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 Alan John Aubrey

    Related profiles found in government register
  • Mr Alan John Aubrey
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5, Piccadilly Place, Manchester, M1 3BR, England

      IIF 1
  • Aubrey, Alan John
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG

      IIF 2
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 3
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 4 IIF 5
    • 5, Piccadilly Place, Manchester, M1 3BR, England

      IIF 6
    • Oxccu, Oxford Airport, Hangar 15, Langford Lane, Oxford, OX5 1RA, United Kingdom

      IIF 7
    • 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX, United Kingdom

      IIF 8
    • The Biocentre, Innovation Way, Heslington, York, North Yorkshire, YO10 5NY

      IIF 9
  • Aubrey, Alan John
    British chartered accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Atraxa Consulting Ltd, Brooke's Mill, Armitage Bridge, HD4 7NR

      IIF 10
    • C/o Atraxa Consulting Ltd, Brooke's Mill, Armitage Bridge, Huddersfield, HD4 7NR

      IIF 11
    • St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 12
  • Aubrey, Alan John
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 13
    • Viking House, Foundry Lane, Horsham, RH13 5PX

      IIF 14
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 15
  • Aubrey, Alan John
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Viking House, Foundry Lane, Horsham, West Sussex, RH13 5PX, United Kingdom

      IIF 16
    • Brooke's Mill, Armitage Bridge, Huddersfield, HD4 7NR, England

      IIF 17
    • Brooke's Mill, Armitage Bridge, Huddersfield, West Yorkshire, HD4 7NR, United Kingdom

      IIF 18
    • Unit S5, Brooke's Mill, Armitage Bridge, Huddersfield, HD4 7NR, England

      IIF 19
    • Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF

      IIF 20 IIF 21
    • Leeds Innovation Centre, 103 Clarendon Road, Leeds, Yorkshire, LS2 9DF

      IIF 22
    • Nexus, Discovery Way, Leeds, LS2 3AA, United Kingdom

      IIF 23
    • 24, Cornhill, London, EC3V 3ND, England

      IIF 24
    • 2nd Floor, 3 Pancras Square, Kings Cross, London, N1C 4AG, England

      IIF 25 IIF 26
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 27 IIF 28 IIF 29
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 31 IIF 32 IIF 33
    • The Walbrook Buildlng, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 46
    • Top Floor, The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 47
    • C/o James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG, United Kingdom

      IIF 48
    • Gosling Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, OX4 4DQ, United Kingdom

      IIF 49
    • 2nd Floor 1 Riverview Court, Castle Gate Wetherby, West Yorkshire, LS22 6LE

      IIF 50 IIF 51
    • Unit 20, Ash Way, Thorp Arch Estate, Wetherby, LS23 7FA, England

      IIF 52
    • The Cottage, The Village Skelton, York, North Yorkshire, YO30 1XX

      IIF 53 IIF 54 IIF 55
  • Aubrey, Alan John
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 3 Hardman Square, Manchester, M3 3EB

      IIF 66
    • 74, Gartside Street, Manchester, Greater Manchester, M3 3EL

      IIF 67
  • Aubrey, Alan John
    British born in April 1961

    Registered addresses and corresponding companies
    • Reynard House, Fox Garth, Nether Poppleton, York, YO26 6LP

      IIF 68
  • Aubrey, Alan John
    British chartered accountant born in April 1961

    Registered addresses and corresponding companies
  • Aubrey, Alan John
    British director born in April 1961

    Registered addresses and corresponding companies
    • Reynard House, Fox Garth, Nether Poppleton, York, YO26 6LP

      IIF 73 IIF 74
  • Aubrey, Alan John
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 75 IIF 76
  • Aubrey, Alan John
    British

    Registered addresses and corresponding companies
    • Reynard House, Fox Garth, Nether Poppleton, York, YO26 6LP

      IIF 77 IIF 78
  • Aubrey, Alan John
    British director

    Registered addresses and corresponding companies
    • Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF

      IIF 79 IIF 80 IIF 81
    • Leeds Innovation Centre, 103 Clarendon Road, Leeds, Yorkshire, LS2 9DF

      IIF 82
    • Reynard House, Fox Garth, Nether Poppleton, York, YO26 6LP

      IIF 83
child relation
Offspring entities and appointments
Active 26
  • 1
    AXIOMLAB
    - now
    AXIOMLAB PLC - 2003-09-02
    Atraxa Consulting Limited, Unit S5 Brooke's Mill, Armitage Bridge, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2001-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 2
    INHOCO 2825 LIMITED - 2003-07-03
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2003-07-15 ~ dissolved
    IIF 12 - Director → ME
  • 3
    Brooke's Mill, Armitage Bridge, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2002-04-30 ~ dissolved
    IIF 18 - Director → ME
  • 4
    GEMSTATE LIMITED - 2000-03-01
    C/o Atraxa Consulting Ltd, Brooke's Mill, Armitage Bridge, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 11 - Director → ME
  • 5
    CHEMAI LIMITED
    - now
    Other registered number: 15598513
    DEEPMATTER GROUP LIMITED - 2024-08-20
    Related registration: 11234841
    DEEPMATTER GROUP PLC - 2023-01-23
    Related registration: 11234841
    CRONIN GROUP PLC - 2018-05-16
    Related registration: 06567364
    OXACO PLC - 2015-09-15
    Related registration: 06567364
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
    KANYON PLC - 2007-12-28
    KANYON TWO PLC - 2006-07-10
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    3,368,057 GBP2024-12-31
    Officer
    2022-05-27 ~ now
    IIF 3 - Director → ME
  • 6
    Atraxa Consulting Limited, Brooke's Mill, Armitage Bridge, Huddersfield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2003-09-09 ~ dissolved
    IIF 17 - Director → ME
  • 7
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2006-06-20 ~ dissolved
    IIF 15 - Director → ME
  • 8
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-10 ~ dissolved
    IIF 39 - Director → ME
  • 9
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-10 ~ dissolved
    IIF 35 - Director → ME
  • 10
    POUNDPEOPLE LIMITED - 2003-05-28
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-08-16 ~ dissolved
    IIF 42 - Director → ME
  • 11
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-11-28 ~ dissolved
    IIF 33 - Director → ME
  • 12
    The Walbrook Buildlng, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-08-16 ~ dissolved
    IIF 46 - Director → ME
  • 13
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-10 ~ dissolved
    IIF 34 - Director → ME
  • 14
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-10 ~ dissolved
    IIF 41 - Director → ME
  • 15
    Oxccu Oxford Airport, Hangar 15, Langford Lane, Oxford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -988,317 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-03-02 ~ now
    IIF 7 - Director → ME
  • 16
    C/o James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0.10 GBP2023-07-31
    Officer
    2022-07-12 ~ dissolved
    IIF 48 - Director → ME
  • 17
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2022-07-21 ~ now
    IIF 2 - Director → ME
  • 18
    DITTO AI LIMITED - 2022-04-01
    EMPIRICOM TECHNOLOGIES LIMITED - 2017-02-25
    EMPIRICOM LIMITED - 2001-10-25
    4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,020 GBP2024-04-01 ~ 2025-03-31
    Officer
    2018-03-16 ~ now
    IIF 8 - Director → ME
  • 19
    C/o Atraxa Consulting Ltd, Brooke's Mill, Armitage Bridge
    Dissolved Corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 10 - Director → ME
  • 20
    Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2004-04-15 ~ dissolved
    IIF 24 - Director → ME
    2004-04-15 ~ dissolved
    IIF 80 - Secretary → ME
  • 21
    TECH TRAN INVESTMENTS LIMITED - 2004-05-11
    Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2002-10-18 ~ dissolved
    IIF 21 - Director → ME
    2004-03-01 ~ dissolved
    IIF 79 - Secretary → ME
  • 22
    TECHTRAN LIMITED
    - now
    Other registered number: 04544394
    TECH TRAN LIMITED - 2004-04-29
    Related registration: 04544394
    Leeds Innovation Centre, 103 Clarendon Road, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2002-10-18 ~ dissolved
    IIF 22 - Director → ME
    2003-10-01 ~ dissolved
    IIF 82 - Secretary → ME
  • 23
    TECHTRAN SERVICES LIMITED
    - now
    Other registered number: 04567229
    TECH TRAN SERVICES LIMITED - 2004-05-11
    Related registration: 04567229
    Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2002-10-18 ~ dissolved
    IIF 20 - Director → ME
    2004-03-01 ~ dissolved
    IIF 81 - Secretary → ME
  • 24
    C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2008-06-06 ~ dissolved
    IIF 66 - LLP Member → ME
  • 25
    5 Piccadilly Place, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,778 GBP2024-11-30
    Officer
    2021-11-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 26
    HACKREMCO (NO.1784) LIMITED - 2001-02-16
    24 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2005-09-06 ~ dissolved
    IIF 54 - Director → ME
Ceased 48

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.