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

Alegre-wood, Mr Brett

    Related profiles found in government register
  • Alegre-wood, Mr Brett
    British clerk born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, The Regatta, Henley Way, Doddington Road, Lincoln, LN6 3QR, England

      IIF 1
    • icon of address Suite 6, The Regatta, Henley Way, Doddington Road, Lincoln, LN6 3QR, United Kingdom

      IIF 2
    • icon of address Suite 8 The Regatta, Henley Way, Doddington Road, Lincoln, LN6 3QR, United Kingdom

      IIF 3
  • Alegre-wood, Brett Martin
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St. Judes Road, Egham, Surrey, TW20 0DF, England

      IIF 4
    • icon of address 81, St Judes Road, Englefield Green, Surrey, TW20 0DF, United Kingdom

      IIF 5
    • icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, England

      IIF 6
  • Alegre-wood, Brett Martin
    British property investment born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, United Kingdom

      IIF 7
  • Alegre- Wood, Brett
    Australian propert investment born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 8
  • Alegre-wood, Brett Martin, Mr.
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alegre-wood, Brett Martin, Mr.
    British managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 16
  • Alegre-wood, Brett Martin, Mr.
    British property investment born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 17
  • Alegre-wood, Brett Martin
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, The Regatta, Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR, England

      IIF 18
    • icon of address 301, Caledonian Road, London, N1 1DT, United Kingdom

      IIF 19
    • icon of address 54, Matilda Street, Islington, London, N1 1BG, United Kingdom

      IIF 20
  • Alegre-wood, Brett Martin
    British property investment born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Matilda Street, Islington, London, N1 1BG, United Kingdom

      IIF 21 IIF 22
  • Brett Martin Alegre-wood
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 23
  • Alegre-wood, Brett Martin, Mr.
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, St Judes Road, Englefield Green, Surrey, TW20 0DF, United Kingdom

      IIF 24
    • icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, England

      IIF 25 IIF 26
    • icon of address C/o Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, England

      IIF 27
    • icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 28
  • Mr. Brett Martin Alegre-wood
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Brett Alegre- Wood
    Australian born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 36
  • Mr Brett Alegre-wood
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 37 IIF 38
  • Brett Martin Alegre-wood
    British born in March 1973

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 39
  • Brett Martin Allegre-wood
    British born in March 1973

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Suite 6, The Regatta, Henley Way, Doddington Road, Lincoln, LN6 3QR, United Kingdom

      IIF 40
  • Mr. Brett Martin Alegre-wood
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, England

      IIF 41
    • icon of address C/o Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, England

      IIF 42
    • icon of address C/o Bank House, 81 St Judes Road, Englefield Green, Surrey, TW200DF, England

      IIF 43 IIF 44
  • Mr Brett Martin Alegre-wood
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    ROGUE FOODIES LIMITED - 2016-05-06
    YPC FINANCIAL PLANNING LIMITED - 2009-12-13
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -329,748 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 6, The Regatta Henley Way, Doddington Road, Lincoln, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,794 GBP2016-12-31
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,355,158 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -134,512 GBP2017-12-31
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    YPC ASSET MANAGEMENT LIMITED - 2013-07-10
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -825,953 GBP2017-12-31
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    YPC GLOBAL LIMITED - 2013-10-24
    YOURSPANISHHOLIDAY.COM LTD - 2007-09-10
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2006-03-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 8
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address C12 Marquis Court, Team Valley, Gateshead
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,147 GBP2023-12-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    YPC PROPERTY LIMITED - 2012-02-13
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    620,434 GBP2024-12-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    YPC LAND AND NEW HOMES LIMITED - 2013-08-12
    CASTLEREACH ESTATE AGENTS LIMITED - 2020-07-10
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,689,808 GBP2024-12-31
    Officer
    icon of calendar 2010-02-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 12
    YPC LETTINGS LIMITED - 2012-02-09
    YPC LETTING LIMITED - 2008-09-25
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,048,194 GBP2024-12-31
    Officer
    icon of calendar 2018-02-10 ~ now
    IIF 13 - Director → ME
  • 13
    THE BUY TO LET MORTGAGE PEOPLE LIMITED - 2018-06-25
    YPC WEALTH LIMITED - 2011-06-28
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    98,937 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    GLADFISH CROWD CAPITAL LTD - 2020-06-26
    YPC GROUP INVESTMENT NO.1 LIMITED - 2014-08-06
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 15
    HANDY APPS LIMITED - 2016-07-13
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,068,168 GBP2024-12-31
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    YOURPROPERTYPLATFORM LIMITED - 2018-10-08
    YPC PROPERTY SOURCING LIMITED - 2009-09-28
    icon of address 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 17
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    icon of calendar 2009-12-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 18
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -452,053 GBP2024-12-31
    Officer
    icon of calendar 2009-03-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    BRETT M WOOD LIMITED - 2005-05-27
    YOURPROPERTYCLUB.COM LIMITED - 2015-10-23
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,393,994 GBP2024-12-31
    Officer
    icon of calendar 2004-12-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
Ceased 10
  • 1
    ROGUE FOODIES LIMITED - 2016-05-06
    YPC FINANCIAL PLANNING LIMITED - 2009-12-13
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2009-03-16 ~ 2009-10-01
    IIF 20 - Director → ME
  • 2
    BASTIEN JACK (BRACKNELL) LTD - 2016-01-06
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -566,807 GBP2017-12-31
    Officer
    icon of calendar 2015-07-09 ~ 2015-12-17
    IIF 1 - Director → ME
  • 3
    icon of address Suite 6, The Regatta Henley Way, Doddington Road, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,004 GBP2017-12-31
    Officer
    icon of calendar 2015-04-29 ~ 2015-09-24
    IIF 3 - Director → ME
  • 4
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2024-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2016-04-14
    IIF 21 - Director → ME
  • 5
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-02-07 ~ 2014-03-18
    IIF 6 - Director → ME
  • 6
    EZYTRAC ESTATE AGENTS LIMITED - 2017-02-07
    HIPPO ESTATES LIMITED - 2012-02-03
    icon of address Bank House 81 St. Judes Road, Englefield Green, Egham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2010-02-23 ~ 2014-03-18
    IIF 4 - Director → ME
  • 7
    YPC PROPERTY LIMITED - 2012-02-13
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    620,434 GBP2024-12-31
    Officer
    icon of calendar 2009-03-17 ~ 2014-03-18
    IIF 5 - Director → ME
  • 8
    YPC LETTINGS LIMITED - 2012-02-09
    YPC LETTING LIMITED - 2008-09-25
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,048,194 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2014-03-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-10 ~ 2024-11-01
    IIF 34 - Has significant influence or control OE
  • 9
    THE BUY TO LET MORTGAGE PEOPLE LIMITED - 2018-06-25
    YPC WEALTH LIMITED - 2011-06-28
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    98,937 GBP2024-12-31
    Officer
    icon of calendar 2007-06-13 ~ 2010-11-01
    IIF 22 - Director → ME
  • 10
    icon of address 301 Caledonian Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -24,876 GBP2023-11-30
    Officer
    icon of calendar 2009-11-01 ~ 2013-06-01
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.