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

Alanson, Alexander

    Related profiles found in government register
  • Alanson, Alexander

    Registered addresses and corresponding companies
    • icon of address 41, Mitchell Street, London, EC1V 9BH, United Kingdom

      IIF 1
    • icon of address Ben Wells Esq, 8 Norbreck Avenue, Chorlton, Manchester, M21 8TG, United Kingdom

      IIF 2
    • icon of address 2, Wrensfield, Marlow, Buckinghamshire, SL7 2RB, United Kingdom

      IIF 3
  • Alanson, Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 2, Wrensfield, Marlow, Buckinghamshire, SL7 2RB

      IIF 4
  • Alanson, Alexander Hooker

    Registered addresses and corresponding companies
    • icon of address 2, Wrensfield, Marlow, Buckinghamshire, SL7 2RB, United Kingdom

      IIF 5
    • icon of address 2, Wrensfield, Marlow, Bucks, SL7 2RB, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 3, Watery Lane, Nether Heyford, Northampton, Northamptonshire, NN7 3LN

      IIF 10
    • icon of address Highlands House, Basingstoke Road, Reading, Berkshire, RG7 1NT, England

      IIF 11
    • icon of address Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP

      IIF 12
  • Alanson, Alexander Hooker
    British

    Registered addresses and corresponding companies
    • icon of address 2, Wrensfield, Marlow, Buckinghamshire, SL7 2RB

      IIF 13
    • icon of address 2, Wrensfield, Marlow, Bucks, SL7 2RB

      IIF 14
  • Alanson, Alexander Hooker
    British consultant

    Registered addresses and corresponding companies
    • icon of address 2, Wrensfield, Marlow, Buckinghamshire, SL7 2RB

      IIF 15 IIF 16
    • icon of address 44, Wycombe Road, Marlow, Buckinghamshire, SL7 3HX, England

      IIF 17
  • Hooker, Alan
    British retired born in May 1934

    Registered addresses and corresponding companies
    • icon of address 2 Wrensfield, Marlow, Buckinghamshire, SL7 2RB

      IIF 18
  • Hooker, Stephen Alexander
    British company director

    Registered addresses and corresponding companies
    • icon of address 105 Brookwood Road, London, SW18 5BG

      IIF 19
  • Alanson, Alexander
    British solicitor born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Mitchell Street, London, EC1V 9BH, United Kingdom

      IIF 20
    • icon of address Ben Wells Esq, 8 Norbreck Avenue, Chorlton, Manchester, M21 8TG, United Kingdom

      IIF 21
  • Alanson, Alexander Hooker
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Kitsbury Court, Kitsbury Terrace, Berkhamsted, HP4 3EL, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 215 Ducie House, 37 Ducie Street, Manchester, M1 2JW, England

      IIF 26
    • icon of address 44, Wycombe Road, Marlow, SL7 3HX, England

      IIF 27
    • icon of address 3, Watery Lane, Nether Heyford, Northampton, Northamptonshire, NN7 3LN

      IIF 28
  • Alanson, Alexander Hooker
    British consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Wycombe Road, Marlow, Buckinghamshire, SL7 3HX, England

      IIF 29
  • Alanson, Alexander Hooker
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 30
  • Alanson, Alexander Hooker
    British director and company secretary born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Kitsbury Court, Kitsbury Terrace, Berkhamsted, HP4 3EL, England

      IIF 31 IIF 32
  • Alanson, Alexander Hooker
    British solicitor born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Wycombe Road, Marlow, Bucks, SL7 3HX, United Kingdom

      IIF 33
  • Mr Alan Hooker
    British born in May 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Wycombe Road, Marlow, SL7 3HX, England

      IIF 34
  • Alanson, Alexander Hooker
    British consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wrensfield, Marlow, Buckinghamshire, SL7 2RB

      IIF 35 IIF 36
  • Alanson, Alexander Hooker
    British solicitor born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alexander Hooker Alanson
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Wycombe Road, Marlow, SL7 3HX, England

      IIF 44
  • Mr Alexander Hooker Alanson
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Kitsbury Court, Kitsbury Terrace, Berkhamsted, HP4 3EL, England

      IIF 45
    • icon of address 62 Gooch House, 63-75 Glenthorne Road, London, W6 0JY

      IIF 46
  • Mr Alexander Hooker Alanson
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Kitsbury Court, Kitsbury Terrace, Berkhamsted, HP4 3EL, England

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    2,090,747 GBP2020-03-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    icon of address 44 Wycombe Road, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,821 GBP2023-03-31
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 4 Kitsbury Court, Kitsbury Terrace, Berkhamsted, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 62 Gooch House 63-75 Glenthorne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-24 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2006-08-24 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 Kitsbury Court, Kitsbury Terrace, Berkhamsted, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 44 Wycombe Road, Marlow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 314-316 Upper Richmond Road, Putney, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    icon of address Highlands House, Basingstoke Road, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,487 GBP2021-03-31
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 9
    ANETO CONSULTING LIMITED - 2010-07-19
    icon of address Unit 12 Morgan Business Centre, Mylord Crescent Calverdown Industrial Estate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 21
  • 1
    icon of address 3 Watery Lane, Nether Heyford, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2024-06-15 ~ 2024-06-28
    IIF 25 - Director → ME
  • 2
    DAVE (UK) SERVICES LIMITED - 2007-05-03
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2012-01-01
    IIF 40 - Director → ME
    icon of calendar 2011-07-18 ~ 2012-01-01
    IIF 3 - Secretary → ME
  • 3
    BRAND INC LIMITED - 2011-10-25
    WORLD INDUSTRIES LTD - 2004-02-06
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    482,749 GBP2023-12-31
    Officer
    icon of calendar 2011-02-01 ~ 2012-04-25
    IIF 4 - Secretary → ME
  • 4
    icon of address 4 Kitsbury Court, Kitsbury Terrace, Berkhamsted, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-17 ~ 2024-06-17
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ 2024-06-17
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 5
    icon of address 62 Gooch House 63-75 Glenthorne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2009-08-01
    IIF 18 - Director → ME
  • 6
    icon of address 41 Mitchell Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2011-04-11 ~ 2012-04-30
    IIF 43 - Director → ME
    icon of calendar 2011-04-11 ~ 2012-04-30
    IIF 14 - Secretary → ME
  • 7
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -35,928 GBP2019-12-31
    Officer
    icon of calendar 2011-02-01 ~ 2012-04-30
    IIF 5 - Secretary → ME
  • 8
    FIREBRAND NEWCO LIMITED - 2010-06-16
    icon of address 41 Mitchell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2012-01-01
    IIF 38 - Director → ME
    icon of calendar 2010-02-22 ~ 2012-01-01
    IIF 6 - Secretary → ME
  • 9
    icon of address The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2014-06-27
    IIF 33 - Director → ME
  • 10
    icon of address 3 Watery Lane, Nether Heyford, Northampton, Northamptonshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    98,288 GBP2024-06-29
    Officer
    icon of calendar 2015-01-01 ~ 2024-10-01
    IIF 28 - Director → ME
    icon of calendar 2015-01-01 ~ 2024-10-01
    IIF 10 - Secretary → ME
  • 11
    icon of address 4 Kitsbury Court, Kitsbury Terrace, Berkhamsted, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-06 ~ 2023-11-11
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ 2023-11-12
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 12
    icon of address 44 Wycombe Road, Marlow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ 2023-09-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ 2023-10-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    icon of address 8th Floor, West One, Forth Banks, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2010-03-11 ~ 2012-04-03
    IIF 42 - Director → ME
    icon of calendar 2010-03-11 ~ 2012-04-03
    IIF 9 - Secretary → ME
  • 14
    DUCERE LIMITED - 2010-06-16
    MOOT POINT LIMITED - 2010-05-04
    BROOKWOOD ROAD LIMITED - 2008-04-04
    icon of address 312 Uxbridge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,924 GBP2020-03-31
    Officer
    icon of calendar 2007-03-20 ~ 2010-10-01
    IIF 35 - Director → ME
    icon of calendar 2007-03-20 ~ 2010-10-01
    IIF 15 - Secretary → ME
  • 15
    icon of address Unit 215 Ducie House, 37 Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,544 GBP2023-11-30
    Officer
    icon of calendar 2012-11-28 ~ 2012-12-11
    IIF 21 - Director → ME
    icon of calendar 2012-11-28 ~ 2012-12-11
    IIF 2 - Secretary → ME
  • 16
    icon of address Suite 6a, 6th Floor, West One, Forth Banks, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    37,595,000 GBP2019-12-31
    Officer
    icon of calendar 2010-03-12 ~ 2013-10-25
    IIF 39 - Director → ME
    icon of calendar 2010-03-12 ~ 2017-02-13
    IIF 7 - Secretary → ME
  • 17
    AFFILIATE INTELLIGENCE LIMITED - 2010-11-17
    icon of address 8th Floor, West One, Forth Banks, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2010-03-12 ~ 2012-04-03
    IIF 41 - Director → ME
    icon of calendar 2010-03-12 ~ 2012-04-03
    IIF 8 - Secretary → ME
  • 18
    icon of address Unit 215 Ducie House 37 Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-01-02 ~ 2025-02-06
    IIF 26 - Director → ME
  • 19
    ANETO CONSULTING LIMITED - 2010-07-19
    icon of address Unit 12 Morgan Business Centre, Mylord Crescent Calverdown Industrial Estate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2010-08-09
    IIF 37 - Director → ME
  • 20
    icon of address 11 Chance Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ 2011-11-01
    IIF 20 - Director → ME
    icon of calendar 2011-09-22 ~ 2012-03-01
    IIF 1 - Secretary → ME
  • 21
    icon of address 75 Riverside One 22 Hester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -223,544 GBP2023-12-31
    Officer
    icon of calendar 2008-12-05 ~ 2009-12-03
    IIF 36 - Director → ME
    icon of calendar 2008-12-05 ~ 2010-06-01
    IIF 16 - Secretary → 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.