Alpha Group Bidco Limited is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #13220128. The business office address is R+ Building, 2 Blagrave Street, Reading, RG1 1AZ, ENGLAND.
| Company Number | 13220128 |
| Company Name | ALPHA GROUP BIDCO LIMITED |
| Address | R+ Building 2 Blagrave Street Reading RG1 1AZ ENGLAND |
| Company Category | Private Limited Company |
| Company Status | Active |
| Origin Country | United Kingdom |
| Incorporation Date | 2021-02-23 |
| Mortgages | Charges : 6 Outstanding: Satisfied: |
| Account Category | FULL |
| Account Reference Date | Month: 9, Day: 30 |
| Last accounts made up to | 2024-09-30 |
| Next accounts due by | 2026-06-30 |
| Next returns due by | 2022-03-23 |
| Last confirmation statement made up to | 2025-02-21 |
| Next confirmation statement due by | 2026-03-07 |
| SIC Code | Industry |
|---|---|
| 64209 | Activities of other holding companies n.e.c. |
| Officer Name | Role | Status | Appointed | Correspondence Address |
|---|---|---|---|---|
| CLARKE, James | Director | Active | 9 May 2024 | R+ Building, 2 Blagrave Street, Reading, England, RG1 1AZ |
| HODSON, Peter Struan | Director | Resigned | 27 February 2021 | Unit 5 The Spendlove Centre, Enstone Road, Charlbury, Chipping Norton, England, OX7 3PQ |
| HOLMES, Andrew David | Director | Resigned | 14 April 2023 | R+ Building, 2 Blagrave Street, Reading, England, RG1 1AZ |
| HULBERT, Andrew Paul Anthony William | Director | Resigned | 23 February 2021 | R+ Building, 2 Blagrave Street, Reading, England, RG1 1AZ |
| KIMBER, Colin | Director | Active | 14 October 2024 | R+ Building, 2 Blagrave Street, Reading, England, RG1 1AZ |
| RICHARDS, David | Director | Resigned | 14 April 2023 | R+ Building, 2 Blagrave Street, Reading, England, RG1 1AZ |
| ROLFE, David Mathew | Director | Resigned | 27 February 2021 | Unit 5 The Spendlove Centre, Enstone Road, Charlbury, Chipping Norton, England, OX7 3PQ |
| SINCLAIR, Sam | Director | Resigned | 30 March 2022 | Unit 5 The Spendlove Centre, Enstone Road, Charlbury, Chipping Norton, Oxfordshire, England, OX7 3PQ |
| TSANG, Kwong Bill | Director | Resigned | 27 February 2021 | Unit 5 The Spendlove Centre, Enstone Road, Charlbury, Chipping Norton, England, OX7 3PQ |
| Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
|---|---|---|
| Alpha Group Midco Limited R+ Building 2 Blagrave Street , Reading RG1 1AZ England Country registered: England And Wales Legal authority: United Kingdom (England And Wales) Legal form: Limited By Shares Place registered: Companies House Registration number: 13217249 | corporate entity person with significant control Nature of control: ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors | Notified on: 2021-02-23 |
| Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
|---|---|---|---|---|---|
| CLARKE, James | Director | Active | 9 May 2024 | Director | R+ Building, 2 Blagrave Street, Reading, England, RG1 1AZ |
| HODSON, Peter Struan | Director | Resigned | 27 February 2021 | Director | Unit 5 The Spendlove Centre, Enstone Road, Charlbury, Chipping Norton, England, OX7 3PQ |
| HOLMES, Andrew David | Director | Resigned | 14 April 2023 | Director | R+ Building, 2 Blagrave Street, Reading, England, RG1 1AZ |
| HULBERT, Andrew Paul Anthony William | Director | Resigned | 23 February 2021 | Managing Director | R+ Building, 2 Blagrave Street, Reading, England, RG1 1AZ |
| KIMBER, Colin | Director | Active | 14 October 2024 | Director | R+ Building, 2 Blagrave Street, Reading, England, RG1 1AZ |
| RICHARDS, David | Director | Resigned | 14 April 2023 | Director | R+ Building, 2 Blagrave Street, Reading, England, RG1 1AZ |
| ROLFE, David Mathew | Director | Resigned | 27 February 2021 | Private Equity Investor | Unit 5 The Spendlove Centre, Enstone Road, Charlbury, Chipping Norton, England, OX7 3PQ |
| SINCLAIR, Sam | Director | Resigned | 30 March 2022 | Director | Unit 5 The Spendlove Centre, Enstone Road, Charlbury, Chipping Norton, Oxfordshire, England, OX7 3PQ |
| TSANG, Kwong Bill | Director | Resigned | 27 February 2021 | Director | Unit 5 The Spendlove Centre, Enstone Road, Charlbury, Chipping Norton, England, OX7 3PQ |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Alpha Group Topco Limited | R+ Building, 2 Blagrave Street, Reading, RG1 1AZ | 2021-02-19 |
| Alpha Group Midco Limited | R+ Building, 2 Blagrave Street, Reading, RG1 1AZ | 2021-02-22 |
| Wonder Topco Limited | Units 20 & 21 Cirencester Office Park, Tetbury Road, Cirencester, GL7 6JJ | 2021-02-19 |
| Project Techcon Midco Limited | 2 Coped Hall Business Park, Royal Wootton Bassett, Swindon, SN4 8DP | 2023-04-14 |
| Project Techcon Topco Limited | 2 Coped Hall Business Park, Royal Wootton Bassett, Swindon, SN4 8DP | 2023-04-14 |
| Wonder Bidco Limited | Units 20 & 21 Cirencester Office Park, Tetbury Road, Cirencester, GL7 6JJ | 2021-02-22 |
| Street Address |
R+ BUILDING 2 BLAGRAVE STREET |
| Post Town | READING |
| Post Code | RG1 1AZ |
| Country | ENGLAND |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Alpha Group Midco Limited | R+ Building, 2 Blagrave Street, Reading, RG1 1AZ | 2021-02-22 |
| Advice & Coaching Partners Ltd | R+ Building Crowe Uk LLP, 2 Blagrave Street, Reading, RG1 1AZ | 2020-06-10 |
| Alpha Group Topco Limited | R+ Building, 2 Blagrave Street, Reading, RG1 1AZ | 2021-02-19 |
| Moving Ahead Group Limited | R+ Building, 2 Blagrave Street, Reading, RG1 1AZ | 2021-07-14 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Vulpecula Limited | 5th Floor R+ Building, 2 Blagrave Street, Reading, RG1 1AZ | 2022-09-05 |
| Frv Services Energy Uk Limited | R+, 2 Blagrave Street, Reading, RG1 1AZ | 2022-10-21 |
| Shockwave Medical Uk Limited | Bdo LLP, R+, 2 Blagrave Street, Reading, RG1 1AZ | 2020-10-19 |
| Oren Properties Investments Limited | 5th Floor, R+ Building, 2, Blagrave Street, Reading, RG1 1AZ | 2024-02-04 |
| Cellnex Newco 3 Limited | R+ 4th Floor, 2 Blagrave Street, Reading, RG1 1AZ | 2025-01-20 |
| Montachem International Uk Limited | 5th Floor, R+ Building, 2, Blagrave Street, Reading, RG1 1AZ | 2021-09-03 |
| Cassinileadgen Ltd | R+ 2 Blagrave Street, Reading, RG1 1AZ | 2021-08-18 |
| Morse Micro Limited | R+, 2 Blagrave Street, Reading, RG1 1AZ | 2022-03-22 |
| Celland Estate Management Limited | R+, 4th Floor, 2 Blagrave Street, Reading, RG1 1AZ | 2020-02-21 |
| Pan Domains Limited | 5th Floor, R+ Building, 2, Blagrave Street, Reading, RG1 1AZ | 2024-05-26 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Cedrus Bidco Limited | C/O James Cowper Kreston 3rd Floor, Apex, Forbury Road, Reading, RG1 1AX | 2025-07-01 |
| Almond Tree Strategic Consulting Limited | 1 Friar Street, Reading, RG1 1DA | 2020-07-13 |
| Boat Topco Limited | 1 Friar Street, Reading, RG1 1DA | 2025-07-08 |
| Deriv (Uk) Limited | Suite 1, Ground Floor Block D, Apex Reading, Forbury Road, Reading, RG1 1AX | 2020-06-11 |
| Pimlico Point Limited | Blandy & Blandy Solicitors, 1 Friar Street, Reading, RG1 1DA | 2025-11-14 |
| Cedrus Midco Limited | C/O James Cowper Kreston 3rd Floor, Apex, Forbury Road, Reading, RG1 1AX | 2025-07-01 |
| The Nook Reading Limited | 17-19 Valpy Street, Reading, RG1 1AR | 2025-11-18 |
| Cyient Semiconductors Europe Private Limited | Suite 1, First Floor Block A, Apex Plaza, Forbury Road, Reading, RG1 1AX | 2025-01-15 |
| The Motcombe Legacy Limited | Blandy & Blandy Solicitors, 1 Friar Street, Reading, RG1 1DA | 2025-11-11 |
| Deriv Technologies Limited | Suite 1, Ground Floor, Block D, Apex Reading, Forbury Road, Reading, RG1 1AX | 2022-12-06 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| London (Uk) Chapters of Alpha Phi Alpha Fraternity, Incorporated | 62 - 64 Southampton Row, London, WC1B 4AR | 2024-10-03 |
| Oakley Alpha Bidco Limited | C/O Tmf Group 13th Floor, One Angel Court, London, EC2R 7HJ | 2025-08-29 |
| Esg Bidco 2 Ltd | Cawley House, 149-155 Canal Street, Nottingham, NG1 7HR | 2024-02-20 |
| Imd Fa Bidco (Uk) Ltd | C/O Brodies LLP, 90 Bartholomew Close, London, EC1A 7BN | 2021-10-27 |
| Alpha Bidco Limited | 10 Norwich Street, London, EC4A 1BD | 2022-06-27 |
| Msm Bidco Ltd | 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA | 2025-09-07 |
| Project Santis Alpha Bidco Ltd | Kingfisher House, 1 Gilders Way, Norwich, NR3 1UB | 2023-12-08 |
| Alpha Freedom Christ Church (Alpha Freedom) Ltd | 15 Deans Way, Birkenhead, CH41 7EP | 2023-01-06 |
| Ttm Bidco Ltd | 172 Floyer Road, Birmingham, B10 9NA | 2023-03-09 |
| Tfp Bidco Ltd | Unit 8 Woodsbank Trading Estate, Woden Road West, Wednesbury, WS10 7SU | 2023-11-02 |
Do you have more infomration about Alpha Group Bidco Limited? Please fill in the following form.
This dataset includes about seven million companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.
| Subject | Business and Economy |
| Jurisdiction | United Kingdom |
| Data Provider | UK Companies House |
| Source | data.gov.uk |
| Attribution | Contains public sector information licensed under the Open Government Licence v3.0. |
Companies House is the United Kingdom's registrar of companies and is an executive agency of His Majesty's Government, falling under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. The company dataset includes all statutory company information captured by Companies House: basic company data (company name, registered office address, company status, incorporation date, country of origin, company type, nature of business, accounting reference date, date of last accounts/annual return filed, date of next accounts/annual return due, previous names, share allocation) and all statutory filings by companies contained in the Register. For each company, basic information includes company type and registered office address, the nature of business or standard industrial classification (SIC), company status such as live or dissolved, date of last accounts or confirmation statement filed, date of next accounts or confirmation statement due, previous company names. Since 2010 the Open Data Portal has been helping people to find and use open government data, and supporting government publishers to maintain data. Better data can help inform better policy-making and continuous improvement of services. Departments can combat fraud and reduce waste. By taking ethical, open, innovative and transparent approaches to data we can build greater levels of trust with citizens, whilst delivering more cost-effective and better targeted and tailored services to their needs. Data is at the heart of digital transformation and a part of the Government Transformation Strategy. |