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

Michael Sharples

    Related profiles found in government register
  • Michael Sharples
    British born in April 1962

    Resident in United Kingdom

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

      IIF 1
  • Mr Michael Sharples
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanders Gate, Churchfields, Stonesfield, Witney, Oxfordshire, OX29 8PP, United Kingdom

      IIF 2
  • Michael Anthony James Sharples
    British born in April 1962

    Resident in United Kingdom

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

      IIF 3
  • Mr Michael Sharples
    British born in April 1962

    Resident in England

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

      IIF 4
  • Mr Michael Anthony James Sharples
    British born in April 1962

    Resident in United Kingdom

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

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

      IIF 6
  • Sharples, Michael
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanders Gate, Churchfields, Stonesfield, Witney, Oxfordshire, OX29 8PP, United Kingdom

      IIF 7
  • Sharples, Michael Anthony James
    British born in April 1962

    Resident in United Kingdom

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

      IIF 8
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 9 IIF 10 IIF 11
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 37, Lapwing Lane, Didsbury, Manchester, M20 2NT, United Kingdom

      IIF 21
    • icon of address 37, Lapwing Lane, Manchester, Lancashire, M20 2NT, United Kingdom

      IIF 22
    • icon of address 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 23
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 24 IIF 25
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 30
  • Sharples, Michael Anthony James
    British company director born in April 1962

    Resident in United Kingdom

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

      IIF 31
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 32 IIF 33
    • icon of address Cranford, Ladybrook Road, Bramhall, Stockport, SK7 3NB, England

      IIF 34
  • Sharples, Michael Anthony James
    British director born in April 1962

    Resident in United Kingdom

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

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

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

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

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

      IIF 41
    • icon of address 3d Manchester International Office Centre, Styal Road, Manchester, Greater Manchester, M22 5WB, United Kingdom

      IIF 42
    • icon of address 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 43 IIF 44 IIF 45
    • icon of address 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 57
    • icon of address Mioc, Suite 3d, Styal Road, Manchester, Greater Manchester, M22 5WB, United Kingdom

      IIF 58
    • icon of address Mioc, Suite 3d, Styal Road, Manchester, M22 5WB, England

      IIF 59
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 60
    • icon of address Suite 3, D, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 61
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 62
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 63 IIF 64 IIF 65
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Suite 3d Mioc, Styal Road, Manchester, Greater Manchester, M22 5WB, England

      IIF 85
    • icon of address Suite 3d Mioc, Styal Road, Manchester, M22 5WB, England

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

      IIF 89
    • icon of address Suite 3d, Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 90
  • Sharples, Michael Anthony James
    British marketing executive born in April 1962

    Resident in United Kingdom

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

      IIF 91 IIF 92
  • Sharples, Michael Anthony James
    British director born in April 1952

    Resident in United Kingdom

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

      IIF 93
  • Michael Anthony James Sharples
    British born in April 1962

    Resident in England

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

      IIF 94
  • Sharples, Michael Anthony James
    born in April 1962

    Resident in United Kingdom

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

      IIF 95
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 96 IIF 97 IIF 98
  • Mr Michael Anthony James Sharples
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael, Anthony James Sharples
    British born in April 1962

    Resident in England

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

      IIF 132
  • Sharples, Michael Anthony James
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72a Swann Lane, Cheadle Hulme, Cheadle, SK8 7HU

      IIF 133
    • icon of address Suite 3d, Mioc, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 134
  • Sharples, Michael Anthony James
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72a Swann Lane, Cheadle Hulme, Cheadle, SK8 7HU

      IIF 135 IIF 136 IIF 137
    • icon of address 12, Hope Street, Edinburgh, EH2 4DB

      IIF 138 IIF 139
    • icon of address Acre House, 11/15, William Road, London, NW1 3ER, England

      IIF 140
    • icon of address C/o Zedra, Dukes Mews, Marylebone, London, W1U 3ET, England

      IIF 141 IIF 142
    • icon of address Manchester International Office Centre, Suite 3d, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 143
    • icon of address Suite 3, D, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB, United Kingdom

      IIF 144
    • icon of address Suite 3, D, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 145
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 146
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 147 IIF 148 IIF 149
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 155 IIF 156
    • icon of address Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 157
    • icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 158
  • Sharples, Michael Anthony James
    British director born in April 1952

    Resident in England

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

      IIF 159
  • Sharples, Michael Anthony James
    British

    Registered addresses and corresponding companies
  • Sharples, Michael Anthony James
    born in April 1962

    Resident in England

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

      IIF 163 IIF 164
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 165
child relation
Offspring entities and appointments
Active 95
  • 1
    MIOC RESERVE NO 1 LIMITED - 2017-05-18
    ACTIVE MERCHANT SERVICES LIMITED - 2014-05-02
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    CROSSLANE PROPERTY GROUP UK LIMITED - 2025-02-12
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    12,469,755 GBP2023-09-30
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,199 GBP2021-09-30
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 67 - Director → ME
  • 5
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    893,364 GBP2021-09-30
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 18 - Director → ME
  • 6
    HOWPER 509 LIMITED - 2004-09-28
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    694,053 GBP2021-08-31
    Officer
    icon of calendar 2008-07-17 ~ dissolved
    IIF 72 - Director → ME
  • 7
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 43 - Director → ME
  • 8
    CROSSLANE CO-LIVING SPV5 LIMITED - 2021-11-30
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 159 - Director → ME
  • 9
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 51 - Director → ME
  • 10
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 50 - Director → ME
  • 12
    CROSSLANE CO-LIVING SPV 1 LIMITED - 2022-01-31
    icon of address Suite 3d Mioc, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -749 GBP2021-09-30
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 87 - Director → ME
  • 13
    CROSSLANE CO-LIVING SPV3 LIMITED - 2022-01-31
    icon of address Mioc Suite 3d, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -749 GBP2021-09-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 59 - Director → ME
  • 14
    CROSSLANE CO-LIVING SPV 4 LIMITED - 2022-01-31
    icon of address Suite 3d Mioc, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -749 GBP2021-09-30
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 89 - Director → ME
  • 15
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    CSD SPV 12 LIMITED - 2022-07-06
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 54 - Director → ME
  • 17
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 163 - LLP Designated Member → ME
  • 18
    DGC (MANCHESTER) LIMITED - 2022-07-07
    CSD (MANCHESTER FOUR) LIMITED - 2021-11-11
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 49 - Director → ME
  • 19
    CSD (MANCHESTER THREE) LIMITED - 2022-07-06
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 44 - Director → ME
  • 20
    CROSSLANE INVESTMENT PARTNERS (CAM) LLP - 2010-10-21
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    CSD (MARKETGAIT DUNDEE) LIMITED - 2022-07-07
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 52 - Director → ME
  • 22
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 48 - Director → ME
  • 23
    CSD SPV 11 LIMITED - 2022-07-06
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 55 - Director → ME
  • 24
    CSD (THE STRAND) LIMITED - 2022-07-06
    CSD SPV 6 LIMITED - 2019-03-12
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, Chshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,338 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-07-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 47 - Director → ME
  • 26
    CROSSLANE PROPERTY ADVISOR LIMITED - 2013-02-27
    CROSSLANE MANAGEMENT SERVICES LIMITED - 2012-04-12
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    CROSSLANE STUDENT ACCOMMODATION FUND MANAGEMENT LLP - 2010-02-03
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    88,543 GBP2020-12-31
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 164 - LLP Designated Member → ME
  • 29
    CROSSLANE ESTATES LLP - 2014-10-03
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ dissolved
    IIF 165 - LLP Designated Member → ME
  • 30
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Right to surplus assets - More than 25% but not more than 50%OE
  • 31
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-25 ~ dissolved
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,848,511 GBP2021-09-22
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,100 GBP2016-11-30
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 149 - Director → ME
  • 35
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 82 - Director → ME
  • 36
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -605,810 GBP2019-11-28 ~ 2020-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 23 - Director → ME
  • 37
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -147,044 GBP2017-03-31
    Officer
    icon of calendar 2007-03-23 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    TAYLORSON LIMITED - 2015-01-07
    CROSSLANE STUDENT ACCOMMODATION (KEILLER COURT) LIMITED - 2013-06-06
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -174,881 GBP2020-09-30
    Officer
    icon of calendar 2011-05-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    CROSSLANE CO-LIVING LIMITED - 2021-07-02
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -818,337 GBP2020-09-30
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Suite 3 D, Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 144 - Director → ME
  • 41
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 153 - Director → ME
  • 42
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 71 - Director → ME
  • 43
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 148 - Director → ME
  • 44
    icon of address Suite 3 D, Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 145 - Director → ME
  • 45
    icon of address 123 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-02-26
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 92 - Director → ME
  • 46
    icon of address Suite 3 D, Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 61 - Director → ME
  • 47
    SHELFCO 4618 PLC - 2016-04-27
    icon of address Suite 3d Mioc, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    BUILE (LUTTON) LIMITED - 2015-11-03
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,770 GBP2021-09-30
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 24 - Director → ME
  • 49
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,714 GBP2021-09-30
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 80 - Director → ME
  • 50
    CSD SPV 3 LIMITED - 2017-10-06
    icon of address Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    123,017 GBP2021-09-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 26 - Director → ME
  • 51
    CSD SPV 5 LIMITED - 2018-05-01
    icon of address Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    653,671 GBP2020-09-30
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 84 - Director → ME
  • 52
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 45 - Director → ME
  • 53
    CSD SPV 8 LIMITED - 2018-07-04
    icon of address Suite 3d Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -697,586 GBP2021-09-30
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 90 - Director → ME
  • 54
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -154 GBP2021-09-30
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 28 - Director → ME
  • 55
    CSD SPV 7 LIMITED - 2017-10-09
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -336,774 GBP2021-09-30
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 27 - Director → ME
  • 56
    CSD SPV 4 LIMITED - 2018-05-01
    icon of address Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -328,537 GBP2020-09-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 75 - Director → ME
  • 57
    CSD SPV 1 LIMITED - 2017-09-05
    icon of address Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 29 - Director → ME
  • 58
    CSD SPV 10 LIMITED - 2018-06-26
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -69,154 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 79 - Director → ME
  • 59
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 77 - Director → ME
  • 60
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -67,171 GBP2020-03-31
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 68 - Director → ME
  • 61
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 91 - Director → ME
  • 62
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 32 - Director → ME
  • 63
    CMJ PARTNERS LIMITED - 2007-11-29
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-25 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address Sanders Gate Churchfields, Stonesfield, Witney, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,096 GBP2025-03-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 65
    CROSSLANE NEWCO LIMITED - 2024-10-25
    BROADSTREET REAL ESTATE HOLDINGS LIMITED - 2024-12-04
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,407,793 GBP2021-03-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 39 - Director → ME
  • 67
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 78 - Director → ME
  • 68
    icon of address 37 Lapwing Lane, Didsbury, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 21 - Director → ME
  • 69
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-03-20
    PRIME (THE STRAND SWANSEA) LIMITED - 2023-05-17
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-11-13
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 13 - Director → ME
  • 70
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    PRIME (HUNTINGDON STREET) LIMITED - 2023-05-02
    NEWCO (NEWPORT ROAD CARDIFF) LIMITED - 2023-03-16
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 73
    PRIME (STEPPING LANE NORWICH) LIMITED - 2023-05-17
    NEWCO (STEPPING LANE NORWICH) LIMITED - 2023-03-20
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ 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
    IIF 104 - Right to appoint or remove directorsOE
  • 74
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 37 Lapwing Lane, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -180,476 GBP2021-03-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    BROAD STREET REAL ESTATE LIMITED - 2025-02-10
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 9-11 Vittoria Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 8 - Director → ME
  • 79
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 80
    PRIME PROPERTY MANAGEMENT LIMITED - 2013-06-20
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 82
    BSRE SPV 1 LIMITED - 2024-05-31
    PRIME STUDENT LIVING (PSL) LIMITED - 2024-06-10
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    ROWCLIFFE ESTATE AGENTS LIMITED - 2000-02-22
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -114,015 GBP2017-03-31
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 157 - Director → ME
  • 84
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    129,616 GBP2019-03-31
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 42 - Director → ME
  • 85
    icon of address Suite 3d Mioc, Styal Road, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -127,857 GBP2019-03-31
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 88 - Director → ME
  • 86
    DUNAS DOURADAS PROPERTY LIMITED - 2015-07-10
    icon of address James House Yew Tree Way, Golborne, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    435,762 GBP2024-12-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 12 Hope Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 139 - Director → ME
  • 88
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,546 GBP2018-08-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 151 - Director → ME
  • 89
    icon of address Manchester International Office Centre Suite 3d, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -167,087 GBP2018-08-31
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 143 - Director → ME
  • 90
    KEILLER COURT MANAGEMENT LIMITED - 2011-08-10
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 70 - Director → ME
  • 91
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 16 - Director → ME
  • 93
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 33 - Director → ME
  • 94
    TAYLORSON DEVELOPMENTS LIMITED - 2013-05-01
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    CROSSLANE ENERGY SERVICES LIMITED - 2018-06-08
    CROSSLANE ENERGY LIMITED - 2015-05-28
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -55,592 GBP2020-09-30
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 66 - Director → ME
Ceased 34
  • 1
    icon of address Unit 9 C/o Davies & Co, 9, Riverside, Waters Meeting Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2003-07-17
    IIF 137 - Director → ME
  • 2
    CARD COMPLIANCE SERVICES LIMITED - 2014-05-02
    icon of address 10 Lower Grosvenor Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    540,395 GBP2021-01-19
    Officer
    icon of calendar 2010-01-28 ~ 2021-01-20
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ 2021-01-20
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NICEFASHION PLC - 2005-03-16
    HAMSARD GROUP PLC - 2007-02-27
    icon of address 10 Furnival Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2006-07-17
    IIF 133 - Director → ME
  • 4
    CROSSLANE CO-LIVING SPV 2 LIMITED - 2022-01-31
    icon of address Suite 3d Mioc, Styal Road, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -749 GBP2021-09-30
    Officer
    icon of calendar 2019-10-04 ~ 2023-06-06
    IIF 86 - Director → ME
  • 5
    CSD SPV15 LIMITED - 2022-01-27
    CSD (HUNTINGDON STREET) LIMITED - 2022-07-06
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ 2023-01-27
    IIF 41 - Director → ME
  • 6
    CSD (THE STRAND) LIMITED - 2022-07-06
    CSD SPV 6 LIMITED - 2019-03-12
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, Chshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,338 GBP2021-09-30
    Officer
    icon of calendar 2017-05-11 ~ 2025-09-01
    IIF 36 - Director → ME
  • 7
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,848,511 GBP2021-09-22
    Officer
    icon of calendar 2006-09-26 ~ 2024-01-15
    IIF 40 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-08-29
    IIF 161 - Secretary → ME
  • 8
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-04
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -147,044 GBP2017-03-31
    Officer
    icon of calendar 2007-03-23 ~ 2010-03-31
    IIF 162 - Secretary → ME
  • 10
    SHELFCO 4618 PLC - 2016-04-27
    icon of address Suite 3d Mioc, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2016-03-24
    IIF 158 - Director → ME
  • 11
    CROSSLANE STUDENT DEVELOPMENTS (STANHOPE) LIMITED - 2016-10-31
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, Chshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,929 GBP2021-09-30
    Officer
    icon of calendar 2016-09-20 ~ 2025-09-01
    IIF 37 - Director → ME
  • 12
    BUILE HOLDINGS LIMITED - 2015-11-26
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    -103,069 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2012-06-07 ~ 2023-03-29
    IIF 62 - Director → ME
  • 13
    BUILE DEVELOPMENTS LIMITED - 2015-11-03
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    10,325,885 GBP2020-09-30
    Officer
    icon of calendar 2011-11-30 ~ 2023-03-29
    IIF 60 - Director → ME
  • 14
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-09-30
    Officer
    icon of calendar 2017-08-17 ~ 2025-08-14
    IIF 38 - Director → ME
  • 15
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -154 GBP2021-09-30
    Officer
    icon of calendar 2017-04-13 ~ 2017-04-13
    IIF 93 - Director → ME
  • 16
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,008,017 GBP2019-12-31
    Officer
    icon of calendar 2014-11-20 ~ 2019-03-15
    IIF 140 - Director → ME
  • 17
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    581,112 GBP2019-12-31
    Officer
    icon of calendar 2014-09-15 ~ 2019-03-15
    IIF 147 - Director → ME
  • 18
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,493 GBP2022-12-31
    Officer
    icon of calendar 2023-03-29 ~ 2024-06-05
    IIF 85 - Director → ME
  • 19
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25,935 GBP2022-12-31
    Officer
    icon of calendar 2023-03-29 ~ 2023-11-07
    IIF 58 - Director → ME
  • 20
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,057 GBP2022-12-31
    Officer
    icon of calendar 2023-03-29 ~ 2023-11-07
    IIF 53 - Director → ME
  • 21
    CROSSLANE STUDENT DEVELOPMENTS (FORMULA ONE) LIMITED - 2018-04-27
    icon of address C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-31 ~ 2018-04-24
    IIF 142 - Director → ME
  • 22
    CSD (ALBERT PLACE) LIMITED - 2018-04-27
    icon of address C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-17 ~ 2018-04-24
    IIF 141 - Director → ME
  • 23
    CMJ PARTNERS LIMITED - 2007-11-29
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2008-01-02
    IIF 160 - Secretary → ME
  • 24
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-03-20
    PRIME (THE STRAND SWANSEA) LIMITED - 2023-05-17
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-11-13
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-12-19 ~ 2024-12-03
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,069 GBP2020-01-31
    Officer
    icon of calendar 2002-03-14 ~ 2003-07-17
    IIF 136 - Director → ME
  • 26
    DUNAS DOURADAS PROPERTY LIMITED - 2015-07-10
    icon of address James House Yew Tree Way, Golborne, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    435,762 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-04
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 27
    icon of address 12 Hope Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2011-09-03
    IIF 138 - Director → ME
  • 28
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    941,991 GBP2019-12-31
    Officer
    icon of calendar 2014-07-30 ~ 2019-03-15
    IIF 154 - Director → ME
  • 29
    CROSSLANE STUDENT DEVELOPMENTS (STANHOPE) LIMITED - 2020-02-07
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25,096 GBP2022-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2018-01-11
    IIF 156 - Director → ME
    icon of calendar 2023-03-29 ~ 2023-11-07
    IIF 76 - Director → ME
  • 30
    CSD (WOODHOUSE SQUARE) LIMITED - 2019-08-23
    CSD SPV 2 LIMITED - 2017-04-13
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    34,225 GBP2021-12-31
    Officer
    icon of calendar 2016-11-02 ~ 2018-02-16
    IIF 155 - Director → ME
  • 31
    CROSSLANE ASSET MANAGEMENT & LETTINGS LIMITED - 2012-12-03
    186 SOLUTIONS LIMITED - 2008-12-15
    PRIME STUDENT LIVING LIMITED - 2024-04-22
    TAY MILLS (DUNDEE) LIMITED - 2010-08-06
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -967,396 GBP2021-09-30
    Officer
    icon of calendar 2008-04-14 ~ 2024-05-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ 2023-08-09
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    EARLYLEASE LIMITED - 2002-04-02
    icon of address Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    339,965 GBP2024-01-31
    Officer
    icon of calendar 2002-03-14 ~ 2002-09-23
    IIF 135 - Director → ME
  • 33
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-05-30 ~ 2023-08-17
    IIF 83 - Director → ME
  • 34
    CROSSLANE ENERGY SERVICES LIMITED - 2018-06-08
    CROSSLANE ENERGY LIMITED - 2015-05-28
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -55,592 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-15
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.