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, Alexander

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

    Resident in England

    Registered addresses and corresponding companies
  • Neale, Alexander
    British co director born in February 1979

    Resident in England

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

      IIF 9
  • Neale, Alexander
    British company director born in February 1979

    Resident in England

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

      IIF 10
  • Neale, Alexander
    British director born in February 1979

    Resident in England

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

      IIF 11
  • Neale, Alexander
    British director born in March 1979

    Resident in England

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

      IIF 12
  • Neale, Alex
    British born in February 1979

    Resident in England

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

      IIF 13 IIF 14 IIF 15
    • Gpg House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 17
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 18
  • Neale, Alex
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, MK12 5TW, England

      IIF 19
  • Neale, Alex
    British company director born in March 1972

    Resident in England

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

      IIF 20
  • Neale, Alex
    British director born in March 1972

    Resident in England

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

      IIF 21
  • Neale, Alexander
    British director born in February 1979

    Resident in United Kingdom

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

      IIF 22
    • 17, Millbrook Drive, Shenstone, Lichfield, Staffordshire, WS14 0JL

      IIF 23
    • 194, Creynolds Lane, Cheswick Green, Solihull, B90 4ES, United Kingdom

      IIF 24
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 25
  • Neale, Alexander
    British house builder born in February 1979

    Resident in United Kingdom

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

      IIF 26
  • Neale, Alexander
    British property developer born in February 1979

    Resident in United Kingdom

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

      IIF 27 IIF 28
  • Mr Alex Neale
    British born in February 1979

    Resident in England

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

      IIF 29 IIF 30 IIF 31
    • Gpg House, 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, MK12 5TW, England

      IIF 33
    • Gpg House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 34
    • Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 35
  • Mr Alexander Neale
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Neale, Alexander
    British house builder

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

      IIF 53
  • Mr Alexander Neale
    British born in February 1975

    Resident in England

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

      IIF 54
  • Neale, Alex
    British co director born in February 1979

    Resident in United Kingdom

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

      IIF 55 IIF 56 IIF 57
    • G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 60
    • Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 61
    • Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK125TW, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 69 IIF 70
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 71
  • Neale, Alex
    British company director born in February 1979

    Resident in United Kingdom

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

      IIF 72
  • Neale, Alex
    British director born in February 1979

    Resident in United Kingdom

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

      IIF 73
    • Hollands Corner, Lodge Road, Knowle, Solihull, B93 0HG, England

      IIF 74
  • Mr Alexander Neale
    British born in February 1979

    Resident in United Kingdom

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

      IIF 75
child relation
Offspring entities and appointments
Active 38
  • 1
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-07-10 ~ 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
  • 2
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 67 - Director → ME
  • 4
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-30 ~ dissolved
    IIF 60 - Director → ME
  • 5
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,985 GBP2024-02-28
    Officer
    2023-03-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 6
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2025-06-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    Gpg House 8 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-03-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-09-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-09-05 ~ 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
  • 11
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-09-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    1 Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-28 ~ dissolved
    IIF 27 - Director → ME
  • 14
    1 Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-19 ~ dissolved
    IIF 28 - Director → ME
  • 15
    Official Receiver's Office Birmingham B, Po Box 16654, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2007-05-22 ~ dissolved
    IIF 26 - Director → ME
  • 16
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 19
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    G P G House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 22
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,084 GBP2024-08-31
    Officer
    2023-03-30 ~ now
    IIF 18 - Director → ME
  • 23
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-10 ~ dissolved
    IIF 63 - Director → ME
  • 24
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 25
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 65 - Director → ME
  • 27
    131 Lodge Road Knowle, Knowle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 73 - Director → ME
  • 28
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 29
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 11 - Director → ME
  • 30
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-27 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 31
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-16 ~ dissolved
    IIF 69 - Director → ME
  • 32
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-07 ~ dissolved
    IIF 72 - Director → ME
  • 33
    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
    2015-03-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 34
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF 70 - Director → ME
  • 35
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 36
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 68 - Director → ME
  • 37
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 64 - Director → ME
  • 38
    Gpg House 8 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    CLAREMONT LIVING LIMITED - 2025-04-16
    CLAREMONT (THE GREEN) LIMITED - 2014-08-13
    18-21 Summer Hill Terrace, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,772,472 GBP2024-03-31
    Officer
    2013-04-02 ~ 2014-04-01
    IIF 22 - Director → ME
  • 2
    ROMFORD HOMES (LAPWORTH) LTD - 2016-12-20
    C/o Begbies Traynor (central) Llp Temple Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,637 GBP2018-07-31
    Officer
    2015-05-06 ~ 2016-12-08
    IIF 9 - Director → ME
    Person with significant control
    2016-07-20 ~ 2016-12-08
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    The Old Laboratory, New Road, Kidderminster, England
    Active Corporate (6 parents)
    Equity (Company account)
    15 GBP2024-07-31
    Officer
    2012-07-25 ~ 2015-10-01
    IIF 23 - Director → ME
  • 4
    Official Receiver's Office Birmingham B, Po Box 16654, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2007-05-22 ~ 2008-08-21
    IIF 53 - Secretary → ME
  • 5
    Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,084 GBP2024-08-31
    Officer
    2014-08-07 ~ 2017-01-01
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-27
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    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
    2014-08-08 ~ 2015-03-05
    IIF 21 - Director → ME
    2013-01-01 ~ 2014-08-08
    IIF 20 - Director → ME
  • 7
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2013-10-14 ~ 2016-11-21
    IIF 24 - Director → ME
    2017-01-05 ~ 2017-08-10
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-21
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    Hollands Corner Lodge Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    228,515 GBP2015-10-31
    Officer
    2014-10-10 ~ 2016-02-20
    IIF 55 - Director → ME
  • 9
    DIGITAL ELECTRONIC MEDIA LIMITED - 2014-03-13
    Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,737 GBP2024-03-31
    Officer
    2014-10-16 ~ 2016-12-02
    IIF 25 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.