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

Greaves, Alexandra Jane

    Related profiles found in government register
  • Greaves, Alexandra Jane
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 High Street, Apperknowle, Dronfield, S18 4BD

      IIF 1
  • Greaves, Alexandra Jane
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sycamore Lane, Barlborough, Chesterfield, Derbyshire, S43 4EL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 11, Leebrook Place, Owlthorpe, Sheffield, S20 6QL, United Kingdom

      IIF 5
  • Greaves, Alexandra Jane
    British investments born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 High Street, Apperknowle, Dronfield, S18 4BD

      IIF 6
  • Greaves, Alexandra Jane
    British chief executive born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 7
  • Greaves, Alexandra Jane
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hazel Court, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4FD, England

      IIF 8
  • Greaves, Alexandra Jane
    British managing director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Westbrook Bank, Sheffield, S11 8YJ, United Kingdom

      IIF 9
  • Greaves, Alexandra Jane
    British banker born in December 1966

    Registered addresses and corresponding companies
    • icon of address 9 Arden Grove, Harpenden, Hertfordshire, AL5 4SJ

      IIF 10
  • Greaves, Alexandra Jane
    British

    Registered addresses and corresponding companies
    • icon of address 9 Arden Grove, Harpenden, Hertfordshire, AL5 4SJ

      IIF 11
  • Greaves, Alexandra Jane
    British director

    Registered addresses and corresponding companies
    • icon of address 11, Leebrook Place, Owlthorpe, Sheffield, S20 6QL, United Kingdom

      IIF 12
  • Mrs Alexandra Jane Greaves
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hazel Court, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4FD, England

      IIF 13 IIF 14
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    A.A.G. FINANCE LIMITED - 2021-12-07
    icon of address 3 Hazel Court Midland Way, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -181,199 GBP2024-04-30
    Officer
    icon of calendar 2002-04-08 ~ now
    IIF 9 - Director → ME
  • 2
    ELLE I.T. SERVICES LIMITED - 2014-05-22
    icon of address 3 Hazel Court Midland Way, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    247,194 GBP2024-04-30
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    256,693 GBP2016-04-30
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    HS (560) LIMITED - 2006-10-27
    icon of address The Hart Shaw Building, Europa Link Sheffield Business, Park Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 4 - Director → ME
  • 5
    HS (559) LIMITED - 2006-10-27
    icon of address The Hart Shaw Building, Europa Link Sheffield Business, Park Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Davidson Storrie Ltd Kendrick Hall, Kendrick Street, Stroud
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 6 - Director → ME
Ceased 4
  • 1
    icon of address C/o, Barber Harrison & Platt, 2 Rutland Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2010-08-31
    IIF 2 - Director → ME
    icon of calendar 2002-02-06 ~ 2004-05-01
    IIF 10 - Director → ME
    icon of calendar 2003-10-01 ~ 2004-05-01
    IIF 11 - Secretary → ME
  • 2
    A.A.G. FINANCE LIMITED - 2021-12-07
    icon of address 3 Hazel Court Midland Way, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -181,199 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-01-24
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    icon of address First Floor Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2008-02-01 ~ 2010-05-05
    IIF 1 - Director → ME
  • 4
    icon of address Leonard Curtis, 36 Park Row, Leeds
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    734,479 GBP2016-03-31
    Officer
    icon of calendar 2006-12-13 ~ 2012-08-07
    IIF 5 - Director → ME
    icon of calendar 2006-12-13 ~ 2012-08-07
    IIF 12 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.