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 Alex James Daw

    Related profiles found in government register
  • Mr Alex James Daw
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office, 43, The Cobalt Building, Ashford, TN25 4BF, United Kingdom

      IIF 1
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 2
    • icon of address Repton Manor, Repton Avenue, Ashford, TN23 3GP, England

      IIF 3 IIF 4
    • icon of address 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 5
    • icon of address 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 6 IIF 7
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 8
    • icon of address 156c, Upper Clapton Road, Hackney, London, E5 9JZ, England

      IIF 9
    • icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 10
  • Daw, Alex James
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office, 43, The Cobalt Building, Ashford, TN25 4BF, United Kingdom

      IIF 11
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP

      IIF 12
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 13
    • icon of address 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 14
  • Daw, Alex James
    British creative born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156 C Upper Clapton Road, 156 C Upper Clapton Road, Hackney, London, E5 9JZ, United Kingdom

      IIF 15
  • Daw, Alex James
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 20
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 21
  • Daw, Alex James
    British gallery director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 22
  • Daw, Alex James
    British self employed - creative indutries born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156 C, Upper Clapton Road, Hackney, London, E5 9JZ, United Kingdom

      IIF 23
  • Daw, Alex James
    British self employed - creative insudtries born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156 C, Upper Clapton Road, Hackney, London, E5 9JZ, United Kingdom

      IIF 24
  • Mr Alex James Daw
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Affinity Associates (au), Eurogate Business Park, Unit 1, Ashford, Kent, TN24 8XW, England

      IIF 25
    • icon of address 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 26
    • icon of address 2, Oldham Road, Manchester, M4 5FE, England

      IIF 27
    • icon of address Rivelin Works, 46 Sidney Street, Sheffield, S1 4RH, England

      IIF 28 IIF 29
    • icon of address Unit 10 The Forum 127-129, Devonshire Street, Sheffield, S3 7SB, England

      IIF 30
  • Mr Alex Daw
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cobalt Building 1600 Eureka Park, Lower Pemberton, Kennington, Ashford, TN25 4BF, England

      IIF 31
    • icon of address Rivelin Works, 46 Sidney Street, Sheffield, S1 4RH, England

      IIF 32
  • Daw, Alex James
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Affinity Associates (au), Eurogate Business Park, Unit 1, Ashford, Kent, TN24 8XW, England

      IIF 33 IIF 34
    • icon of address 2, Oldham Road, Manchester, M4 5FE, England

      IIF 35
    • icon of address Rivelin Works, 46 Sidney Street, Sheffield, S1 4RH, England

      IIF 36
  • Daw, Alex James
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivelin Works, 46 Sidney Street, Sheffield, S1 4RH, England

      IIF 37
    • icon of address Unit 10 The Forum 127-129, Devonshire Street, Sheffield, S3 7SB, England

      IIF 38
  • Daw, Alex
    British commercial director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivelin Works, 46 Sidney Street, Sheffield, S1 4RH, England

      IIF 39
  • Daw, Alex
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cobalt Building 1600 Eureka Park, Lower Pemberton, Kennington, Ashford, TN25 4BF, England

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,309 GBP2016-01-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Cobalt Building 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 10 The Forum 127-129 Devonshire Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 43, The Cobalt Building, Ashford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Oldham Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 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
  • 6
    icon of address Rivelin Works, 46 Sidney Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,887 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -18,651 GBP2022-04-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,674 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,852 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address 156 C Upper Clapton Road, Hackney, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 23 - Director → ME
Ceased 10
  • 1
    UMBRELLA TWO LTD - 2018-03-08
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2017-10-17
    IIF 13 - Director → ME
  • 2
    UMBRELLA THREE LTD - 2018-03-08
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,390 GBP2017-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2017-10-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-10-17
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    UMBRELLA ONE LTD - 2018-03-08
    icon of address Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2017-10-17
    IIF 12 - Director → ME
  • 4
    UMBRELLA FIVE LTD - 2018-03-08
    icon of address Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    212,531 GBP2020-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2017-10-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-10-17
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    OVAL STORAGE YARD LTD - 2018-03-09
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -248 GBP2019-03-31
    Officer
    icon of calendar 2014-03-05 ~ 2014-09-17
    IIF 24 - Director → ME
    icon of calendar 2016-05-01 ~ 2017-10-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-17
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-10-17
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    THE UMBRELLA FACTORY LIMITED - 2018-03-09
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-13 ~ 2017-10-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    UMBRELLA FOUR LTD - 2018-03-08
    icon of address Apt 92 Grove House, 35 Skerton Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2017-10-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-10-17
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    151,461 GBP2016-04-30
    Officer
    icon of calendar 2015-06-10 ~ 2017-05-31
    IIF 20 - Director → ME
  • 9
    icon of address Rivelin Works, 46 Sidney Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ 2023-07-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2023-07-31
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    icon of address Rivelin Works, 46 Sidney Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,647 GBP2025-05-31
    Officer
    icon of calendar 2023-05-25 ~ 2023-07-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ 2023-07-31
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.