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

Addis, Alexander James Fulton

    Related profiles found in government register
  • Addis, Alexander James Fulton
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ, United Kingdom

      IIF 1 IIF 2
    • icon of address 67, Richmond Road, Poole, BH14 0BU, England

      IIF 3 IIF 4
    • icon of address Bayside Business Centre, 1 Sovereign Business Park, 48 Willis Way, Poole, BH15 3TB, England

      IIF 5 IIF 6 IIF 7
    • icon of address Bayside Business Centre, 1sovereign Business Park, 48 Willis Way, Poole, BH15 3TB, England

      IIF 13
  • Addis, Alexander James Fulton
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Clifton Road, Poole, BH14 9PW, United Kingdom

      IIF 14
  • Addis, Alexander James Fulton
    British property developer born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ, United Kingdom

      IIF 15
    • icon of address 67, Richmond Road, Poole, BH14 0BU, England

      IIF 16
  • Addis, Alexander James Fulton
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bayside Business Centre, 1 Sovereign Business Park, 48 Willis Way, Poole, BH15 3TB, England

      IIF 17 IIF 18
    • icon of address Bayside Business Centre, Sovereign Business Park, 48 Willis Way, Poole, BH15 3TB, England

      IIF 19
  • Mr Alexander James Fulton Addis
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ, England

      IIF 20
    • icon of address Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Bayside Business Centre, 1 Sovereign Business Park, 48 Willis Way, Poole, BH15 3TB, England

      IIF 25 IIF 26
  • Addis, Alexander
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 33 Cannon Street, London, EC4M 5SB, England

      IIF 27 IIF 28
    • icon of address 4th Floor, 33 Cannon Street, London, Greater London, EC4M 5SB, England

      IIF 29 IIF 30 IIF 31
  • Mr Alexander Addis
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 33, Cannon Street, London, EC4M 5SB, England

      IIF 32 IIF 33
  • Addis, Alex
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayside Business Centre, 1 Sovereign Business Park, 48 Willis Way, Poole, BH15 3TB, England

      IIF 34
    • icon of address Bayside Business Centre, Sovereign Business Park, 48 Willis Way, Poole, BH15 3TB, England

      IIF 35
  • Addis, Alex
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayside Business Centre, 1 Sovereign Business Park, 48 Willis Way, Poole, BH15 3TB, England

      IIF 36
  • Addis, Alan
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
  • Addis, Alan
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayside Business Centre, 1 Sovereign Business Park, 48 Willis Way, Poole, BH15 3TB, England

      IIF 53
  • Addis, Alan
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Clifton Road, Poole, BH14 9PW, United Kingdom

      IIF 54
  • Mr Alan Addis
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ, United Kingdom

      IIF 55
    • icon of address Bayside Business Centre, 1 Sovereign Business Park, 48 Willis Way, Poole, BH15 3TB, England

      IIF 56
    • icon of address Unit 1, 48 Willis Way, Poole, BH15 3TB, England

      IIF 57 IIF 58
  • Addis, Alan
    British company director born in November 1947

    Registered addresses and corresponding companies
    • icon of address Springfield Cottage, Denner Hill Farm Road Denner Hill, Great Missendon, Buckinghamshire, HP16 OHZ

      IIF 59
  • Addis, Alan
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ, United Kingdom

      IIF 60
  • Mr Alan Addis
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ, United Kingdom

      IIF 61 IIF 62
    • icon of address Bayside Business Centre, 1 Sovereign Business Park, 48 Willis Way, Poole, BH15 3TB, England

      IIF 63
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,621 GBP2022-01-31
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 15 - Director → ME
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Bayside Business Centre 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,098 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Bayside Business Centre 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,758 GBP2024-06-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 47 - Director → ME
    IIF 17 - Director → ME
  • 4
    icon of address Bayside Business Park 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 38 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - 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
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Bayside Business Centre 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,202 GBP2024-12-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 40 - Director → ME
    IIF 10 - Director → ME
  • 6
    icon of address Bayside Business Centre Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,207 GBP2023-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 49 - Director → ME
    IIF 19 - Director → ME
  • 7
    icon of address Bayside Business Centre 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -903 GBP2023-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 43 - Director → ME
    IIF 6 - Director → ME
  • 8
    icon of address Bayside Business Centre 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,382 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 48 - Director → ME
    IIF 3 - Director → ME
  • 9
    icon of address Bayside Business Centre 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 18 - Director → ME
    IIF 46 - Director → ME
  • 10
    icon of address Bayside Business Centre 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,212 GBP2024-12-31
    Officer
    icon of calendar 2022-08-06 ~ now
    IIF 45 - Director → ME
    IIF 34 - Director → ME
  • 11
    icon of address Bayside Business Centre Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,826 GBP2024-12-31
    Officer
    icon of calendar 2022-08-06 ~ now
    IIF 35 - Director → ME
    IIF 50 - Director → ME
  • 12
    icon of address Bayside Business Centre 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-06 ~ dissolved
    IIF 53 - Director → ME
    IIF 36 - Director → ME
  • 13
    icon of address Bayside Business Centre 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -69,781 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address Bayside Business Centre 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -270,051 GBP2024-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 39 - Director → ME
    IIF 4 - Director → ME
  • 15
    icon of address Bayside Business Centre 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -394,349 GBP2024-12-31
    Officer
    icon of calendar 2015-01-29 ~ now
    IIF 5 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit 1 48 Willis Way, Poole, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 17
    icon of address 33 Clifton Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 54 - Director → ME
    IIF 14 - Director → ME
  • 18
    icon of address Bayside Business Centre 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    -73,828 GBP2024-12-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 11 - Director → ME
    IIF 44 - Director → ME
  • 19
    icon of address Bayside Business Centre 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 37 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    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
  • 20
    icon of address Bayside Business Centre 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -577 GBP2023-12-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 26 - Has significant influence or controlOE
  • 21
    icon of address 4th Floor 33 Cannon Street, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address 4th Floor, 33 Cannon Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 28 - Director → ME
  • 23
    icon of address 4th Floor 33 Cannon Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4th Floor 33 Cannon Street, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 29 - Director → ME
  • 25
    icon of address 4th Floor 33 Cannon Street, London, Greater London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 31 - Director → ME
  • 26
    icon of address Unit 1 48 Willis Way, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Bayside Business Centre 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2010-04-14 ~ now
    IIF 9 - Director → ME
    icon of calendar 2008-02-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 43 Richmond Hill, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 13 - Director → ME
Ceased 4
  • 1
    icon of address Bayside Business Centre 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -394,349 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-31 ~ 2021-03-23
    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
    icon of calendar 2016-04-06 ~ 2018-11-22
    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
  • 2
    icon of address 4th Floor, 33 Cannon Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-02 ~ 2025-03-04
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    VERDICT PRECISION ENGINEERING LIMITED - 1995-07-14
    VERDICT AEROSPACE COMPONENTS LIMITED - 2011-12-14
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2008-02-13
    IIF 59 - Director → ME
  • 4
    icon of address 5 Serenity Gardens, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ 2024-09-30
    IIF 16 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.