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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Berthonneau, Alexander Maxime Edward

    Related profiles found in government register
  • Berthonneau, Alexander Maxime Edward
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 1 IIF 2
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 3
  • Berthonneau, Alexander Maxime Edward
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 259 Copnor Road, Portsmouth, Hampshire, PO3 5EE, England

      IIF 8 IIF 9
  • Berthonneau, Alex Maxime Edward
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Brickfield Industrial Estate, Brickfield Lane, Chandler's Ford, Hampshire, SO53 4DP, United Kingdom

      IIF 10
    • Unit 8, Brickfield Trading Estate, Brickfield Lane, Chandlers Ford, Hampshire, SO53 4DP, United Kingdom

      IIF 11
    • Wentworth House 4400 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7FJ, England

      IIF 12 IIF 13 IIF 14
  • Berthonneau, Alexander Maxime Edward

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 15
  • Mr Alexander Maxime Edward Berthonneau
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Brickfield Industrial Estate, Brickfield Lane, Chandler's Ford, Eastleigh, SO53 4DP, England

      IIF 16 IIF 17 IIF 18
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 259 Copnor Road, Portsmouth, Hampshire, PO3 5EE, England

      IIF 24
    • 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 25
  • Mr Alex Maxime Edward Berthonneau
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Wentworth House, 4400 Parkway, Solent Business Park, Fareham, Hampshire, PO15 7FJ, England

      IIF 26
  • Berthonneau, Alex
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Accountability Eastlands Court Business Centre, St. Peters Road, Rugby, CV21 3QP, England

      IIF 27
  • Berthonneau, Alex
    British company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 28
  • Berthonneau, Alexander

    Registered addresses and corresponding companies
    • Fulford House, Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 29
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 30
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 31
  • Mr Alex Berthonneau
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 32 IIF 33
  • Berthonneau, Alex

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 34
    • C/o Accountability Eastlands Court Business Centre, St. Peters Road, Rugby, CV21 3QP, England

      IIF 35
  • Mr Alex Maxime Edward Berthonneau
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wentworth House, 4400 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 36
child relation
Offspring entities and appointments 16
  • 1
    ACMB DEVELOPMENTS LIMITED
    - now 14334473
    ST NEO PROPERTY LTD
    - 2023-11-22 14334473
    C/o Accountability Eastlands Court Business Centre, St. Peters Road, Rugby, England
    Active Corporate (3 parents)
    Officer
    2022-09-04 ~ now
    IIF 27 - Director → ME
    2022-09-04 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2022-09-04 ~ 2022-09-10
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ACMB HOLDINGS LIMITED
    14763815
    C/o Accountability Eastlands Court Business Centre, St. Peters Road, Rugby, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2023-03-28 ~ 2024-05-31
    IIF 6 - Director → ME
    Person with significant control
    2023-03-28 ~ 2024-05-31
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AJD GROUP 1 LTD
    - now 14915055 15192412... (more)
    ST NEO PROPERTY SPV 1 LTD
    - 2024-04-23 14915055 15192412... (more)
    C/o Accountability Eastlands Court Business Centre, St. Peters Road, Rugby, England
    Active Corporate (4 parents)
    Officer
    2023-06-05 ~ 2024-09-19
    IIF 2 - Director → ME
    2024-09-19 ~ 2024-09-19
    IIF 29 - Secretary → ME
    2023-06-05 ~ 2024-09-19
    IIF 30 - Secretary → ME
    Person with significant control
    2023-06-05 ~ 2023-09-07
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AJD GROUP 2 LTD
    - now 15192412 15200856... (more)
    ST NEO PROPERTY SPV 2 LTD
    - 2024-04-23 15192412 14915055... (more)
    C/o Accountability Eastlands Court Business Centre, St. Peters Road, Rugby, England
    Active Corporate (4 parents)
    Officer
    2023-10-06 ~ 2025-05-01
    IIF 7 - Director → ME
    Person with significant control
    2023-10-06 ~ 2023-10-06
    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
  • 5
    AJD GROUP 3 LTD - now
    ST NEO PROPERTY SPV 3 LTD
    - 2024-04-24 15200856 15192412... (more)
    C/o Accountability Eastlands Court Business Centre, St. Peters Road, Rugby, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-10-10 ~ 2024-04-19
    IIF 5 - Director → ME
  • 6
    CHICHESTER ROAD PORTSMOUTH LTD
    14845858
    C/o Accountability Eastlands Court Business Centre, St. Peters Road, Rugby, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-05-04 ~ 2024-05-31
    IIF 3 - Director → ME
    2023-05-04 ~ 2024-05-31
    IIF 31 - Secretary → ME
  • 7
    E-GIANT LTD - now
    WEBUYANYPHONE LIMITED
    - 2022-06-10 09349843 08321525
    Wentworth House 4400 Parkway, Solent Business Park, Fareham, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-12-10 ~ 2022-03-08
    IIF 13 - Director → ME
    Person with significant control
    2017-12-10 ~ 2022-03-08
    IIF 26 - Has significant influence or control OE
    2016-04-06 ~ 2016-04-06
    IIF 18 - Right to appoint or remove directors OE
  • 8
    FIND HOUSE QUICK LTD
    14171343
    259 Copnor Road, Portsmouth, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-15 ~ 2024-01-12
    IIF 8 - Director → ME
    Person with significant control
    2022-06-15 ~ 2024-01-12
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GIANT HOLDINGS LTD
    09502497
    Wentworth House 4400 Parkway, Solent Business Park, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2015-03-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-24
    IIF 19 - Right to appoint or remove directors OE
  • 10
    GIANTFONESTORE LTD
    - now 09506620
    GAINTFONESTORE LTD
    - 2015-03-25 09506620
    Unit 8 Brickfield Trading Estate Brickfield Lane, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
  • 11
    HOW 2 PROPERTY LTD
    14447216
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-10-27 ~ 2024-01-29
    IIF 1 - Director → ME
    2022-10-27 ~ 2024-01-29
    IIF 15 - Secretary → ME
    Person with significant control
    2022-10-27 ~ 2024-01-29
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    IGADGETSRECYCLED LTD
    08437822
    24 Picton House Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 10 - Director → ME
  • 13
    JAGE PROPERTIES LIMITED
    13934694
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-03-31 ~ 2024-11-08
    IIF 4 - Director → ME
  • 14
    SMHQ SOLUTIONS LTD
    13321682
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 9 - Director → ME
  • 15
    ST NEO BUILDING LTD
    14600670
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-01-18 ~ dissolved
    IIF 28 - Director → ME
    2023-01-18 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2023-01-18 ~ 2023-01-20
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2024-06-24 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WEBUYANYPHONE LIMITED - now
    E-GIANT LTD
    - 2022-06-10 08321525 09349843
    Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2012-12-06 ~ 2022-03-08
    IIF 14 - Director → ME
    Person with significant control
    2018-05-04 ~ 2022-03-08
    IIF 36 - Has significant influence or control OE
    2016-04-06 ~ 2016-04-06
    IIF 16 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.