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 Jason Lee Alexander

    Related profiles found in government register
  • Mr Jason Lee Alexander
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1
    • Aura Business Centre, 412 Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 2
    • Suite 1 Aura Business Centre, Streetford Road, Manchester, M15 4AE, United Kingdom

      IIF 3
    • Suite D Aura Business Ctr, Stretford Road, Manchester, M15 4AE, England

      IIF 4
  • Mr Jason Lee Alexander
    English born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Radford Advisory Limited, Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ

      IIF 5
    • Unit 1, Fairoak Lane, Whitehouse Industrial Estate, Runcorn, WA7 3DU, England

      IIF 6
  • Mr Jason Lee Alexander
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • 412, Stretford Rd, Manchester, M15 4AE, United Kingdom

      IIF 8
    • Aura Business Centres, 412, Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 9
    • Management Suite, Basement Office, New Lawrence House, Manchester, M15 4TL

      IIF 10
    • Management Suite, Basement Office, New Lawrence House, Manchester, M15 4TL, United Kingdom

      IIF 11
  • Mr Jason Alexander
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Aura Court, Manchester, M15 4AE, United Kingdom

      IIF 12
  • Alexander, Jason
    British director and company secretary born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 13
  • Alexander, Jason Lee
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7.05 Barnett House, 53 Fountain Street, Manchester, M2 2AN, England

      IIF 14
  • Alexander, Jason Peter Lee
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 15
    • 72, Erskine Street, Hulme, Manchester, Lancashire, M15 4BS

      IIF 16
    • Management Suite Basement Office, New Lawrence House, City Road Hulme, Manchester, Lancashire, M15 4TL

      IIF 17
  • Alexander, Jason Peter Lee
    British manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 72a, Erskine Street, Manchester, M15 4BS, England

      IIF 18
  • Alexander, Jason Peter Lee
    British property born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 412, Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 19
  • Alexander, Jason Lee
    English director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, Firs Avenue, London, N11 3NE, England

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • Aura Business Centre, 412 Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 22
    • Barnett House, 53 Fountain Street, Manchester, M2 2AN, England

      IIF 23
    • Management Suite, Basement Office, New Lawrence House, Manchester, M15 4TL, United Kingdom

      IIF 24
    • Suite D Aura Business Ctr, Stretford Road, Manchester, M15 4AE, England

      IIF 25
    • The Management Suite, New Lawrence House, 2 Shawheath Close, Manchester, M15 4TL, United Kingdom

      IIF 26
  • Alexander, Jason Lee
    English none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Aura Business Centre, Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 27
    • Suite 1 Aura Court Business Centre, Stretford Road, Old Trafford, Manchester, M15 4AE, United Kingdom

      IIF 28
  • Alexander, Jason Lee
    British company director born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 72a, Aura Court, Erskine Street, Hulme, Manchester, M15 4BS

      IIF 29
  • Alexander, Jason Lee
    British director born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Bushbury House, 435 Wilmslow, Road, Withington, Manchester, M20 4AF

      IIF 30
  • Alexander, Jason Lee
    British managing director born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 72a, Erskine Street, Hulme, Manchester, M15 4BS

      IIF 31
  • Alexander, Jason Peter Lee
    born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 72, Erskine Street, Hulme, Manchester, Lancashire, M15 4BS

      IIF 32
  • Alexander, Jason
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aura Business Centre, Stretford Road, Manchester, M15 4AE, England

      IIF 33
    • Suite 1, Aura Court, Hulme, Manchester, M15 4AE, United Kingdom

      IIF 34
  • Alexander, Jason Lee
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Management Suite, Lawrence House, City Road Hulme, Manchester, Lancashire, M15 4JL

      IIF 35
    • 25, Curtis Road, Stockport, Cheshire, SK4 3JU

      IIF 36
  • Alexander, Jason Lee
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aura Business Centre, Stretford Road, Manchester, M15 4AE, England

      IIF 37
    • 25 Curtis Road, Heaton Moor, Stockport, Cheshire, SK4 3JU

      IIF 38
  • Alexander, Jason Lee
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72c, Aura Court, Erskine Street, Hulme, Manchester, M15 4BS, United Kingdom

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41
    • 23, Berkeley Square, London, W1J 6HE, United Kingdom

      IIF 42
    • 24, Berkely Square, London, SW1 6EG, United Kingdom

      IIF 43
    • 412, Stretford Rd, Manchester, M15 4AE, United Kingdom

      IIF 44
    • 72, Erskine Street, Manchester, M15 4BS, United Kingdom

      IIF 45
    • 72a Aura Court, Erskine Street, Hulme, Manchester, North West, M15 4BS

      IIF 46
    • 72a, Erskine Street, Hulme, Manchester, M15 4BS, United Kingdom

      IIF 47 IIF 48
    • Apartment 50, New Lawrence House 2, Shawheath Close, Manchester, Greater Manchester, M15 4TL, United Kingdom

      IIF 49 IIF 50
    • Aura Business Centres, 412, Stretford Road, Manchester, Lancashire, M15 4AE, United Kingdom

      IIF 51
    • Cjs Investment Llp, 72a Erskine St, Hulme, Manchester, Lancashire, M16, United Kingdom

      IIF 52
    • Empress Buildings, Suites 2.1 And 2.22 Empress Business Park, Chester Road, Manchester, M16 9EA, United Kingdom

      IIF 53
    • Management Office Basement Car Park, New Lawrence House, 2 Shawheath Close, Hulme, Manchester, M15 4DE, United Kingdom

      IIF 54
    • C/o Stopford & Co, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA

      IIF 55
    • 25, Curtis Road, Heaton Moor, Stockport, Cheshire, SK4 3JU

      IIF 56 IIF 57 IIF 58
  • Alexander, Jason Lee
    British managing director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Curtis Road, Heaton Moor, Stockport, Cheshire, SK4 3JU

      IIF 59 IIF 60
  • Alexander, Jason Lee
    British officer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 412, Stretford Road, Old Trafford, Manchester, Lancashire, M15 4AE, United Kingdom

      IIF 61
  • Alexander, Jason Lee
    British property born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 412, Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 62
  • Alexander, Jason Lee
    British

    Registered addresses and corresponding companies
    • 72a, Erskine Street, Hulme, Manchester, M15 4BS, United Kingdom

      IIF 63 IIF 64
    • 25 Curtis Road, Heaton Moor, Stockport, Cheshire, SK4 3JU

      IIF 65
  • Alexander, Jason Lee
    British managing director

    Registered addresses and corresponding companies
    • 25 Curtis Road, Heaton Moor, Stockport, Cheshire, SK4 3JU

      IIF 66 IIF 67
  • Alexander, Jason

    Registered addresses and corresponding companies
    • 23, Berkeley Square, London, W1J 6HE, United Kingdom

      IIF 68
    • Suite 1, Aura Court, Hulme, Manchester, M15 4AE, United Kingdom

      IIF 69
  • Alexander, Jason Lee

    Registered addresses and corresponding companies
    • Management Office Basement Car Park, New Lawrence House, 2 Shawheath Close, Hulme, Manchester, M15 4DE, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 24
  • 1
    C/o Stopford & Co, 79-81 Market Street, Stalybridge, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-06-30 ~ dissolved
    IIF 32 - llp-designated-member → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-08-06 ~ dissolved
    IIF 21 - director → ME
  • 3
    Suite 7.05, Barnett House 53 Fountain Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 4
    412 Stretford Rd, Manchester, England
    Corporate (1 parent)
    Officer
    2021-10-18 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    Aura Business Centres, 412 Stretford Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2010-02-25 ~ dissolved
    IIF 35 - llp-designated-member → ME
  • 7
    27 Byrom Street, Castlefield, Manchester
    Corporate (2 parents, 5 offsprings)
    Officer
    2015-03-01 ~ now
    IIF 14 - director → ME
  • 8
    Apartment 50 New Lawrence House 2, Shawheath Close, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-08 ~ dissolved
    IIF 49 - director → ME
  • 9
    Apartment 50 New Lawrence House 2, Shawheath Close, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-08 ~ dissolved
    IIF 50 - director → ME
  • 10
    Aura Court 72 A Erskine St, Hulme, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-29 ~ dissolved
    IIF 52 - director → ME
  • 11
    C/o Cg&co, Gregs Building 1 Booth Street, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    176 GBP2020-09-30
    Officer
    2019-10-20 ~ dissolved
    IIF 13 - director → ME
  • 12
    Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-02 ~ dissolved
    IIF 29 - director → ME
  • 13
    79-81 Market Street, Stalybridge, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 26 - director → ME
  • 14
    8 Meadowgate, Urmston, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2022-05-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    23 Berkeley Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,001 GBP2023-09-30
    Officer
    2020-09-03 ~ now
    IIF 42 - director → ME
  • 16
    C/o Radford Advisory Limited Atlantic Business Centre, Atlantic Street, Altrincham
    Corporate (4 parents)
    Officer
    2024-07-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved corporate (2 parents)
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    Properties Northern, Barnett House, 53 Fountain Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 23 - director → ME
  • 19
    Aura Court Business Centre, 412 Stretford Road, Manchester
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    24 Berkeley Square, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2020-09-30
    Officer
    2019-08-23 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-07-14 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 21
    4385, 11482987 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Officer
    2018-07-25 ~ now
    IIF 34 - director → ME
    2018-07-25 ~ now
    IIF 69 - secretary → ME
  • 22
    4385, 12086106 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2019-07-04 ~ now
    IIF 40 - director → ME
    IIF 41 - director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 23
    Suite D Aura Business Ctr, Stretford Road, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    502 GBP2021-07-31
    Officer
    2019-07-06 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-07-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 24
    C/o Stopford & Co, 79-81 Market Street, Stalybridge, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-09-10 ~ dissolved
    IIF 55 - director → ME
Ceased 23
  • 1
    Management Suite Basement Office New Lawrence House, City Road Hulme, Manchester, Lancashire
    Dissolved corporate (1 parent, 4 offsprings)
    Officer
    2006-07-27 ~ 2011-01-05
    IIF 47 - director → ME
    2006-07-27 ~ 2010-09-06
    IIF 63 - secretary → ME
  • 2
    32 Stamford Street, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-09-01 ~ 2011-12-21
    IIF 16 - director → ME
    2006-12-06 ~ 2011-05-02
    IIF 30 - director → ME
  • 3
    412 Stretford Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-26 ~ 2017-07-26
    IIF 19 - director → ME
  • 4
    Suite 7.05, Barnett House 53 Fountain Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-05-28 ~ 2010-07-27
    IIF 45 - director → ME
  • 5
    27 Byrom Street, Castlefield, Manchester
    Corporate (2 parents, 5 offsprings)
    Officer
    2012-04-04 ~ 2014-09-16
    IIF 17 - director → ME
  • 6
    COMPUTERLYNX LIMITED - 2010-08-03
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-05 ~ 2009-12-02
    IIF 58 - director → ME
  • 7
    412 Stretford Road, Old Trafford, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    70,001 GBP2023-08-31
    Officer
    2019-08-16 ~ 2022-04-01
    IIF 61 - director → ME
  • 8
    H&H HOMES LIMITED - 2020-06-01
    C/o Mitchell Charlesworth Llp, 3rd Floor 44 Peter Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -225 GBP2019-09-30
    Officer
    2020-08-25 ~ 2020-11-13
    IIF 33 - director → ME
    2019-07-09 ~ 2020-03-31
    IIF 37 - director → ME
    2014-09-18 ~ 2019-05-20
    IIF 62 - director → ME
  • 9
    C/o Cg&co, Gregs Building 1 Booth Street, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    176 GBP2020-09-30
    Officer
    2009-09-18 ~ 2019-10-20
    IIF 53 - director → ME
    2009-09-18 ~ 2009-09-18
    IIF 57 - director → ME
  • 10
    2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ 2011-02-28
    IIF 46 - director → ME
    2005-10-06 ~ 2009-12-02
    IIF 48 - director → ME
    2005-10-06 ~ 2010-07-23
    IIF 64 - secretary → ME
  • 11
    Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-09-18 ~ 2013-03-03
    IIF 54 - director → ME
    2009-09-18 ~ 2009-09-18
    IIF 56 - director → ME
    2012-09-01 ~ 2012-09-01
    IIF 70 - secretary → ME
  • 12
    Suite 22 Peel House 30 The Downs, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-16 ~ 2013-02-03
    IIF 15 - director → ME
  • 13
    23 Berkeley Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,001 GBP2023-09-30
    Officer
    2020-09-03 ~ 2021-02-10
    IIF 68 - secretary → ME
  • 14
    C/o Radford Advisory Limited Atlantic Business Centre, Atlantic Street, Altrincham
    Corporate (4 parents)
    Person with significant control
    2024-07-17 ~ 2024-07-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved corporate (2 parents)
    Officer
    2019-10-08 ~ 2019-11-09
    IIF 18 - director → ME
    2017-09-14 ~ 2017-10-17
    IIF 22 - director → ME
  • 16
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2004-06-21 ~ 2008-05-10
    IIF 38 - director → ME
    2006-01-30 ~ 2009-12-03
    IIF 65 - secretary → ME
  • 17
    Properties Northern, Barnett House, 53 Fountain Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2007-03-28 ~ 2010-08-05
    IIF 31 - director → ME
    2007-03-28 ~ 2010-05-26
    IIF 67 - secretary → ME
  • 18
    Glide Property Management Suite One, 3 Exchange Quay, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    68 GBP2023-12-31
    Officer
    2005-03-09 ~ 2009-03-24
    IIF 59 - director → ME
  • 19
    Aura Court Business Centre, 412 Stretford Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    2015-03-18 ~ 2019-03-18
    IIF 24 - director → ME
  • 20
    24 Berkeley Square, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2020-09-30
    Officer
    2017-12-01 ~ 2018-09-29
    IIF 28 - director → ME
    2019-07-14 ~ 2019-08-29
    IIF 27 - director → ME
  • 21
    4385, 11482987 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Person with significant control
    2018-07-25 ~ 2018-09-29
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 22
    72a Erskine Street, Hulme, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-08-07 ~ 2011-09-28
    IIF 36 - llp-designated-member → ME
  • 23
    72a Erskine Street, Hulme, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-02-08 ~ 2008-11-07
    IIF 60 - director → ME
    2007-02-08 ~ 2010-07-28
    IIF 66 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.