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 Alexis Paul Momtchiloff Dormandy

    Related profiles found in government register
  • Mr Alexis Paul Momtchiloff Dormandy
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Fifth Avenue, Havant, Hampshire, PO9 2PL

      IIF 1
  • Mr Alexis Paul Momtchiloff Dormandy
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 2
  • Dormandy, Alexis Paul Momtchiloff
    British ceo born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerset House, New Wing, Strand, London, WC2R 1LA, England

      IIF 3
    • icon of address 46, Woodstock Road, Oxford, OX2 6HT, United Kingdom

      IIF 4
    • icon of address Oxford Sciences Innovation Plc, 46 Woodstock Road, Oxford, OX2 6HT, England

      IIF 5
  • Dormandy, Alexis Paul Momtchiloff
    British co director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Avondale Park Gardens, London, W11 4PR

      IIF 6
  • Dormandy, Alexis Paul Momtchiloff
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bm Advisory, 82 St John Street, London, EC1M 3JN

      IIF 7
  • Dormandy, Alexis Paul Momtchiloff
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cheniston Gardens Studios, 20 Cheniston Gardens, London, W8 6TL, United Kingdom

      IIF 8
    • icon of address 28, Fairfax Road, London, W4 1EW, United Kingdom

      IIF 9
    • icon of address 8 Avondale Park Gardens, London, W11 4PR

      IIF 10 IIF 11 IIF 12
    • icon of address Vermont Hse 5, Nottingham South & Wilford Ind Est, Ruddington Ln, Nottingham, Nottinghamshire, NG11 7HQ, United Kingdom

      IIF 18 IIF 19
    • icon of address Vermont House, Unit 5, Nottingham South & Wilford Ind Estate, Ruddington Lane, Nottingham, NG11 7HQ

      IIF 20
  • Dormandy, Alexis Paul Momtchiloff
    British investor born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 1 London Wall, London, EC2Y 5EB, England

      IIF 21
    • icon of address Freeformers, Somerset House, New Wing, Strand, London, WC2R 1LA, England

      IIF 22
    • icon of address New Wing, Somerset House, Strand, London, WC2R 1LA, England

      IIF 23
    • icon of address Somerset House, New Wing, Strand, London, WC2R 1LA

      IIF 24
    • icon of address Oxford Science Enterprises Plc, 46 Woodstock Road, Oxford, OX2 6HT, United Kingdom

      IIF 25
    • icon of address Oxford Sciences Innovation Plc, 46 Woodstock Road, Oxford, OX2 6HT, England

      IIF 26
  • Dormandy, Alexis Paul Momtchiloff
    British managing director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cheniston Garden Studios 20 Cheniston Gardens, London, W8 6TL, United Kingdom

      IIF 27
  • Dormandy, Alexis Paul Momtchiloff
    British none born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 28
  • Dormandy, Alexis Paul Momtchiloff
    British operating partner born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dormandy, Alexis Paul Momtchiloff
    born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cheniston Gardens Studios, 20 Cheniston Gardens, London, W8 6TL, United Kingdom

      IIF 33
  • Dormandy, Alexis Paul Momtchiloff
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 2 Cheniston Gardens Studios, 20 Cheniston Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 6th Floor 1 London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 36 Fifth Avenue, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    588,842 GBP2019-03-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Bm Advisory, 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Castlewood House, 77-91 New Oxford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 7
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,331,061 GBP2024-10-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 28 - Director → ME
Ceased 24
  • 1
    EUROTAXGLASS'S LIMITED - 2016-10-13
    CANDLE UK LIMITED - 2010-07-15
    PAYHURST LIMITED - 2006-05-05
    icon of address Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-29 ~ 2011-01-25
    IIF 32 - Director → ME
  • 2
    CANDLE HOLDCO UK LIMITED - 2016-10-13
    NOTEHURST LIMITED - 2006-05-11
    icon of address Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-29 ~ 2011-01-25
    IIF 29 - Director → ME
  • 3
    CANDLE NEWCO UK LIMITED - 2018-09-07
    NOTEFROST LIMITED - 2006-05-11
    icon of address Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-29 ~ 2011-01-25
    IIF 31 - Director → ME
  • 4
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-17 ~ 2000-12-31
    IIF 11 - Director → ME
  • 5
    NOTEDEW LIMITED - 2006-05-11
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2011-01-25
    IIF 30 - Director → ME
  • 6
    icon of address 20 Crooms Hill, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -792,596 GBP2021-12-31
    Officer
    icon of calendar 2013-09-16 ~ 2015-12-07
    IIF 22 - Director → ME
  • 7
    MAIL ACQUISITIONS HOLDINGS LIMITED - 2007-02-19
    DE FACTO 1354 LIMITED - 2006-07-03
    icon of address Dx House, Ridgeway, Iver, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2010-09-21
    IIF 6 - Director → ME
  • 8
    VIRGIN HOMEENERGY LIMITED - 2004-12-10
    VIRGIN ENERGY LIMITED - 2002-04-11
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2000-07-03
    IIF 13 - Director → ME
  • 9
    BASE GENOMICS LIMITED - 2020-12-04
    CLARITY BIOSCIENCES LIMITED - 2019-12-06
    MODE BIO LIMITED - 2019-10-18
    icon of address Scott House The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-15 ~ 2020-10-26
    IIF 5 - Director → ME
  • 10
    icon of address Headspace, 21 Hatton Garden, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -140,196 GBP2015-10-01 ~ 2016-09-30
    Officer
    icon of calendar 2013-09-17 ~ 2013-09-17
    IIF 21 - Director → ME
    icon of calendar 2013-09-17 ~ 2015-12-07
    IIF 24 - Director → ME
  • 11
    icon of address Headspace, 21 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    129,779 GBP2015-12-31
    Officer
    icon of calendar 2013-09-25 ~ 2015-12-07
    IIF 3 - Director → ME
  • 12
    ACPL INVESTMENTS LIMITED - 2019-02-21
    ARLE CAPITAL PARTNERS LIMITED - 2018-02-01
    CANDOVER PARTNERS LIMITED - 2011-06-16
    CANDOVER (OVERSEAS) LIMITED - 1988-10-03
    STANMELT LIMITED - 1981-12-31
    icon of address 12 Berwick Road, Bournemouth, Dorset, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    68,227 GBP2025-03-31
    Officer
    icon of calendar 2007-03-08 ~ 2009-09-11
    IIF 27 - Director → ME
  • 13
    icon of address Linacre House Jordan Hill Business Park, Banbury Road, Oxford, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -19,213,376 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-08-31 ~ 2022-12-12
    IIF 26 - Director → ME
  • 14
    OXFORD SCIENCES INNOVATION PLC - 2021-09-30
    OXFORD SCIENCES PLC - 2015-03-17
    icon of address 46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (11 parents, 66 offsprings)
    Officer
    icon of calendar 2020-10-16 ~ 2022-12-12
    IIF 4 - Director → ME
  • 15
    icon of address 267 (prama House) Banbury Road, Summertown, Oxford
    Active Corporate (7 parents)
    Equity (Company account)
    27,433,732 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ 2022-12-12
    IIF 25 - Director → ME
  • 16
    DE FACTO 728 LIMITED - 1999-03-31
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-04-09 ~ 2000-12-31
    IIF 12 - Director → ME
  • 17
    CHARTMIX LIMITED - 1997-12-02
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-30 ~ 2000-12-31
    IIF 15 - Director → ME
  • 18
    icon of address The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2000-12-31
    IIF 14 - Director → ME
  • 19
    JV NEWCO LIMITED - 1999-08-25
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-08-09 ~ 2000-12-31
    IIF 17 - Director → ME
  • 20
    VIRGIN LIMOBIKE LIMITED - 2005-06-10
    icon of address The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-21 ~ 2000-12-31
    IIF 10 - Director → ME
  • 21
    icon of address Unit 13 Nottingham South & Wilford Industrial Estate, Ruddington Lane, West Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -9,574,036 GBP2023-09-30
    Officer
    icon of calendar 2011-05-11 ~ 2019-12-24
    IIF 18 - Director → ME
  • 22
    icon of address Unit 13 Nottingham South & Wilford Industrial Estate, Ruddington Lane, West Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    541,664 GBP2023-09-30
    Officer
    icon of calendar 2011-07-05 ~ 2019-12-24
    IIF 19 - Director → ME
  • 23
    MANY LIMITED - 2006-12-18
    icon of address Unit 13 Nottingham South & Wilford Industrial Estate, Ruddington Lane, West Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,504,541 GBP2023-09-30
    Officer
    icon of calendar 2011-07-05 ~ 2019-12-24
    IIF 20 - Director → ME
  • 24
    VIRGIN.COM LIMITED - 2022-03-29
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-18 ~ 2000-12-31
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.