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 Jonathan Alexander Hawkins

    Related profiles found in government register
  • Mr Jonathan Alexander Hawkins
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
  • Hawkins, Jonathan Alexander
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 3
  • Hawkins, Jonathan Alexander
    British solicitor born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mr Nathan Lewis
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shane O-mac
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 16, Carslake Road, Manchester, M40 8JQ, England

      IIF 19
  • Mx Charlie Nelson
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Carslake Road, Manchester, M40 8JQ, England

      IIF 20
    • 9, Oxford Court, Manchester, M2 3WQ, England

      IIF 21
    • Office 123, Albany Mill, Old Hall Street, Middleton, Manchester, M24 1AG, England

      IIF 22
    • Swan Buildings, First Floor, Swan Street, Manchester, M4 5JW, England

      IIF 23
  • Lewis, Nathan
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Carslake Road, Manchester, M40 8JQ, England

      IIF 24
  • Lewis, Nathan
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Carslake, Manchester, M40 8JQ, United Kingdom

      IIF 25
    • 16, Carslake Road, Manchester, Lancashire, M40 8JQ, United Kingdom

      IIF 26
    • 16, Carslake Road, Manchester, M40 8JQ, England

      IIF 27
    • 16, Carslake Road, Manchester, M40 8JQ, United Kingdom

      IIF 28
  • Lewis, Nathan
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 29 IIF 30
    • 16, Carslake Road, Manchester, Greater Manchester, M40 8JQ, United Kingdom

      IIF 31 IIF 32
    • 16, Carslake Road, Manchester, M40 8JQ, England

      IIF 33 IIF 34 IIF 35
    • 16, Carslake Road, Manchester, M40 8JQ, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Lewis, Nathan
    British managing director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Carslake Road, Manchester, Greater Manchester, M40 8JQ, United Kingdom

      IIF 39
  • Lewis, Nathan
    British owner born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Nelson, Charlie, Mx
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Carslake Road, Manchester, M40 8JQ, England

      IIF 41
    • 9, Oxford Court, Manchester, M2 3WQ, England

      IIF 42
    • Office 123, Albany Mill, Old Hall Street, Middleton, Manchester, M24 1AG, England

      IIF 43
    • Swan Buildings, First Floor, Swan Street, Manchester, M4 5JW, England

      IIF 44
  • O-mac, Shane
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU

      IIF 45
    • 16, Carslake Road, Manchester, M40 8JQ, England

      IIF 46
  • Lewis, Nathan, Mx

    Registered addresses and corresponding companies
    • 16, Carslake Road, Manchester, Lancashire, M40 8JQ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 24
  • 1
    ALL SMILES IT LTD
    09915786
    16 Carslake Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    BAYMINSTER LTD
    14846707
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    BEE WEB HOSTING LTD
    11608417
    4385, 11608417: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2018-10-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-10-07 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BOXMINSTER LTD
    11960271
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BRITTECH SERVICE INNOVATIONS LTD
    15764009
    16 Carslake Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-06-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    BUMBLE BEE I.T. SUPPORT LIMITED
    12134446
    16 Carslake Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    DENTAL I.T SOLUTIONS LIMITED
    11079971
    International House, 61 Mosley Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-11-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    MANCHESTER COMPUTERS LTD
    08132273
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-05 ~ 2020-02-01
    IIF 39 - Director → ME
  • 9
    MANCHESTER TECHNOLOGIES GROUP LTD
    13690674
    16 Carslake Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 38 - Director → ME
  • 10
    MANCHESTER TECHNOLOGIES LTD
    09300072
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF 25 - Director → ME
  • 11
    MANCUNIAN COMPUTERS LTD
    15366337
    16 Carslake Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    NATHAN LEWIS LTD
    14237311
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    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
  • 13
    NUTTY TECHNOLOGIES GROUP (NORTH WEST) LIMITED
    13345305
    16 Carslake Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 26 - Director → ME
    2021-04-19 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    NUTTY TECHNOLOGIES GROUP LIMITED
    - now 12176861
    NUTTY ABOUT I.T. LIMITED
    - 2021-03-01 12176861
    4385, 12176861: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-08-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    NW TECHNOLOGIES LTD
    08925777
    16 Carslake Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-06 ~ 2014-05-06
    IIF 27 - Director → ME
  • 16
    PACNEX GROUP LIMITED
    - now 16574487
    VIREXON HOLDINGS LIMITED
    - 2025-12-15 16574487
    16 Carslake Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    PURPLE HOSTING SOLUTIONS LIMITED
    14980890 15448157
    16 Carslake Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 18
    PURPLE IT SOLUTIONS LTD
    15448157 14980890
    16 Carslake Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-01-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 19
    PURPLE NETWORKS LIMITED
    13987014
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 20
    PURPLE SOLUTIONS GROUP (HOLDING) LIMITED
    15449469
    16 Carslake Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 21
    PURPLE SOLUTIONS GROUP LTD
    14565031
    Office 123, Albany Mill Old Hall Street, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-01-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-01-02 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 22
    RED ROSE DIGITAL LIMITED
    - now 16042446
    PURPLE IT CONSULTANCY LIMITED
    - 2025-02-25 16042446
    9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ 2025-01-02
    IIF 35 - Director → ME
    2025-01-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    2024-10-25 ~ 2025-01-02
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    TING BROADBAND LIMITED
    12629490
    16 Carslake Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 24
    ZENTARA IT LIMITED
    16571202
    Swan Buildings First Floor, Swan Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 23 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.