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

Neale, Alex

    Related profiles found in government register
  • Neale, Alex
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 1 IIF 2 IIF 3
    • Gpg House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 5
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 6
  • Neale, Alex
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, MK12 5TW, England

      IIF 7
  • Neale, Alex
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 8
  • Neale, Alex
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Malvorn House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 9
  • Neale, Alexander
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Neale, Alexander
    British co director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 18
  • Neale, Alexander
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 19
  • Neale, Alexander
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK125TW, United Kingdom

      IIF 20
  • Neale, Alexander
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 21
  • Mr Alex Neale
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 22 IIF 23 IIF 24
    • Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, MK12 5TW, England

      IIF 26
    • Gpg House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 27
    • Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 28
  • Neale, Alex
    British co director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Oak Close, Birmingham, B17 9AW, United Kingdom

      IIF 29 IIF 30 IIF 31
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 34
    • Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 35
    • Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK125TW, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 43 IIF 44
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 45
  • Neale, Alex
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 46
  • Neale, Alex
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 47
    • Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 48
  • Neale, Alexander
    British house builder

    Registered addresses and corresponding companies
    • 3 Brindley Place, Birmingham, B1 2JB

      IIF 49
  • Mr Alexander Neale
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alexander Neale
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 67
  • Neale, Alexander
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, George Street, Birmingham, B3 1QG, England

      IIF 68
    • 17, Millbrook Drive, Shenstone, Lichfield, Staffordshire, WS14 0JL

      IIF 69
    • 194, Creynolds Lane, Cheswick Green, Solihull, B90 4ES, United Kingdom

      IIF 70
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 71
  • Neale, Alexander
    British house builder born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194 Creynolds Lane, Cheswick Green, Solihull, B90 4SE, United Kingdom

      IIF 72
  • Neale, Alexander
    British property developer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 73 IIF 74
  • Mr Alexander Neale
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 75
child relation
Offspring entities and appointments
Active 38
  • 1
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 41 - Director → ME
  • 4
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-30 ~ dissolved
    IIF 34 - Director → ME
  • 5
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,985 GBP2024-02-28
    Officer
    2023-03-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 6
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2025-06-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-06-25 ~ 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
  • 8
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    Gpg House 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-03-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-09-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 11
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-09-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    1 Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-28 ~ dissolved
    IIF 73 - Director → ME
  • 14
    1 Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-19 ~ dissolved
    IIF 74 - Director → ME
  • 15
    Official Receiver's Office Birmingham B, Po Box 16654, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2007-05-22 ~ dissolved
    IIF 72 - Director → ME
  • 16
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 18
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 19
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 22
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,084 GBP2024-08-31
    Officer
    2023-03-30 ~ now
    IIF 6 - Director → ME
  • 23
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-10 ~ dissolved
    IIF 37 - Director → ME
  • 24
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 25
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 39 - Director → ME
  • 27
    131 Lodge Road Knowle, Knowle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 47 - Director → ME
  • 28
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 29
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 20 - Director → ME
  • 30
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 31
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-16 ~ dissolved
    IIF 43 - Director → ME
  • 32
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-07 ~ dissolved
    IIF 46 - Director → ME
  • 33
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    402,724 GBP2015-05-31
    Officer
    2015-03-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 34
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF 44 - Director → ME
  • 35
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 36
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 42 - Director → ME
  • 37
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 38 - Director → ME
  • 38
    Gpg House 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    CLAREMONT LIVING LIMITED - 2025-04-16
    CLAREMONT (THE GREEN) LIMITED - 2014-08-13
    18-21 Summer Hill Terrace, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,772,472 GBP2024-03-31
    Officer
    2013-04-02 ~ 2014-04-01
    IIF 68 - Director → ME
  • 2
    ROMFORD HOMES (LAPWORTH) LTD - 2016-12-20
    C/o Begbies Traynor (central) Llp Temple Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,637 GBP2018-07-31
    Officer
    2015-05-06 ~ 2016-12-08
    IIF 18 - Director → ME
    Person with significant control
    2016-07-20 ~ 2016-12-08
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    The Old Laboratory, New Road, Kidderminster, England
    Active Corporate (6 parents)
    Equity (Company account)
    15 GBP2024-07-31
    Officer
    2012-07-25 ~ 2015-10-01
    IIF 69 - Director → ME
  • 4
    Official Receiver's Office Birmingham B, Po Box 16654, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2007-05-22 ~ 2008-08-21
    IIF 49 - Secretary → ME
  • 5
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,084 GBP2024-08-31
    Officer
    2014-08-07 ~ 2017-01-01
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-27
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    402,724 GBP2015-05-31
    Officer
    2014-08-08 ~ 2015-03-05
    IIF 9 - Director → ME
    2013-01-01 ~ 2014-08-08
    IIF 8 - Director → ME
  • 7
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2013-10-14 ~ 2016-11-21
    IIF 70 - Director → ME
    2017-01-05 ~ 2017-08-10
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-21
    IIF 67 - Ownership of shares – 75% or more OE
  • 8
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    228,515 GBP2015-10-31
    Officer
    2014-10-10 ~ 2016-02-20
    IIF 29 - Director → ME
  • 9
    DIGITAL ELECTRONIC MEDIA LIMITED - 2014-03-13
    Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,737 GBP2024-03-31
    Officer
    2014-10-16 ~ 2016-12-02
    IIF 71 - 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.