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 Graeme Andrew Alexander

    Related profiles found in government register
  • Mr Graeme Andrew Alexander
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Brook Rise, Chigwell, Essex, IG7 6AP, England

      IIF 1
    • 30, Forest Lane, Chigwell, Exxex, IG7 5AE, United Kingdom

      IIF 2
    • 30, Forest Lane, Chigwell, IG7 5AE, England

      IIF 3 IIF 4
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 5
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 6
    • Ashton Hart David Lee, Sterling House, Langston Road, Loughton, Essex, IG10 3FA, United Kingdom

      IIF 7
    • I M S House, Collier Row Road, Romford, RM5 2BH, England

      IIF 8 IIF 9 IIF 10
    • I M S House, Sungate, Collier Row Road, Romford, RM5 2BH, England

      IIF 11
    • Ims Group, Ims House, Collier Row Road, Romford, RM5 2BH, United Kingdom

      IIF 12
    • Ims House, Collier Row Road, Romford, RM5 2BH, United Kingdom

      IIF 13
    • Ims House, Sungate, Collier Row Road, Romford, Essex, RM5 2BH, England

      IIF 14 IIF 15
  • Mr Graeme Alexander
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ims House, Collier Row Road, Romford, Essex, RM5 2BH, England

      IIF 16
  • Mr Graeme Andrew Alexander
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ims House, Collier Row Road, Romford, RM5 2BH, United Kingdom

      IIF 17
    • 22 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 18
  • Alexander, Graeme Andrew
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 19
    • 3, Brooks Parade, Green Lane, Romford, IG3 9RT, England

      IIF 20
    • I M S House, Collier Row Road, Romford, RM5 2BH, England

      IIF 21 IIF 22 IIF 23
    • I M S House, Sungate, Collier Row Road, Romford, RM5 2BH, England

      IIF 25 IIF 26
    • Ims House, Collier Row Road, Romford, RM5 2BH, United Kingdom

      IIF 27
    • Ims House, Sungate, Collier Row Road, Romford, Essex, RM5 2BH, England

      IIF 28
    • Ims House Sungate, Collier Row Road, Romford, Essex, RM5 2BH, United Kingdom

      IIF 29
  • Alexander, Graeme Andrew
    British consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 30
  • Alexander, Graeme Andrew
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 22 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 31
  • Alexander, Graeme
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brooks Parade, Green Lane, Ilford, IG3 9RT, England

      IIF 32
  • Alexander, Graeme
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8 Holgate Court, 4-10 Western Road, Romford, RM1 3JS, England

      IIF 33
  • Alexander, Graeme Andrew
    born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ashton Hart David Lee, Sterling House, Langston Road, Loughton, Essex, IG10 3FA, United Kingdom

      IIF 34
  • Alexander, Graeme Andrew
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • I M S House, Sungate, Collier Row Road, Romford, RM5 2BH, England

      IIF 35
  • Alexander, Graeme Andrew
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • I M S House, Collier Row Road, Romford, RM5 2BH, England

      IIF 36
    • Ims House Sungate, Collier Row Road, Romford, Essex, RM5 2BH, England

      IIF 37
  • Alexander, Graeme Andrew
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ims House, Collier Row Road, Romford, RM5 2BH, United Kingdom

      IIF 38
  • Alexander, Graeme Andrew

    Registered addresses and corresponding companies
    • I M S House, Collier Row Road, Romford, RM5 2BH, England

      IIF 39
    • I M S House, Sungate, Collier Row Road, Romford, RM5 2BH, England

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    Ims House, Collier Row Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    Ims Group, Ims House, Collier Row Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,672 GBP2021-09-30
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    I M S House, Collier Row Road, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140,350 GBP2022-06-30
    Officer
    2020-10-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    Ims House, Collier Row Road, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,845,710 GBP2024-06-30
    Officer
    2016-11-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 16 - Has significant influence or controlOE
  • 6
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2018-05-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 7
    I.M.S. ENVIRONMENTAL PLC - 2007-03-05
    INDUSTRIAL MAINTENANCE SERVICES (LONDON) LIMITED - 2001-08-28
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,117 GBP2018-05-31
    Officer
    ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    Here East - Plexal - Ihg Queen Elizabeth Olympic Park, Stratford, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-07-15 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    22 Howard Business Park, Howard Close, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    433,188 GBP2024-11-30
    Person with significant control
    2016-06-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    I M S House, Collier Row Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 21 - Director → ME
    2017-03-22 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 11
    SIX WAY ADVANCE GROUP LIMITED - 2018-03-12
    I M S House, Sungate, Collier Row Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2015-10-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    Ims House Sungate, Collier Row Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,307,898 GBP2024-06-30
    Officer
    2023-06-30 ~ now
    IIF 35 - Director → ME
    2017-06-09 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 11 - Has significant influence or controlOE
  • 13
    Ims House Sungate, Collier Row Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    155,834 GBP2024-10-31
    Officer
    2019-10-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-07-31
    Officer
    2016-10-18 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 36 - Director → ME
  • 16
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    2016-10-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 17
    Ims House Sungate, Collier Row Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,570 GBP2024-10-31
    Officer
    2019-10-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-10-13 ~ now
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Has significant influence or controlOE
  • 18
    SIX WAY INVESTMENTS LIMITED - 2016-10-27
    Ims House Sungate, Collier Row Road, Romford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,120,379 GBP2024-10-31
    Person with significant control
    2016-06-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    I M S House, Collier Row Road, Romford, England
    Active Corporate (3 parents)
    Officer
    2025-10-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    134a London Road, Benfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2018-07-31
    Officer
    2014-07-31 ~ 2017-08-12
    IIF 33 - Director → ME
  • 2
    Here East - Plexal - Ihg Queen Elizabeth Olympic Park, Stratford, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-15 ~ 2024-10-14
    IIF 27 - Director → ME
  • 3
    22 Howard Business Park, Howard Close, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    433,188 GBP2024-11-30
    Officer
    2011-11-11 ~ 2018-09-30
    IIF 31 - Director → ME
  • 4
    Ims House Sungate, Collier Row Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,307,898 GBP2024-06-30
    Officer
    2017-06-09 ~ 2019-05-15
    IIF 26 - Director → ME
  • 5
    SIX WAY INVESTMENTS LIMITED - 2016-10-27
    Ims House Sungate, Collier Row Road, Romford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,120,379 GBP2024-10-31
    Officer
    2015-10-03 ~ 2019-01-02
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.