logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mr Alex Daw

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

    Resident in England

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

      IIF 1
  • Mr Alex James Daw
    British born in June 1982

    Resident in England

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

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

      IIF 3
    • 84, Applecross Drive, Burnley, BB10 4JR, England

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

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

      IIF 6
    • Rivelin Works, 46 Sidney Street, Sheffield, S1 4RH, England

      IIF 7 IIF 8
    • Unit 10 The Forum 127-129, Devonshire Street, Sheffield, S3 7SB, England

      IIF 9
  • Daw, Alex
    British commercial director born in June 1982

    Resident in England

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

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

    Resident in England

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

      IIF 11 IIF 12
    • The Cobalt Building 1600 Eureka Park, Lower Pemberton, Kennington, Ashford, TN25 4BF, England

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

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

      IIF 15
  • Daw, Alex James
    British company director born in June 1982

    Resident in England

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

      IIF 16
  • Daw, Alex James
    British director born in June 1982

    Resident in England

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

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

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

    Resident in United Kingdom

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

      IIF 19
    • Repton Manor, Repton Avenue, Ashford, TN23 3GP, England

      IIF 20 IIF 21
    • Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 22
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 23
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 24 IIF 25
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 26
    • 156c, Upper Clapton Road, Hackney, London, E5 9JZ, England

      IIF 27
    • Suite One Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 28
  • Daw, Alex James
    British born in June 1982

    Resident in United Kingdom

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

      IIF 29
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 30
    • Suite One Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 31
  • Daw, Alex James
    British company director born in June 1982

    Resident in United Kingdom

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

      IIF 32
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 33
  • Daw, Alex James
    British creative born in June 1982

    Resident in United Kingdom

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

      IIF 34
  • Daw, Alex James
    British director born in June 1982

    Resident in United Kingdom

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

      IIF 35 IIF 36 IIF 37
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

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

      IIF 40
  • Daw, Alex James
    British self employed - creative indutries born in June 1982

    Resident in United Kingdom

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

      IIF 41
  • Daw, Alex James
    British self employed - creative insudtries born in June 1982

    Resident in United Kingdom

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

      IIF 42
child relation
Offspring entities and appointments 22
  • 1
    09387590 LTD
    09387590
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    1FY LTD
    16532822
    The Cobalt Building 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents)
    Officer
    2025-06-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    ARTCADE LTD
    12633047
    Unit 10 The Forum 127-129 Devonshire Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    BACK PICCADILLY LTD
    16311097
    Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CHESHIRE ESTATES (39 TIB) LIMITED - now
    UMBRELLA TWO LTD
    - 2018-03-08 10517161
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-08 ~ 2017-10-17
    IIF 33 - Director → ME
  • 6
    CHESHIRE ESTATES (68 OLDHAM) LIMITED - now
    UMBRELLA THREE LTD
    - 2018-03-08 10522057
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-13 ~ 2017-10-17
    IIF 37 - Director → ME
    Person with significant control
    2016-12-13 ~ 2017-10-17
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 7
    CHESHIRE ESTATES (CABLE STREET) LIMITED - now
    UMBRELLA ONE LTD
    - 2018-03-08 10505385
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2016-12-01 ~ 2017-10-17
    IIF 32 - Director → ME
  • 8
    CHESHIRE ESTATES (MERE APARTHOTEL) LIMITED - now
    UMBRELLA FIVE LTD
    - 2018-03-08 10522000
    Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2016-12-13 ~ 2017-10-17
    IIF 35 - Director → ME
    Person with significant control
    2016-12-13 ~ 2017-10-17
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    CHESHIRE ESTATES (OSY) LIMITED - now
    OVAL STORAGE YARD LTD
    - 2018-03-09 08924067
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-03-05 ~ 2014-09-17
    IIF 42 - Director → ME
    2016-05-01 ~ 2017-10-17
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-10-17
    IIF 27 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-10-17
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    CHESHIRE ESTATES (ROSSENDALE) LIMITED - now
    THE UMBRELLA FACTORY LIMITED
    - 2018-03-09 09950193
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-13 ~ 2017-10-17
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-17
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    CHESHIRE ESTATES (TOWNELEY) LIMITED - now
    UMBRELLA FOUR LTD
    - 2018-03-08 10521997
    Apt 92 Grove House, 35 Skerton Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-12-13 ~ 2017-10-17
    IIF 38 - Director → ME
    Person with significant control
    2016-12-13 ~ 2017-10-17
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    CROWN & KETTLE LTD
    13858826
    2 Oldham Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-01-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    DOMESTIC MOTIVES LTD
    12626016
    Rivelin Works, 46 Sidney Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    FUTURECULTURES LTD
    12847615
    Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-08-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    GHOST TRAIN INTERNATIONAL LTD
    11319034
    Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2018-04-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 16
    INDEPENDENT PEOPLE LTD
    16886252
    4 Oldham Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 17
    M1 1HP LTD
    14887555
    Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    2023-05-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 18
    M4 5FE LTD
    14896198
    Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, England
    Active Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 19
    MERCURY CYCLE EVENTS LTD
    09633096 07167313... (more)
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2015-06-10 ~ 2017-05-31
    IIF 39 - Director → ME
  • 20
    RIVELIN WORKS LTD
    14856571
    Rivelin Works, 46 Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-09 ~ 2023-07-31
    IIF 10 - Director → ME
    Person with significant control
    2023-05-09 ~ 2023-07-31
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    SIDNEY & MATILDA LTD
    14894820
    Rivelin Works, 46 Sidney Street, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2023-05-25 ~ 2023-07-31
    IIF 16 - Director → ME
    Person with significant control
    2023-05-25 ~ 2023-07-31
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 22
    SPIN INTL LTD
    08931676
    156 C Upper Clapton Road, Hackney, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-10 ~ dissolved
    IIF 41 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.