 38 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2019-11-18
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - 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 54 - 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 39 - Director → ME
    icon of calendar 2019-04-18 ~ 2019-07-08
    IIF 50 - 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 49 - 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 5 - Director → ME
    icon of calendar 2019-04-18 ~ 2019-07-08
    IIF 47 - 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 45 - 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 4 - 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 48 - 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 52 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 2023-06-24
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - 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 36 - 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 55 - 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.