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

Lajszczak, Pawel Tadeusz

    Related profiles found in government register
  • Lajszczak, Pawel Tadeusz
    Polish mortgage advisor born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Currier Lane, Ashton-under-lyne, OL6 6TW, England

      IIF 1
  • Lajszczak, Pawel Tadeusz
    Polish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, New Mount Street, Manchester, Great Manchester, M4 4DE, United Kingdom

      IIF 2
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 3
    • icon of address Unit 3, Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH

      IIF 4
    • icon of address Unit 4 Islington Wharf, 145 Great Ancoats Street, Manchester, Greater Manchester, M4 6DH, England

      IIF 5
  • Lajszczak, Pawel Tadeusz
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 6
    • icon of address 23, New Mount Street, Manchester, Great Manchester, M4 4DE, England

      IIF 7
    • icon of address Islington Wharf, 145 Great Ancoats St, Manchester, M4 6DH, United Kingdom

      IIF 8
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 9 IIF 10 IIF 11
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, United Kingdom

      IIF 18
    • icon of address Unit 3 Islington Wharf, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 19
  • Lajszczak, Pawel Tadeusz
    Polish company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Palmerston Street, Manchester, M12 6AR, England

      IIF 20
    • icon of address Islingonton Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 21
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 22 IIF 23 IIF 24
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, United Kingdom

      IIF 25
  • Lajszczak, Pawel Tadeusz
    Polish developer born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Great Ascoats Street, Manchester, M4 6DH, England

      IIF 26
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 27
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, United Kingdom

      IIF 28
  • Lajszczak, Pawel Tadeusz
    Polish director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lajszczak, Pawel Tadeusz
    Polish ifa born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 59
  • Lajszczak, Pawel Tadeusz
    Polish mortgage advisor born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 60
    • icon of address Suite 447-448, Houldsworth Mill, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 61
  • Lajszczak, Pawel Tadeusz
    Polish sales and marketing manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, New Mount Street, Manchester, M4 4DE, England

      IIF 62
  • Lajszczak, Paul Tadeusz
    Polish director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 63 IIF 64
    • icon of address Zowy Ltd, Islington Wharf, Zowy Ltd, 145, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 65
  • Lajszczak, Paul Tadeusz
    Polish investor born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Palmerston Street, Manchester, M12 6AR, United Kingdom

      IIF 66
  • Mr Pawel Tadeusz Lajsczak
    Polish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Islington Wharf 145 Great Ancoats Street, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 67
  • Mr Pawel Tadeusz Lajszczak
    Polish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 68
  • Mr Pawel Tadeusz Lajszczak
    Polish born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Islington Wharf, 145 Great Ancoats Street, Manchester, Greater Manchester, M4 6DH, England

      IIF 69
    • icon of address Unit 4, Unit 4, 145 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 70
  • Mr Pawel Lajszczak
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Palmerston Street, Manchester, M12 6AR, England

      IIF 71
  • Tadeusz Lajszczak, Paul
    Polish director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, United Kingdom

      IIF 72
  • Mr Pawel Tadeusz Lajszczak
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Currier Lane, Ashton-under-lyne, OL6 6TW, England

      IIF 73
    • icon of address 52 Upper Street, Business Design Centre, Unit 124, London, N1 0QH, England

      IIF 74
    • icon of address 145 Great Ancoats Street, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 75 IIF 76 IIF 77
    • icon of address 145, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 80
    • icon of address 145, Great Ascoats Street, Manchester, M4 6DH, England

      IIF 81
    • icon of address 148, Palmerston Street, Manchester, M12 6AR, United Kingdom

      IIF 82
    • icon of address Islington Wharf, 145 Great Ancoats St, Manchester, M4 6DH, United Kingdom

      IIF 83
    • icon of address Islington Wharf, 145 Great Ancoats Street, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 84
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH

      IIF 85 IIF 86
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 87 IIF 88 IIF 89
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address Unit 3, Islington Wharf, 145 Great Ancoats Street, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 95
    • icon of address Unit 3 Islington Wharf, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 96 IIF 97
    • icon of address 3, Stanley Street, Stanley Street, Preston, PR1 4AT, England

      IIF 98
    • icon of address 447, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 99
    • icon of address Suite 447-448, Houldsworth Mill, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 100
  • Mr Paul Tadeusz Lajszczak
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CP SPV1 LTD - 2023-03-17
    icon of address Unit 4 Unit 4, 145 Great Ancoats Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 3
    CP SPV7 LTD - 2019-01-21
    icon of address Unit 4 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,523,018 GBP2023-09-30
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    CP SPV6 LTD - 2023-03-17
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,391 GBP2024-12-31
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Unit 4 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 15a Currier Lane, Ashton-under-lyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CP SPV4 LTD - 2023-03-17
    icon of address 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 80 - Has significant influence or controlOE
  • 11
    ELLA VINE CONSULTANCY LTD - 2014-10-13
    SOLID AS ROCK CONSULTANCY LTD - 2016-01-04
    icon of address Islington Wharf, 145 Great Ancoats St, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,400 GBP2020-10-31
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 12
    CP SPV14 LTD - 2024-03-02
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,707,398 GBP2024-12-31
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 148 Palmerston Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-03-31
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address Unit 3 Islington Wharf, 145 Great Ancoats Street, Manchester
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    200,246 GBP2023-09-30
    Officer
    icon of calendar 2011-03-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    RNBL LTD - 2020-10-14
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,300 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address Unit 3 Islington Wharf, 145 Great Ancoats Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    899 GBP2019-01-31
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    CP SPV3 LTD - 2023-03-17
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Has significant influence or control as a member of a firmOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 22
    PALM INVEST LTD - 2015-04-20
    CROWDFUNDINGPLACE LTD - 2015-06-05
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2015-03-06 ~ now
    IIF 16 - Director → ME
    icon of calendar 2017-07-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 39 - Director → ME
  • 26
    icon of address 52 Upper Street Business Design Centre, Unit 124, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 3 Stanley Street, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 34
  • 1
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-14 ~ 2021-09-20
    IIF 66 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -71,168 GBP2024-09-30
    Officer
    icon of calendar 2019-02-05 ~ 2019-10-10
    IIF 21 - Director → ME
  • 3
    CP SPV7 LTD - 2019-01-21
    icon of address Unit 4 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,523,018 GBP2023-09-30
    Officer
    icon of calendar 2015-09-18 ~ 2016-11-22
    IIF 13 - Director → ME
  • 4
    icon of address Advantage Busines Centre, 132-134 Great Ancoats St, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-04 ~ 2018-08-28
    IIF 31 - Director → ME
  • 5
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2016-11-28
    IIF 38 - Director → ME
  • 6
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-03-20 ~ 2020-04-01
    IIF 45 - Director → ME
    icon of calendar 2015-10-23 ~ 2016-09-10
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2019-10-01
    IIF 87 - Has significant influence or control OE
  • 7
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2016-11-16
    IIF 44 - Director → ME
  • 8
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2016-11-17
    IIF 41 - Director → ME
  • 9
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2016-11-12
    IIF 32 - Director → ME
  • 10
    icon of address 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,391 GBP2024-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2016-12-01
    IIF 59 - Director → ME
    icon of calendar 2019-01-16 ~ 2019-01-16
    IIF 55 - Director → ME
    icon of calendar 2020-04-11 ~ 2021-07-11
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-10 ~ 2021-07-11
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2016-11-18
    IIF 48 - Director → ME
  • 12
    CP SPV4 LTD - 2023-03-17
    icon of address 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2015-09-01 ~ 2017-02-02
    IIF 51 - Director → ME
  • 13
    CP SPV14 LTD - 2024-03-02
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,707,398 GBP2024-12-31
    Officer
    icon of calendar 2018-01-30 ~ 2019-02-14
    IIF 63 - Director → ME
    icon of calendar 2022-05-18 ~ 2023-09-01
    IIF 72 - Director → ME
    icon of calendar 2015-10-23 ~ 2017-01-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ 2023-09-01
    IIF 103 - Ownership of shares – 75% or more OE
  • 14
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-29 ~ 2018-07-26
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,300 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2024-07-09
    IIF 14 - Director → ME
  • 16
    icon of address 145 Great Ascoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-19 ~ 2020-05-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2020-05-01
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    CP SPV13 LTD - 2020-11-11
    icon of address 447 Houldsworth Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,585 GBP2019-03-31
    Officer
    icon of calendar 2015-10-23 ~ 2016-09-10
    IIF 46 - Director → ME
  • 18
    CP SPV5 LTD - 2020-05-26
    icon of address 28 Albert Gardens, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -94,830 GBP2020-02-28
    Officer
    icon of calendar 2019-09-26 ~ 2020-01-01
    IIF 20 - Director → ME
    icon of calendar 2015-09-18 ~ 2017-08-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-07-22
    IIF 71 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 3 Islington Wharf, Great Ancoats Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2011-03-09 ~ 2013-12-01
    IIF 2 - Director → ME
    icon of calendar 2018-03-19 ~ 2023-12-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2023-12-01
    IIF 96 - Ownership of shares – 75% or more OE
  • 20
    icon of address Islington Wharf, Unit 3, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ 2019-03-25
    IIF 56 - Director → ME
  • 21
    icon of address 5 Union Street, City View House, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ 2013-04-11
    IIF 62 - Director → ME
  • 22
    icon of address Suite 447-448 Houldsworth Mill, Houldsworth Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2020-05-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2020-05-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 23
    icon of address Jubilee House Church Street, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,299 GBP2025-03-15
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-21
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CP SPV3 LTD - 2023-03-17
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2015-09-01 ~ 2017-02-02
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-01-16
    IIF 89 - Ownership of shares – 75% or more OE
  • 25
    PALM INVEST LTD - 2015-04-20
    CROWDFUNDINGPLACE LTD - 2015-06-05
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2014-07-10 ~ 2014-07-28
    IIF 60 - Director → ME
  • 26
    UK PLACE2B ISLINGTON WHARF LTD - 2016-10-03
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ 2015-08-28
    IIF 35 - Director → ME
  • 27
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2014-07-21 ~ 2014-07-28
    IIF 24 - Director → ME
  • 28
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ 2015-02-11
    IIF 25 - Director → ME
  • 29
    GO LAJDZAK LTD - 2020-06-30
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-02-19 ~ 2020-05-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2021-03-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 30
    CP SPV15 LTD - 2020-11-09
    icon of address 447 Houldsworth Street, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-10-31
    Officer
    icon of calendar 2018-03-20 ~ 2019-02-14
    IIF 58 - Director → ME
    icon of calendar 2015-10-23 ~ 2016-11-23
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2020-11-01
    IIF 99 - Has significant influence or control OE
  • 31
    CP SPV10 LTD - 2020-06-01
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,042 GBP2019-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2016-09-10
    IIF 47 - Director → ME
  • 32
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ 2015-08-28
    IIF 42 - Director → ME
  • 33
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 2015-08-18 ~ 2015-08-28
    IIF 49 - Director → ME
  • 34
    icon of address 3 Stanley Street, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ 2015-08-28
    IIF 54 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.