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

Bard, Alexander

    Related profiles found in government register
  • Bard, Alexander
    British chartered surveyor born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 134a-136, Gloucester Avenue, London, NW1 8JA, United Kingdom

      IIF 5
    • The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, United Kingdom

      IIF 6
  • Bard, Alexander
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168 Shoreditch High Street, London, E1 6HU, England

      IIF 7
    • 32 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 8
  • Bard, Alexander
    British property manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ

      IIF 9
    • The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, England

      IIF 10 IIF 11
    • The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 43 Mornington Road, Chingford, London, E4 7DT

      IIF 15
    • 168 Shoreditch High Street, London, E1 6HU, England

      IIF 16 IIF 17
    • Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 18 IIF 19
    • Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 20 IIF 21
  • Bard, Alexander
    British surveyor born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, England

      IIF 22
    • 32 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 23
  • Bard, Alexander
    born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, England

      IIF 24
    • The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 168, Shoreditch High Street, 4th Floor, London, E1 6HU, England

      IIF 29
    • 168 Shoreditch High Street, London, E1 6HU, England

      IIF 30
    • Max Barney Ltd, 4th Floor, 168 Shoreditch High Street, London, E1 6HU, England

      IIF 31
    • 83, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 32
  • Mr Alexander Bard
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alexander Bard
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 41
    • 32-38, Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 42 IIF 43
  • Bard, Alexander
    British chartered surveyor born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Roma Building 32-38, Scrutton Street, London, EC2A 4RQ

      IIF 44
  • Bard, Alexander
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 45
  • Bard, Alexander
    born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Roma Building, 32-38 Scrutton Street, London, EC2A 4RQ

      IIF 46
  • Mr Alexander Bard
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 168, Shoreditch High Street, 4th Floor, London, E1 6HU, England

      IIF 47
    • 168, Shoreditch High Street, London, E1 6HU, England

      IIF 48
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 49
  • Alexander Bard
    British born in January 1976

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 39
  • 1
    MAX BARNEY LLP - 2016-04-15
    168 Shoreditch High Street, 4th Floor, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    2,197,799 GBP2018-03-31
    Officer
    2010-10-21 ~ dissolved
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Right to surplus assets - 75% or moreOE
  • 2
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (5 parents)
    Officer
    1999-05-20 ~ dissolved
    IIF 22 - director → ME
  • 3
    CGIS 13 ST SWITHINS LANE LIMITED - 2011-07-21
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (4 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 4 - director → ME
  • 4
    CGIS 111 CANNON STREET LIMITED - 2011-07-21
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    115,972 GBP2015-06-30
    Officer
    2011-06-27 ~ dissolved
    IIF 3 - director → ME
  • 5
    CGIS 15 ST SWITHINS LANE LIMITED - 2011-07-21
    Sterling Ford, Centurion Court 83 Camp Road, St Albans, Herts
    Dissolved corporate (4 parents)
    Officer
    2011-06-27 ~ dissolved
    IIF 1 - director → ME
  • 6
    CGIS 17 ST SWITHINS LANE LIMITED - 2011-07-21
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (4 parents)
    Officer
    2011-06-27 ~ dissolved
    IIF 6 - director → ME
  • 7
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (4 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 12 - director → ME
  • 8
    Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (5 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 28 - llp-designated-member → ME
  • 9
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved corporate (6 parents)
    Officer
    2013-09-13 ~ dissolved
    IIF 19 - director → ME
  • 10
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (2 parents)
    Officer
    2002-03-18 ~ dissolved
    IIF 13 - director → ME
  • 11
    MAX BARNEY (BABY) LIMITED - 2012-04-03
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved corporate (6 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 20 - director → ME
  • 12
    168 Shoreditch High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    787,661 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    22 Grenville Street, St Helier, Jersey, Jersey
    Corporate (2 parents)
    Beneficial owner
    2015-12-16 ~ now
    IIF 55 - Ownership of shares - More than 25%OE
  • 14
    22 Grenville Street, St Helier, Jersey, Jersey
    Corporate (2 parents)
    Beneficial owner
    2022-09-26 ~ now
    IIF 51 - Ownership of shares - More than 25%OE
  • 15
    22 Grenville Street, St Helier, Jersey, Jersey
    Corporate (2 parents)
    Beneficial owner
    2016-04-13 ~ now
    IIF 50 - Ownership of shares - More than 25%OE
  • 16
    22 Grenville Street, St Helier, Jersey, Jersey
    Corporate (2 parents)
    Beneficial owner
    2016-04-13 ~ now
    IIF 53 - Ownership of shares - More than 25%OE
  • 17
    22 Grenville Street, St Helier, Jersey, Jersey
    Corporate (2 parents)
    Beneficial owner
    2019-03-04 ~ now
    IIF 54 - Ownership of shares - More than 25%OE
  • 18
    The Roma Building 32/38 Scrutton Street, Bishopsgate, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2010-10-15 ~ dissolved
    IIF 21 - director → ME
  • 20
    168 Shoreditch High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,186,089 GBP2024-03-31
    Person with significant control
    2016-04-09 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    168 Shoreditch High Street, 4th Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -306 GBP2019-03-31
    Officer
    2017-03-04 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    168 Shoreditch High Street, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -10,047,053 GBP2024-03-31
    Person with significant control
    2017-07-31 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    MAX BARNEY MANAGEMENT LTD - 2016-04-18
    4 CHANDOS STREET LIMITED - 2015-11-19
    168 Shoreditch High Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    648,232 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 25 - llp-designated-member → ME
  • 25
    The Roma Building 32/38 Scrutton Street, Bishopsgate, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2012-07-24 ~ now
    IIF 16 - director → ME
  • 26
    The Roma Building 32-38 Scrutton Street, Bishopsgate, London
    Corporate (6 parents)
    Officer
    2008-04-01 ~ now
    IIF 31 - llp-designated-member → ME
  • 27
    The Roma Building 32-38 Scrutton Street, Bishopsgate, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2013-01-09 ~ now
    IIF 17 - director → ME
  • 28
    PIXIESTAR LLP - 2015-03-10
    168 Shoreditch High Street, 4th Floor, London, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    796,459 GBP2018-03-31
    Officer
    2010-07-22 ~ dissolved
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 29
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -178,573 GBP2015-06-30
    Officer
    2011-06-10 ~ dissolved
    IIF 18 - director → ME
  • 30
    168 Shoreditch High Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,712 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    792,059 GBP2023-12-31
    Officer
    2019-01-03 ~ now
    IIF 7 - director → ME
  • 32
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved corporate (4 parents)
    Officer
    2001-09-28 ~ dissolved
    IIF 11 - director → ME
  • 33
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved corporate (4 parents, 5 offsprings)
    Officer
    2005-03-04 ~ dissolved
    IIF 30 - llp-designated-member → ME
  • 34
    Sterling Ford, 83 Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (4 parents)
    Officer
    2013-10-03 ~ dissolved
    IIF 32 - llp-designated-member → ME
  • 35
    THE PHIL&PROP FOUNDATION - 2016-01-15
    THE PHILANPROP FOUNDATION - 2015-02-21
    168 Shoreditch High Street, London, England
    Corporate (3 parents)
    Officer
    2014-05-15 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 36
    22 Grenville Street, St Helier, Jersey, Jersey
    Corporate (2 parents)
    Beneficial owner
    2015-12-16 ~ now
    IIF 52 - Ownership of shares - More than 25%OE
  • 37
    WORK AVENUE LIMITED - 2015-07-23
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    398,456 GBP2023-12-31
    Officer
    2024-01-08 ~ now
    IIF 45 - director → ME
  • 38
    Streling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (4 parents)
    Equity (Company account)
    484,401 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,300,000 GBP2018-02-28
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    CGIS 13 ST SWITHINS LANE LIMITED - 2011-07-21
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (4 parents)
    Officer
    2011-06-27 ~ 2011-06-27
    IIF 2 - director → ME
  • 2
    43 Mornington Road, Chingford, London
    Dissolved corporate
    Officer
    2007-06-12 ~ 2012-03-01
    IIF 10 - director → ME
  • 3
    The Roma Building 32/38 Scrutton Street, Bishopgate, London
    Dissolved corporate
    Officer
    2010-07-12 ~ 2013-04-05
    IIF 27 - llp-designated-member → ME
  • 4
    COLFS (2011) LIMITED - 2011-02-01
    Augustine House, 6a Austin Friars, London, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-01-25 ~ 2022-05-16
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    10 Fivefields, Grosvenor Gardens, London, England
    Corporate (8 parents)
    Officer
    2010-05-12 ~ 2011-10-25
    IIF 44 - director → ME
  • 6
    Marston Gate Stirling Road, South Marston Industrial Estate, Swindon, England
    Dissolved corporate (4 parents)
    Officer
    2004-06-01 ~ 2021-06-11
    IIF 23 - director → ME
  • 7
    The Roma Building, 32/38 Scrutton Street, Bishopsgate, London
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -128 GBP2015-09-30
    Officer
    2013-09-13 ~ 2016-10-10
    IIF 9 - director → ME
  • 8
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2021-09-27 ~ 2023-01-19
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 9
    PIXIESTAR LLP - 2015-03-10
    168 Shoreditch High Street, 4th Floor, London, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    796,459 GBP2018-03-31
    Officer
    2010-06-03 ~ 2010-06-08
    IIF 46 - llp-designated-member → ME
  • 10
    The Roma Building, 32/38 Scrutton Street, Bishopsgate, London
    Dissolved corporate
    Officer
    2013-11-27 ~ 2016-11-02
    IIF 24 - llp-designated-member → ME
  • 11
    BACHES PLC - 2005-02-18
    Marston Gate Stirling Road, South Marston Industrial Estate, Swindon, England
    Corporate (3 parents, 1 offspring)
    Officer
    2004-06-30 ~ 2019-12-13
    IIF 14 - director → ME
  • 12
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    103,895 GBP2024-04-30
    Officer
    2014-04-22 ~ 2015-11-01
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.