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

Headley, Alexander James

    Related profiles found in government register
  • Headley, Alexander James
    British ceo born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Atrium, Southern Gate, Chichester, PO19 8SQ, England

      IIF 1
  • Headley, Alexander James
    British chief executive officer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Atrium, Southern Gate, Chichester, PO19 8SQ, England

      IIF 2
  • Headley, Alexander James
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, England

      IIF 3
    • Suite G5, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, CM2 8LP, England

      IIF 4
    • 10th Floor, 3, Harbour Exchange Square, London, E14 9GE, England

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
    • Unit C1b (fty Lab), Poole Retail Park, Redlands, Poole, Dorset, BH12 1DN, United Kingdom

      IIF 8
  • Headley, Alexander James
    British managing director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Noak Hill Road, Billericay, CM12 9UJ, England

      IIF 9
  • Headley, Alexander James
    British none born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Headley, Alexander
    British directors born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Quilters Drive, Billericay, Essex, CM12 9YE

      IIF 14
  • Headley, Alex
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Noak Hill Road, Billericay, CM129UJ, England

      IIF 15
  • Headley, Alexander James
    British ceo born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10th Floor, 3 Harbour Exchange Square, London, E14 9GE, England

      IIF 16 IIF 17
  • Headley, Alexander James
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Babmaes Street, London, SW1Y 6HD, England

      IIF 18
  • Headley, Alexander James
    British entrepreneur born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Potash Road, Billericay, CM11 1DJ, England

      IIF 19
  • Mr Alexander James Headley
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Atrium, Southern Gate, Chichester, PO19 8SQ, England

      IIF 20
    • 10th Floor, 3 Harbour Exchange, Canary Wharf, London, E14 9GE, England

      IIF 21 IIF 22 IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Headley, Alexander
    British chief executive officer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Harbour Exchange, London, E14 9GE, England

      IIF 25
  • Headley, Alexander
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite G5 The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, Chelmsford, CM2 8LP, United Kingdom

      IIF 26
    • 10th Floor, 3 Harbour Exchange, Canary Wharf, London, E14 9GE, England

      IIF 27 IIF 28 IIF 29
    • Level 37, 1 Canada Square, London, E14 5AA, England

      IIF 30
  • Mr Alex Headley
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Noak Hill Road, Billericay, CM129UJ, England

      IIF 31
  • Headley, Alex
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Mr Alexander Headley
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, England

      IIF 34
    • 3, Harbour Exchange, London, E14 9GE, England

      IIF 35
  • Headley, Alex
    English director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite G5, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, Essex, CM2 8LP, United Kingdom

      IIF 36
  • Mr Alexander James Headley
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite G5, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, CM2 8LP, England

      IIF 37
  • Mr Alex Headley
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Mr Alexander Headley
    English born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 129, Noak Hill Road, Billericay, CM12 9UJ, England

      IIF 39
child relation
Offspring entities and appointments
Active 21
  • 1
    3 Harbour Exchange, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-03 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2017-12-31
    Officer
    2016-12-07 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PALM MASON INDEX LTD - 2014-10-30
    227 Forest Glade, Langdon Hills, Basildon, Essex
    Corporate (3 parents)
    Equity (Company account)
    300,824 GBP2022-06-30
    Officer
    2014-04-06 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2017-01-04 ~ dissolved
    IIF 6 - director → ME
  • 5
    1066 London Road, Leigh-on-sea, Essex
    Corporate (3 parents)
    Equity (Company account)
    -1,160,174 GBP2022-08-31
    Officer
    2018-11-15 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Suite G5 The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-07-06 ~ dissolved
    IIF 36 - director → ME
  • 7
    Unit C1b (fty Lab) Poole Retail Park, Redlands, Poole, Dorset, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,042,973 GBP2023-05-31
    Officer
    2022-02-09 ~ now
    IIF 8 - director → ME
  • 8
    Suite G5, The Business Centre Temple Wood Estate, Stock Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    -232,352 GBP2023-03-31
    Officer
    2021-02-11 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    C/o Preiskel & Co Llp, 4 King's Bench Walk, London, England
    Dissolved corporate (6 parents, 1 offspring)
    Equity (Company account)
    281 GBP2024-09-30
    Officer
    2022-09-09 ~ dissolved
    IIF 19 - director → ME
  • 10
    Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF 32 - director → ME
  • 11
    129 Noak Hill Road, Billericay, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    Unit 7a Radford Crescent, Billericay, Essex, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -254,036 GBP2024-03-31
    Officer
    2020-03-16 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 13
    2 Babmaes Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-05-31 ~ now
    IIF 18 - director → ME
  • 14
    227 Forest Glade Langdon Hills, Basildon, England
    Corporate (3 parents)
    Equity (Company account)
    -39,893 GBP2023-09-30
    Officer
    2020-09-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    10th Floor, 3 Harbour Exchange Square, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    101,515 GBP2017-12-31
    Officer
    2025-04-14 ~ now
    IIF 17 - director → ME
  • 16
    The Atrium, Southern Gate, Chichester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    10th Floor 3 Harbour Exchange, Canary Wharf, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 27 - director → ME
  • 18
    10th Floor 3 Harbour Exchange, Canary Wharf, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-02-24 ~ dissolved
    IIF 28 - director → ME
  • 19
    CHARMPOOL LIMITED - 2009-07-01
    10th Floor 3 Harbour Exchange, Canary Wharf, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    213,188 GBP2020-12-31
    Officer
    2009-06-08 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    AGHOCO 1731 LIMITED - 2018-07-18
    10th Floor 3 Harbour Exchange Square, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2025-04-14 ~ now
    IIF 16 - director → ME
  • 21
    Suite G5 The Business Centre Temple Wood Estate, Stock Road, Chelmsford, Chelmsford, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 26 - director → ME
Ceased 8
  • 1
    10th Floor, 3 Harbour Exchange Square, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    101,515 GBP2017-12-31
    Officer
    2010-11-19 ~ 2020-08-03
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-23
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    The Atrium, Southern Gate, Chichester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2018-08-01 ~ 2020-08-03
    IIF 1 - director → ME
  • 3
    The Atrium, Southern Gate, Chichester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2018-05-02 ~ 2020-08-03
    IIF 2 - director → ME
  • 4
    JOHN DEVONSHIRE RECRUITMENT LIMITED - 2008-08-11
    26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2009-01-01 ~ 2009-06-26
    IIF 14 - director → ME
  • 5
    AGHOCO 1731 LIMITED - 2018-07-18
    10th Floor 3 Harbour Exchange Square, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2018-08-23 ~ 2020-08-03
    IIF 11 - director → ME
  • 6
    AGHOCO 1729 LIMITED - 2018-07-18
    The Atrium, Southern Gate, Chichester, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2018-08-23 ~ 2020-08-03
    IIF 12 - director → ME
  • 7
    AGHOCO 1730 LIMITED - 2018-07-18
    The Atrium, Southern Gate, Chichester, England
    Dissolved corporate (6 parents)
    Officer
    2018-08-23 ~ 2020-08-03
    IIF 13 - director → ME
  • 8
    AGHOCO 1728 LIMITED - 2018-07-18
    The Atrium, Southern Gate, Chichester, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2018-08-23 ~ 2020-08-03
    IIF 10 - 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.