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

Alexander, Jeremy

    Related profiles found in government register
  • Alexander, Jeremy

    Registered addresses and corresponding companies
    • icon of address 29, Broom Road, Kinross, KY13 8BU, Scotland

      IIF 1
  • Alexander, Jeremy
    British director

    Registered addresses and corresponding companies
    • icon of address Kinross Business Centre, 21-25 High Street, Kinross, KY13 8AW, Scotland

      IIF 2
  • Alexander, Jeremy
    British business centre born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kinross Business Centre, 21-25 High Street, Kinross, KY13 8AW, Scotland

      IIF 3
  • Alexander, Jeremy
    British company director born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21-25, High Street, Kinross, KY13 8AW, Scotland

      IIF 4 IIF 5
    • icon of address 29, Broom Road, Kinross, KY13 8BU, Scotland

      IIF 6
  • Alexander, Jeremy
    British director born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flour Mill, 5th Floor, Exchange Court, Dundee, DD1 3EJ, United Kingdom

      IIF 7
    • icon of address Flour Mill, Exchange Square, Exchange Street, Dundee, DD1 3DJ, United Kingdom

      IIF 8
    • icon of address Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 9
    • icon of address 21-25, High Street, Kinross, KY13 8AW, Scotland

      IIF 10
    • icon of address 29, Broom Road, Kinross, KY13 8BU, United Kingdom

      IIF 11
    • icon of address 29 Broom Road, Kinross, Perth & Kinross, KY13 8BU

      IIF 12 IIF 13
    • icon of address 29, Broom Road, Kinross, Perthshire, KY13 8BU, Scotland

      IIF 14
    • icon of address Kinross Business Centre, 21-25 High Street, Kinross, KY13 8AW, Scotland

      IIF 15 IIF 16
    • icon of address Rosyth Business Centre, 16 Cromarty Campus, Rosyth Europarc, Rosyth, Fife, KY11 2WX, United Kingdom

      IIF 17
  • Alexander, Jeremy
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosyth Business Centre, Barham Road, Cromarty Campus, Rosyth, Fife, KY11 2WX, United Kingdom

      IIF 18
  • Mr Jeremy Alexander
    British born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Liberty Business Centres, Sybrig House, Ridge Way, Dalgety Bay, Fife, KY11 9JN

      IIF 19
    • icon of address Flour Mill, 5th Floor, Exchange Court, Dundee, DD1 3EJ, United Kingdom

      IIF 20
    • icon of address Flour Mill, Exchange Square, Exchange Street, Dundee, DD1 3DJ, United Kingdom

      IIF 21
    • icon of address 21-25, High Street, Kinross, KY13 8AW, Scotland

      IIF 22 IIF 23 IIF 24
    • icon of address 29, Broom Road, Kinross, KY13 8BU, Scotland

      IIF 25
    • icon of address Kinross Business Centre, 21-25 High Street, Kinross, KY13 8AW, Scotland

      IIF 26 IIF 27 IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address Liberty House, Rosyth Europarc, 15 Cromarty Campus, Rosyth, Fife, KY11 2YB

      IIF 30
  • Jeremy, Alexander
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Bouverie Avenue, Bouverie Avenue, Salisbury, Wiltshire, SP2 8DU, England

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    ACORN ENTERPRISE ACADEMY LTD - 2017-08-10
    ACORN ENTERPRISE INITIATIVE LIMITED - 2017-05-10
    icon of address Liberty House Rosyth Europarc, 15 Cromarty Campus, Rosyth, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    316 GBP2020-03-31
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 2
    EXCHANGE FM LIMITED - 2025-01-21
    icon of address 34 Commercial Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address 21-25 High Street, Kinross, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,615 GBP2024-04-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    PIZZA BAKER COFFEE MAKER LTD - 2025-01-22
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -346,655 GBP2024-05-31
    Officer
    icon of calendar 2014-05-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    LIBERTY PROPERTIES (UK) LIMITED - 2017-06-20
    icon of address Kinross Business Centre, 21-25 High Street, Kinross, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,587,871 GBP2024-10-31
    Officer
    icon of calendar 2000-10-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Kinross Business Centre, 21-25 High Street, Kinross, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    72,437 GBP2024-02-28
    Officer
    icon of calendar 2001-11-23 ~ now
    IIF 15 - Director → ME
    icon of calendar 2001-11-23 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Liberty Business Centres Sybrig House, Ridge Way, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    LIBERTY BUSINESS CENTRES LIMITED - 2017-09-25
    VISUAL TACTICS LIMITED - 2009-04-15
    icon of address Kinross Business Centre, 21-25 High Street, Kinross, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    19,691 GBP2024-10-31
    Officer
    icon of calendar 2009-04-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 21-25 High Street, Kinross, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,894 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    IN THE ROOM LTD. - 2017-02-17
    SWANDIVE LTD. - 2016-12-01
    icon of address 61 Bouverie Avenue Bouverie Avenue, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-11-30
    Officer
    icon of calendar 2016-11-03 ~ 2019-01-03
    IIF 31 - Director → ME
  • 2
    icon of address Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ 2019-01-03
    IIF 9 - Director → ME
  • 3
    icon of address Sybrig House Ridge Way, Donibristle Industrial Park, Hillend, Dunfermline, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-16 ~ 2015-05-01
    IIF 13 - Director → ME
  • 4
    icon of address 2 South Couston Croft 2 South Couston Croft, By Bathgate, Bathagte, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    23,995 GBP2024-02-28
    Officer
    icon of calendar 2014-02-06 ~ 2016-07-23
    IIF 17 - Director → ME
  • 5
    BUSINESS CENTRE ASSOCIATION LIMITED - 2019-06-04
    F.B.B.C. LIMITED - 2000-05-16
    icon of address Camerons Accountants, 9 Worton Park, Cassington, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    163,723 GBP2024-08-31
    Officer
    icon of calendar 2011-05-16 ~ 2013-05-17
    IIF 14 - Director → ME
  • 6
    icon of address First Floor, 16 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,427 GBP2019-03-31
    Officer
    icon of calendar 2018-08-07 ~ 2018-10-12
    IIF 6 - Director → ME
    icon of calendar 2018-08-07 ~ 2018-10-12
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2018-10-12
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    ACORN ENTERPRISE EDUCATION LTD - 2020-10-13
    icon of address Flour Mill 5th Floor, Exchange Court, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ 2020-09-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2020-09-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 8
    ACORN ENTERPRISE ACADEMY LIMITED - 2018-06-27
    icon of address Flour Mill Exchange Square, Exchange Street, Dundee, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,958 GBP2023-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2020-09-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2020-09-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.