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 William Blyth

    Related profiles found in government register
  • Mr Alexander William Blyth
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bath Street, Brighton, BN1 3TB, England

      IIF 1 IIF 2 IIF 3
    • icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH, England

      IIF 7
    • icon of address Ngx, 124 City Road, London, England, Nutri-genetix, 124 City Road, London, EC1V 2NX, England

      IIF 8
    • icon of address 26/28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 9
  • Mr Alexander William Blyth
    British born in January 1978

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 7, Bath Street, Brighton, BN1 3TB, England

      IIF 10
  • Blyth, Alexander William
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bath Street, Brighton, BN1 3TB, England

      IIF 11 IIF 12 IIF 13
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 14
    • icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH, England

      IIF 15
  • Blyth, Alexander William
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bath Street, Brighton, East Sussex, BN1 3TB

      IIF 16
  • Blyth, Alexander William
    British entrepreneur born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bath Street, Brighton, BN1 3TB, England

      IIF 17
  • Blyth, Alexander William
    British serial entrepreneur born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ngx, 124 City Road, London, England, Nutri-genetix, 124 City Road, London, EC1V 2NX, England

      IIF 18
  • Blyth, Alexander William
    British social entrepreneur born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bath Street, Brighton, BN1 3TB, England

      IIF 19
  • Blyth, Alexander William
    British born in January 1978

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 7, Bath Street, Brighton, BN1 3TB, England

      IIF 20
  • Blyth, Alex Ander William
    English company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-13, Charterhouse Buildings, London, EC1M 7AP, United Kingdom

      IIF 21
  • Blyth, Alex Ander William
    English management consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bath Street, Brighton, BN1 3TB, England

      IIF 22
  • Blyth, Alexander
    British strategy consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 30 Brunswick Terrace, Hove, East Sussex, BN3 1HJ

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 7 Bath Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    60 GBP2024-04-30
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Bath Street, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21.20 GBP2024-04-23
    Officer
    icon of calendar 2023-04-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    DIGITAL PEOPLE ONLINE LIMITED - 2011-10-21
    FLICK TV LIMITED - 2006-07-18
    icon of address 11-13 Charterhouse Buildings, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 26/28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -30,327 GBP2019-10-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -534,942 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -314,422 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address 7 Bath Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    107.79 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 7 Bath Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    62 GBP2024-01-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Bath Street, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,374 GBP2016-01-31
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 7 Bath Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 30 Brunswick Terrace, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    55,633 GBP2024-08-31
    Officer
    icon of calendar 2007-04-05 ~ 2015-11-13
    IIF 23 - Director → ME
  • 2
    CITY ONLINE LIMITED - 2013-08-22
    icon of address 115b Drysdale Street Hoxton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,723 GBP2015-03-31
    Officer
    icon of calendar 1999-08-23 ~ 2000-10-12
    IIF 16 - Director → ME
  • 3
    AIRFRAMZ LTD - 2018-09-05
    icon of address 7 Bath Street, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,483 GBP2022-05-31
    Officer
    icon of calendar 2018-05-12 ~ 2025-01-04
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ 2025-01-04
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -534,942 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-10-27 ~ 2024-10-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2020-01-15
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.