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

Alexander, Jason Lee

    Related profiles found in government register
  • Alexander, Jason Lee
    British

    Registered addresses and corresponding companies
    • icon of address 72a, Erskine Street, Hulme, Manchester, M15 4BS, United Kingdom

      IIF 1 IIF 2
    • icon of address 25 Curtis Road, Heaton Moor, Stockport, Cheshire, SK4 3JU

      IIF 3
  • Alexander, Jason Lee
    British managing director

    Registered addresses and corresponding companies
    • icon of address 25 Curtis Road, Heaton Moor, Stockport, Cheshire, SK4 3JU

      IIF 4 IIF 5
  • Alexander, Jason Lee

    Registered addresses and corresponding companies
    • icon of address Management Office Basement Car Park, New Lawrence House, 2 Shawheath Close, Hulme, Manchester, M15 4DE, United Kingdom

      IIF 6
  • Alexander, Jason Lee
    British company director born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 72a, Aura Court, Erskine Street, Hulme, Manchester, M15 4BS

      IIF 7
  • Alexander, Jason Lee
    British director born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bushbury House, 435 Wilmslow, Road, Withington, Manchester, M20 4AF

      IIF 8
  • Alexander, Jason Lee
    British managing director born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 72a, Erskine Street, Hulme, Manchester, M15 4BS

      IIF 9
  • Alexander, Jason

    Registered addresses and corresponding companies
    • icon of address Suite 1, Aura Court, Hulme, Manchester, M15 4AE, United Kingdom

      IIF 10
  • Alexander, Jason
    British director and company secretary born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
  • Alexander, Jason Lee
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7.05 Barnett House, 53 Fountain Street, Manchester, M2 2AN, England

      IIF 12
  • Alexander, Jason Lee
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Management Suite, Lawrence House, City Road Hulme, Manchester, Lancashire, M15 4JL

      IIF 13
    • icon of address 25, Curtis Road, Stockport, Cheshire, SK4 3JU

      IIF 14
  • Alexander, Jason Lee
    English director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Firs Avenue, London, N11 3NE, England

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address Aura Business Centre, 412 Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 17
    • icon of address Barnett House, 53 Fountain Street, Manchester, M2 2AN, England

      IIF 18
    • icon of address Management Suite, Basement Office, New Lawrence House, Manchester, M15 4TL, United Kingdom

      IIF 19
    • icon of address Suite D Aura Business Ctr, Stretford Road, Manchester, M15 4AE, England

      IIF 20
    • icon of address The Management Suite, New Lawrence House, 2 Shawheath Close, Manchester, M15 4TL, United Kingdom

      IIF 21
  • Alexander, Jason Lee
    English none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Aura Business Centre, Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 22
    • icon of address Suite 1 Aura Court Business Centre, Stretford Road, Old Trafford, Manchester, M15 4AE, United Kingdom

      IIF 23
  • Alexander, Jason Peter Lee
    born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Erskine Street, Hulme, Manchester, Lancashire, M15 4BS

      IIF 24
  • Alexander, Jason Peter Lee
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 25
    • icon of address 72, Erskine Street, Hulme, Manchester, Lancashire, M15 4BS

      IIF 26
    • icon of address Management Suite Basement Office, New Lawrence House, City Road Hulme, Manchester, Lancashire, M15 4TL

      IIF 27
  • Alexander, Jason Peter Lee
    British manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72a, Erskine Street, Manchester, M15 4BS, England

      IIF 28
  • Alexander, Jason Peter Lee
    British property born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 29
  • Alexander, Jason
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aura Business Centre, Stretford Road, Manchester, M15 4AE, England

      IIF 30
    • icon of address Suite 1, Aura Court, Hulme, Manchester, M15 4AE, United Kingdom

      IIF 31
  • Alexander, Jason Lee
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aura Business Centre, Stretford Road, Manchester, M15 4AE, England

      IIF 32
    • icon of address 25 Curtis Road, Heaton Moor, Stockport, Cheshire, SK4 3JU

      IIF 33
  • Alexander, Jason Lee
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72c, Aura Court, Erskine Street, Hulme, Manchester, M15 4BS, United Kingdom

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35 IIF 36
    • icon of address 23, Berkeley Square, London, W1J 6HE, United Kingdom

      IIF 37
    • icon of address 24, Berkely Square, London, SW1 6EG, United Kingdom

      IIF 38
    • icon of address 412, Stretford Rd, Manchester, M15 4AE, United Kingdom

      IIF 39
    • icon of address 72, Erskine Street, Manchester, M15 4BS, United Kingdom

      IIF 40
    • icon of address 72a Aura Court, Erskine Street, Hulme, Manchester, North West, M15 4BS

      IIF 41
    • icon of address 72a, Erskine Street, Hulme, Manchester, M15 4BS, United Kingdom

      IIF 42 IIF 43
    • icon of address Apartment 50, New Lawrence House 2, Shawheath Close, Manchester, Greater Manchester, M15 4TL, United Kingdom

      IIF 44 IIF 45
    • icon of address Aura Business Centres, 412, Stretford Road, Manchester, Lancashire, M15 4AE, United Kingdom

      IIF 46
    • icon of address Cjs Investment Llp, 72a Erskine St, Hulme, Manchester, Lancashire, M16, United Kingdom

      IIF 47
    • icon of address Empress Buildings, Suites 2.1 And 2.22 Empress Business Park, Chester Road, Manchester, M16 9EA, United Kingdom

      IIF 48
    • icon of address Management Office Basement Car Park, New Lawrence House, 2 Shawheath Close, Hulme, Manchester, M15 4DE, United Kingdom

      IIF 49
    • icon of address C/o Stopford & Co, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA

      IIF 50
    • icon of address 25, Curtis Road, Heaton Moor, Stockport, Cheshire, SK4 3JU

      IIF 51 IIF 52 IIF 53
  • Alexander, Jason Lee
    British managing director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Curtis Road, Heaton Moor, Stockport, Cheshire, SK4 3JU

      IIF 54 IIF 55
  • Alexander, Jason Lee
    British officer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 412, Stretford Road, Old Trafford, Manchester, Lancashire, M15 4AE, United Kingdom

      IIF 56
  • Alexander, Jason Lee
    British property born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 412, Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 57
  • Mr Jason Lee Alexander
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 58
    • icon of address Aura Business Centre, 412 Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 59
    • icon of address Suite 1 Aura Business Centre, Streetford Road, Manchester, M15 4AE, United Kingdom

      IIF 60
    • icon of address Suite D Aura Business Ctr, Stretford Road, Manchester, M15 4AE, England

      IIF 61
  • Mr Jason Lee Alexander
    English born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Radford Advisory Limited, Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ

      IIF 62
    • icon of address Unit 1, Fairoak Lane, Whitehouse Industrial Estate, Runcorn, WA7 3DU, England

      IIF 63
  • Mr Jason Alexander
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Aura Court, Manchester, M15 4AE, United Kingdom

      IIF 64
  • Mr Jason Lee Alexander
    British born in August 1970

    Resident in United Kingdom

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

      IIF 65
    • icon of address 412, Stretford Rd, Manchester, M15 4AE, United Kingdom

      IIF 66
    • icon of address Aura Business Centres, 412, Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 67
    • icon of address Management Suite, Basement Office, New Lawrence House, Manchester, M15 4TL

      IIF 68
    • icon of address Management Suite, Basement Office, New Lawrence House, Manchester, M15 4TL, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address C/o Stopford & Co, 79-81 Market Street, Stalybridge, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Suite 7.05, Barnett House 53 Fountain Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 4
    icon of address 412 Stretford Rd, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Aura Business Centres, 412 Stretford Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 7
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Apartment 50 New Lawrence House 2, Shawheath Close, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address Apartment 50 New Lawrence House 2, Shawheath Close, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address Aura Court 72 A Erskine St, Hulme, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address C/o Cg&co, Gregs Building 1 Booth Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    176 GBP2020-09-30
    Officer
    icon of calendar 2019-10-20 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-02 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 79-81 Market Street, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 8 Meadowgate, Urmston, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 23 Berkeley Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,001 GBP2023-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address C/o Radford Advisory Limited Atlantic Business Centre, Atlantic Street, Altrincham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Properties Northern, Barnett House, 53 Fountain Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address Aura Court Business Centre, 412 Stretford Road, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 24 Berkeley Square, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-07-14 ~ now
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
  • 21
    icon of address 4385, 11482987 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 31 - Director → ME
    icon of calendar 2018-07-25 ~ now
    IIF 10 - Secretary → ME
  • 22
    icon of address 4385, 12086106 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 35 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 65 - Right to appoint or remove directorsOE
  • 23
    icon of address Suite D Aura Business Ctr, Stretford Road, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    502 GBP2021-07-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Stopford & Co, 79-81 Market Street, Stalybridge, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 50 - Director → ME
Ceased 22
  • 1
    icon of address Management Suite Basement Office New Lawrence House, City Road Hulme, Manchester, Lancashire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-07-27 ~ 2011-01-05
    IIF 42 - Director → ME
    icon of calendar 2006-07-27 ~ 2010-09-06
    IIF 1 - Secretary → ME
  • 2
    icon of address 32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-06 ~ 2011-05-02
    IIF 8 - Director → ME
    icon of calendar 2011-09-01 ~ 2011-12-21
    IIF 26 - Director → ME
  • 3
    icon of address 412 Stretford Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ 2017-07-26
    IIF 29 - Director → ME
  • 4
    icon of address Suite 7.05, Barnett House 53 Fountain Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-28 ~ 2010-07-27
    IIF 40 - Director → ME
  • 5
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ 2014-09-16
    IIF 27 - Director → ME
  • 6
    COMPUTERLYNX LIMITED - 2010-08-03
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2009-12-02
    IIF 53 - Director → ME
  • 7
    icon of address 412 Stretford Road, Old Trafford, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,001 GBP2023-08-31
    Officer
    icon of calendar 2019-08-16 ~ 2022-04-01
    IIF 56 - Director → ME
  • 8
    H&H HOMES LIMITED - 2020-06-01
    icon of address C/o Mitchell Charlesworth Llp, 3rd Floor 44 Peter Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -225 GBP2019-09-30
    Officer
    icon of calendar 2020-08-25 ~ 2020-11-13
    IIF 30 - Director → ME
    icon of calendar 2019-07-09 ~ 2020-03-31
    IIF 32 - Director → ME
    icon of calendar 2014-09-18 ~ 2019-05-20
    IIF 57 - Director → ME
  • 9
    icon of address C/o Cg&co, Gregs Building 1 Booth Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    176 GBP2020-09-30
    Officer
    icon of calendar 2009-09-18 ~ 2019-10-20
    IIF 48 - Director → ME
    icon of calendar 2009-09-18 ~ 2009-09-18
    IIF 52 - Director → ME
  • 10
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2011-02-28
    IIF 41 - Director → ME
    icon of calendar 2005-10-06 ~ 2009-12-02
    IIF 43 - Director → ME
    icon of calendar 2005-10-06 ~ 2010-07-23
    IIF 2 - Secretary → ME
  • 11
    icon of address Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-18 ~ 2009-09-18
    IIF 51 - Director → ME
    icon of calendar 2009-09-18 ~ 2013-03-03
    IIF 49 - Director → ME
    icon of calendar 2012-09-01 ~ 2012-09-01
    IIF 6 - Secretary → ME
  • 12
    icon of address Suite 22 Peel House 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2013-02-03
    IIF 25 - Director → ME
  • 13
    icon of address C/o Radford Advisory Limited Atlantic Business Centre, Atlantic Street, Altrincham
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-17 ~ 2024-07-17
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-08 ~ 2019-11-09
    IIF 28 - Director → ME
    icon of calendar 2017-09-14 ~ 2017-10-17
    IIF 17 - Director → ME
  • 15
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2008-05-10
    IIF 33 - Director → ME
    icon of calendar 2006-01-30 ~ 2009-12-03
    IIF 3 - Secretary → ME
  • 16
    icon of address Properties Northern, Barnett House, 53 Fountain Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2010-08-05
    IIF 9 - Director → ME
    icon of calendar 2007-03-28 ~ 2010-05-26
    IIF 5 - Secretary → ME
  • 17
    icon of address Glide Property Management Suite One, 3 Exchange Quay, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    68 GBP2024-12-31
    Officer
    icon of calendar 2005-03-09 ~ 2009-03-24
    IIF 54 - Director → ME
  • 18
    icon of address Aura Court Business Centre, 412 Stretford Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-18 ~ 2019-03-18
    IIF 19 - Director → ME
  • 19
    icon of address 24 Berkeley Square, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-07-14 ~ 2019-08-29
    IIF 22 - Director → ME
    icon of calendar 2017-12-01 ~ 2018-09-29
    IIF 23 - Director → ME
  • 20
    icon of address 4385, 11482987 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-09-29
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 21
    icon of address 72a Erskine Street, Hulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-07 ~ 2011-09-28
    IIF 14 - LLP Designated Member → ME
  • 22
    icon of address 72a Erskine Street, Hulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-08 ~ 2008-11-07
    IIF 55 - Director → ME
    icon of calendar 2007-02-08 ~ 2010-07-28
    IIF 4 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.