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

Jones, Lawrence Nigel

    Related profiles found in government register
  • Jones, Lawrence Nigel
    British chairman born in August 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Archway, Birley Fields, Manchester, M15 5QJ, United Kingdom

      IIF 1
  • Jones, Lawrence Nigel
    British director born in August 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3, Archway, Manchester, M15 5QJ, England

      IIF 2
  • Jones, Lawrence Nigel
    British ceo born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Archway, Birley Fields, Manchester, M15 5QJ, England

      IIF 3
  • Jones, Lawrence Nigel
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Lawrence Nigel
    British internet service provider born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ukfast Campus, Birley Fields, Manchester, M15 5QJ, England

      IIF 49
  • Jones, Lawrence Nigel
    British md born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28th Floor City Tower, Piccadilly Plaza, Manchester, M1 4BT, Uk

      IIF 50
  • Jones, Lawrence Nigel
    British md for uk fast.net born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Archway, Birley Fields, Manchester, M15 5QJ, England

      IIF 51
  • Jones, Lawrence Nigel
    British none born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Archway, Birley Fields, Manchester, M15 5QJ, England

      IIF 52
  • Mr Lawrence Nigel Jones
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lawrence Jones
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ukfast Campus, 1 Archway, Birley Fields, Manchester, M15 5QJ, England

      IIF 72
    • icon of address Ukfast Campus, 1 Archway, Birley Fields, Manchester, M15 5QJ, United Kingdom

      IIF 73
  • Mr Nigel Lawrence Jones
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Heather Close, Farnham, GU9 8SD

      IIF 74
    • icon of address 4, Heather Close, Farnham, GU9 8SD, England

      IIF 75
    • icon of address 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT

      IIF 76
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 77
    • icon of address 3, High Street, Thatcham, RG19 3JG, England

      IIF 78
  • Jones, Nigel Lawrence
    British accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Heather Close, Farnham, GU9 8SD, United Kingdom

      IIF 79
    • icon of address 4, Heather Close, Farnham, GU9 8SD, England

      IIF 80 IIF 81
    • icon of address 4, Heather Close, Farnham, GU9 8SD, United Kingdom

      IIF 82
    • icon of address 4 Heather Close, Farnham, Surrey, GU9 8SD

      IIF 83 IIF 84
    • icon of address 4, Heather Close, Farnham, Surrey, GU9 8SD, England

      IIF 85
    • icon of address 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT, United Kingdom

      IIF 86 IIF 87
    • icon of address Unit 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 88
    • icon of address Unit 2 And 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 89
    • icon of address Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 90
  • Jones, Nigel Lawrence
    British chartered accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Heather Close, Farnham, Surrey, GU9 8SD

      IIF 91
  • Jones, Nigel Lawrence
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Nigel Lawrence
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Nigel Lawrence
    British finance director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2 & 3 Beech Court, Beech Court, Hurst, Reading, Berkshire, RG10 0RQ, England

      IIF 123
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 124
  • Mr Lawrence Nigel Jones
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lawrence Nigel Jones
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ukfast Campus, 1 Archway, Manchester, M15 5QJ, United Kingdom

      IIF 137
  • Nigel Lawrence Jones
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11166327 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 138
  • Mr Nigel Lawrence Jones
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Heather Close, Farnham, GU9 8SD, England

      IIF 139
  • Jones, Nigel Lawrence
    British accountant born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, United Kingdom

      IIF 140
  • Jones, Nigel Lawrence
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, United Kingdom

      IIF 141
  • Mr Nigel Jones
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT

      IIF 142
  • Jones, Nigel Lawrence
    British

    Registered addresses and corresponding companies
  • Jones, Nigel Lawrence
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Heather Close, Farnham, Surrey, GU9 8SD

      IIF 150
  • Jones, Nigel Lawrence
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4 Heather Close, Farnham, Surrey, GU9 8SD

      IIF 151
  • Jones, Nigel Lawrence

    Registered addresses and corresponding companies
    • icon of address address

      IIF 152
    • icon of address 4 Heather Close, Farnham, GU9 8SD, England

      IIF 153
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 154
  • Mr Nigel Jones
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Heather Close, Farnham, GU9 8SD, United Kingdom

      IIF 155
  • Nigel Jones
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 156
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, United Kingdom

      IIF 157
  • Jones, Nigel

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 116 Bartholomew Street, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2013-01-09 ~ dissolved
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 2
    icon of address 4 Heather Close, Farnham
    Active Corporate (2 parents)
    Equity (Company account)
    5,141 GBP2023-12-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 110 - Director → ME
    icon of calendar 2012-12-10 ~ now
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TDS DATACOM LTD - 1998-06-12
    T.D.S. DATACOMM LIMITED - 1997-02-28
    SYPRO SERVICES LIMITED - 1994-05-10
    STRIVEBREAK LIMITED - 1992-11-30
    icon of address The Clock House, 140 London Road, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1994-04-25 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 1994-04-25 ~ dissolved
    IIF 147 - Secretary → ME
  • 4
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -631,043 GBP2023-12-28
    Officer
    icon of calendar 2004-06-25 ~ now
    IIF 148 - Secretary → ME
  • 5
    RESSANCE LAND NO 43 LIMITED - 2022-02-21
    icon of address 116 Bartholomew Street, Newbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 140 - Director → ME
  • 6
    icon of address 4 Heather Close, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 7
    UKFAST EVENTS LIMITED - 2020-05-13
    icon of address 3 Archway, Birley Fields, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    87,303 GBP2023-12-28
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Has significant influence or controlOE
  • 9
    RESSANCE LAND NO 6 LIMITED - 2024-09-23
    icon of address 4 Heather Close, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-29
    Officer
    icon of calendar 2012-10-08 ~ now
    IIF 106 - Director → ME
    icon of calendar 2012-10-08 ~ now
    IIF 168 - Secretary → ME
  • 10
    RESSANCE LAND NO 14 LIMITED - 2024-09-23
    RESSANCE LAND NO 4 LIMITED - 2015-06-20
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,248 GBP2023-12-28
    Officer
    icon of calendar 2011-07-29 ~ now
    IIF 108 - Director → ME
    icon of calendar 2011-07-29 ~ now
    IIF 162 - Secretary → ME
  • 11
    PAUW NO 4 LIMITED - 2022-08-26
    RESSANCE LAND NO 9 LIMITED - 2022-08-17
    RESSANCE LAND NO 3 LIMITED - 2015-06-20
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    293,841 GBP2020-12-31
    Officer
    icon of calendar 2011-07-29 ~ now
    IIF 112 - Director → ME
    icon of calendar 2011-07-29 ~ now
    IIF 166 - Secretary → ME
  • 12
    icon of address 4 Heather Close, Farnham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 82 - Director → ME
  • 13
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,006 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Lindenmuth House 37 Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -537,680 GBP2024-06-30
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 177 - Secretary → ME
  • 15
    UKFAST LIMITED - 2020-05-18
    icon of address 3 Archway, Birley Fields, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 3 Archway, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 17
    icon of address 3 Archway Birley Fields, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    266,622 GBP2020-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    RESSANCE CONSTRUCTION LIMITED - 2021-02-09
    icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    28,875 GBP2019-12-31
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 101 - Director → ME
    icon of calendar 2014-06-06 ~ now
    IIF 165 - Secretary → ME
  • 19
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2010-12-14 ~ dissolved
    IIF 149 - Secretary → ME
  • 20
    RESSANCE LAND NO 54 LIMITED - 2021-10-29
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,616 GBP2023-12-28
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 98 - Director → ME
    icon of calendar 2018-01-23 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    RESSANCE LAND NO 5 LIMITED - 2021-10-29
    CASTLE STREET PRESERVATION LIMITED - 2012-01-19
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -100,928 GBP2023-12-28
    Officer
    icon of calendar 2008-03-27 ~ now
    IIF 115 - Director → ME
    icon of calendar 2008-03-27 ~ now
    IIF 172 - Secretary → ME
  • 22
    RESSANCE LAND NO 11 LIMITED - 2022-08-17
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -105,490 GBP2023-12-28
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 99 - Director → ME
    icon of calendar 2013-10-24 ~ now
    IIF 164 - Secretary → ME
  • 23
    RESSANCE LAND NO 3 LIMITED - 2022-08-17
    RESSANCE LAND NO 9 LIMITED - 2015-06-20
    icon of address 7 Bell Yard, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -29,310 GBP2023-12-28
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 109 - Director → ME
    icon of calendar 2014-07-10 ~ now
    IIF 169 - Secretary → ME
  • 24
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,346 GBP2023-12-28
    Officer
    icon of calendar 2004-08-06 ~ now
    IIF 116 - Director → ME
    icon of calendar 2004-08-06 ~ now
    IIF 145 - Secretary → ME
  • 25
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-05 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2003-09-05 ~ dissolved
    IIF 151 - Secretary → ME
  • 26
    SET APART (SOUTHERN) LIMITED - 2020-05-27
    icon of address 116 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54,438 GBP2020-12-31
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 27
    HELP EQUITY LIMITED - 2010-12-31
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-28
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 119 - Director → ME
    icon of calendar 2010-09-29 ~ now
    IIF 173 - Secretary → ME
  • 28
    icon of address 116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2011-07-28 ~ dissolved
    IIF 171 - Secretary → ME
  • 29
    RESSANCE LAND NO 60 LIMITED - 2020-10-08
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -257 GBP2023-12-29
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 120 - Director → ME
    icon of calendar 2018-01-23 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 156 - Right to appoint or remove directorsOE
  • 30
    icon of address 116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    358 GBP2020-12-31
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2011-07-28 ~ dissolved
    IIF 170 - Secretary → ME
  • 31
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -201,997 GBP2023-12-29
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 113 - Director → ME
    icon of calendar 2017-03-09 ~ now
    IIF 153 - Secretary → ME
  • 32
    RESSANCE LAND NO 14 LIMITED - 2015-06-20
    icon of address 116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2014-04-30 ~ dissolved
    IIF 161 - Secretary → ME
  • 33
    icon of address 4 Heather Close, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -309,909 GBP2023-12-29
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 104 - Director → ME
    icon of calendar 2018-01-23 ~ now
    IIF 167 - Secretary → ME
  • 34
    RESSANCE LAND NO 10 LIMITED - 2018-04-12
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,789 GBP2023-12-28
    Officer
    icon of calendar 2013-09-04 ~ now
    IIF 111 - Director → ME
    icon of calendar 2013-09-04 ~ now
    IIF 158 - Secretary → ME
  • 35
    RESSANCE LAND NO 56 LIMITED - 2018-04-12
    icon of address 116 Bartholomew Street, Newbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2018-01-26 ~ dissolved
    IIF 175 - Secretary → ME
  • 36
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1,702,613 GBP2023-12-28
    Officer
    icon of calendar 2010-07-19 ~ now
    IIF 100 - Director → ME
    icon of calendar 2010-02-16 ~ now
    IIF 159 - Secretary → ME
  • 37
    icon of address 116 Bartholomew Street, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 154 - Secretary → ME
  • 38
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 95 - Director → ME
  • 39
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 93 - Director → ME
  • 40
    SETAPART LIMITED - 2007-10-11
    icon of address 116 Bartholomew Street, Newbury
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2007-09-05 ~ dissolved
    IIF 146 - Secretary → ME
  • 41
    icon of address 4 Heather Close, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 80 - Director → ME
Ceased 73
  • 1
    UKFAST PROPERTIES LIMITED - 2020-05-13
    UKFAST SPACE LIMITED - 2017-08-14
    icon of address 3 Archway, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,696,992 GBP2023-12-31
    Officer
    icon of calendar 2015-10-22 ~ 2021-05-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-12
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    UKFAST.NET LIMITED - 2022-12-07
    STRIKELEVEL LIMITED - 1999-10-13
    icon of address 1 Archway, Manchester, England
    Active Corporate (3 parents, 26 offsprings)
    Officer
    icon of calendar 1999-10-01 ~ 2020-05-06
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2020-05-11
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    UKFAST LEADERS LIMITED - 2022-06-01
    PROJECT 131 BIDCO LIMITED - 2020-01-28
    AGHOCO 1793 LIMITED - 2018-12-06
    icon of address 1 Archway, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-12-20 ~ 2020-05-06
    IIF 47 - Director → ME
  • 4
    UKFAST GROUP LIMITED - 2022-05-25
    PROJECT 131 TOPCO LIMITED - 2019-04-10
    AGHOCO 1773 LIMITED - 2018-12-06
    icon of address 1 Archway, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-20 ~ 2020-05-06
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2020-05-14
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    PROJECT 131 MIDCO 1 LIMITED - 2022-05-25
    AGHOCO 1791 LIMITED - 2018-12-06
    icon of address 1 Archway, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-20 ~ 2020-05-06
    IIF 46 - Director → ME
  • 6
    PROJECT 131 MIDCO 2 LIMITED - 2022-05-25
    AGHOCO 1792 LIMITED - 2018-12-06
    icon of address 1 Archway, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-20 ~ 2020-05-06
    IIF 48 - Director → ME
  • 7
    icon of address 19 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-11-25 ~ 2000-08-10
    IIF 96 - Director → ME
  • 8
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,167 GBP2024-12-31
    Officer
    icon of calendar 2006-02-27 ~ 2017-12-14
    IIF 114 - Director → ME
    icon of calendar 2006-02-27 ~ 2017-12-14
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-12-14
    IIF 142 - Has significant influence or control OE
  • 9
    UKFAST SYSTEMS INTEGRATION LIMITED - 2018-02-23
    icon of address 1 Archway, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -227,033 GBP2018-12-31
    Officer
    icon of calendar 2017-06-29 ~ 2020-05-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-03-12
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HARPER JAMES LIMITED - 2021-10-15
    HARPER JAMES WEB DEVELOPMENT LIMITED - 2018-10-09
    icon of address 3 Archway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,492,449 GBP2023-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2023-05-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2024-02-27
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 11
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-11-30
    Officer
    icon of calendar 2011-11-17 ~ 2012-08-08
    IIF 86 - Director → ME
  • 12
    icon of address 1 Archway, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-03-17 ~ 2020-05-06
    IIF 5 - Director → ME
  • 13
    icon of address Ukfast Campus, 1 Archway, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2020-05-06
    IIF 29 - Director → ME
  • 14
    icon of address Ukfast Campus, 1 Archway, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-06-29 ~ 2020-05-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-06-22
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 1 Archway, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2020-05-06
    IIF 4 - Director → ME
  • 16
    icon of address Ukfast Campus 1 Archway, Birley Fields, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-10-06 ~ 2020-05-06
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2020-05-06
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Ukfast Campus, 1 Archway, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-30
    Officer
    icon of calendar 2017-09-01 ~ 2020-05-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2020-05-06
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Ukfast Campus, Archway, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-06-29 ~ 2020-05-06
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-06-22
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Ukfast Campus 1 Archway, Birley Fields, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-06-30 ~ 2020-05-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-06-22
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    KENNET MEWS MANAGEMENT COMPANY LIMITED - 2013-03-01
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2015-10-27
    IIF 89 - Director → ME
  • 21
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -631,043 GBP2023-12-28
    Officer
    icon of calendar 2004-06-25 ~ 2025-02-21
    IIF 118 - Director → ME
  • 22
    icon of address 3 Archway, Birley Fields, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -219,277 GBP2024-04-30
    Officer
    icon of calendar 2014-06-18 ~ 2014-07-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-16
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    FAST RECORDS LIMITED - 2020-02-13
    icon of address 3 Archway, Birley Fields, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -661,746 GBP2024-08-31
    Officer
    icon of calendar 2019-09-24 ~ 2021-07-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2024-02-27
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Ukfast Campus, 1 Archway, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-06-29 ~ 2020-05-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-06-22
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Ukfast Campus 1 Archway, Birley Fields, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-06-29 ~ 2020-05-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-06-22
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Ukfast Campus, 1 Archway, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-06-29 ~ 2020-05-06
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-06-22
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    UKFAST SPACE LIMITED - 2020-05-13
    UKFAST PROPERTIES LIMITED - 2017-08-14
    icon of address 3 Archway, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -506,714 GBP2023-12-31
    Officer
    icon of calendar 2017-05-08 ~ 2022-03-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2024-02-27
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Ukfast Campus, Archway, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-06
    IIF 37 - Director → ME
  • 29
    UKFAST EVENTS LIMITED - 2020-05-13
    icon of address 3 Archway, Birley Fields, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2023-05-17
    IIF 6 - Director → ME
  • 30
    LGJ PROPERTY GROUP LIMITED - 2024-06-24
    icon of address 3 Archway, Manchester, England
    Active Corporate (1 parent, 4 offsprings)
    Person with significant control
    icon of calendar 2023-11-15 ~ 2023-12-12
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 31
    icon of address Units 2 & 3 Beech Court Beech Court, Hurst, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2024-09-30
    Officer
    icon of calendar 2016-09-19 ~ 2020-11-30
    IIF 123 - Director → ME
    icon of calendar 2016-09-19 ~ 2018-11-30
    IIF 176 - Secretary → ME
  • 32
    UKFAST LIMITED - 2020-05-18
    icon of address 3 Archway, Birley Fields, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2000-07-26 ~ 2023-05-17
    IIF 51 - Director → ME
  • 33
    icon of address 3 Archway, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-01-10
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 34
    icon of address The Monastery, 89 Gorton Lane, Manchester, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2013-12-06
    IIF 50 - Director → ME
  • 35
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2012-04-04 ~ 2015-12-18
    IIF 122 - Director → ME
  • 36
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-07-31
    Officer
    icon of calendar 2013-07-30 ~ 2016-08-31
    IIF 90 - Director → ME
  • 37
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2015-10-27 ~ 2023-01-25
    IIF 124 - Director → ME
  • 38
    icon of address 3 Archway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -401,125 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-08 ~ 2023-12-12
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 39
    BUSINESSCLOUD MEDIA LIMITED - 2021-07-29
    UKFAST MIDCO LIMITED - 2016-04-13
    icon of address 3 Archway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -814,671 GBP2024-12-31
    Officer
    icon of calendar 2015-09-07 ~ 2023-05-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-12
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address 3 Archway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -487,900 GBP2024-12-31
    Officer
    icon of calendar 2015-10-27 ~ 2023-05-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-17
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-05-17 ~ 2023-12-12
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 41
    icon of address Ukfast Campus, Archway, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-08-14 ~ 2020-05-06
    IIF 41 - Director → ME
  • 42
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2007-09-28
    IIF 150 - Secretary → ME
  • 43
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2014-09-03 ~ 2016-01-26
    IIF 88 - Director → ME
  • 44
    icon of address 3 Archway, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    684,963 GBP2023-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2023-05-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2023-12-12
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address Ukfast Campus, 1 Archway, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2020-05-06
    IIF 27 - Director → ME
  • 46
    PENTEST NEWCO LIMITED - 2019-04-10
    icon of address 22 Great James Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-04 ~ 2019-04-09
    IIF 10 - Director → ME
  • 47
    icon of address Ukfast Campus 1 Archway, Birley Fields, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-09-27 ~ 2020-05-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-06-22
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -201,997 GBP2023-12-29
    Person with significant control
    icon of calendar 2017-03-09 ~ 2017-03-09
    IIF 139 - Right to appoint or remove directors OE
  • 49
    icon of address 4 Heather Close, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -309,909 GBP2023-12-29
    Person with significant control
    icon of calendar 2018-01-23 ~ 2021-12-31
    IIF 157 - Right to appoint or remove directors OE
  • 50
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2021-03-05
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2022-03-21
    IIF 78 - Has significant influence or control OE
  • 51
    icon of address Ukfast Campus 1 Archway, Birley Fields, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-10-06 ~ 2020-05-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2018-06-22
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    SECARMA LIMITED - 2017-06-09
    icon of address 3 Archway, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -241,117 GBP2023-12-31
    Officer
    icon of calendar 2011-06-01 ~ 2021-01-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-27
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    PENTEST LIMITED - 2017-06-09
    icon of address 3 Archway, Birley Fields, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    389,599 GBP2023-12-31
    Officer
    icon of calendar 2018-08-10 ~ 2020-01-12
    IIF 9 - Director → ME
  • 54
    PENTEST LIMITED - 2019-04-09
    icon of address 3 Archway, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-10-19 ~ 2022-01-12
    IIF 16 - Director → ME
  • 55
    MOBILEIA LTD - 2013-10-11
    icon of address 1 Archway, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    269,131 GBP2018-12-31
    Officer
    icon of calendar 2017-02-02 ~ 2020-05-06
    IIF 21 - Director → ME
  • 56
    MYCROFT TALISEN LTD - 2013-09-05
    TALISEN TECHNOLOGIES LIMITED - 2008-02-18
    STEVENSDRAKE SHELF COMPANY FIVE LIMITED - 2003-05-23
    icon of address 1 Archway, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    373,416 GBP2018-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2020-05-06
    IIF 34 - Director → ME
  • 57
    SEDGEWALL LIMITED - 1992-12-15
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-25 ~ 2000-08-10
    IIF 94 - Director → ME
  • 58
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-02-28
    Officer
    icon of calendar 2009-10-30 ~ 2012-12-10
    IIF 85 - Director → ME
  • 59
    GALLERY ENERGY LIMITED - 2024-05-20
    UKFAST ENERGY LIMITED - 2020-05-13
    icon of address 3 Archway, Birley Fields, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -651,521 GBP2023-12-31
    Officer
    icon of calendar 2010-10-18 ~ 2022-03-03
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-12
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 60
    icon of address 3 Archway, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -94,259 GBP2023-12-31
    Officer
    icon of calendar 2019-07-12 ~ 2023-05-17
    IIF 19 - Director → ME
  • 61
    EQUINOX CONVERGED SOLUTIONS LIMITED - 2005-01-28
    EFORCE LIMITED - 2001-05-15
    EQUINOX SOLUTIONS SERVICES LIMITED - 2000-06-19
    BUDGET COMMUNICATIONS LIMITED - 1999-04-09
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-10 ~ 2004-02-12
    IIF 144 - Secretary → ME
  • 62
    TECHMANCHESTER - 2017-07-03
    icon of address 3 Archway Birley Fields, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -412,609 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ 2021-01-12
    IIF 42 - Director → ME
  • 63
    icon of address 40g Upper Hale Road, Farnham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-11-30
    Officer
    icon of calendar 2017-11-17 ~ 2023-09-29
    IIF 81 - Director → ME
  • 64
    UKFAST COMMUNITY AND EDUCATION TRUST - 2020-08-24
    UKFAST EDUCATION TRUST - 2019-06-11
    icon of address 3 Archway, Birley Fields, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2023-02-28
    IIF 8 - Director → ME
  • 65
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2014-09-03 ~ 2016-11-02
    IIF 87 - Director → ME
  • 66
    LGJ VENTURES LIMITED - 2020-07-29
    UKFAST PROPERTIES LIMITED - 2016-10-19
    LGJ VENTURES LIMITED - 2016-09-28
    icon of address 3 Archway, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,102,975 GBP2023-12-31
    Officer
    icon of calendar 2015-05-05 ~ 2023-05-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-27
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    icon of address Ukfast Campus, Birley Fields, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-06-25 ~ 2020-05-06
    IIF 44 - Director → ME
  • 68
    icon of address Ukfast Campus, Archway, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2020-05-06
    IIF 36 - Director → ME
  • 69
    icon of address Ukfast Campus, Archway, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-16 ~ 2020-05-06
    IIF 38 - Director → ME
  • 70
    icon of address Ukfast Campus, Birley Fields, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-07-27 ~ 2020-05-06
    IIF 43 - Director → ME
  • 71
    icon of address Ukfast Campus, Archway, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2020-05-06
    IIF 40 - Director → ME
  • 72
    icon of address Ukfast Campus Archway, Birley Fields, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-26 ~ 2020-05-06
    IIF 35 - Director → ME
  • 73
    icon of address Ukfast Campus, 1 Archway, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2018-01-19 ~ 2020-05-06
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ 2018-12-20
    IIF 137 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.