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 Bryan Jeeves

    Related profiles found in government register
  • Mr Alexander Bryan Jeeves
    Liechtenstein Citizen born in March 1968

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 1 IIF 2
    • icon of address Printing House, 66 Lower Road, Harrow, Middlesex, HA2 0DH, United Kingdom

      IIF 3
    • icon of address 7, Bahnhofstrasse, Schaan, 9494, Liechtenstein

      IIF 4
  • Alexander Bryan Jeeves
    Liechtenstein Citizen born in March 1968

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address Moeliweg 1, 9494schaan, Liechtenstein

      IIF 5
    • icon of address Bahnofstrasse 7, Postfach 48, Fl-9494 Schaan, Liechtenstein

      IIF 6
    • icon of address Bahnhofstrasse 7, Fl-9494schaan, Liechtenstein

      IIF 7 IIF 8
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 9
    • icon of address 219, Old Brompton Road, London, SW5 0EA, England

      IIF 10
    • icon of address 2nd Floor, 136 Baker Street, London, W1U 6UD, England

      IIF 11
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 12
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 13
    • icon of address Warneford Place, Sevenhampton, Wiltshire, SN6 7QA, United Kingdom

      IIF 14
  • Alexander Bryan Jeeves
    Liechtenstein Citizen born in March 1968

    Resident in Leichtenstein

    Registered addresses and corresponding companies
    • icon of address Bahnhofstrasse 7, 9494 Schaan, Liechtenstein

      IIF 15
  • Mr Alexander Jeeves
    Liechtenstein Citizen born in March 1968

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address .

      IIF 16
    • icon of address 73, Maygrove Road, London, NW6 2EG, England

      IIF 17
    • icon of address Bahnhofstrasse 7, 9494, Schaan, Liechtenstein

      IIF 18
  • Mr Alex Jeeves
    Liechtenstein Citizen born in March 1968

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, United Kingdom

      IIF 19 IIF 20
    • icon of address Amhuinnsuidhe Castle, Amhuinnsuidh, Isle Of Harris, HS3 3AS, Scotland

      IIF 21
  • Mr Alexander Bryan Jeeves
    Liechtenstein Citizen born in March 1968

    Registered addresses and corresponding companies
    • icon of address 5a, Falkland Road, London, NW5 2PS, United Kingdom

      IIF 22 IIF 23
  • Jeeves, Alexander Bryan
    Liechtenstein Citizen company director born in March 1968

    Resident in Liechtenstein

    Registered addresses and corresponding companies
  • Jeeves, Alexander Bryan
    Liechtenstein Citizen director born in March 1968

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address Bahnhofstrasse, 7, 9494 Schaan, Liechtenstein

      IIF 26
    • icon of address Bahnhofstrasse 7, Po Box 48, 9494 Schaan, Liechtenstein

      IIF 27 IIF 28
    • icon of address Lexadmin Trust Reg., Bahnhofstrasse 7, P O Box 48, 9494 Schaan, Liechtenstein

      IIF 29
    • icon of address Bahnhofstrasse, 7, 9494, Schaan, Liechtenstein

      IIF 30
    • icon of address Lexadmin Trust Reg., Bahnhofstrasse 7, P O Box 48, Schaan, 9494, Liechtenstein

      IIF 31
    • icon of address Moliweg 1, Schaan, 9494, 9494, Liechtenstein

      IIF 32 IIF 33 IIF 34
  • Jeeves, Alexander Bryan
    Liechtenstein Citizen director of trust company born in March 1968

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address Moliweg 1, Schaan, 9494, 9494, Liechtenstein

      IIF 36
  • Alexander Bryan Jeeves
    Liechtenstein Citizen born in March 1968

    Registered addresses and corresponding companies
    • icon of address 5a, Falkland Road, London, NW5 2PS, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Jeeves Group Consultants Ltd., 7 Bahnhofstrasse, P.o. Box 48, Schaan, 9494, Liechtenstein

      IIF 41
  • Jeeves, Alexander Bryan, Lic.rer.pol
    Liechtenstein director born in March 1968

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address Obere Au 13, Triesen, 9495, Liechtenstein

      IIF 42
  • Jeeves, Alexander
    Liechtenstein director born in March 1968

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address Molweg 1, Schaan, 9494, Liechtenstein

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Printing House, 66 Lower Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    179,504,259 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 98 Arundel Avenue, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-18 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Trust House, 112 Bonadie Street, Kingstown, Saint Vincent And The Grenadines
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2020-11-27 ~ now
    IIF 23 - Has significant influence over the entity as the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 23 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 23 - Ownership of shares - More than 25% as trustees of a trustOE
  • 6
    icon of address Trust House, 112 Bonadie Street, Kingstown, Saint Vincent And The Grenadines
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-12-28 ~ now
    IIF 22 - Has significant influence over the entity as the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 22 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 22 - Ownership of shares - More than 25% as trustees of a trustOE
  • 7
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-04 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Warneford Place, Sevenhampton, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-25 ~ dissolved
    IIF 33 - Director → ME
  • 10
    SUSTAINABLE PLASTICS INVESTMENTS LTD - 2022-06-29
    icon of address 73 Maygrove Road, London, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -954 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 11
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,883 USD2015-10-31
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address 2nd Floor, 136 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,249 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,031 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 50a The Ridgeway, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,856,607 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 16
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    5,239,332 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 1 - Has significant influence or controlOE
  • 17
    AMHUINNSUIDHE CASTLE PRODUCTS LIMITED - 2022-04-21
    icon of address 4385, 07141010 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Lawrence Stephens, 50 Farringdon Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,184,661 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1 The Ridgeway, Codicote, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    319,530 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    UIG AND HAMANAVAY ESTATE LIMITED - 2020-09-04
    UIG ESTATE LIMITED - 2020-06-26
    icon of address Amhuinnsuidhe Castle, Amhuinnsuidh, Isle Of Harris, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 98 Arundel Avenue, Sanderstead, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 30 - Director → ME
Ceased 21
  • 1
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-08-17 ~ 2012-05-30
    IIF 34 - Director → ME
  • 2
    icon of address 4 Malthouse Place, Newlands Avenue, Radlett, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,661 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-16
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of address Carre Chambers Po Box 260, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-12-18 ~ 2024-04-26
    IIF 41 - Has significant influence or control OE
  • 4
    icon of address Printing House, 66 Lower Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    179,504,259 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    970,826 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-30
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    icon of address Capa, Davis House - 4th Floor Capa Suite, Robert Street, Croydon, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2004-03-22 ~ 2004-10-14
    IIF 24 - Director → ME
  • 7
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,890 GBP2015-12-31
    Officer
    icon of calendar 2007-11-29 ~ 2014-11-19
    IIF 43 - Director → ME
  • 8
    icon of address Trust House, 112 Bonadie Street, Kingstown, Saint Vincent And The Grenadines
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2000-06-09 ~ 2023-10-12
    IIF 39 - Right to appoint or remove directors as the trustees of a trust OE
    IIF 39 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 39 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 39 - Has significant influence over the entity as the trustees of a trust OE
  • 9
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-28 ~ 2024-04-26
    IIF 15 - Has significant influence or control as a member of a firm OE
  • 10
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-08-28 ~ 2015-11-26
    IIF 31 - Director → ME
  • 11
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -580,765 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-30
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    icon of address 2nd Floor, 136 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,249 GBP2022-09-30
    Officer
    icon of calendar 2007-01-24 ~ 2018-01-15
    IIF 32 - Director → ME
  • 13
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,031 GBP2024-03-31
    Officer
    icon of calendar 2007-03-08 ~ 2012-05-30
    IIF 27 - Director → ME
    icon of calendar 2005-07-29 ~ 2006-02-21
    IIF 36 - Director → ME
  • 14
    icon of address 50a The Ridgeway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    179 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-06 ~ 2022-01-20
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address Trust House, 112 Bonadie Street, Kingstown, Saint Vincent And The Grenadines
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2000-06-09 ~ 2023-10-12
    IIF 38 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 38 - Has significant influence over the entity as the trustees of a trust OE
    IIF 38 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 38 - Right to appoint or remove directors as the trustees of a trust OE
  • 16
    icon of address Trust House, 112 Bonadie Street, Kingstown, Saint Vincent And The Grenadines
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2000-06-09 ~ 2023-10-12
    IIF 37 - Has significant influence over the entity as the trustees of a trust OE
    IIF 37 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 37 - Right to appoint or remove directors as the trustees of a trust OE
    IIF 37 - Ownership of shares - More than 25% as trustees of a trust OE
  • 17
    icon of address Norfolk House Hamlin Way, Hardwick Narrows, Kings Lynn, Norfolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    160,932 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    NEWCO ESTATE COMPANY LIMITED - 2020-09-16
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -439,481 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-02 ~ 2021-11-23
    IIF 2 - Has significant influence or control OE
  • 19
    icon of address Trust House 112 Bonadie Street, P.o.box 958, Pasea Estate, Kingstown, Saint Vincent And The Grenadines
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2000-06-09 ~ 2023-10-12
    IIF 40 - Right to appoint or remove directors as the trustees of a trust OE
    IIF 40 - Has significant influence over the entity as the trustees of a trust OE
    IIF 40 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 40 - Ownership of shares - More than 25% as trustees of a trust OE
  • 20
    icon of address 98 Arundel Avenue, Sanderstead, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-14 ~ 2014-05-14
    IIF 25 - Director → ME
  • 21
    icon of address Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2018-01-15
    IIF 26 - 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.