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

Mckendry, Alexx William John

    Related profiles found in government register
  • Mckendry, Alexx William John
    British company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Elm Grove, Brighton, BN2 3EL, England

      IIF 1
    • icon of address 207, Elm Grove, Brighton, East Sussex, BN2 3EL

      IIF 2
    • icon of address 36, Brighton Square, Brighton, BN1 1HD, United Kingdom

      IIF 3
    • icon of address 39, Brighton Square, Brighton, BN1 1HD, England

      IIF 4
    • icon of address 106, London Road, East Grinstead, RH19 1EP, England

      IIF 5
    • icon of address 53, Boundary Road, Hove, East Sussex, BN3 4EF, England

      IIF 6
  • Mckendry, Alexx William John
    British director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Grams, 12d, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 7
    • icon of address 36, Brighton Square, Brighton, East Sussex, BN1 1HD, United Kingdom

      IIF 8
    • icon of address 6, Gloucester Street, Brighton, BN1 4EW, England

      IIF 9
    • icon of address The Pinnacle, Station Way, Crawley, RH10 1JH, England

      IIF 10
    • icon of address 53, Boundary Road, Hove, BN3 4EF, England

      IIF 11
    • icon of address 56, Lansdowne Place, Hove, BN3 1FG, England

      IIF 12
  • Mckendry, Alexx William John
    English company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, East Lockside, Brighton Marina Village, Brighton, East Sussex, BN2 5UG, United Kingdom

      IIF 13
  • Mckendry, Alexx William John
    English director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, East Lockside, Brighton Marina, Brighton, East Sussex, BN2 5UG, England

      IIF 14
    • icon of address 3, Gardner Street, Brighton, East Sussex, BN1 1UP

      IIF 15
    • icon of address 38a, Hova Villas, Hove, Brighton, East Sussex, BN3 3DF, England

      IIF 16
    • icon of address Bolney Place, Cowfold Road, Bolney, Haywards Heath, West Sussex, RH17 5QT

      IIF 17 IIF 18
    • icon of address Building 9, Unit B2, Swanwick Marina, Swanwick, Southampton, SO31 1ZL, England

      IIF 19
  • Mckendry, Alexx William John
    English none born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sliders Barn, Sliders Lane, Furners Green, East Sussex, TN22 3RT

      IIF 20
  • Mckendry, Alexx William John
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Gardner Street, North Laine, Brighton, East Sussex, BN1 1UP, England

      IIF 21
    • icon of address 39-40, St James Street, Kemp Town, Brighton, BN2 1RG, United Kingdom

      IIF 22
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 23
  • Mckendry, Alexx William
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 24
  • Mr Alexx William John Mckendry
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12d, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 25
    • icon of address 17 Grams, 12d, Meeting House Lane, Brighton, BN1 1HB, United Kingdom

      IIF 26
    • icon of address 207, Elm Grove, Brighton, BN2 3EL, England

      IIF 27
    • icon of address 207, Elm Grove, Brighton, East Sussex, BN2 3EL

      IIF 28
    • icon of address 36, Brighton Square, Brighton, BN1 1HD, United Kingdom

      IIF 29
    • icon of address 36, Brighton Square, Brighton, East Sussex, BN1 1HD, United Kingdom

      IIF 30
    • icon of address 39, Brighton Square, Brighton, BN1 1HD, England

      IIF 31
    • icon of address 6, Gloucester Street, Brighton, BN1 4EW, England

      IIF 32
    • icon of address 106, London Road, East Grinstead, RH19 1EP, England

      IIF 33
    • icon of address 56, Lansdowne Place, Hove, BN3 1FG, England

      IIF 34
  • Mckendry, Alexx
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alexx William Mckendry
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Meeting House Lane, Brighton, BN1 1HB, United Kingdom

      IIF 41
  • Mr Alexx Mckendry
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    icon of address 6 Gloucester Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    130,855 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 39 Brighton Square, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12d Meeting House Lane, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    icon of address 6 Gloucester Street, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    icon of address 56 Boundary Road, Hove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    17GCR LIMITED - 2025-09-15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    EDITED LTD - 2014-03-12
    icon of address Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 17 - Director → ME
  • 9
    SOLENT SPARS (BRIGHTON) LTD - 2013-11-06
    SOUTHERN MASTS AND RIGGING (BRIGHTON) LTD - 2011-12-21
    icon of address 1a East Lockside, Brighton Marina, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 39-40 St James Street, Kemp Town, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 83 Kingsbury Drive, Old Windsor, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,687 GBP2024-12-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 41 - Has significant influence or controlOE
  • 12
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address Sussex House 190 South Coast Road, Peacehaven, Brighton, E Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 3 Gardner Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 36 Brighton Square, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 56 Lansdowne Place, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address 106 London Road, East Grinstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    17 GRAMS COFFEE ROASTERS LTD - 2024-07-26
    icon of address 6 Gloucester Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,548 GBP2023-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2024-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2024-10-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 2
    17 GRAMS (BRIGHTON) LTD - 2023-07-27
    THE PLANT ROOM (WESTERN ROAD) LTD - 2019-08-19
    BARCA FUTURO LTD - 2019-11-20
    icon of address 4385, 11555076 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    208,914 GBP2022-09-30
    Officer
    icon of calendar 2018-09-06 ~ 2023-07-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ 2023-06-07
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    SOLENT SPARS (SWANWICK) LTD - 2013-11-06
    SOUTHERN MASTS AND RIGGING (SWANWICK) LTD - 2011-12-21
    icon of address Building 9 Unit B2, Swanwick Marina, Swanwick, Southampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-20 ~ 2014-10-01
    IIF 19 - Director → ME
  • 4
    17 GRAMS (HOVE) LTD - 2023-02-24
    icon of address 4385, 12326118 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -22,449 GBP2022-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2023-02-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2023-02-16
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address 207 Elm Grove, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -45,893 GBP2021-02-28
    Officer
    icon of calendar 2020-11-26 ~ 2021-08-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-08-01
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    MCKENDRY HOLDINGS LTD - 2013-09-10
    icon of address Bolney Place, Cowfold Road, Bolney, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ 2013-09-03
    IIF 21 - Director → ME
  • 7
    icon of address Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ 2013-10-15
    IIF 18 - Director → ME
  • 8
    icon of address Sussex House, 190 South Coast Road, Peacehaven, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ 2011-12-31
    IIF 13 - Director → ME
  • 9
    THE LANES RESIDENCE LTD - 2019-02-05
    icon of address 207 Elm Grove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,094 GBP2020-09-30
    Officer
    icon of calendar 2022-01-01 ~ 2023-02-16
    IIF 1 - Director → ME
    icon of calendar 2017-09-11 ~ 2021-11-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2019-02-17
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-28 ~ 2021-11-30
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 38a Hova Villas, Hove, Brighton, East Sussex, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-18 ~ 2011-05-18
    IIF 16 - Director → ME
  • 11
    EDITED RETAIL LTD - 2017-08-11
    icon of address 56 Lansdowne Place, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,205 GBP2018-12-31
    Officer
    icon of calendar 2017-09-19 ~ 2019-03-11
    IIF 6 - 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.