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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Alexandra Cutler

    Related profiles found in government register
  • Ms Alexandra Cutler
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Heath Ave, Aandsbach, Cheshire, CW11 2LD, United Kingdom

      IIF 1
  • Mrs Alexandra Cutler
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Alexandra Cutler
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Market Street, Hyde, Cheshire, SK14 1HF

      IIF 5
    • 225, Market Street, Hyde, SK14 1HF, United Kingdom

      IIF 6 IIF 7
    • 7 Heath Avenue, Heath Avenue, Sandbach, CW11 2LD, England

      IIF 8
    • 7, Heath Avenue, Sandbach, CW11 2LD, England

      IIF 9 IIF 10 IIF 11
    • 24a Market Street, Disley, Stockport, Cheshire, SK12 2AA, United Kingdom

      IIF 13
    • 5, Sandiford Road, Sutton, SM3 9RN, England

      IIF 14
    • 88, Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5BE, United Kingdom

      IIF 15
    • 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 16
  • Cutler, Alexandra
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Cutler, Alexandra
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Heath Ave, Aandsbach, Cheshire, CW11 2LD, United Kingdom

      IIF 20
  • Cutler, Alexandra
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Market Street, Hyde, Cheshire, SK14 1HF, United Kingdom

      IIF 21
    • 7, Heath Avenue, Sandbach, CW11 2LD, England

      IIF 22
    • 5, Sandiford Road, Sutton, SM3 9RN, United Kingdom

      IIF 23
    • 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 24
  • Cutler, Alexandra
    British advertising consultant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Heath Avenue, Heath Avenue, Sandbach, CW11 2LD, England

      IIF 25
  • Cutler, Alexandra
    British beauty born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Market Street, Hyde, Cheshire, SK14 1HF, England

      IIF 26
  • Cutler, Alexandra
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cutler, Alexandra
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Market Street, Hyde, Cheshire, SK14 1HF, United Kingdom

      IIF 30 IIF 31
    • 7, Heath Avenue, Sandbach, CW11 2LD, England

      IIF 32
    • 24a Market Street, Disley, Stockport, Cheshire, SK12 2AA, United Kingdom

      IIF 33
    • 88, Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5BE, United Kingdom

      IIF 34
  • Cutler, Alexandra
    British marketing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Heath Avenue, 7 Heath Avenue, Sandbach, CW11 2LD, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 19
  • 1
    AESTHETISOURCE LTD
    15229172
    24a Market Street Disley, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-02-17 ~ 2024-04-17
    IIF 33 - Director → ME
    Person with significant control
    2024-02-17 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BEAUTY ESSENTIAL TRADING LTD
    14448804
    88 Hill Village Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    BEAUTY THROUGH TECHNOLOGY LIMITED
    09617825 12314552
    225 Market Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 31 - Director → ME
  • 4
    BEAUTY THROUGH TECHNOLOGY LIMITED
    12314552 09617825
    88 Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-11-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-11-14 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    BGI NORTHERN LIMITED
    - now 07601621
    BUBBLEGUM INK LTD
    - 2015-01-07 07601621
    225 Market Street, Hyde, Cheshire
    Active Corporate (4 parents)
    Officer
    2011-04-14 ~ 2022-10-27
    IIF 26 - Director → ME
    Person with significant control
    2017-01-09 ~ 2022-10-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CLINIC NEAR ME LTD - now
    LONDON MEDTECH LTD
    - 2024-02-16 14940440 14403323
    CGS MEDHUB LTD.
    - 2023-09-18 14940440
    PREMIUM BUSINESS CONSULTANCY LTD - 2023-08-30
    405 Kings Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-01 ~ 2024-02-13
    IIF 25 - Director → ME
    Person with significant control
    2023-09-01 ~ 2024-02-13
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    CREMATION INK LIMITED
    - now 11501627
    JETT BEAUTY LIMITED
    - 2021-09-27 11501627
    5 Sandiford Road, Sutton, England
    Active Corporate (2 parents)
    Officer
    2018-08-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-08-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    DERMA OF LONDON LTD
    10854842
    3 Warwick Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-07 ~ 2018-06-01
    IIF 20 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DOCTORWELLNESS LIMITED
    15193527
    Unit 5 Sandiford Road, Sutton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    HEARTS AND MINDS CLINICS LTD
    16351502
    107a Fog Lane, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-03-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    INVISAVERSE LTD
    - now 14603239
    CLINIC NEAR ME UK LTD
    - 2024-01-09 14603239
    SG LUXURY LIFE STYLE LTD
    - 2024-01-06 14603239
    DUAL CITIZENSHIP SOLUTIONS LTD - 2023-04-03
    605, 405 Kings Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2024-01-01 ~ dissolved
    IIF 35 - Director → ME
  • 12
    JETT MEDICAL LIMITED
    11006929
    7 Heath Avenue, Sandbach, England
    Active Corporate (1 parent)
    Officer
    2017-10-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-10-11 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    KINETIC AESTHETIC LTD
    15354382
    27 Woolley Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2023-12-15 ~ dissolved
    IIF 32 - Director → ME
  • 14
    PULSAR LASERS LIMITED
    10538044
    Unit 15, Delta Lakes, The Avenue, Llanelli, Wales
    Dissolved Corporate (3 parents)
    Officer
    2016-12-23 ~ 2017-12-14
    IIF 30 - Director → ME
    Person with significant control
    2016-12-23 ~ 2017-12-14
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SSRT LABS LTD
    14347303
    14 Sandiway, Whiston, Prescot, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 16
    TALKING LONGEVITY LTD
    16535172
    9 Mayville Drive, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-06-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 17
    TIC5 LTD
    16499185
    7 Heath Avenue, Sandbach, England
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    VINDOC LAB LIMITED
    11749090
    88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2019-01-04 ~ 2023-12-18
    IIF 24 - Director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 19
    VINDOC TRADING LIMITED
    14276894
    Unit 3 2 Somerset Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.