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 Michael Anthony James Sharples

    Related profiles found in government register
  • Mr Michael Anthony James Sharples
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 1 IIF 2 IIF 3
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 10
    • icon of address 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 11
    • icon of address Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 12
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 13 IIF 14 IIF 15
    • icon of address Suite 3d, Manchester International, Office Centre Styal Road, Manchester, M22 5WB, England

      IIF 22 IIF 23 IIF 24
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 28 IIF 29
    • icon of address Suite 3d, Mioc, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 30
    • icon of address Cranford, Ladybrook Road, Bramhall, Stockport, SK7 3NB, England

      IIF 31
    • icon of address James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 32
  • Mr Michael, Anthony James Sharples
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 33
  • Michael Anthony James Sharples
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 34
  • Mr Michael Anthony James Sharples
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 35
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 36
  • Mr Michael Sharples
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 37
  • Sharples, Michael Anthony James
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 38 IIF 39 IIF 40
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 72a Swann Lane, Cheadle Hulme, Cheadle, SK8 7HU

      IIF 48
    • icon of address 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 49
    • icon of address Suite 3d, Mioc, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 50
    • icon of address Cranford, Ladybrook Road, Bramhall, Stockport, SK7 3NB, England

      IIF 51
  • Sharples, Michael Anthony James
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Sharples, Michael Anthony James
    British marketing executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 145 IIF 146
  • Sharples, Michael Anthony James
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 147
  • Sharples, Michael Anthony James
    born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Michael Sharples
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 156
  • Mr Michael Sharples
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanders Gate, Churchfields, Stonesfield, Witney, Oxfordshire, OX29 8PP, United Kingdom

      IIF 157
  • Sharples, Michael Anthony James
    British

    Registered addresses and corresponding companies
  • Sharples, Michael Anthony James
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, Great Britain

      IIF 161
  • Sharples, Michael
    British pre construction director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanders Gate, Churchfields, Stonesfield, Witney, Oxfordshire, OX29 8PP, United Kingdom

      IIF 162
child relation
Offspring entities and appointments
Active 95
  • 1
    MIOC RESERVE NO 1 LIMITED - 2017-05-18
    ACTIVE MERCHANT SERVICES LIMITED - 2014-05-02
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    CROSSLANE PROPERTY GROUP UK LIMITED - 2025-02-12
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    12,469,755 GBP2023-09-30
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,199 GBP2021-09-30
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 104 - Director → ME
  • 5
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    893,364 GBP2021-09-30
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 59 - Director → ME
  • 6
    HOWPER 509 LIMITED - 2004-09-28
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    694,053 GBP2021-08-31
    Officer
    icon of calendar 2008-07-17 ~ dissolved
    IIF 114 - Director → ME
  • 7
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 72 - Director → ME
  • 8
    CROSSLANE CO-LIVING SPV5 LIMITED - 2021-11-30
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 147 - Director → ME
  • 9
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 80 - Director → ME
  • 10
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 75 - Director → ME
  • 11
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 79 - Director → ME
  • 12
    CROSSLANE CO-LIVING SPV 1 LIMITED - 2022-01-31
    icon of address Suite 3d Mioc, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -749 GBP2021-09-30
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 138 - Director → ME
  • 13
    CROSSLANE CO-LIVING SPV3 LIMITED - 2022-01-31
    icon of address Mioc Suite 3d, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -749 GBP2021-09-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 89 - Director → ME
  • 14
    CROSSLANE CO-LIVING SPV 4 LIMITED - 2022-01-31
    icon of address Suite 3d Mioc, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -749 GBP2021-09-30
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 140 - Director → ME
  • 15
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    CSD SPV 12 LIMITED - 2022-07-06
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 83 - Director → ME
  • 17
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 149 - LLP Designated Member → ME
  • 18
    DGC (MANCHESTER) LIMITED - 2022-07-07
    CSD (MANCHESTER FOUR) LIMITED - 2021-11-11
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 78 - Director → ME
  • 19
    CSD (MANCHESTER THREE) LIMITED - 2022-07-06
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 73 - Director → ME
  • 20
    CROSSLANE INVESTMENT PARTNERS (CAM) LLP - 2010-10-21
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 155 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 21
    CSD (MARKETGAIT DUNDEE) LIMITED - 2022-07-07
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 81 - Director → ME
  • 22
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 77 - Director → ME
  • 23
    CSD SPV 11 LIMITED - 2022-07-06
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 84 - Director → ME
  • 24
    CSD (THE STRAND) LIMITED - 2022-07-06
    CSD SPV 6 LIMITED - 2019-03-12
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,338 GBP2021-09-30
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-07-09 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 25
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 76 - Director → ME
  • 26
    CROSSLANE PROPERTY ADVISOR LIMITED - 2013-02-27
    CROSSLANE MANAGEMENT SERVICES LIMITED - 2012-04-12
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    CROSSLANE STUDENT ACCOMMODATION FUND MANAGEMENT LLP - 2010-02-03
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    88,543 GBP2020-12-31
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF 148 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 150 - LLP Designated Member → ME
  • 29
    CROSSLANE ESTATES LLP - 2014-10-03
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ dissolved
    IIF 154 - LLP Designated Member → ME
  • 30
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 151 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 31
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-25 ~ dissolved
    IIF 152 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 153 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,848,511 GBP2021-09-22
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,100 GBP2016-11-30
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 101 - Director → ME
  • 35
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 129 - Director → ME
  • 36
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -605,810 GBP2019-11-28 ~ 2020-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 49 - Director → ME
  • 37
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -147,044 GBP2017-03-31
    Officer
    icon of calendar 2007-03-23 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    TAYLORSON LIMITED - 2015-01-07
    CROSSLANE STUDENT ACCOMMODATION (KEILLER COURT) LIMITED - 2013-06-06
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -174,881 GBP2020-09-30
    Officer
    icon of calendar 2011-05-20 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 39
    CROSSLANE CO-LIVING LIMITED - 2021-07-02
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -818,337 GBP2020-09-30
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Suite 3 D, Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 91 - Director → ME
  • 41
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 117 - Director → ME
  • 42
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 113 - Director → ME
  • 43
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 99 - Director → ME
  • 44
    icon of address Suite 3 D, Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 92 - Director → ME
  • 45
    icon of address 123 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-02-26
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 146 - Director → ME
  • 46
    icon of address Suite 3 D, Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 93 - Director → ME
  • 47
    SHELFCO 4618 PLC - 2016-04-27
    icon of address Suite 3d Mioc, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    CROSSLANE STUDENT DEVELOPMENTS (STANHOPE) LIMITED - 2016-10-31
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,929 GBP2021-09-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 110 - Director → ME
  • 49
    BUILE (LUTTON) LIMITED - 2015-11-03
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,770 GBP2021-09-30
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 96 - Director → ME
  • 50
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,714 GBP2021-09-30
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 127 - Director → ME
  • 51
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-09-30
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 54 - Director → ME
  • 52
    CSD SPV 3 LIMITED - 2017-10-06
    icon of address Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    123,017 GBP2021-09-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 126 - Director → ME
  • 53
    CSD SPV 5 LIMITED - 2018-05-01
    icon of address Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    653,671 GBP2020-09-30
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 135 - Director → ME
  • 54
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 74 - Director → ME
  • 55
    CSD SPV 8 LIMITED - 2018-07-04
    icon of address Suite 3d Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -697,586 GBP2021-09-30
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 141 - Director → ME
  • 56
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -154 GBP2021-09-30
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 131 - Director → ME
  • 57
    CSD SPV 7 LIMITED - 2017-10-09
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -336,774 GBP2021-09-30
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 130 - Director → ME
  • 58
    CSD SPV 4 LIMITED - 2018-05-01
    icon of address Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -328,537 GBP2020-09-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 119 - Director → ME
  • 59
    CSD SPV 1 LIMITED - 2017-09-05
    icon of address Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 134 - Director → ME
  • 60
    CSD SPV 10 LIMITED - 2018-06-26
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -69,154 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 125 - Director → ME
  • 61
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 121 - Director → ME
  • 62
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -67,171 GBP2020-03-31
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 105 - Director → ME
  • 63
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 145 - Director → ME
  • 64
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 42 - Director → ME
  • 65
    CMJ PARTNERS LIMITED - 2007-11-29
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-25 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address Sanders Gate Churchfields, Stonesfield, Witney, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,096 GBP2025-03-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 67
    BROADSTREET REAL ESTATE HOLDINGS LIMITED - 2024-12-04
    CROSSLANE NEWCO LIMITED - 2024-10-25
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 68
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,407,793 GBP2021-03-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 65 - Director → ME
  • 69
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 123 - Director → ME
  • 70
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-11-13
    PRIME (THE STRAND SWANSEA) LIMITED - 2023-05-17
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-03-20
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 41 - Director → ME
  • 71
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 72
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 73
    PRIME (HUNTINGDON STREET) LIMITED - 2023-05-02
    NEWCO (NEWPORT ROAD CARDIFF) LIMITED - 2023-03-16
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 74
    PRIME (STEPPING LANE NORWICH) LIMITED - 2023-05-17
    NEWCO (STEPPING LANE NORWICH) LIMITED - 2023-03-20
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 75
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 76
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -180,476 GBP2021-03-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    BROAD STREET REAL ESTATE LIMITED - 2025-02-10
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    icon of address 9-11 Vittoria Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 53 - Director → ME
  • 79
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 80
    PRIME PROPERTY MANAGEMENT LIMITED - 2013-06-20
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 82
    PRIME STUDENT LIVING (PSL) LIMITED - 2024-06-10
    BSRE SPV 1 LIMITED - 2024-05-31
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 83
    ROWCLIFFE ESTATE AGENTS LIMITED - 2000-02-22
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -114,015 GBP2017-03-31
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 142 - Director → ME
  • 84
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    129,616 GBP2019-03-31
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 71 - Director → ME
  • 85
    icon of address Suite 3d Mioc, Styal Road, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -127,857 GBP2019-03-31
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 139 - Director → ME
  • 86
    DUNAS DOURADAS PROPERTY LIMITED - 2015-07-10
    icon of address James House Yew Tree Way, Golborne, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    400,577 GBP2023-12-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 87
    icon of address 12 Hope Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 64 - Director → ME
  • 88
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,546 GBP2018-08-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 107 - Director → ME
  • 89
    icon of address Manchester International Office Centre Suite 3d, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -167,087 GBP2018-08-31
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 87 - Director → ME
  • 90
    KEILLER COURT MANAGEMENT LIMITED - 2011-08-10
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 111 - Director → ME
  • 91
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 43 - Director → ME
  • 93
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 45 - Director → ME
  • 94
    TAYLORSON DEVELOPMENTS LIMITED - 2013-05-01
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    CROSSLANE ENERGY SERVICES LIMITED - 2018-06-08
    CROSSLANE ENERGY LIMITED - 2015-05-28
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -55,592 GBP2020-09-30
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 103 - Director → ME
Ceased 31
  • 1
    icon of address Unit 9 C/o Davies & Co, 9, Riverside, Waters Meeting Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2003-07-17
    IIF 62 - Director → ME
  • 2
    CARD COMPLIANCE SERVICES LIMITED - 2014-05-02
    icon of address 10 Lower Grosvenor Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    540,395 GBP2021-01-19
    Officer
    icon of calendar 2010-01-28 ~ 2021-01-20
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ 2021-01-20
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    HAMSARD GROUP PLC - 2007-02-27
    NICEFASHION PLC - 2005-03-16
    icon of address 10 Furnival Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2006-07-17
    IIF 48 - Director → ME
  • 4
    CROSSLANE CO-LIVING SPV 2 LIMITED - 2022-01-31
    icon of address Suite 3d Mioc, Styal Road, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -749 GBP2021-09-30
    Officer
    icon of calendar 2019-10-04 ~ 2023-06-06
    IIF 137 - Director → ME
  • 5
    CSD (HUNTINGDON STREET) LIMITED - 2022-07-06
    CSD SPV15 LIMITED - 2022-01-27
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ 2023-01-27
    IIF 67 - Director → ME
  • 6
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,848,511 GBP2021-09-22
    Officer
    icon of calendar 2006-09-26 ~ 2024-01-15
    IIF 66 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-08-29
    IIF 159 - Secretary → ME
  • 7
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-04
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -147,044 GBP2017-03-31
    Officer
    icon of calendar 2007-03-23 ~ 2010-03-31
    IIF 160 - Secretary → ME
  • 9
    SHELFCO 4618 PLC - 2016-04-27
    icon of address Suite 3d Mioc, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2016-03-24
    IIF 143 - Director → ME
  • 10
    BUILE HOLDINGS LIMITED - 2015-11-26
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Liquidation Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    -103,069 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2012-06-07 ~ 2023-03-29
    IIF 95 - Director → ME
  • 11
    BUILE DEVELOPMENTS LIMITED - 2015-11-03
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    10,325,885 GBP2020-09-30
    Officer
    icon of calendar 2011-11-30 ~ 2023-03-29
    IIF 90 - Director → ME
  • 12
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -154 GBP2021-09-30
    Officer
    icon of calendar 2017-04-13 ~ 2017-04-13
    IIF 161 - Director → ME
  • 13
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,008,017 GBP2019-12-31
    Officer
    icon of calendar 2014-11-20 ~ 2019-03-15
    IIF 68 - Director → ME
  • 14
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    581,112 GBP2019-12-31
    Officer
    icon of calendar 2014-09-15 ~ 2019-03-15
    IIF 98 - Director → ME
  • 15
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,493 GBP2022-12-31
    Officer
    icon of calendar 2023-03-29 ~ 2024-06-05
    IIF 136 - Director → ME
  • 16
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25,935 GBP2022-12-31
    Officer
    icon of calendar 2023-03-29 ~ 2023-11-07
    IIF 88 - Director → ME
  • 17
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,057 GBP2022-12-31
    Officer
    icon of calendar 2023-03-29 ~ 2023-11-07
    IIF 82 - Director → ME
  • 18
    CROSSLANE STUDENT DEVELOPMENTS (FORMULA ONE) LIMITED - 2018-04-27
    icon of address C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-31 ~ 2018-04-24
    IIF 70 - Director → ME
  • 19
    CSD (ALBERT PLACE) LIMITED - 2018-04-27
    icon of address C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-17 ~ 2018-04-24
    IIF 69 - Director → ME
  • 20
    CMJ PARTNERS LIMITED - 2007-11-29
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2008-01-02
    IIF 158 - Secretary → ME
  • 21
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-11-13
    PRIME (THE STRAND SWANSEA) LIMITED - 2023-05-17
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-03-20
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-12-19 ~ 2024-12-03
    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
    IIF 2 - Right to appoint or remove directors OE
  • 22
    icon of address Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,069 GBP2020-01-31
    Officer
    icon of calendar 2002-03-14 ~ 2003-07-17
    IIF 61 - Director → ME
  • 23
    DUNAS DOURADAS PROPERTY LIMITED - 2015-07-10
    icon of address James House Yew Tree Way, Golborne, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    400,577 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-04
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 12 Hope Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2011-09-03
    IIF 63 - Director → ME
  • 25
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    941,991 GBP2019-12-31
    Officer
    icon of calendar 2014-07-30 ~ 2019-03-15
    IIF 118 - Director → ME
  • 26
    CROSSLANE STUDENT DEVELOPMENTS (STANHOPE) LIMITED - 2020-02-07
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25,096 GBP2022-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2018-01-11
    IIF 132 - Director → ME
    icon of calendar 2023-03-29 ~ 2023-11-07
    IIF 120 - Director → ME
  • 27
    CSD (WOODHOUSE SQUARE) LIMITED - 2019-08-23
    CSD SPV 2 LIMITED - 2017-04-13
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    34,225 GBP2021-12-31
    Officer
    icon of calendar 2016-11-02 ~ 2018-02-16
    IIF 124 - Director → ME
  • 28
    PRIME STUDENT LIVING LIMITED - 2024-04-22
    CROSSLANE ASSET MANAGEMENT & LETTINGS LIMITED - 2012-12-03
    TAY MILLS (DUNDEE) LIMITED - 2010-08-06
    186 SOLUTIONS LIMITED - 2008-12-15
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -967,396 GBP2021-09-30
    Officer
    icon of calendar 2008-04-14 ~ 2024-05-28
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ 2023-08-09
    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 22 - Right to appoint or remove directors OE
  • 29
    EARLYLEASE LIMITED - 2002-04-02
    icon of address Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    339,965 GBP2024-01-31
    Officer
    icon of calendar 2002-03-14 ~ 2002-09-23
    IIF 60 - Director → ME
  • 30
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-05-30 ~ 2023-08-17
    IIF 133 - Director → ME
  • 31
    CROSSLANE ENERGY SERVICES LIMITED - 2018-06-08
    CROSSLANE ENERGY LIMITED - 2015-05-28
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -55,592 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-15
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.