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 David Orlando Stocker

    Related profiles found in government register
  • Mr Alexander David Orlando Stocker
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 28, West Street, Dunstable, Bedfordshire, LU6 1TA

      IIF 1
    • 22, Welbeck Street, London, W1G 8EF, England

      IIF 2
  • Alexander David Orlando Stocker
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Triptych Place, London, SE1 9SH, United Kingdom

      IIF 3
    • 30, Stamford Street, London, SE1 1LQ, United Kingdom

      IIF 4
  • Mr Alexander David Orlando Stocker
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, West Street, Dunstable, Bedfordshire, LU6 1TA, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 22, Welbeck Street, London, W1G 8EF, United Kingdom

      IIF 9
    • Envision Accounting, 8a Highgate Road, London, NW5 1NR, England

      IIF 10
  • Alexander David Orlando Stocker
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 07885408 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Stocker, Alexander David Orlando
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 07885408 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 28, West Street, Dunstable, Bedfordshire, LU6 1TA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Envision Accounting, 8a Highgate Road, London, NW5 1NR, England

      IIF 17
    • Rendall & Rittner Ltd., 13b St. George Wharf, London, SW8 2LE, England

      IIF 18 IIF 19
  • Stocker, Alexander David Orlando
    British architectual technician born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Byre House, The Green, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0DD

      IIF 20
  • Stocker, Alexander David Orlando
    British architectural technician born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Byre House, The Green, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0DD

      IIF 21 IIF 22
  • Stocker, Alexander David Orlando
    British architecural technician born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Byre House, The Green, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0DD

      IIF 23
  • Stocker, Alexander David Orlando
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 184, High Street, Berkhamsted, Hertfordshire, HP4 3AP, England

      IIF 24
    • Byre House, The Green, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0DD

      IIF 25 IIF 26 IIF 27
    • 1, Triptych Place, London, SE1 9SH, United Kingdom

      IIF 29
    • 30, Stamford Street, London, SE1 9LQ, United Kingdom

      IIF 30
  • Stocker, Alexander David Orlando
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Byre House, The Green, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0DD

      IIF 31 IIF 32
    • The Lawns, 271 Heath Road, Leighton Buzzard, Bedfordshire, LU7 3AG

      IIF 33
    • 22, Welbeck Street, London, W1G 8EF, United Kingdom

      IIF 34
  • Stocker, Alexander David Orlando
    British architectural technician born in January 1971

    Registered addresses and corresponding companies
    • Toad Cottage, Piccotts End, Hemel Hempstead, Hertfordshire, HP1 3AU

      IIF 35
  • Orlando, Alexander David
    British architectural technician born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Byre House, The Green, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0DD

      IIF 36
  • Stocker, Alexander David Orlando
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, West Street, Dunstable, Bedfordshire, LU6 1TA, United Kingdom

      IIF 37
  • Stocker, Alexander David Orlando
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, West Street, Dunstable, Bedfordshire, LU6 1TA, England

      IIF 38
    • 28, West Street, Dunstable, Bedfordshire, LU6 1TA, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    5 Godalming Business Centre Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-10 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    4385, 07885408 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    24,426 GBP2023-03-31
    Officer
    2012-05-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    IVY GATE RESIDENTIAL LIMITED - 2013-09-12
    30 Stamford Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -315,807 GBP2020-03-31
    Officer
    2013-11-12 ~ dissolved
    IIF 30 - Director → ME
  • 4
    28 West Street, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -426 GBP2024-01-31
    Officer
    2011-01-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    2022-09-08 ~ now
    IIF 19 - Director → ME
  • 6
    Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-11-30
    Officer
    2025-07-30 ~ now
    IIF 18 - Director → ME
  • 7
    OLIVE (WH) LIMITED - 2025-04-16
    28 West Street, Dunstable, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,586,470 GBP2025-02-28
    Officer
    2025-03-31 ~ now
    IIF 38 - Director → ME
  • 8
    OLIVE CAPITAL HOLDINGS LIMITED - 2025-03-11
    OLIVE WHSH LIMITED - 2024-12-09
    28 West Street, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    153,856,978 GBP2025-02-28
    Officer
    2025-03-21 ~ now
    IIF 39 - Director → ME
  • 9
    Envision Accounting, 8a Highgate Road, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    21,042 GBP2024-11-30
    Officer
    2023-11-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 10 - Has significant influence or controlOE
  • 10
    28 West Street, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-03-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    28 West Street, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -95,328 GBP2024-02-28
    Officer
    2020-02-25 ~ now
    IIF 13 - Director → ME
  • 12
    28 West Street, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,660 GBP2024-03-31
    Officer
    2023-03-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    1 Triptych Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2019-09-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    PONT STREET PM LIMITED - 2010-08-10
    SHOO 486 LIMITED - 2010-01-21
    Simon Roberts, 7 Colson Green, Loughton, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-03 ~ 2010-07-22
    IIF 33 - Director → ME
  • 2
    SHOO 446 LIMITED - 2009-04-20
    Chiltern House, 184 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-04-09 ~ 2012-02-09
    IIF 31 - Director → ME
  • 3
    SHOO 445 LIMITED - 2009-04-20
    Chiltern House, 184 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2009-04-09 ~ 2012-02-09
    IIF 32 - Director → ME
  • 4
    LEIGHTON AND HENLEY LIMITED - 2007-01-10
    HENLEY LAND LIMITED - 2005-05-31
    COGMARE LIMITED - 2002-04-18
    James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2005-06-24 ~ 2012-02-09
    IIF 23 - Director → ME
  • 5
    SHOO 416 LIMITED - 2008-07-23
    Chiltern House, 184 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-11-10 ~ 2012-02-09
    IIF 25 - Director → ME
  • 6
    SHOO 407 LIMITED - 2008-06-05
    Chiltern House, 184 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-06-03 ~ 2012-02-09
    IIF 36 - Director → ME
  • 7
    SHOO 406 LIMITED - 2008-06-04
    Katie Liasis, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-03 ~ 2012-02-09
    IIF 21 - Director → ME
  • 8
    SHOO 338 LIMITED - 2007-07-18
    Chiltern House, 184 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-11-26 ~ 2012-02-09
    IIF 27 - Director → ME
  • 9
    SHOO 379 LIMITED - 2008-07-24
    Chiltern House, 184 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-11-10 ~ 2012-02-09
    IIF 26 - Director → ME
  • 10
    SHOO 408 LIMITED - 2008-06-06
    Third Floor Chiltern House, 184 High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-27 ~ 2012-02-09
    IIF 24 - Director → ME
    2008-06-03 ~ 2011-09-27
    IIF 22 - Director → ME
  • 11
    LEIGHTON AND HENLEY VENTURES THREE LIMITED - 2008-04-16
    SHOO 383 LIMITED - 2008-04-05
    Chiltern House, 184 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-16 ~ 2012-02-09
    IIF 20 - Director → ME
  • 12
    SHOO 339 LIMITED - 2007-07-18
    Chiltern House, 184 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-11-26 ~ 2012-02-09
    IIF 28 - Director → ME
  • 13
    OLIVE CAPITAL HOLDINGS LIMITED - 2025-03-11
    OLIVE WHSH LIMITED - 2024-12-09
    28 West Street, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    153,856,978 GBP2025-02-28
    Person with significant control
    2025-02-10 ~ 2025-03-07
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 14
    28 West Street, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -95,328 GBP2024-02-28
    Person with significant control
    2020-02-25 ~ 2020-04-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    LONDON PROP CO LIMITED - 2016-03-10
    Northern Building, One Triptych Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,032,763 GBP2022-09-30
    Officer
    2015-12-09 ~ 2020-03-09
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    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
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MONADSEAL LIMITED - 1989-07-13
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,032,015 GBP2023-12-31
    Officer
    1995-03-01 ~ 1997-07-28
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.