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

Neville, Gary Alexander

    Related profiles found in government register
  • Neville, Gary Alexander
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, South Central, 11 Peter Street, Manchester, M2 5QR, England

      IIF 1
    • icon of address St Andrews Chambers, Albert Square, Manchester, M2 5PE, England

      IIF 2
    • icon of address Serendipity Labs, 7 Exchange Quay, Salford, M5 3EP, United Kingdom

      IIF 3
  • Neville, Gary Alexander
    British developer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 4
  • Neville, Gary Alexander
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Neville, Gary Alexander
    British director/broadcaster born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duo, Level 6, 280 Bishopsgate, London, EC2M 4RB, United Kingdom

      IIF 61 IIF 62
  • Neville, Gary Alexander
    British none born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68-78, Vicar Lane, Leeds, West Yorkshire, LS1 7JH

      IIF 63
  • Neville, Gary Alexander
    British professional footballer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 64 IIF 65
    • icon of address 4, Jordan Street, Manchester, England, M15 4PY

      IIF 66 IIF 67 IIF 68
    • icon of address 4, Jordan Street, Manchester, England, M15 4PY, England

      IIF 72 IIF 73
    • icon of address 9th Floor, 80, Mosley Street, Manchester, M2 3FX, England

      IIF 74
    • icon of address St Andrews Chambers, 21 Albert Square, Manchester, M2 5PE, United Kingdom

      IIF 75 IIF 76
    • icon of address The Edge Business Centre, Clowes Street, Salford, Lancashire, M3 5NA, United Kingdom

      IIF 77
  • Neville, Gary Alexander
    British retired professional footballe born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Albert Square, Manchester, M2 5PE, England

      IIF 78
  • Neville, Gary Alexander
    British professional footballer born in February 1975

    Registered addresses and corresponding companies
    • icon of address Apt 1202, 1 Deansgate, Manchester, M3 1AZ

      IIF 79
  • Neville, Gary
    British broadcaster/entrepreneur born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom, M2 5PE, England

      IIF 80
  • Neville, Gary Alexander
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 81
  • Mr Gary Alexander Neville
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Fourth Floor, Unit 5b, The Parklands, Bolton, Lancashire, BL6 4SD, England

      IIF 85
    • icon of address 4, Jordan Street, Manchester, M15 4PY

      IIF 86
    • icon of address St Andrews Chambers, 21 Albert Square, Manchester, M2 5PE, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address St Andrews Chambers, Albert Square, Manchester, M2 5PE, England

      IIF 93
    • icon of address Stock Exchange Hotel, 4 Norfolk Street, Manchester, M2 1DW, England

      IIF 94
    • icon of address Lion House, Lion House, Rowcroft, Stroud, Glos, GL5 3BY, England

      IIF 95
  • Mr Gary Alexander Neville
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews Chambers, 21 Albert Square, Manchester, M2 5PE, England

      IIF 96
    • icon of address St Andrews Chambers, 21 Albert Square, Manchester, M2 5PE, United Kingdom

      IIF 97
  • Mr Gary Alexander Neville
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, South Central, 11 Peter Street, Manchester, M2 5QR, England

      IIF 98
  • Neville, Gary
    British commercial director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aviva Studios, Water Street, Manchester, M3 4JQ, United Kingdom

      IIF 99
  • Mr Gary Alexander Neville
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gary Alexander Neville
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 79
  • 1
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 2
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Cash at bank and in hand (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Regency House, 45-53 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,399,052 GBP2023-06-30
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 42 - Director → ME
  • 7
    icon of address Aj Bell Stadium 1 Stadium Way, Barton Upon Irwell, Eccles, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 81 - Director → ME
  • 8
    icon of address Kuit Steinart Levy Llp, 3 St Mary's Parsonage, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    181,400 GBP2024-01-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 71 - Director → ME
  • 10
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 68 - Director → ME
  • 11
    icon of address The Edge Business Centre, Clowes Street, Salford, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 77 - Director → ME
  • 12
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 67 - Director → ME
  • 13
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 66 - Director → ME
  • 14
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 69 - Director → ME
  • 15
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 70 - Director → ME
  • 16
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,711 GBP2024-01-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 51 - Director → ME
  • 17
    icon of address Stock Exchange Hotel, 4 Norfolk Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,528,295 GBP2023-12-31
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 60 - Director → ME
  • 18
    icon of address Serendipity Labs, 7 Exchange Quay, Salford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,062,922 GBP2023-12-31
    Officer
    icon of calendar 2012-11-08 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-15 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 72 - Director → ME
  • 21
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 73 - Director → ME
  • 22
    CUBAN DEVELOPMENTS (JACKSONS ROW) LIMITED - 2012-10-02
    GLOBALSTATE LIMITED - 2010-11-23
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,022,359 GBP2023-11-30
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF 76 - Director → ME
  • 23
    FINESTART PROPERTY LIMITED - 2017-06-02
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 56 - Director → ME
  • 24
    FINESTART LIMITED - 2017-06-02
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -275,459 GBP2017-09-30
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 40 - Director → ME
  • 25
    HIGHSERVICE LIMITED - 2011-03-02
    icon of address Hotel Football, 99 Sir Matt Busby Way, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,862,203 GBP2023-12-31
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 15 - Director → ME
  • 26
    icon of address St Andrews Chambers, Albert Square, Manchester, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-07-30
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 27
    icon of address St Andrews Chambers, 21, Albert Square, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 28
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 7 - Director → ME
  • 29
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -17,540,545 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 30
    icon of address Fourth Floor, Unit 5b, The Parklands, Bolton, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Fourth Floor, Unit 5b, The Parklands, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 9 - Director → ME
  • 32
    icon of address St Andrews Chambers 21, Albert Square, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 17 - Director → ME
  • 33
    icon of address St. Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -308,586 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 50 - Director → ME
  • 34
    RELENTLESS ST JOHN STREET LIMITED - 2017-08-09
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -356,848 GBP2024-02-28
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 38 - Director → ME
  • 35
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 18 - Director → ME
  • 36
    icon of address St. Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    654,559 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 37 - Director → ME
  • 37
    RELENTLESS MANAGEMENT SERVICES LIMITED - 2023-03-22
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -312,546 GBP2024-05-31
    Officer
    icon of calendar 2017-09-30 ~ now
    IIF 53 - Director → ME
  • 38
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,238,362 GBP2023-12-31
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 41 - Director → ME
  • 39
    TIGER SPORTS HOLDING LIMITED - 2015-02-02
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    4,875,572 GBP2023-12-31
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address St Andrews Chambers, 21, Albert Square, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 34 - Director → ME
  • 41
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 33 - Director → ME
  • 42
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 21 - Director → ME
  • 43
    TIGER SPORTS INVESTMENTS LIMITED - 2014-12-29
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    1,600 GBP2023-12-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 47 - Director → ME
  • 44
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,852,445 GBP2024-03-31
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 57 - Director → ME
  • 45
    RELENTLESS DEVELOPMENTS LIMITED - 2023-03-22
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -242,967 GBP2024-09-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 30 - Director → ME
  • 46
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,584 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 20 - Director → ME
  • 47
    CARDINAL HOUSE PROPCO LTD - 2025-03-27
    icon of address St Andrews Chambers, 21, Albert Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 45 - Director → ME
  • 48
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,386 GBP2023-12-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 44 - Director → ME
  • 49
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,871 GBP2024-03-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 19 - Director → ME
  • 50
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 24 - Director → ME
  • 51
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 23 - Director → ME
  • 52
    icon of address St. Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,359 GBP2023-10-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 55 - Director → ME
  • 53
    RELENTLESS 19 ST JOHN STREET LIMITED - 2018-10-31
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,100 GBP2023-12-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 52 - Director → ME
  • 54
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 80 - Director → ME
  • 55
    FLATSPEED LIMITED - 2014-11-24
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -17,235,998 GBP2024-06-30
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 22 - Director → ME
  • 56
    icon of address C/o Champion Consulting Limited 1 Worsley Court, High Street, Worsley, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 11 - Director → ME
  • 57
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Cash at bank and in hand (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 58
    TIGER SPORTS MANAGEMENT LIMITED - 2012-06-15
    ALEXANDER PROPERTIES (MANCHESTER) LIMITED - 2008-10-23
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-07-30
    Officer
    icon of calendar 2005-07-26 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 59
    ROADCASTLE LIMITED - 2008-12-10
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,336 GBP2024-04-30
    Officer
    icon of calendar 2008-10-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 60
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,374 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 87 - Has significant influence or controlOE
  • 62
    icon of address St Andrews Chambers, Albert Square, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 59 - Director → ME
  • 63
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 61 - Director → ME
  • 64
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 62 - Director → ME
  • 65
    SALBOY SPV COMPANY LIMITED - 2022-06-17
    icon of address Unit 2 Block C, 14 Hulme Street, Salford, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -220 GBP2024-03-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 27 - Director → ME
  • 66
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,634,178 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 31 - Director → ME
  • 67
    icon of address Lion House Lion House, Rowcroft, Stroud, Glos, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    223,784 GBP2023-06-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 29 - Director → ME
  • 69
    SIGNATURE DEVELOPMENTS (MANCHESTER) LIMITED - 2012-06-15
    TIGER SPORTS MANAGEMENT LIMITED - 2008-10-23
    GARY NEVILLE LIMITED - 2000-09-06
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,676,871 GBP2024-04-30
    Officer
    icon of calendar 1996-04-24 ~ now
    IIF 64 - Director → ME
  • 70
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 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
  • 71
    MOHSB HOLDINGS LIMITED - 2017-02-03
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -309,466 GBP2017-12-31
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 28 - Director → ME
  • 72
    icon of address University House, Bailrigg, Lancaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 32 - Director → ME
  • 73
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address University House, Bailrigg, Lancaster, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 35 - Director → ME
  • 77
    icon of address 4th Floor, South Central, 11 Peter Street, Manchester, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,044,931 GBP2023-10-31
    Officer
    icon of calendar 2013-08-07 ~ now
    IIF 1 - Director → ME
  • 78
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -71,676 GBP2023-10-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 39 - Director → ME
  • 79
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -677,423 GBP2023-10-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 49 - Director → ME
Ceased 10
  • 1
    E3CREATIVE LTD - 2019-07-02
    icon of address 9th Floor, Bridgewater House, Whitworth Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2023-12-31
    Officer
    icon of calendar 2015-06-19 ~ 2019-01-16
    IIF 12 - Director → ME
  • 2
    JACKSONS ROW LIMITED - 2021-01-08
    CUBAN GROUP LIMITED - 2012-12-11
    icon of address 9th Floor, 80 Mosley Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    637,667 GBP2023-09-30
    Officer
    icon of calendar 2008-08-12 ~ 2015-09-04
    IIF 74 - Director → ME
  • 3
    icon of address Stock Exchange Hotel, 4 Norfolk Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,528,295 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-20
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 4
    icon of address Aviva Studios, Water Street, Manchester, United Kingdom
    Active Corporate (21 parents, 3 offsprings)
    Officer
    icon of calendar 2021-04-28 ~ 2025-02-26
    IIF 99 - Director → ME
  • 5
    icon of address Manchester United Foundation, Sir Matt Busby Way Old Trafford, Manchester, Lancashire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-17 ~ 2008-07-11
    IIF 79 - Director → ME
  • 6
    ZERUM CONSTRUCTION MANAGEMENT LIMITED - 2024-07-18
    icon of address 4th Floor, South Central, 11 Peter Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -353 GBP2023-10-31
    Officer
    icon of calendar 2016-05-19 ~ 2024-04-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2024-04-24
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 7
    O'HARE & BAYLIS LIMITED - 2017-04-11
    icon of address 68-78 Vicar Lane, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2024-09-24
    IIF 63 - Director → ME
  • 8
    MOHSB HOLDINGS LIMITED - 2017-02-03
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -309,466 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-08-24 ~ 2016-09-23
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 9
    RAPIDMOTION LIMITED - 2013-08-06
    icon of address 4th Floor, South Central, 11 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,248 GBP2023-10-31
    Officer
    icon of calendar 2013-08-06 ~ 2019-05-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-12
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 86 - Right to appoint or remove directors OE
  • 10
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -71,676 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% 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 24 April 2025 and licensed under the Open Government Licence v3.0.