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

Weinel, Alastair James

    Related profiles found in government register
  • Weinel, Alastair James
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Smeaton Close, Rabans Lane, Industrial Area, Aylesbury, Buckinghamshire, HP19 8UW, United Kingdom

      IIF 1
    • icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 2
    • icon of address Newbury House, 20 Kings Road West, Newbury, Berkshire, RG14 5XR, England

      IIF 3
    • icon of address Upper Floor The Granary, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AT, England

      IIF 4
    • icon of address Floor 7, The Future Works, Brunel Way, Slough, Berkshire, SL1 1FQ, England

      IIF 5
  • Weinel, Alastair James
    British banker born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Weinel, Alastair James
    British chartered accountant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newnham Mill, Newnham Road, Cambridge, England, CB3 9EY

      IIF 12
  • Weinel, Alastair James
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 28 To 30 Chapel Street, Marlow, Buckinghamshire, SL7 1DD, United Kingdom

      IIF 13
  • Weinel, Alastair James
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 George Street, Croydon, Surrey, CR0 1LA, United Kingdom

      IIF 14
    • icon of address Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 15
    • icon of address Winchester House, Oxford Science Park, Heatley Road, Oxford, OX4 4GE, England

      IIF 16 IIF 17
    • icon of address Ldc First Floor, 1 Forbury Square, Reading, RG1 4BB, England

      IIF 18
    • icon of address Ldc First Floor, One Forbury Square, The Forbury, Reading, RG1 3BB, England

      IIF 19
    • icon of address Ldc, Ist Floor, 1 Forbury Square, Reading, RG1 4BB, England

      IIF 20
    • icon of address Ldc, One Forbury Square, Reading, Berkshire, RG1 4BB, England

      IIF 21
  • Weinel, Alastair James
    born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bottrells Lane, Chalfont St. Giles, Buckinghamshire, HP8 4EX, United Kingdom

      IIF 22
  • Weinel, Alastair James
    British banker born in July 1965

    Registered addresses and corresponding companies
    • icon of address 135 Bishopsgate, London, EC2M 3YR

      IIF 23
  • Weinel, Alastair James
    British chartered accountant born in July 1965

    Registered addresses and corresponding companies
    • icon of address 19 College Court, Ealing, London, W5 2PY

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Phoenix House Smeaton Close, Rabans Lane, Industrial Area, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,742,631 GBP2024-03-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Newbury House, 20 Kings Road West, Newbury, Berkshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 1 St. Peters Road, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 5
    HAMSARD 3699 LIMITED - 2023-01-13
    icon of address Upper Floor The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 4 - Director → ME
  • 6
    IRIS TOPCO LIMITED - 2010-10-28
    icon of address C/o Interpath Ltd, 4th Floor Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 2 - Director → ME
Ceased 17
  • 1
    BLUESTONE CONSOLIDATED HOLDINGS LIMITED - 2022-12-30
    icon of address 1 Station Square, Cambridge, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ 2018-03-28
    IIF 12 - Director → ME
  • 2
    C1PHR ACQUISITIONS LIMITED - 2016-12-08
    SHOO 796AA LIMITED - 2016-05-26
    icon of address Third Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2016-05-18 ~ 2020-10-15
    IIF 21 - Director → ME
  • 3
    SHOO 321 LIMITED - 2020-10-02
    icon of address Third Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-15 ~ 2020-12-18
    IIF 13 - Director → ME
  • 4
    icon of address Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London
    Active Corporate (5 parents)
    Equity (Company account)
    24,420 GBP2024-12-25
    Officer
    icon of calendar 1994-01-12 ~ 1997-10-17
    IIF 24 - Director → ME
  • 5
    FERGUSON MANAGEMENT LIMITED - 2016-09-23
    ROUTE2WORK LIMITED - 2024-03-16
    icon of address 167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    866,021 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2017-06-26 ~ 2017-12-31
    IIF 11 - Director → ME
  • 6
    PEGASUS RETIREMENT HOLDINGS LIMITED - 2012-09-21
    DMWSL 554 LIMITED - 2007-07-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2008-11-28
    IIF 9 - Director → ME
  • 7
    PEGASUS RETIREMENT MANAGEMENT LIMITED - 2012-09-21
    DMWSL 555 LIMITED - 2007-07-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2007-05-25
    IIF 7 - Director → ME
  • 8
    icon of address Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ 2019-07-12
    IIF 17 - Director → ME
  • 9
    icon of address Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ 2019-07-12
    IIF 16 - Director → ME
  • 10
    HALLCO 996 LIMITED - 2006-02-15
    icon of address Morland House, Altrincham Road, Wilmslow, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-31 ~ 2009-01-27
    IIF 8 - Director → ME
  • 11
    DMWSL 556 LIMITED - 2007-07-02
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-11 ~ 2007-05-25
    IIF 6 - Director → ME
  • 12
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2007-11-30
    IIF 10 - Director → ME
  • 13
    SHOO 590 LIMITED - 2013-12-12
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-17 ~ 2016-04-28
    IIF 20 - Director → ME
  • 14
    OVAL (2299) LIMITED - 2017-01-23
    icon of address 23 George Street, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-19 ~ 2018-05-04
    IIF 19 - Director → ME
    icon of calendar 2018-09-03 ~ 2019-03-27
    IIF 14 - Director → ME
  • 15
    SHOO 774A LIMITED - 2013-09-12
    icon of address Begbies Traynor 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-04 ~ 2019-01-18
    IIF 15 - Director → ME
  • 16
    SHOO 620 LIMITED - 2016-08-16
    BYBOX GROUP HOLDINGS LIMITED - 2025-01-20
    icon of address Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-03 ~ 2018-08-31
    IIF 18 - Director → ME
  • 17
    KEALOHA II LIMITED - 2002-12-17
    INTERCEDE 1794 LIMITED - 2002-07-10
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-12 ~ 2003-11-14
    IIF 23 - 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.