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 Alexander James Headley

    Related profiles found in government register
  • Mr Alexander James Headley
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Atrium, Southern Gate, Chichester, PO19 8SQ, England

      IIF 1
    • 10th Floor, 3 Harbour Exchange, Canary Wharf, London, E14 9GE, England

      IIF 2 IIF 3 IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr Alex Headley
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Noak Hill Road, Billericay, CM12 9UJ, England

      IIF 6
  • Mr Alexander James Headley
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite G5, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, CM2 8LP, England

      IIF 7
  • Headley, Alexander James
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, England

      IIF 8
    • Suite G5, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, CM2 8LP, England

      IIF 9
    • 10th Floor, 3, Harbour Exchange Square, London, E14 9GE, England

      IIF 10
    • Unit C1b (fty Lab), Poole Retail Park, Redlands, Poole, Dorset, BH12 1DN, United Kingdom

      IIF 11
  • Headley, Alexander James
    British ceo born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Atrium, Southern Gate, Chichester, PO19 8SQ, England

      IIF 12
  • Headley, Alexander James
    British chief executive officer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Atrium, Southern Gate, Chichester, PO19 8SQ, England

      IIF 13
  • Headley, Alexander James
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Headley, Alexander James
    British managing director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Noak Hill Road, Billericay, CM12 9UJ, England

      IIF 16
  • Headley, Alexander James
    British none born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alexander Headley
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, England

      IIF 21
    • 3, Harbour Exchange, London, E14 9GE, England

      IIF 22
  • Headley, Alexander
    British directors born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Quilters Drive, Billericay, Essex, CM12 9YE

      IIF 23
  • Mr Alexander Headley
    English born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 129, Noak Hill Road, Billericay, CM12 9UJ, England

      IIF 24
  • Headley, Alex
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Noak Hill Road, Billericay, CM12 9UJ, England

      IIF 25
  • Mr Alex Headley
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Headley, Alexander James
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Headley, Alexander James
    British entrepreneur born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Potash Road, Billericay, CM11 1DJ, England

      IIF 32
  • Headley, Alexander
    British chief executive officer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Harbour Exchange, London, E14 9GE, England

      IIF 33
  • Headley, Alexander
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite G5 The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, Chelmsford, CM2 8LP, United Kingdom

      IIF 34
    • 10th Floor, 3 Harbour Exchange, Canary Wharf, London, E14 9GE, England

      IIF 35 IIF 36 IIF 37
    • Level 37, 1 Canada Square, London, E14 5AA, England

      IIF 38
  • Headley, Alex
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Headley, Alex
    English director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite G5, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, Essex, CM2 8LP, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 23
  • 1
    3 Harbour Exchange, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2017-12-31
    Officer
    2016-12-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PALM MASON INDEX LTD - 2014-10-30
    227 Forest Glade, Langdon Hills, Basildon, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300,824 GBP2022-06-30
    Officer
    2014-04-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2017-01-04 ~ dissolved
    IIF 14 - Director → ME
  • 5
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,160,174 GBP2022-08-31
    Officer
    2018-11-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DIEMX LIMITED
    Other registered number: 13164675
    Suite G5 The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-07-06 ~ dissolved
    IIF 41 - Director → ME
  • 7
    Unit C1b (fty Lab) Poole Retail Park, Redlands, Poole, Dorset, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,041,718 GBP2023-12-31
    Officer
    2022-02-09 ~ now
    IIF 11 - Director → ME
  • 8
    Suite G5, The Business Centre Temple Wood Estate, Stock Road, Chelmsford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -232,352 GBP2023-03-31
    Officer
    2021-02-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    C/o Preiskel & Co Llp, 4 King's Bench Walk, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    281 GBP2024-09-30
    Officer
    2022-09-09 ~ dissolved
    IIF 32 - Director → ME
  • 10
    Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF 39 - Director → ME
  • 11
    129 Noak Hill Road, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    Unit 7a Radford Crescent, Billericay, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -254,036 GBP2024-03-31
    Officer
    2020-03-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 13
    2 Babmaes Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2026-01-01 ~ now
    IIF 31 - Director → ME
  • 14
    2 Babmaes Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-05-31 ~ now
    IIF 28 - Director → ME
  • 15
    227 Forest Glade Langdon Hills, Basildon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -97,362 GBP2024-09-30
    Officer
    2020-09-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    10th Floor, 3 Harbour Exchange Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    101,515 GBP2017-12-31
    Officer
    2025-04-14 ~ now
    IIF 30 - Director → ME
  • 17
    The Atrium, Southern Gate, Chichester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    10th Floor 3 Harbour Exchange, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 35 - Director → ME
  • 19
    10th Floor 3 Harbour Exchange, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-24 ~ dissolved
    IIF 36 - Director → ME
  • 20
    CHARMPOOL LIMITED - 2009-07-01
    10th Floor 3 Harbour Exchange, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    213,188 GBP2020-12-31
    Officer
    2009-06-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    INSPIRIT PINE NEWCO LIMITED - 2024-09-23
    Golden Cross House, 8 Duncannon Street, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-01 ~ now
    IIF 29 - Director → ME
  • 22
    AGHOCO 1731 LIMITED - 2018-07-18
    Related registrations: 11384719, 09960210, 09605300, 08317463, 08568543
    10th Floor 3 Harbour Exchange Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-04-14 ~ now
    IIF 27 - Director → ME
  • 23
    Suite G5 The Business Centre Temple Wood Estate, Stock Road, Chelmsford, Chelmsford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 34 - Director → ME
Ceased 8
  • 1
    10th Floor, 3 Harbour Exchange Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    101,515 GBP2017-12-31
    Officer
    2010-11-19 ~ 2020-08-03
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-23
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    The Atrium, Southern Gate, Chichester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2018-08-01 ~ 2020-08-03
    IIF 12 - Director → ME
  • 3
    The Atrium, Southern Gate, Chichester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2018-05-02 ~ 2020-08-03
    IIF 13 - Director → ME
  • 4
    JOHN DEVONSHIRE RECRUITMENT LIMITED - 2008-08-11
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    2009-01-01 ~ 2009-06-26
    IIF 23 - Director → ME
  • 5
    AGHOCO 1731 LIMITED - 2018-07-18
    Related registrations: 11384719, 09960210, 09605300, 08317463, 08568543
    10th Floor 3 Harbour Exchange Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-08-23 ~ 2020-08-03
    IIF 18 - Director → ME
  • 6
    SOUTHAMPTON MIDCO 1 LIMITED
    - now
    Other registered number: 11405798
    AGHOCO 1729 LIMITED - 2018-07-18
    The Atrium, Southern Gate, Chichester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2018-08-23 ~ 2020-08-03
    IIF 19 - Director → ME
  • 7
    SOUTHAMPTON MIDCO 2 LIMITED
    - now
    Other registered number: 11405723
    AGHOCO 1730 LIMITED - 2018-07-18
    Related registrations: 11372717, 07371916, 07873255, 09960202, 09574702
    The Atrium, Southern Gate, Chichester, England
    Dissolved Corporate (6 parents)
    Officer
    2018-08-23 ~ 2020-08-03
    IIF 20 - Director → ME
  • 8
    AGHOCO 1728 LIMITED - 2018-07-18
    The Atrium, Southern Gate, Chichester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-08-23 ~ 2020-08-03
    IIF 17 - 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.