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 Aleks Perpalaj

    Related profiles found in government register
  • Mr Aleks Perpalaj
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stir, 4 East Street, Epsom, Surrey, KT17 1HH, England

      IIF 1
    • icon of address Flat 49 Linnet House, 59 Fern Grove, Feltham, TW14 9AZ, United Kingdom

      IIF 2
    • icon of address 48, High Street, Kingston, Surrey, KT1 1HN, England

      IIF 3
  • Mr Aleks Perpalaj
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 4
    • icon of address 4, East Street, Epsom, KT17 1HH, England

      IIF 5
    • icon of address Flat 49 Linnet House, 59 Fern Grove, Feltham, TW14 9AZ, United Kingdom

      IIF 6 IIF 7
    • icon of address 48, High Street, Kingston, Surrey, KT1 1HN, United Kingdom

      IIF 8
  • Mr Alexa Perpalaj
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Nork Way, Surrey, Banstead, SM7 1PB, United Kingdom

      IIF 9
  • Aleks Perpalaj
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 49 Linnet House, 59 Fern Grove, Feltham, TW14 9AZ, England

      IIF 10
  • Perpalaj, Aleks
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 49 Linnet House, 59 Fern Grove, Feltham, TW14 9AZ, England

      IIF 11
    • icon of address Flat 49 Linnet House, 59 Fern Grove, Feltham, TW14 9AZ, United Kingdom

      IIF 12 IIF 13
    • icon of address 48, High Street, Kingston, Surrey, KT1 1HN, England

      IIF 14
  • Perpalaj, Aleks
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, High Street, Kingston, Surrey, KT1 1HN, England

      IIF 15
  • Rexhepi, Syl
    Bristish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156a, Manor Road North, Thames Ditton, Surrey, KT7 0BH, England

      IIF 16
  • Perpalaj, Alexa
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Nork Way, Surrey, Banstead, SM7 1PB, United Kingdom

      IIF 17
  • Perpalaj, Aleks
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, East Street, Epsom, KT17 1HH, England

      IIF 18
    • icon of address Flat 49 Linnet House, 59 Fern Grove, Feltham, TW14 9AZ, United Kingdom

      IIF 19
  • Perpalaj, Aleks
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 20
    • icon of address 48, High Street, Kingston, Surrey, KT1 1HN, United Kingdom

      IIF 21
  • Perpalaj, Aleks
    British none born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, East Street, Epsom, KT17 1HH

      IIF 22
  • Perpalaj, Aleks
    British property developer born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156a, Manor Road North, Thames Ditton, Surrey, KT7 0BH, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 48 High Street, Kingston, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,296 GBP2024-04-30
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Stir, 4 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    274 GBP2017-06-30
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 45 Nork Way, Surrey, Banstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Flat 49 Linnet House, 59 Fern Grove, Feltham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,943 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Flat 49 Linnet House, 59 Fern Grove, Feltham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,749 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 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
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address Flat 49 Linnet House, 59 Fern Grove, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,714 GBP2024-09-30
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -187,820 GBP2020-01-31
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Flat 49 Linnet House, 59 Fern Grove, Feltham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    347,747 GBP2024-11-30
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 4 East Street, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,525 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-04 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 48 High Street, Kingston, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,296 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2024-01-31
    IIF 21 - Director → ME
    icon of calendar 2024-07-10 ~ 2024-07-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2024-01-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4 Hill Rise, Esher, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,803 GBP2024-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2017-04-01
    IIF 23 - Director → ME
  • 3
    icon of address Argent House, Hook Rise South, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    252,365 GBP2023-02-28
    Officer
    icon of calendar 2014-02-01 ~ 2015-06-11
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.