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

Maxwell, Alex

    Related profiles found in government register
  • Maxwell, Alex

    Registered addresses and corresponding companies
  • Maxwell, Alex, Dr

    Registered addresses and corresponding companies
    • icon of address 100, Borough High Street, London, SE1 1LB, United Kingdom

      IIF 5
    • icon of address 175-177, Borough High Street, London, SE1 1HR, England

      IIF 6
    • icon of address Alpha House, 100 Borough High Street, London, SE1 1LB, England

      IIF 7 IIF 8 IIF 9
  • Maxwell, Alex, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Mermaid House, 1 Mermaid Court, London, SE1 1HR, Uk

      IIF 10
  • Maxwell, Alex, Dr
    French business executive born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Borough High Street, London Bridge, London, SE1 1LB, United Kingdom

      IIF 11
    • icon of address 168, Borough High Street, London, SE1 1LB, England

      IIF 12 IIF 13
    • icon of address 175-177, Borough High Street, London, SE1 1HR, England

      IIF 14
  • Maxwell, Alex, Dr
    French business person born in November 1950

    Resident in England

    Registered addresses and corresponding companies
  • Maxwell, Alex, Dr
    French business man born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Wilcox Road, London, SW8 2UX, England

      IIF 17
  • Maxwell, Alex, Dr
    French business person born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Wilcox Road, London, SW8 2UX, England

      IIF 18
  • Maxwell, Alex, Dr
    French international lawyer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta House, 175/177 Borough High Street, London, SE1 1HR, England

      IIF 19
  • Maxwell, Alex, Dr
    French legal assistant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135 South Lambeth Road, London, London, SW8 1XR, United Kingdom

      IIF 20
  • Maxwell, Alex-mass
    French consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mermaid House, 1 Mermaid Court, London, SE1 1HR, England

      IIF 21
  • Maxwell, Alex-mass
    French lawyer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mermaid Court, Borough High Street, London, SE1 1HR, England

      IIF 22
  • Maxwell, Alex Mass, Dr
    French business executive born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175-177, Borough High Street, London, SE1 1HR, England

      IIF 23
  • Maxwell, Alex Mass, Dr
    French businessman born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 289-93, Ballards Lane, Rowlandson House , Suite 223, London, N12 8NP, England

      IIF 24
  • Maxwell, Alex Mass, Dr
    French lawyer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 308, 2 Dollis Park, London, N3 1HF, United Kingdom

      IIF 25
  • Maxwell, Alex, Dr
    French business consltant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, 135 South Lambeth Road, London, SW8 1QR, England

      IIF 26
  • Maxwell, Alex, Dr
    French international lawyer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Borough High Street, London, SE1 1LB, England

      IIF 27
  • Dr Alex Maxwell
    French born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Borough High Street, London Bridge, London, SE1 1LB, United Kingdom

      IIF 28
    • icon of address 168, Borough High Street, London, SE1 1LB, England

      IIF 29
    • icon of address 175-177, Borough High Street, London, SE1 1HR, England

      IIF 30
    • icon of address 28, Wilcox Road, London, SW8 2UX, England

      IIF 31 IIF 32
  • Dr Alex Maxwell
    French born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175-177, Borough High Street, London, SE1 1HR, England

      IIF 33
    • icon of address 28, Wilcox Road, London, SW8 2UX, England

      IIF 34 IIF 35
    • icon of address Delta House, 175/177 Borough High Street, London, SE1 1HR, England

      IIF 36
  • Maxwell, Alex Mass
    France businessman born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Borough High Street, London, SE1 1LB, United Kingdom

      IIF 37
  • Maxwell, Alex, Dr.
    British international lawyer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mermaid Court, Borough High Street, London, SE1 1HR, England

      IIF 38
  • Dr Alex Mass Maxwell
    French born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175-177, Borough High Street, London, SE1 1HR, England

      IIF 39
    • icon of address Unit 308, 2 Dollis Park, London, N3 1HF, United Kingdom

      IIF 40
    • icon of address Winston House, Dollis Park, Room 308, London, N3 1HF, England

      IIF 41
  • Maxwell, Alex Mass, Dr
    French international lawyer & media consultant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston House, Dollis Park, Room 308, London, N3 1HF, England

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 175-177 Borough High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 175-177 Borough High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Mermaid Court, Mermaid House, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    icon of address 100 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    icon of address Daniel & Co, Moran House, 449-451 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Unit 4 First Floor, 449/451 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Unit 308 2 Dollis Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Alpha House, 100 Brought High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 20 - Director → ME
  • 9
    ICIUK LEGAL (2024) LTD - 2025-04-17
    icon of address 140 Borough High Street, London Bridge, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address Delta House, 175/177 Borough High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,368 GBP2021-03-31
    Officer
    icon of calendar 2013-07-06 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address 100 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 168 Borough High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 13
    icon of address 28 Wilcox Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Winston House Dollis Park, Room 308, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 100 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address Alpha House, 100 Borough High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 9 - Secretary → ME
  • 17
    icon of address Mermaid House, 1 Mermaid Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 18
    icon of address 28 Wilcox Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 175-177 Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ 2022-10-26
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-11-09
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 264 A, Belsize Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2011-06-07
    IIF 3 - Secretary → ME
  • 3
    A&G CAFE INVEST 21 LIMITED - 2024-01-03
    CAPITAL RECRUITEES LTD - 2024-01-09
    icon of address 168 Borough High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,949 GBP2024-06-30
    Officer
    icon of calendar 2019-09-20 ~ 2020-05-15
    IIF 24 - Director → ME
  • 4
    icon of address Balfour House, 741 High Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,803 GBP2025-03-31
    Officer
    icon of calendar 2013-09-01 ~ 2013-12-07
    IIF 7 - Secretary → ME
  • 5
    icon of address Delta House, 175/177 Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-10 ~ 2021-03-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2021-03-20
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 168 Borough High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ 2023-11-06
    IIF 12 - Director → ME
  • 7
    MADEIRA PROSPERO CAFE & BAR LTD - 2022-08-19
    MADIERA PROSPERO CAFE & BAR LTD - 2020-07-29
    icon of address 168 Borough High Street Borough High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,175 GBP2025-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2021-01-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2021-01-19
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    icon of address Alpha House, 100 Borough High Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    310,100 GBP2015-03-31
    Officer
    icon of calendar 2013-06-06 ~ 2014-01-01
    IIF 8 - Secretary → ME
  • 9
    icon of address Unit 4, Holles House, Overton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ 2010-12-01
    IIF 4 - Secretary → ME
  • 10
    icon of address 28 Wilcox Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ 2021-10-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2021-10-18
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    icon of address 49 Townson Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2011-07-26
    IIF 2 - Secretary → ME
  • 12
    ZAM AIR LTD - 2013-05-29
    ZAM AIR LTD. - 2018-12-24
    AIR ZAMILY LTD. - 2017-04-26
    ZAMILY AIR LTD - 2018-04-03
    ZAMA AIRLINES LIMITED - 2017-04-25
    ZAMBIA AIRWAYS 2010 LTD - 2012-09-21
    icon of address Balfour House Suite 320, High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,617 GBP2025-03-31
    Officer
    icon of calendar 2012-11-07 ~ 2020-07-10
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.