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

Jukes, Alex Matthew

    Related profiles found in government register
  • Jukes, Alex Matthew
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Patteson Road, Ipswich, Suffolk, IP3 0AR, England

      IIF 1
    • icon of address 31, Patteson Road, Ipswich, Suffolk, IP3 0AR, United Kingdom

      IIF 2
    • icon of address 7, Hargreaves Close, Morley, Leeds, LS27 9TE, England

      IIF 3
    • icon of address Unit 502, Metropolitan Wharf, 70 Wapping Wall, London, E1W 3SS, England

      IIF 4
  • Jukes, Alex Matthew
    British promoter born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Patteson Road, Ipswich, IP3 0AR, United Kingdom

      IIF 5
  • Jukes, Alexander Matthew
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o West & Berry Ltd, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 6
    • icon of address Unit 501 Metropolitan Wharf Building, 70 Wapping Wall, London, E1W 3SS, England

      IIF 7
    • icon of address Unit 502 Metropolitan Wharf Building, 70 Wapping Wall, London, E1W 3SS, England

      IIF 8
  • Jukes, Alexander Matthew
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 502 Metropolitan Wharf Building, 70 Wapping Wall, London, E1W 3SS, England

      IIF 9
  • Jukes, Alex
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Kelsey Park Road, Beckenham, BR3 6LH, England

      IIF 10
  • Jukes, Alex
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 11
  • Jukes, Alex
    British pr agent born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ability Plaza, 1a Arbutus Street, London, E8 4DT, England

      IIF 12
  • Mr Alex Jukes
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Kelsey Park Road, Beckenham, BR3 6LH, England

      IIF 13
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 14
    • icon of address 6, Ability Plaza, 1a Arbutus Street, London, E8 4DT, England

      IIF 15
  • Mr Alex Matthew Jukes
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Patteson Road, Ipswich, IP3 0AR, England

      IIF 16
  • Jukes, Alexander Matthew
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6 The Factory, 1 Nile Street, Islington, London, N1 7LX, United Kingdom

      IIF 17
    • icon of address Unit 502, Metropolitan Wharf, 70 Wapping Wall, London, E1W 3SS, England

      IIF 18
  • Jukes, Alexander Matthew
    British media born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bedford Chambers, 18 Bedford Street, Leeds, LS1 5PZ, United Kingdom

      IIF 19
  • Mr Alexander Matthew Jukes
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2e, Graham Road, Wealdstone, Harrow, HA3 5RF, England

      IIF 20
    • icon of address Unit 501 Metropolitan Wharf Building, 70 Wapping Wall, London, E1W 3SS, England

      IIF 21
    • icon of address Unit 502 Metropolitan Wharf Building, 70 Wapping Wall, London, E1W 3SS, England

      IIF 22 IIF 23
  • Jukes, Alex
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 502, Metropolitan Wharf, 70 Wapping Wall, London, E1W 3SS, United Kingdom

      IIF 24
  • Mr Alex Jukes
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 502, Metropolitan Wharf, 70 Wapping Wall, London, E1W 3SS, United Kingdom

      IIF 25
  • Mr Alexander Matthew Jukes
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6 The Factory, 1 Nile Street, London, N1 7LX, United Kingdom

      IIF 26
    • icon of address Unit 502, Metropolitan Wharf, 70 Wapping Wall, London, E1W 3SS, England

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 7 Hargreaves Close, Morley, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    181 GBP2014-12-31
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 1 - Director → ME
  • 3
    UNIQUE DYNAMICS LTD - 2022-12-19
    icon of address 2e Graham Road, Wealdstone, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,586 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Unit 502 Metropolitan Wharf, 70 Wapping Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,915 GBP2024-09-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 502 Metropolitan Wharf, 70 Wapping Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    744,901 GBP2024-09-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 6 The Factory 1 Nile Street, Islington, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 32 Park Cross Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 502 Metropolitan Wharf, 70 Wapping Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,733 GBP2024-09-28
    Officer
    icon of calendar 2011-09-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 502 Metropolitan Wharf Building, 70 Wapping Wall, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    icon of address 2 Burre Valley, Broughton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Flat 2 Heritage Heights, 5a Gillespie Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address Unit 501 Metropolitan Wharf Building, 70 Wapping Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Faversham, 1-5 Springfield Mount, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Unit 502 Metropolitan Wharf Building, 70 Wapping Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o West & Berry Ltd Nile House, Nile Street, Brighton, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-30 ~ now
    IIF 6 - Director → ME
Ceased 2
  • 1
    icon of address Flat 5, 24 Marshalsea Road Marshalsea Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ 2016-11-01
    IIF 5 - Director → ME
  • 2
    icon of address 27 Kelsey Park Road, Beckenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2020-12-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2021-03-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.