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

Vergopoulos, Alexander Stephen

    Related profiles found in government register
  • Vergopoulos, Alexander Stephen
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Meriden Street, Digbeth, Birmingham, B5 5LS, England

      IIF 1
    • icon of address 11b, Pendeford Business Park, Wolverhampton, WV9 5HB, England

      IIF 2
  • Vergopoulos, Alexander Stephen
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Derby Road, Loughborough, Leicestershire, LE11 5HL

      IIF 3
    • icon of address 11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HB, United Kingdom

      IIF 4
    • icon of address 11b, Pendeford Business Park, Wolverhampton, WV9 5HB, England

      IIF 5
  • Vergopoulos, Alexander Stephen
    British sales director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands, B2 5LG

      IIF 6
  • Vergopoulos, Alexander Stephen
    British ceo born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HB, England

      IIF 7 IIF 8
  • Vergopoulos, Alexander Stephen
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, The Bell Centre, Newton Road, Crawley, RH10 9FZ, England

      IIF 9
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 10
    • icon of address 11b Newton Court, Pendeford Business Park, Wolverhampton, WV9 5HB, England

      IIF 11
  • Vergopoulos, Alexander Stephen
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 12
    • icon of address Unit 2, Prologic Business Park, Rowan Way, Hams Hall, Coleshill, B46 1DS, United Kingdom

      IIF 13
    • icon of address Aston House, Lewins Road, Chalfont St Peter, Gerrards Cross, SL9 8SA, United Kingdom

      IIF 14
    • icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN, United Kingdom

      IIF 15
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 16
    • icon of address 130, Derby Road, Loughborough, Leicestershire, LE11 5HL, England

      IIF 17
    • icon of address 11b Newton Court, Pendeford Business Park, Wolverhampton, WV9 5HB, United Kingdom

      IIF 18
    • icon of address 11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HB, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HB, United Kingdom

      IIF 28
  • Vergopoulos, Alexander Stephen

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands, B2 5LG

      IIF 29
  • Mr Alexander Stephen Vergopoulis
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11b Newton Court, Pendeford Business Park, Wolverhampton, WV9 5HB, United Kingdom

      IIF 30
  • Mr Alexander Stephen Vergopoulos
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands, B2 5LG

      IIF 31
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 32
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 33
    • icon of address 5b Valley Industries, Cuckoo Lane, Tonbridge, Kent, TN11 0AG, England

      IIF 34
    • icon of address 11b Newton Court, Pendeford Business Park, Wolverhampton, WV9 5HB, England

      IIF 35
    • icon of address 11b, Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HB, United Kingdom

      IIF 36
  • Mr Alexander Stephen Vergopoulis
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b, Pendeford Business Park, Wolverhampton, WV9 5HB, England

      IIF 37
  • Mr Alexander Stephen Vergopoulos
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Prologic Business Park, Rowan Way, Hams Hall, Coleshill, B46 1DS, United Kingdom

      IIF 38
    • icon of address 76 Hill Rise, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9BQ, United Kingdom

      IIF 39
    • icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN, United Kingdom

      IIF 40
    • icon of address 11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 11b, Pendeford Business Park, Wolverhampton, WV9 5HB, England

      IIF 44 IIF 45 IIF 46
  • Alexander Stephen Vergopoulos
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Lewins Road, Chalfont St Peter, Gerrards Cross, SL9 8SA, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 31 Grove Road, Milton, Weston-super-mare, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    FORTOAK LTD - 2022-11-09
    icon of address 11b Newton Court Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11b Newton Court Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11b Newton Court Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,849 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    FLEQLUX LTD - 2023-10-27
    icon of address Unit 2, Prologic Business Park Rowan Way, Hams Hall, Coleshill, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 11b Newton Court Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 11b Newton Court Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 130 Derby Road, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,381 GBP2022-05-31
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11b Newton Court Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    EIGHT & EIGHT DISTRIBUTION LIMITED - 2009-12-17
    icon of address 11th Floor One Temple Row, Birmingham
    In Administration Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    381,756 GBP2022-08-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    MALVER PAPER CONVERTERS LIMITED - 1985-07-12
    icon of address 11b Newton Court Pendeford Business Park, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    715,260 GBP2024-06-30
    Officer
    icon of calendar 1998-05-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 12
    STEWART ALAN & CO. (PAPER) LIMITED - 1980-12-31
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-11-04 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 11b Newton Court Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 11b Newton Court Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 27 - Director → ME
  • 15
    ORDIAN PROPERTIES LIMITED - 2005-02-18
    icon of address 11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -820,483 GBP2024-06-30
    Officer
    icon of calendar 1998-06-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 11b Newton Court Pendeford Business Park, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 28 - Director → ME
Ceased 16
  • 1
    MANATEE VERTICAL FARMING LTD - 2022-10-14
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -900 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2024-06-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2024-06-21
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 14, The Bell Centre, Newton Road, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,074,353 GBP2024-11-30
    Officer
    icon of calendar 2023-02-28 ~ 2024-06-21
    IIF 9 - Director → ME
  • 3
    icon of address 130 Derby Road, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    24,739 GBP2021-08-31
    Officer
    icon of calendar 2018-08-14 ~ 2023-10-23
    IIF 3 - Director → ME
  • 4
    FLEQLUX LTD - 2023-10-27
    icon of address Unit 2, Prologic Business Park Rowan Way, Hams Hall, Coleshill, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-23 ~ 2023-10-10
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    icon of address 11b Newton Court Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-03-23 ~ 2019-04-10
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    icon of address 130 Derby Road, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,381 GBP2022-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2025-01-31
    IIF 17 - Director → ME
  • 7
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,981 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2023-05-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2023-04-13
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    icon of address 11b Newton Court Pendeford Business Park, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,434 GBP2022-02-28
    Officer
    icon of calendar 2016-02-29 ~ 2022-06-14
    IIF 2 - Director → ME
  • 9
    REMOTE MONITORED SYSTEMS PLC - 2021-08-18
    STRAT AERO PLC - 2018-09-12
    STRAT AERO LIMITED - 2014-08-21
    icon of address 3 Field Court, Gray's Inn, London
    In Administration Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2021-01-18 ~ 2021-02-19
    IIF 10 - Director → ME
  • 10
    icon of address 11b Newton Court Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-08-22
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,972,721 GBP2022-12-31
    Officer
    icon of calendar 2020-12-06 ~ 2021-02-18
    IIF 16 - Director → ME
  • 12
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    325,725 GBP2024-05-31
    Officer
    icon of calendar 2020-10-07 ~ 2022-09-30
    IIF 7 - Director → ME
  • 13
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,405 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-06-30
    IIF 33 - Has significant influence or control OE
  • 14
    icon of address 5b Valley Industries, Cuckoo Lane, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,483 GBP2024-06-30
    Officer
    icon of calendar 2014-09-30 ~ 2017-09-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-12
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address West Unit, Ellen Street, Portslade, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    504,604 GBP2024-05-31
    Officer
    icon of calendar 2020-10-07 ~ 2022-09-30
    IIF 8 - Director → ME
  • 16
    icon of address 11b Newton Court Pendeford Business Park, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,822 GBP2021-07-31
    Officer
    icon of calendar 2018-07-04 ~ 2021-07-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2021-07-30
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE

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.