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 Alexander James Bury

    Related profiles found in government register
  • Mr Alexander James Bury
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • icon of address 54, Cygnet Court, Timothys Bridge Road, Stratford-upon-avon, CV37 9NW, England

      IIF 2
    • icon of address Taymar, C/o 4 Shires Ltd, Shepherd Place, Warwick, CV35 0NS, England

      IIF 3
    • icon of address Taymar, Shepherds Place, Kineton, Warwick, CV35 0NS, England

      IIF 4 IIF 5
  • Mr Alexander James Bury
    English born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 6
    • icon of address 14, Kneeton Park, Middleton Tyas, Richmond, DL10 6SB, England

      IIF 7
  • Bury, Alexander James
    British company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Cygnet Court, Timothys Bridge Road, Stratford-upon-avon, CV37 9NW, England

      IIF 8
    • icon of address Ground Floor, 54 Cygnet Court, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NW, England

      IIF 9
  • Bury, Alexander James
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 10
    • icon of address 26, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 11
    • icon of address Taymar, Shepherds Place, Kineton, Warwick, CV35 0NS, England

      IIF 12 IIF 13
  • Bury, Alexander James
    British operations officer born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colin Sanders Innovation Centre, 8 Digital Ltd, Mewburn Road, Banbury, Oxfordshire, OX16 9PA, United Kingdom

      IIF 14
    • icon of address 1, Olympus Court, Tachbrook Park, Warwick, CV34 6RZ, United Kingdom

      IIF 15
  • Bury, Alexander James
    English chief operations officer born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kneeton Park, Middleton Tyas, Richmond, DL10 6SB, England

      IIF 16
  • Bury, Alexander James
    English company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 17
  • Bury, Alexander James
    English director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hampden Court, Temple Herdewyke, Southam, CV47 2UE, England

      IIF 18 IIF 19
  • Bury, Alexander James
    British director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Colin Sanders Innovation Centre, Mewburn Rd, Mewburn Road, Banbury, OX16 9PA, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 26 Hampden Court, Temple Herdewyke, Southam, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,853 GBP2020-01-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Taymar Shepherds Place, Kineton, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,473 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,839 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address The Colin Sanders Innovation Centre, Mewburn Rd, Mewburn Road, Banbury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    496,317 GBP2020-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Taymar Shepherds Place, Kineton, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 26 Hampden Court, Temple Herdewyke, Southam, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ 2020-11-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2020-11-10
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107,273 GBP2020-05-31
    Officer
    icon of calendar 2018-06-25 ~ 2019-10-01
    IIF 15 - Director → ME
  • 3
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,586 GBP2019-01-31
    Officer
    icon of calendar 2018-12-24 ~ 2020-02-01
    IIF 14 - Director → ME
  • 4
    icon of address Taymar C/o 4 Shires Ltd, Shepherd Place, Warwick, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,399 GBP2023-07-31
    Officer
    icon of calendar 2021-07-23 ~ 2023-12-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2024-01-24
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    GRAFT WORKSHOPS LTD - 2025-02-24
    icon of address Unit 6 Turnpike Close, Lutterworth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    165,785 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ 2023-05-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-05-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.