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 Alex Appleton

    Related profiles found in government register
  • Mr Alex Appleton
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chestnut Drive, Knaresborough, HG5 0UF, England

      IIF 1
  • Mr Alexander James Appleton
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chestnut Drive, Knaresborough, HG5 0UF, England

      IIF 2
    • icon of address Ground Floor Flat, 172 Weston Park Road, Crouch End, London, London, N8 9PN, England

      IIF 3
    • icon of address Ground Floor Flat, 172 Weston Park Road, London, N8 9PN, United Kingdom

      IIF 4
    • icon of address Dakota House, 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX, England

      IIF 5
  • Appleton, Alex
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chestnut Drive, Knaresborough, HG5 0UF, England

      IIF 6
  • Appleton, Alex
    British none born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN, England

      IIF 7
  • Alexander James Appleton
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Charterhouse Square, London, EC1M 6AE

      IIF 8
  • Appleton, Alexander James
    British certified chartered accountant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland, TS18 3TX, United Kingdom

      IIF 9
  • Appleton, Alexander James
    British cfo born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 10
  • Appleton, Alexander James
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chestnut Drive, Knaresborough, HG5 0UF, England

      IIF 11
    • icon of address Dakota House, 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX, England

      IIF 12
  • Appleton, Alexander James
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Heddon Street, London, W1B 4BT, England

      IIF 13
    • icon of address Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 14
  • Appleton, Alexander James
    British finance director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 16 Great Queen Street, London, WC2B 5DG, England

      IIF 15
    • icon of address Ground Floor Flat, 172 Weston Park Road, London, N8 9PN, United Kingdom

      IIF 16
    • icon of address 40, Westfields, St. Albans, Hertfordshire, AL3 4ND, England

      IIF 17
    • icon of address Dakota House, 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX, England

      IIF 18
  • Appleton, Alexander James
    born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Cloth Fair, London, EC1A 7NN, England

      IIF 19
    • icon of address Ground Floor Flat, 172 Weston Park Road, Crouch End, London, London, N8 9PN, England

      IIF 20
  • Appleton, Alexander James

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 16th, Great Queen Street, London, WC2B 5DG, England

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Ground Floor Flat 172 Weston Park Road, Crouch End, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 4 Chestnut Drive, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -379,618 GBP2025-06-30
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Chestnut Drive, Knaresborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Dakota House 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 40 Westfields, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 17 - Director → ME
  • 6
    HYDROGEN ONE PLC - 2021-11-19
    icon of address Eccleston Yards, 25 Eccleston Place, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Ground Floor Flat, 172 Weston Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Dakota House 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -651,263 GBP2024-06-30
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 9 - Director → ME
Ceased 5
  • 1
    GOSUN BLOCKCHAIN LIMITED - 2017-12-21
    ARGO BLOCKCHAIN LIMITED - 2017-12-21
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-29 ~ 2023-02-01
    IIF 10 - Director → ME
    icon of calendar 2021-07-29 ~ 2023-02-02
    IIF 21 - Secretary → ME
  • 2
    ARGO MINING LIMITED - 2019-01-14
    BLOCKCHAIN EDUCATION GROUP LIMITED - 2018-05-09
    GOSUN MINING LIMITED - 2018-01-11
    icon of address 9th Floor 16 Great Queen Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-07-19 ~ 2023-01-30
    IIF 15 - Director → ME
  • 3
    HUDSON SANDLER 1 LLP - 2016-10-31
    icon of address 25 Charterhouse Square, London
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    14,733 GBP2020-11-01 ~ 2021-10-31
    Officer
    icon of calendar 2016-08-18 ~ 2018-04-30
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2018-04-30
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    SELOPRIDE LIMITED - 1986-12-17
    HUDSON SANDLER LIMITED - 2016-10-31
    KINGSWAY FINANCIAL PUBLIC RELATIONS LIMITED - 1989-01-06
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2018-04-30
    IIF 7 - Director → ME
  • 5
    HELIUM VENTURES PLC - 2025-06-20
    icon of address Eccleston Yards, 25 Eccleston Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-04 ~ 2025-08-01
    IIF 14 - 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.