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

Cutler, Alexandra

    Related profiles found in government register
  • Cutler, Alexandra
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Market Street, Hyde, Cheshire, SK14 1HF, United Kingdom

      IIF 1
    • 7, Heath Avenue, Sandbach, CW11 2LD, England

      IIF 2
    • 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 3 IIF 4
  • Cutler, Alexandra
    British advertising consultant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Heath Avenue, Heath Avenue, Sandbach, CW11 2LD, England

      IIF 5
  • Cutler, Alexandra
    British beauty born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Market Street, Hyde, Cheshire, SK14 1HF, England

      IIF 6
  • Cutler, Alexandra
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cutler, Alexandra
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Market Street, Hyde, Cheshire, SK14 1HF, United Kingdom

      IIF 10 IIF 11
    • 7, Heath Avenue, Sandbach, CW11 2LD, England

      IIF 12
    • 24a Market Street, Disley, Stockport, Cheshire, SK12 2AA, United Kingdom

      IIF 13
    • 88, Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5BE, United Kingdom

      IIF 14
  • Cutler, Alexandra
    British marketing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Heath Avenue, 7 Heath Avenue, Sandbach, CW11 2LD, United Kingdom

      IIF 15
  • Cutler, Alexandra
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Cutler, Alexandra
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Heath Ave, Aandsbach, Cheshire, CW11 2LD, United Kingdom

      IIF 19
  • Mrs Alexandra Cutler
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Market Street, Hyde, Cheshire, SK14 1HF

      IIF 20
    • 225, Market Street, Hyde, SK14 1HF, United Kingdom

      IIF 21 IIF 22
    • 7 Heath Avenue, Heath Avenue, Sandbach, CW11 2LD, England

      IIF 23
    • 7, Heath Avenue, Sandbach, CW11 2LD, England

      IIF 24 IIF 25 IIF 26
    • 24a Market Street, Disley, Stockport, Cheshire, SK12 2AA, United Kingdom

      IIF 28
    • 5, Sandiford Road, Sutton, SM3 9RN, England

      IIF 29
    • 88, Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5BE, United Kingdom

      IIF 30
    • 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 31
  • Mrs Alexandra Cutler
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Ms Alexandra Cutler
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Heath Ave, Aandsbach, Cheshire, CW11 2LD, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    24a Market Street Disley, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-02-17 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    88 Hill Village Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Other registered number: 12314552
    225 Market Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,794 GBP2016-06-30
    Officer
    2015-06-01 ~ dissolved
    IIF 11 - Director → ME
  • 4
    Other registered number: 09617825
    88 Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,171 GBP2023-11-30
    Officer
    2019-11-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-11-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    JETT BEAUTY LIMITED - 2021-09-27
    88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    853 GBP2023-08-31
    Officer
    2018-08-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-08-06 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    3 Warwick Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    1 Broad Avenue, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,987 GBP2024-10-31
    Officer
    2023-12-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    107a Fog Lane, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-03-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CLINIC NEAR ME UK LTD - 2024-01-09
    SG LUXURY LIFE STYLE LTD - 2024-01-06
    DUAL CITIZENSHIP SOLUTIONS LTD - 2023-04-03
    605, 405 Kings Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-01 ~ dissolved
    IIF 15 - Director → ME
  • 10
    225 Market Street, Hyde, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,902 GBP2021-10-31
    Officer
    2017-10-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-10-11 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    27 Woolley Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2023-12-15 ~ dissolved
    IIF 12 - Director → ME
  • 12
    14 Sandiway, Whiston, Prescot, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    9 Mayville Drive, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-06-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    7 Heath Avenue, Sandbach, England
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,052 GBP2023-01-29
    Person with significant control
    2019-01-04 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 16
    Unit 3 2 Somerset Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    24a Market Street Disley, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-17 ~ 2024-04-17
    IIF 13 - Director → ME
  • 2
    BUBBLEGUM INK LTD - 2015-01-07
    225 Market Street, Hyde, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -52,275 GBP2024-04-30
    Officer
    2011-04-14 ~ 2022-10-27
    IIF 6 - Director → ME
    Person with significant control
    2017-01-09 ~ 2022-10-27
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Other registered number: 14403323
    LONDON MEDTECH LTD - 2024-02-16
    Related registration: 14403323
    CGS MEDHUB LTD. - 2023-09-18
    PREMIUM BUSINESS CONSULTANCY LTD - 2023-08-30
    405 Kings Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ 2024-02-13
    IIF 5 - Director → ME
    Person with significant control
    2023-09-01 ~ 2024-02-13
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    3 Warwick Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-07 ~ 2018-06-01
    IIF 19 - Director → ME
  • 5
    Unit 15, Delta Lakes, The Avenue, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-12-23 ~ 2017-12-14
    IIF 10 - Director → ME
    Person with significant control
    2016-12-23 ~ 2017-12-14
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,052 GBP2023-01-29
    Officer
    2019-01-04 ~ 2023-12-18
    IIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.