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

Shanks, Alexander James

    Related profiles found in government register
  • Shanks, Alexander James
    British company director born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Glamis Crescent, Inchture, Perth, PH14 9QU, Scotland

      IIF 1
  • Shanks, Alexander James
    British director born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Manor House, 32 Main Road, Cutthorpe, Chesterfield, S42 7AJ, England

      IIF 2
    • Suite A4, Skylon Court, Rotherwas, Hereford, HR2 6JS, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Exton House, Inchture, Perth, PH14 9QN, Scotland

      IIF 7
    • 23, Fawcett Street, Sunderland, SR1 1RH, England

      IIF 8
    • 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, WF1 1NX, England

      IIF 9
  • Shanks, Alexander James
    British entrepreneur born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite A4, Skylon Court, Rotherwas, Hereford, HR2 6JS, United Kingdom

      IIF 10
  • Shanks, Alexander James
    British property investor born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mortimer House, Holmer Road, Hereford, HR4 9TA, United Kingdom

      IIF 11
  • Mr Alexander James Shanks
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Manor House, 32 Main Road, Cutthorpe, Chesterfield, S42 7AJ, England

      IIF 12
    • Mortimer House, Holmer Road, Hereford, HR4 9TA, England

      IIF 13
    • Mortimer House, Holmer Road, Hereford, HR4 9TA, United Kingdom

      IIF 14
    • Suite A4, Skylon Court, Rotherwas, Hereford, HR2 6JS, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 15, Glamis Crescent, Inchture, Perth, PH14 9QU, Scotland

      IIF 20
    • Exton House, Inchture, Perth, PH14 9QN, Scotland

      IIF 21
    • 2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, WF1 1NX, England

      IIF 22
  • Shanks, Alex
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Consort House, 12 South Parade, Leeds, LS1 5QS, United Kingdom

      IIF 23
  • Mr Alex Shanks
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Consort House, 12 South Parade, Leeds, LS1 5QS, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    Suite A4 Skylon Court, Rotherwas, Hereford, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,686 GBP2020-07-31
    Officer
    2018-07-30 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    Suite A4 Skylon Court, Rotherwas, Hereford, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,827 GBP2020-04-30
    Officer
    2015-05-22 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    Exton House, Inchture, Perth, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,217 GBP2017-12-30
    Officer
    2015-12-03 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 4
    Manor House 32 Main Road, Cutthorpe, Chesterfield, England
    Corporate (1 parent)
    Equity (Company account)
    73,211 GBP2021-05-31
    Officer
    2017-05-23 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Corporate (3 parents)
    Equity (Company account)
    128,552 GBP2023-11-28
    Officer
    2015-11-23 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 6
    23 Fawcett Street, Sunderland, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 8 - director → ME
Ceased 7
  • 1
    92 Station Lane, Hornchurch, England
    Corporate (2 parents)
    Equity (Company account)
    6,527,094 GBP2023-08-31
    Officer
    2017-08-30 ~ 2019-08-02
    IIF 6 - director → ME
    Person with significant control
    2017-08-30 ~ 2019-08-02
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Quantuma Advisory Limited, 20 St. Andrew Street, London
    Corporate (2 parents)
    Officer
    2019-08-19 ~ 2020-02-05
    IIF 1 - director → ME
    Person with significant control
    2019-08-19 ~ 2020-02-05
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    PRIESTLEY HOMES (SUNDERLAND) LIMITED - 2021-07-07
    25 Farringdon Street, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-30
    Officer
    2016-08-16 ~ 2017-03-29
    IIF 23 - director → ME
    Person with significant control
    2016-08-16 ~ 2017-03-29
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    WEST BELL PROPERTY LIMITED - 2019-12-03
    Suite A4 Skylon Court, Rotherwas, Hereford, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,410 GBP2023-07-31
    Officer
    2016-08-16 ~ 2017-03-07
    IIF 11 - director → ME
    Person with significant control
    2016-08-16 ~ 2017-03-07
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Suite A4 Skylon Court, Rotherwas, Hereford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -75,575 GBP2022-04-30
    Officer
    2014-04-08 ~ 2023-05-10
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Suite A4 Skylon Court, Rotherwas, Hereford, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -261,165 GBP2020-04-30
    Officer
    2015-07-16 ~ 2023-05-10
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-10
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England
    Corporate (3 parents)
    Equity (Company account)
    128,552 GBP2023-11-28
    Person with significant control
    2016-04-06 ~ 2017-10-02
    IIF 13 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.