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

Metcalf, James

    Related profiles found in government register
  • Metcalf, James
    born in November 1952

    Resident in England

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

      IIF 1
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 2 IIF 3 IIF 4
  • Metcalf, James
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 6
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2JX, England

      IIF 7
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 8 IIF 9 IIF 10
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 20
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 21 IIF 22
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Metcalf, James
    British business executive born in November 1952

    Resident in England

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

      IIF 27
  • Metcalf, James
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Lea, Underwood Road, Alderley Edge, SK9 7BR, England

      IIF 28
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 29
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 30
    • icon of address Manchester International Office Centre, Suite 3d, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 31
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 32
    • icon of address Suite 3d, Mioc, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 33
  • Metcalf, James
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

      IIF 34
    • icon of address Cambrian Place, 28 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 35
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, Chshire, SK8 2JX, United Kingdom

      IIF 36 IIF 37
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 38
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 39 IIF 40
    • icon of address 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 41
    • icon of address C/o Zedra, Duke's Mews, Marylebone, London, W1U 3ET, England

      IIF 42 IIF 43
    • icon of address 3d Manchester International Office Centre, Styal Road, Manchester, Greater Manchester, M22 5WB, United Kingdom

      IIF 44
    • icon of address 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 45 IIF 46 IIF 47
    • icon of address 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 59
    • icon of address Mioc, Suite 3d, Styal Road, Manchester, M22 5WB, England

      IIF 60
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 61
    • icon of address Suite 3, D, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB, United Kingdom

      IIF 62
    • icon of address Suite 3, D, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 63
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 64 IIF 65 IIF 66
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 67 IIF 68 IIF 69
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address Suite 3d Mioc, Styal Road, Manchester, M22 5WB, England

      IIF 97 IIF 98 IIF 99
    • icon of address Suite 3d, Mioc, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 100
    • icon of address Suite 3d, Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 101
    • icon of address Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 102
    • icon of address Drapers Bridge, 17-21 Hounds Gate, Nottingham, NG1 7AE, England

      IIF 103
    • icon of address Suite 3, 40 Churchill Square Business Centre, Kings Hill, West Malling, ME19 4YU, England

      IIF 104
  • Metcalf, James
    born in November 1952

    Resident in United Kingdom

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

      IIF 105 IIF 106
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 107
  • Metcalf, James
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Lapwing Lane, Didsbury, Manchester, M20 2NT, United Kingdom

      IIF 108
    • icon of address 37, Lapwing Lane, Manchester, Lancashire, M20 2NT, United Kingdom

      IIF 109
  • Metcalf, James
    British chief executive born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowood, Brooks Drive, Hale Barns, Cheshire, WA15 8TL

      IIF 110 IIF 111
  • Metcalf, James
    British company director born in November 1952

    Resident in United Kingdom

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

      IIF 112
    • icon of address Meadowood, Brooks Drive, Hale Barns, Cheshire, WA15 8TL

      IIF 113
  • Metcalf, James
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hope Street, Edinburgh, EH2 4DB

      IIF 114
    • icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 115
  • James Metcalf
    British born in November 1952

    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 116
  • Mr James Metcalf
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • James Metcalf
    British born in November 1952

    Resident in United Kingdom

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

      IIF 151
    • icon of address 37, Lapwing Lane, Manchester, Lancashire, M20 2NT, United Kingdom

      IIF 152
child relation
Offspring entities and appointments
Active 91
  • 1
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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 73 - Director → ME
  • 4
    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 16 - Director → ME
  • 5
    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 78 - Director → ME
  • 6
    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 48 - Director → ME
  • 7
    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 47 - Director → ME
  • 8
    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 51 - Director → ME
  • 9
    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 52 - Director → ME
  • 10
    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 53 - Director → ME
  • 11
    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 99 - Director → ME
  • 12
    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 60 - Director → ME
  • 13
    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 100 - Director → ME
  • 14
    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 58 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    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 57 - Director → ME
  • 16
    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 105 - LLP Designated Member → ME
  • 17
    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 50 - Director → ME
  • 18
    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 49 - Director → ME
  • 19
    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 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    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 54 - Director → ME
  • 21
    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 55 - Director → ME
  • 22
    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 56 - Director → ME
  • 23
    CSD (THE STRAND) LIMITED - 2022-07-06
    CSD SPV 6 LIMITED - 2019-03-12
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, Chshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,338 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-07-09 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 46 - Director → ME
  • 25
    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 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    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 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    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 106 - LLP Designated Member → ME
  • 28
    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 107 - LLP Designated Member → ME
  • 29
    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 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    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 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - 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, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    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 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    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 76 - Director → ME
  • 34
    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 91 - Director → ME
  • 35
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -605,810 GBP2019-11-28 ~ 2020-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 20 - Director → ME
  • 36
    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 67 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    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 90 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    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 62 - Director → ME
  • 40
    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 70 - Director → ME
  • 41
    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 75 - Director → ME
  • 42
    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 85 - Director → ME
  • 43
    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 63 - Director → ME
  • 44
    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 83 - Director → ME
  • 45
    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 2010-08-06 ~ dissolved
    IIF 27 - Director → ME
  • 46
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    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 21 - Director → ME
  • 48
    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 92 - Director → ME
  • 49
    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 23 - Director → ME
  • 50
    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 94 - Director → ME
  • 51
    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 45 - Director → ME
  • 52
    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 101 - Director → ME
  • 53
    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 25 - Director → ME
  • 54
    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 26 - Director → ME
  • 55
    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 86 - Director → ME
  • 56
    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 24 - Director → ME
  • 57
    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 96 - Director → ME
  • 58
    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 87 - Director → ME
  • 59
    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 77 - Director → ME
  • 60
    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 2008-09-18 ~ dissolved
    IIF 64 - Director → ME
  • 61
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 30 - Director → ME
  • 62
    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 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    CROSSLANE NEWCO LIMITED - 2024-10-25
    BROADSTREET REAL ESTATE HOLDINGS LIMITED - 2024-12-04
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    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 2015-07-13 ~ dissolved
    IIF 40 - Director → ME
  • 65
    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 93 - Director → ME
  • 66
    icon of address 37 Lapwing Lane, Didsbury, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 108 - Director → ME
  • 67
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-03-20
    PRIME (THE STRAND SWANSEA) LIMITED - 2023-05-17
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-11-13
    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 9 - Director → ME
  • 68
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 69
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 70
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 71
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 72
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 73
    icon of address 37 Lapwing Lane, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    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 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    icon of address 9-11 Vittoria Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 6 - Director → ME
  • 77
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 78
    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 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    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 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    BSRE SPV 1 LIMITED - 2024-05-31
    PRIME STUDENT LIVING (PSL) LIMITED - 2024-06-10
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 81
    icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    214,064 GBP2024-11-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 82
    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 102 - Director → ME
  • 83
    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 44 - Director → ME
  • 84
    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 97 - Director → ME
  • 85
    icon of address 12 Hope Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 114 - Director → ME
  • 86
    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 84 - Director → ME
  • 87
    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 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 17 - Director → ME
  • 89
    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 112 - Director → ME
  • 90
    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 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    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 69 - Director → ME
Ceased 29
  • 1
    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 104 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ 2021-01-20
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 169 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2015-07-30 ~ 2017-02-13
    IIF 35 - Director → ME
  • 3
    NICEFASHION PLC - 2005-03-16
    HAMSARD GROUP PLC - 2007-02-27
    icon of address 10 Furnival Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2006-07-17
    IIF 113 - 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 98 - Director → ME
  • 5
    CSD SPV15 LIMITED - 2022-01-27
    CSD (HUNTINGDON STREET) LIMITED - 2022-07-06
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ 2023-01-27
    IIF 41 - Director → ME
  • 6
    CSD (THE STRAND) LIMITED - 2022-07-06
    CSD SPV 6 LIMITED - 2019-03-12
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, Chshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,338 GBP2021-09-30
    Officer
    icon of calendar 2017-05-11 ~ 2025-09-01
    IIF 37 - Director → ME
  • 7
    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 39 - Director → ME
  • 8
    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 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 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 115 - Director → ME
  • 10
    CROSSLANE STUDENT DEVELOPMENTS (STANHOPE) LIMITED - 2016-10-31
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, Chshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,929 GBP2021-09-30
    Officer
    icon of calendar 2016-09-20 ~ 2025-09-01
    IIF 36 - Director → ME
  • 11
    BUILE HOLDINGS LIMITED - 2015-11-26
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    -103,069 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2012-05-14 ~ 2023-03-29
    IIF 65 - Director → ME
  • 12
    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 61 - Director → ME
  • 13
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-09-30
    Officer
    icon of calendar 2017-08-17 ~ 2025-08-14
    IIF 38 - Director → ME
  • 14
    icon of address 3 East Circus Street, Nottingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-08-10 ~ 2017-05-22
    IIF 103 - Director → ME
  • 15
    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 ~ 2018-02-23
    IIF 79 - Director → ME
  • 16
    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 2014-09-17 ~ 2018-02-23
    IIF 32 - Director → ME
  • 17
    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 42 - Director → ME
  • 18
    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 43 - Director → ME
  • 19
    MEDIASURFACE PLC - 2009-02-26
    PRECIS (1909) LIMITED - 2000-09-22
    MEDIASURFACE EUROPE LIMITED - 2000-11-13
    icon of address 26-28 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-30 ~ 2001-05-25
    IIF 110 - Director → ME
  • 20
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-03-20
    PRIME (THE STRAND SWANSEA) LIMITED - 2023-05-17
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-11-13
    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 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    MEDIASURFACE EUROPE LIMITED - 2008-07-25
    WEBDEVELOPMENT LTD - 1999-03-15
    MEDIASURFACE LIMITED - 2000-11-13
    ALTERIAN (NEWBURY) LIMITED - 2016-11-08
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-07 ~ 2001-05-25
    IIF 111 - Director → ME
  • 22
    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 ~ 2018-02-23
    IIF 81 - Director → ME
  • 23
    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 2014-09-17 ~ 2018-02-23
    IIF 31 - Director → ME
  • 24
    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 ~ 2018-02-23
    IIF 82 - Director → ME
  • 25
    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 88 - Director → ME
  • 26
    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 95 - Director → ME
  • 27
    CROSSLANE ASSET MANAGEMENT & LETTINGS LIMITED - 2012-12-03
    186 SOLUTIONS LIMITED - 2008-12-15
    PRIME STUDENT LIVING LIMITED - 2024-04-22
    TAY MILLS (DUNDEE) LIMITED - 2010-08-06
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ 2023-08-09
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
  • 28
    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 89 - Director → ME
  • 29
    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 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.