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

Neale, Alex

    Related profiles found in government register
  • Neale, Alex
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 1 IIF 2 IIF 3
    • icon of address Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, MK12 5TW, England

      IIF 8
    • icon of address Gpg House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 9
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 10
  • Neale, Alex
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 11
  • Neale, Alex
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malvorn House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 12
  • Neale, Alexander
    British co director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 13
  • Neale, Alexander
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 14
  • Neale, Alexander
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK125TW, United Kingdom

      IIF 15
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 16
  • Neale, Alexander
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 17
  • Neale, Alex
    English director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Allendale Tee, New Marske, Redcar, TS11 8HN, England

      IIF 18
  • Mr Alex Neale
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 19 IIF 20 IIF 21
    • icon of address Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, MK12 5TW, England

      IIF 26
    • icon of address Gpg House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 27
    • icon of address Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 28
  • Neale, Alex
    British co director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Oak Close, Birmingham, B17 9AW, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 34
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 35
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK125TW, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 43 IIF 44
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 45
  • Neale, Alex
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 46
  • Neale, Alex
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 47
    • icon of address Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 48
  • Neale, Alexander
    British house builder

    Registered addresses and corresponding companies
    • icon of address 3 Brindley Place, Birmingham, B1 2JB

      IIF 49
  • Mr Alexander Neale
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alexander Neale
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 60
  • Neale, Alexander
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, George Street, Birmingham, B3 1QG, England

      IIF 61
    • icon of address 17, Millbrook Drive, Shenstone, Lichfield, Staffordshire, WS14 0JL

      IIF 62
    • icon of address 194, Creynolds Lane, Cheswick Green, Solihull, B90 4ES, United Kingdom

      IIF 63
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 64
  • Neale, Alexander
    British house builder born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194 Creynolds Lane, Cheswick Green, Solihull, B90 4SE, United Kingdom

      IIF 65
  • Neale, Alexander
    British property developer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 66 IIF 67
  • Mr Alex Neale
    English born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Allendale Tee, New Marske, Redcar, TS11 8HN, England

      IIF 68
  • Mr Alexander Neale
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 69
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,985 GBP2024-02-28
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Gpg House 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 66 - Director → ME
  • 10
    icon of address 1 Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 67 - Director → ME
  • 11
    icon of address Official Receiver's Office Birmingham B, Po Box 16654, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    IIF 65 - Director → ME
  • 12
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24 Allendale Tee, New Marske, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 17
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 19
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,084 GBP2024-08-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 10 - Director → ME
  • 20
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 39 - Director → ME
  • 24
    icon of address 131 Lodge Road Knowle, Knowle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 47 - Director → ME
  • 25
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 15 - Director → ME
  • 27
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 28
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 43 - Director → ME
  • 29
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 46 - Director → ME
  • 30
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    402,724 GBP2015-05-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 44 - Director → ME
  • 32
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 42 - Director → ME
  • 34
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 38 - Director → ME
  • 35
    icon of address Gpg House 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    CLAREMONT LIVING LIMITED - 2025-04-16
    CLAREMONT (THE GREEN) LIMITED - 2014-08-13
    icon of address 18-21 Summer Hill Terrace, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,772,472 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ 2014-04-01
    IIF 61 - Director → ME
  • 2
    ROMFORD HOMES (LAPWORTH) LTD - 2016-12-20
    icon of address C/o Begbies Traynor (central) Llp Temple Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,637 GBP2018-07-31
    Officer
    icon of calendar 2015-05-06 ~ 2016-12-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2016-12-08
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Old Laboratory, New Road, Kidderminster, England
    Active Corporate (6 parents)
    Equity (Company account)
    15 GBP2024-07-31
    Officer
    icon of calendar 2012-07-25 ~ 2015-10-01
    IIF 62 - Director → ME
  • 4
    icon of address Official Receiver's Office Birmingham B, Po Box 16654, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-22 ~ 2008-08-21
    IIF 49 - Secretary → ME
  • 5
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,084 GBP2024-08-31
    Officer
    icon of calendar 2014-08-07 ~ 2017-01-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-27
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    402,724 GBP2015-05-31
    Officer
    icon of calendar 2014-08-08 ~ 2015-03-05
    IIF 12 - Director → ME
    icon of calendar 2013-01-01 ~ 2014-08-08
    IIF 11 - Director → ME
  • 7
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2017-01-05 ~ 2017-08-10
    IIF 14 - Director → ME
    icon of calendar 2013-10-14 ~ 2016-11-21
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-21
    IIF 60 - Ownership of shares – 75% or more OE
  • 8
    icon of address Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    228,515 GBP2015-10-31
    Officer
    icon of calendar 2014-10-10 ~ 2016-02-20
    IIF 29 - Director → ME
  • 9
    DIGITAL ELECTRONIC MEDIA LIMITED - 2014-03-13
    icon of address Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,737 GBP2024-03-31
    Officer
    icon of calendar 2014-10-16 ~ 2016-12-02
    IIF 64 - 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.