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

Alexander, Duncan

    Related profiles found in government register
  • Alexander, Duncan
    British manager born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, United Kingdom

      IIF 1
  • Alexander, William Duncan
    British manager born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Flat 3, Clapham Road, Bedford, MK41 7PP, England

      IIF 2
  • Alexander, William Duncan
    British executive born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 3
  • Alexander, William Duncan
    British executive manager born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, England

      IIF 4
  • Alexander, William Duncan
    British manager born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Bretby Lane, Bretby, Burton On Trent, DE15 0QP, United Kingdom

      IIF 5
    • icon of address Office 729, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 6
    • icon of address Office 729, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 7
  • Alexander, William Duncan
    British

    Registered addresses and corresponding companies
    • icon of address 8, Firs Avenue, London, N11 3NG

      IIF 8
  • Alexander, William Duncan
    British manager

    Registered addresses and corresponding companies
    • icon of address 8 Firs Avenue, London, N11 3NG

      IIF 9
  • Alexander, William Duncan, Mr.
    British

    Registered addresses and corresponding companies
  • Alexander, William Duncan, Mr.
    British manager

    Registered addresses and corresponding companies
    • icon of address 8 Firs Avenue, London, N11 3NG

      IIF 12
  • Mr William Duncan Alexander
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Flat 3, Clapham Road, Bedford, MK41 7PP, England

      IIF 13
    • icon of address Flat 3, 36 Clapham Road, Bedford, MK41 7PP, England

      IIF 14
  • Alexander, William Duncan

    Registered addresses and corresponding companies
    • icon of address 36, Flat 3, Clapham Road, Bedford, MK41 7PP, England

      IIF 15
    • icon of address 39/40 St James’s Place, St. James's Place, London, SW1A 1NS, England

      IIF 16
    • icon of address 3rd, Floor Crown House, 72 Hammersmith Road, London, W14 8TH, England

      IIF 17
    • icon of address 51 Orchard Court, Portman Square, London, W1H 6LG, England

      IIF 18
    • icon of address First Floor, 39-40 St James’s Place, London, SW1A 1NS, United Kingdom

      IIF 19
  • Alexander, William Duncan, Mr.
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Firs Avenue, London, N11 3NG, England

      IIF 20
  • Alexander, William Duncan, Mr.
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Firs Avenue, London, N11 3NG, England

      IIF 21
  • Alexander, William Duncan, Mr.
    British executive manager born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, England

      IIF 22
    • icon of address Suite 2, 71a Knightsbridge, London, SW1X 7RB, United Kingdom

      IIF 23
  • Alexander, William Duncan, Mr.
    British manager born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Crown House, 72 Hammersmith Road, London, W14 8TH, England

      IIF 24 IIF 25
    • icon of address 8 Firs Avenue, London, N11 3NG

      IIF 26
    • icon of address 8, Firs Avenue, London, N11 3NG, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address C/o Malcom,wilson,gillot,fowler & Co, 3rd Floor Crown House, 72 Hammersmith Road, London, W14 8TH, United Kingdom

      IIF 32
    • icon of address Office 729, 19 - 21 Crawford Street, London, London, W1H 1PJ, United Kingdom

      IIF 33
    • icon of address Office 729, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 34
    • icon of address Suite 729, 19 - 21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 35
    • icon of address Suite 729, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 36
  • Alexander, William Duncan, Mr.
    British operations manager born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 729, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 37
  • Mr Duncan Alexander
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egyptian House, 170, Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 38
  • Mr William Duncan Alexander
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Bretby Lane, Bretby, Burton On Trent, DE15 0QP, United Kingdom

      IIF 39
    • icon of address 3rd Floor Crown House, 72, Hammersmith Road, London, W14 8TH, England

      IIF 40
    • icon of address Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 41
    • icon of address Office 729, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 42
    • icon of address Office 729, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 43
  • Mr. William Alexander Duncan
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kathrita, 66 Bretby Lane, Bretby, Burton Upon Trent, DE14 0QP, England

      IIF 44
    • icon of address Office 729, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 45
  • Mr. William Duncan Alexander
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Crown House, 72 Hammersmith Road, London, W14 8TH

      IIF 46
    • icon of address Crown House, 72 Hammersmith Road, London, W14 8TH, England

      IIF 47
    • icon of address Office 729, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 48
    • icon of address Suite 729, 19 - 21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 49
    • icon of address Suite 729, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    HASLINGTOWN LIMITED - 1987-09-01
    icon of address Flat 3 36 Clapham Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address 66 Bretby Lane, Bretby, Burton On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Firs Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 31 - Director → ME
  • 4
    BAYPORT OIL LIMITED - 2011-08-26
    BAYPORT RESOURCES LIMITED - 2011-11-23
    BRAND INTERNATIONAL LIMITED - 2010-09-20
    icon of address 2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 22 - Director → ME
  • 5
    ALEPH SYSTEMS LTD - 2023-07-07
    LONDON DEBT EXCHANGE LTD - 2023-06-12
    icon of address 2 Beacon End Courtyard London Road, Stanway, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    SMYTH EUROPE & INTERNATIONAL LIMITED - 1987-12-23
    icon of address Suite 2 71a Knightsbridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2002-01-25 ~ dissolved
    IIF 12 - Secretary → ME
  • 7
    icon of address C/o Malcom, Wilson, Gillot, Fowler & Co. Crown House, 72 Hammersmith Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8 Firs Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Office 729, 19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Malcom,wilson,gillot,fowler & Co 3rd Floor Crown House, 72 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 32 - Director → ME
  • 11
    MERCHANT FINANCE HOLDINGS LIMITED - 2015-02-21
    INTERNATIONAL MERCHANT FINANCE LIMITED - 1999-04-22
    MGI FINANCE LIMITED - 1999-02-02
    icon of address Spf 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    410,969 GBP2019-10-31
    Officer
    icon of calendar 1999-09-23 ~ dissolved
    IIF 10 - Secretary → ME
  • 12
    ALEPH SYSTEMS LTD - 2023-06-12
    icon of address First Floor, 39-40 St James’s Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -65,260 GBP2024-08-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 19 - Secretary → ME
  • 13
    DUNCAN ALEXANDER SERVICES LIMITED - 2017-01-13
    icon of address Kathrita 66 Bretby Lane, Bretby, Burton Upon Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    INTERNATIONAL MERCHANT FINANCE LIMITED - 2015-02-21
    CHILTERN INTERNATIONAL FINANCE LIMITED - 1999-04-22
    EDSACO TRADE FINANCE LIMITED - 1998-03-10
    C.S.I. EDSACO TRADE FINANCE LIMITED - 1995-04-24
    BENTON COMPANY FORMATIONS LIMITED - 1994-04-15
    CLIFTON COMPANY FORMATIONS LIMITED - 1986-05-14
    icon of address Egyptian House, 170 Piccadilly, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    487,993 GBP2016-08-31
    Officer
    icon of calendar 1999-09-23 ~ dissolved
    IIF 11 - Secretary → ME
  • 15
    SHARPTRUE CONSTRUCTION LIMITED - 1987-09-03
    SET INTERNATIONAL LIMITED - 1987-11-05
    C.S.I. ASSOCIATES LIMITED - 2016-02-19
    icon of address 2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    80,667 GBP2024-08-24
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 16 - Secretary → ME
  • 16
    icon of address 66 Bretby Lane, Bretby, Burton On Trent, Staffs, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 34 - Director → ME
  • 17
    icon of address 8 Firs Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address 66 Bretby Lane, Bretby, Burton On Trent, Staffs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 51 Orchard Court Portman Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    95,166 GBP2024-03-31
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 18 - Secretary → ME
Ceased 12
  • 1
    HASLINGTOWN LIMITED - 1987-09-01
    icon of address Flat 3 36 Clapham Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-02-17
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-02-17
    IIF 13 - Has significant influence or control OE
  • 2
    BAYPORT OIL LIMITED - 2011-08-26
    BAYPORT RESOURCES LIMITED - 2011-11-23
    BRAND INTERNATIONAL LIMITED - 2010-09-20
    icon of address 2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2001-02-26 ~ 2010-06-25
    IIF 26 - Director → ME
    icon of calendar 2010-06-25 ~ 2010-10-07
    IIF 8 - Secretary → ME
  • 3
    icon of address Suites 14 And 16, Second Floor, The Atrium (grove, 31 Church Road, Ashford, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    207,064 GBP2016-03-31
    Officer
    icon of calendar 2014-01-31 ~ 2016-11-05
    IIF 24 - Director → ME
    icon of calendar 2014-01-31 ~ 2015-01-28
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-19
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    icon of address 72 Hammersmith Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-11-30
    Officer
    icon of calendar 2015-11-17 ~ 2016-04-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3rd Floor, Crown House 72 Hammersmith Road, C/o Wilson, Gillot, Fowler & Co, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2017-02-05 ~ 2019-05-14
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ 2017-02-05
    IIF 49 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 729 19-21 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ 2016-04-15
    IIF 36 - Director → ME
  • 7
    icon of address 72 Hammersmith Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2019-05-14
    IIF 29 - Director → ME
    icon of calendar 2011-03-07 ~ 2011-03-15
    IIF 30 - Director → ME
  • 8
    ALEPH SYSTEMS LTD - 2023-06-12
    icon of address First Floor, 39-40 St James’s Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -65,260 GBP2024-08-31
    Officer
    icon of calendar 2019-03-12 ~ 2019-07-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-07-02
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    SHARPTRUE CONSTRUCTION LIMITED - 1987-09-03
    SET INTERNATIONAL LIMITED - 1987-11-05
    C.S.I. ASSOCIATES LIMITED - 2016-02-19
    icon of address 2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    80,667 GBP2024-08-24
    Officer
    icon of calendar 2009-01-06 ~ 2024-01-19
    IIF 4 - Director → ME
    icon of calendar 2002-01-25 ~ 2009-01-06
    IIF 9 - Secretary → ME
  • 10
    icon of address 39 Anthony Close, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,877 GBP2024-04-30
    Officer
    icon of calendar 2015-04-09 ~ 2016-04-20
    IIF 20 - Director → ME
  • 11
    icon of address 68 Warwick Queenstown Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    916,922 GBP2024-04-30
    Officer
    icon of calendar 2018-02-28 ~ 2018-09-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-07-10
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-12 ~ 2018-09-26
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2016-09-01 ~ 2018-07-10
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 729 19-21 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-11-30
    Officer
    icon of calendar 2015-12-28 ~ 2016-02-01
    IIF 37 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.