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

Alekna, David

    Related profiles found in government register
  • Alekna, David

    Registered addresses and corresponding companies
    • icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

      IIF 1
    • icon of address 10, Blockley Close, Redditch, B97 5WW, United Kingdom

      IIF 2
    • icon of address 9, Church Green West, Redditch, Worcestershire, B97 4EA

      IIF 3
  • Alekna, David John

    Registered addresses and corresponding companies
    • icon of address Stoke Court House, Sugar Brook Lane, Bromsgrove, Worcestershire, B60 3AU, United Kingdom

      IIF 4 IIF 5
    • icon of address 10, Blockley Close, Webheath, Redditch, Worcestershire, B97 5WW, United Kingdom

      IIF 6
  • Alekna, David John
    British

    Registered addresses and corresponding companies
    • icon of address 10 Blockley Close, Webheath, Redditch, Worcestershire, B97 5WW

      IIF 7 IIF 8
  • Alekna, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address 10 Blockley Close, Webheath, Redditch, Worcestershire, B97 5WW

      IIF 9
  • Alekna, David John
    born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address County House, 9 Church Green West, Redditch, Worcestershire, B97 4EA

      IIF 10
  • Alekna, David John
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Blockley Close, Webheath, Redditch, Worcestershire, B97 5WW

      IIF 11 IIF 12
  • Alekna, David John
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

      IIF 13
    • icon of address 10, Blockley Close, Webheath, Redditch, Worcestershire, B97 5WW, England

      IIF 14
    • icon of address 9, Church Street West, Redditch, Worcestershire, B97 4EA, England

      IIF 15
  • Alekna, David John
    British financial strategy born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Blockley Close, Webheath, Redditch, Worcestershire, B97 5WW, England

      IIF 16
  • Alekna, David John
    British recruitment consultant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Unicorn Parade, Unicorn, Hill, Redditch, Worcestershire, B97 4QR

      IIF 17
  • Alekna, David John
    British sales director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Blockley Close, Webheath, Redditch, Worcestershire, B97 5WW, United Kingdom

      IIF 18
  • Alekna, Paul David
    born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address County House, 9 Church Green West, Redditch, Worcestershire, B97 4EA

      IIF 19
  • Alekna, Paul David
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Church Street West, Redditch, Worcestershire, B97 4EA, England

      IIF 20
  • Alekna, David John
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alekna, David John
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoke Court House, Sugar Brook Lane, Bromsgrove, Worcestershire, B60 3AU, United Kingdom

      IIF 27
  • Alekna, Paul David
    British commercial director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address County House, 9 Church Green West, Redditch, Worcestershire, B97 4EA, England

      IIF 28
  • Alekna, Paul David
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

      IIF 29
    • icon of address Dingleside, Featherbed Lane, Hunt End, Redditch, Worcestershire, B97 5QL, England

      IIF 30
    • icon of address Dingleside, Featherbed Lane, Redditch, Worcs, B97 5QL, United Kingdom

      IIF 31
  • Alekna, Paul David
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David John Alekna
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Blockley Close, Webheath, Redditch, Worcestershire, B97 5WW, United Kingdom

      IIF 44
  • Mr Paul David Alekna
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Church Green West, Redditch, B97 4EA, United Kingdom

      IIF 45
    • icon of address County House 9, Church Green West, Redditch, Worcestershire, B97 4EA, England

      IIF 46
    • icon of address County House, 9 Church Green West, Redditch, Worcestershire, B97 4EA, United Kingdom

      IIF 47
    • icon of address County House, 9, Church Street West, Redditch, Worcestershire, B97 4EA, England

      IIF 48 IIF 49 IIF 50
    • icon of address Dingleside, Featherbed Lane, Hunt End, Redditch, Worcestershire, B97 5QL, England

      IIF 53
    • icon of address Dingleside, Featherbed Lane, Hunt End, Redditch, Worcestershire, B97 5QL, United Kingdom

      IIF 54 IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address County House, 9 Church Green West, Redditch, Worcestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 36 - Director → ME
  • 2
    P & J PROPERTIES LTD - 2020-08-05
    icon of address Dingleside, Featherbed Lane, Redditch, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,064,367 GBP2024-08-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ERESPONSE CROWD SAFETY LIMITED - 2016-12-30
    LEISURE TRAINING CONSULTANTS LIMITED - 2016-07-14
    icon of address County House, 9 Church Green West, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address County House 9, Church Green West, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2017-01-11 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,464 GBP2016-07-31
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ERESPONSE TRAINING LIMITED - 2016-07-06
    ERESPONSE RECRUITMENT LTD - 2016-06-11
    E-RESPONSE RECRUITMENT LTD - 2003-08-29
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-20 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2003-08-20 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    DOUBLEHURRY LIMITED - 1988-05-20
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 10 Blockley Close, Webheath, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-05 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-11-05 ~ dissolved
    IIF 6 - Secretary → ME
  • 9
    ERESPONSE CONSULTING LLP - 2016-09-27
    ER DEVELOPER LLP - 2021-09-28
    icon of address County House, 9 Church Green West, Redditch, Worcestershire
    Active Corporate (3 parents)
    Current Assets (Company account)
    202,639 GBP2024-03-31
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 10 - LLP Designated Member → ME
    icon of calendar 2012-07-06 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 9 Church Street West, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,088 GBP2018-09-30
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2016-09-19 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    OPTION 2 WORKPLACE LEARNING LTD - 2006-02-21
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,772 GBP2018-09-30
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 13 - Director → ME
  • 12
    WORCESTERSHIRE APPRENTICESHIP TRAINING AGENCY LTD - 2016-06-17
    icon of address County House, 9 Church Green West, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,063 GBP2019-09-30
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    PJA SERVICES LIMITED - 2017-06-21
    ERESPONSE SERVICES LIMITED - 2016-09-23
    icon of address County House, 9 Church Green West, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2005-05-03 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    GENESIS OUTSOURCING LTD - 2019-03-20
    GENESIS TALENT LTD - 2020-01-24
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,226 GBP2024-12-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address County House, 9 Church Green West, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    680 GBP2024-09-30
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ERESPONSE LTD - 2016-12-22
    icon of address County House, 9 Church Green West, Redditch, Worcestershire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,399 GBP2024-09-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 42 - Director → ME
    icon of calendar 2016-04-05 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    ERESPONSE RECRUITMENT PAYROLL LIMITED - 2016-06-11
    ERESPONSE RECRUITMENT LIMITED - 2016-12-22
    icon of address County House, 9 Church Green West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    624,634 GBP2024-09-30
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 40 - Director → ME
  • 18
    OFFICE WORKFORCE (SOLIHULL) LIMITED - 2018-12-06
    WORKFORCE STAFFING FM LTD - 2023-05-05
    ERESPONSE OFFICE APPOINTMENTS (SOLIHULL) LIMITED - 2016-12-23
    icon of address County House, 9 Church Green West, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,246 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 39 - Director → ME
    icon of calendar 2016-08-05 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    P & J PROPERTIES LTD - 2020-08-05
    icon of address Dingleside, Featherbed Lane, Redditch, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,064,367 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2019-01-23
    IIF 35 - Director → ME
    icon of calendar 2019-01-23 ~ 2020-10-26
    IIF 22 - Director → ME
  • 2
    ERESPONSE CROWD SAFETY LIMITED - 2016-12-30
    LEISURE TRAINING CONSULTANTS LIMITED - 2016-07-14
    icon of address County House, 9 Church Green West, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    icon of calendar 2016-06-30 ~ 2019-01-23
    IIF 28 - Director → ME
  • 3
    icon of address County House 9, Church Green West, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2017-01-11 ~ 2019-01-02
    IIF 32 - Director → ME
  • 4
    ERESPONSE TRAINING LIMITED - 2016-07-06
    ERESPONSE RECRUITMENT LTD - 2016-06-11
    E-RESPONSE RECRUITMENT LTD - 2003-08-29
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ 2014-02-26
    IIF 16 - Director → ME
    icon of calendar 2010-06-01 ~ 2012-04-03
    IIF 17 - Director → ME
    icon of calendar 2003-08-20 ~ 2009-08-01
    IIF 11 - Director → ME
    icon of calendar 2013-01-24 ~ 2013-07-10
    IIF 14 - Director → ME
  • 5
    icon of address 15 Hunts Mill, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-24 ~ 2007-04-03
    IIF 12 - Director → ME
  • 6
    icon of address 9 Church Street West, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,088 GBP2018-09-30
    Officer
    icon of calendar 2016-05-28 ~ 2019-01-23
    IIF 20 - Director → ME
    icon of calendar 2016-05-28 ~ 2016-09-19
    IIF 15 - Director → ME
  • 7
    OPTION 2 WORKPLACE LEARNING LTD - 2006-02-21
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,772 GBP2018-09-30
    Officer
    icon of calendar 2014-11-14 ~ 2017-04-01
    IIF 31 - Director → ME
  • 8
    WORCESTERSHIRE APPRENTICESHIP TRAINING AGENCY LTD - 2016-06-17
    icon of address County House, 9 Church Green West, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,063 GBP2019-09-30
    Officer
    icon of calendar 2014-12-09 ~ 2019-01-23
    IIF 33 - Director → ME
  • 9
    PJA SERVICES LIMITED - 2017-06-21
    ERESPONSE SERVICES LIMITED - 2016-09-23
    icon of address County House, 9 Church Green West, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2005-05-03 ~ 2019-01-23
    IIF 41 - Director → ME
  • 10
    GENESIS OUTSOURCING LTD - 2019-03-20
    GENESIS TALENT LTD - 2020-01-24
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,226 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2018-01-09
    IIF 43 - Director → ME
  • 11
    icon of address 15 Hunts Mill, Crispin Place, Wallingford, Oxon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -126 GBP2023-03-31
    Officer
    icon of calendar 2004-12-13 ~ 2007-04-30
    IIF 8 - Secretary → ME
  • 12
    ERESPONSE RECRUITMENT PAYROLL LIMITED - 2016-06-11
    ERESPONSE RECRUITMENT LIMITED - 2016-12-22
    icon of address County House, 9 Church Green West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    624,634 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    OFFICE WORKFORCE (SOLIHULL) LIMITED - 2018-12-06
    WORKFORCE STAFFING FM LTD - 2023-05-05
    ERESPONSE OFFICE APPOINTMENTS (SOLIHULL) LIMITED - 2016-12-23
    icon of address County House, 9 Church Green West, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,246 GBP2024-09-30
    Officer
    icon of calendar 2016-08-05 ~ 2018-12-04
    IIF 34 - 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.