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

Daw, Alex James

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

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 1 IIF 2
    • The Cobalt Building 1600 Eureka Park, Lower Pemberton, Kennington, Ashford, TN25 4BF, England

      IIF 3
    • 2, Oldham Road, Manchester, M4 5FE, England

      IIF 4
    • 4, Oldham Road, Manchester, M4 5FE, England

      IIF 5
  • Daw, Alex James
    British company director born in June 1982

    Resident in England

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

      IIF 6
  • Daw, Alex James
    British director born in June 1982

    Resident in England

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

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

      IIF 8
  • Daw, Alex
    British commercial director born in June 1982

    Resident in England

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

      IIF 9
  • Mr Alex Daw
    British born in June 1982

    Resident in England

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

      IIF 10
  • Mr Alex James Daw
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 11
    • The Cobalt Building 1600 Eureka Park, Lower Pemberton, Kennington, Ashford, TN25 4BF, England

      IIF 12
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 13
    • 2, Oldham Road, Manchester, M4 5FE, England

      IIF 14
    • 4, Oldham Road, Manchester, M4 5FE, England

      IIF 15
    • Rivelin Works, 46 Sidney Street, Sheffield, S1 4RH, England

      IIF 16 IIF 17
    • Unit 10 The Forum 127-129, Devonshire Street, Sheffield, S3 7SB, England

      IIF 18
  • Daw, Alex James
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 19
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 20
    • Suite One Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP

      IIF 22
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 23
  • Daw, Alex James
    British creative born in June 1982

    Resident in United Kingdom

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

      IIF 24
  • Daw, Alex James
    British director born in June 1982

    Resident in United Kingdom

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

      IIF 25 IIF 26 IIF 27
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 29
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 30
  • Daw, Alex James
    British self employed - creative indutries born in June 1982

    Resident in United Kingdom

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

      IIF 31
  • Daw, Alex James
    British self employed - creative insudtries born in June 1982

    Resident in United Kingdom

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

      IIF 32
  • Mr Alex James Daw
    British born in June 1982

    Resident in United Kingdom

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

      IIF 33
    • Repton Manor, Repton Avenue, Ashford, TN23 3GP, England

      IIF 34 IIF 35
    • Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 36
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 37
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 38 IIF 39
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 40
    • 156c, Upper Clapton Road, Hackney, London, E5 9JZ, England

      IIF 41
    • Suite One Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    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
    2015-07-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    The Cobalt Building 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents)
    Officer
    2025-06-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    Unit 10 The Forum 127-129 Devonshire Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    Office 43, The Cobalt Building, Ashford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    2 Oldham Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    2022-01-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    Rivelin Works, 46 Sidney Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    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
    2020-08-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -18,651 GBP2022-04-30
    Officer
    2018-04-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    4 Oldham Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    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
    2023-05-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    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
    2023-05-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    156 C Upper Clapton Road, Hackney, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-10 ~ dissolved
    IIF 31 - Director → ME
Ceased 10
  • 1
    UMBRELLA TWO LTD - 2018-03-08
    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
    2016-12-08 ~ 2017-10-17
    IIF 23 - Director → ME
  • 2
    UMBRELLA THREE LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,390 GBP2017-12-31
    Officer
    2016-12-13 ~ 2017-10-17
    IIF 27 - Director → ME
    Person with significant control
    2016-12-13 ~ 2017-10-17
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    UMBRELLA ONE LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-01 ~ 2017-10-17
    IIF 22 - Director → ME
  • 4
    UMBRELLA FIVE LTD - 2018-03-08
    Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    212,531 GBP2020-12-31
    Officer
    2016-12-13 ~ 2017-10-17
    IIF 25 - Director → ME
    Person with significant control
    2016-12-13 ~ 2017-10-17
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 5
    CHESHIRE ESTATES (OSY) LIMITED
    - now
    Other registered number: 09742191
    OVAL STORAGE YARD LTD - 2018-03-09
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -248 GBP2019-03-31
    Officer
    2014-03-05 ~ 2014-09-17
    IIF 32 - Director → ME
    2016-05-01 ~ 2017-10-17
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-10-17
    IIF 41 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-10-17
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    THE UMBRELLA FACTORY LIMITED - 2018-03-09
    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
    2016-01-13 ~ 2017-10-17
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-17
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    UMBRELLA FOUR LTD - 2018-03-08
    Apt 92 Grove House, 35 Skerton Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-13 ~ 2017-10-17
    IIF 28 - Director → ME
    Person with significant control
    2016-12-13 ~ 2017-10-17
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    151,461 GBP2016-04-30
    Officer
    2015-06-10 ~ 2017-05-31
    IIF 29 - Director → ME
  • 9
    Rivelin Works, 46 Sidney Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-09 ~ 2023-07-31
    IIF 9 - Director → ME
    Person with significant control
    2023-05-09 ~ 2023-07-31
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    Rivelin Works, 46 Sidney Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,647 GBP2025-05-31
    Officer
    2023-05-25 ~ 2023-07-31
    IIF 6 - Director → ME
    Person with significant control
    2023-05-25 ~ 2023-07-31
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.