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 Robert Colin Alexander

    Related profiles found in government register
  • Mr Robert Colin Alexander
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, First Avenue, Amersham, HP7 9BL, England

      IIF 1
    • icon of address 162, Bois Moor Road, Chesham, Buckinghamshire, HP5 1SS, United Kingdom

      IIF 2
    • icon of address 162, Bois Moor Road, Chesham, HP5 1SS, England

      IIF 3
    • icon of address Brandon House, The Broadway, Chesham, HP5 1EG, England

      IIF 4
  • Mr Robert Alexander
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG, United Kingdom

      IIF 5
  • Mr Colin Alexander
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, First Avenue, Amersham, HP7 9BL, England

      IIF 6 IIF 7 IIF 8
    • icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Brandon House - Floor 2, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG, United Kingdom

      IIF 12
    • icon of address Brandon House, 90 The Broadway, Chesham, HP5 1EG, England

      IIF 13
  • Alexander, Robert Colin
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Bois Moor Road, Chesham, HP5 1SS, England

      IIF 14
  • Alexander, Robert Colin
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Bois Moor Road, Chesham, Buckinghamshire, HP5 1SS, United Kingdom

      IIF 15
  • Alexander, Robert Colin
    British garden maintenance born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Boughton Way, 11, Boughton Way, Amersham, Buckinghamshire, HP6 6PU, United Kingdom

      IIF 16
  • Alexander, Robert Colin
    British general manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, First Avenue, Amersham, HP7 9BL, England

      IIF 17
  • Alexander, Robert Colin
    British manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherwell House, 52 First Avenue, Amersham, Buckinghamshire, HP7 9BL, England

      IIF 18
    • icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG, United Kingdom

      IIF 19
    • icon of address Brandon House, 90 The Broadway, Chesham, HP5 1EG, England

      IIF 20
  • Mr Colin Alexander
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, First Avenue, Amersham, HP7 9BL, England

      IIF 21
  • Alexander, Colin
    British accountant born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, First Avenue, Amersham, Buckinghamshire, HP7 9BL, England

      IIF 22
  • Alexander, Colin
    British director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
  • Alexander, Colin
    British manager born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, First Avenue, Amersham, Buckinghamshire, HP7 9BL, United Kingdom

      IIF 26
    • icon of address Cherwell House, 52 First Avenue, Amersham, Buckinghamshire, HP7 9BL, England

      IIF 27
    • icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Brandon House, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG, England

      IIF 31 IIF 32
    • icon of address Chiltern House, 114 Severalls Avenue, Chesham, Buckinghamshire, HP5 3EL, England

      IIF 33
  • Alexander, Colin
    born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, First Avenue, Amersham, Buckinghamshire, HP7 9BL

      IIF 34
  • Alexander, Colin
    British director born in April 1946

    Registered addresses and corresponding companies
    • icon of address 52, First Avenue, Amersham, Buckinghamshire, HP7 9BL, England

      IIF 35
  • Alexander, Colin
    British

    Registered addresses and corresponding companies
    • icon of address 52 First Avenue, Amersham, Buckinghamshire, HP7 9BL

      IIF 36
  • Alexander, Colin

    Registered addresses and corresponding companies
    • icon of address 114, Severalls Avenue, Chesham, Buckinghamshire, HP5 3EL, United Kingdom

      IIF 37
    • icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG, United Kingdom

      IIF 38 IIF 39
    • icon of address Brandon House, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG

      IIF 40
    • icon of address Brandon House, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG, England

      IIF 41 IIF 42 IIF 43
    • icon of address Brandon House, 90 The Broadway, High Street, Chesham, Buckinghamshire, HP5 1EG, England

      IIF 45
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Brandon House - Floor 2, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,731 GBP2024-07-31
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 45 - Secretary → ME
  • 2
    icon of address Suite D, Communications House, University Court, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,551 GBP2024-03-31
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 41 - Secretary → ME
  • 3
    icon of address Brandon House - Floor 2, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ now
    IIF 34 - LLP Designated Member → ME
  • 4
    icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    59,766 GBP2024-03-30
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address Third Floor, 207 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    40,436 GBP2024-03-31
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 43 - Secretary → ME
  • 8
    icon of address Brandon House, 90 The Broadway, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address 162 Bois Moor Road, Chesham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,626 GBP2022-04-29
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 21 Sabre Court, Gillingham Business Park, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    451 GBP2024-04-30
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 37 - Secretary → ME
  • 12
    icon of address 52 First Avenue, Amersham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    B.G.T. MARKETING LIMITED - 2001-11-26
    icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    176,145 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 38 - Secretary → ME
  • 14
    icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 15
    icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    icon of address Brandon House - Floor 2, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,793 GBP2023-10-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    icon of address Brandon House - Floor 2, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    59,766 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-12-23 ~ 2017-10-06
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    ARCIS AG LIMITED - 2020-06-15
    APPLIANCE TEK LTD - 2018-04-04
    LIONCREST PROPERTIES LIMITED - 2017-06-08
    icon of address 348 Hornsey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,159 GBP2024-01-31
    Officer
    icon of calendar 2012-02-01 ~ 2020-06-15
    IIF 42 - Secretary → ME
  • 3
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-05 ~ 2013-03-25
    IIF 31 - Director → ME
  • 4
    ASSOCIATION OF UK ACCOUNTANTS LIMITED - 2014-06-26
    icon of address 40 Broadway Lane, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-11 ~ 2017-04-01
    IIF 22 - Director → ME
  • 5
    icon of address Aztec House, The Vale, Chalfont St Peter, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,819,261 GBP2024-03-31
    Officer
    icon of calendar 2003-11-07 ~ 2005-11-01
    IIF 36 - Secretary → ME
  • 6
    icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,626 GBP2022-04-29
    Officer
    icon of calendar 2017-09-01 ~ 2018-01-03
    IIF 20 - Director → ME
    icon of calendar 2014-11-17 ~ 2014-11-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2017-12-01
    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
    IIF 4 - Right to appoint or remove directors OE
  • 7
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,068 GBP2020-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2018-01-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2019-07-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 8
    DFC LOGISTICS LIMITED - 2017-11-07
    icon of address Brandon House - Floor 2, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2012-07-31 ~ 2017-11-01
    IIF 32 - Director → ME
    icon of calendar 2012-04-11 ~ 2012-07-04
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-11-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 9
    icon of address 27 Perivale Park Horsenden Lane South, Perivale Business Park, Greenford, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,244,561 GBP2019-12-31
    Officer
    icon of calendar 2010-12-03 ~ 2021-06-15
    IIF 44 - Secretary → ME
  • 10
    icon of address Brandon House - Floor 2, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,840 GBP2021-07-31
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-31
    IIF 40 - Secretary → ME
  • 11
    icon of address Brandon House - Floor 2, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,793 GBP2023-10-31
    Officer
    icon of calendar 2012-06-18 ~ 2014-12-07
    IIF 23 - Director → ME
    icon of calendar 2014-12-07 ~ 2014-12-18
    IIF 18 - Director → ME
  • 12
    icon of address Pattison House, Addison Road, Chesham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,905 GBP2024-06-30
    Officer
    icon of calendar 2008-06-11 ~ 2008-07-21
    IIF 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.