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

Law, Stuart Alexander

    Related profiles found in government register
  • Law, Stuart Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 78, Chorley New Road, Bolton, BL1 4BY, England

      IIF 1
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 2
    • icon of address Squirrels Chase 23, Park Road, Disley, Cheshire, SK12 2NA

      IIF 3
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 4 IIF 5
    • icon of address Assetz House, Manchester Green, 335 Styal Road, Manchester, M22 5LW, England

      IIF 6 IIF 7 IIF 8
    • icon of address Assetz House, Manchester Road, 335 Styal Road, Manchester, M22 5LW, England

      IIF 13
    • icon of address Griffin Court, 201 Chapel Street, Salford, Manchester, Lancashire, M3 5EQ

      IIF 14
    • icon of address Squirrels Chase, 23 Park Road Disley, Stockport, Cheshire, SK12 2NA

      IIF 15 IIF 16
  • Law, Stuart Alexander
    British co director

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 17 IIF 18
  • Law, Stuart Alexander
    British company director

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 19
    • icon of address Assetz House, 335 Styal Road, Manchester, M22 5LW, England

      IIF 20
  • Law, Stuart Alexander
    British director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 4 Lavenham Close, Hazel Grove, Stockport, Cheshire, SK7 6JL

      IIF 21
  • Law, Stuart Alexander

    Registered addresses and corresponding companies
    • icon of address Assetz House, Manchester Green, 335 Styal Road, Manchester, M22 5LW, England

      IIF 22 IIF 23
  • Law, Stuart Alexander
    British co director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 24
    • icon of address Assetz House, Manchester Green, 335 Styal Road, Manchester, M22 5LW, England

      IIF 25
  • Law, Stuart Alexander
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 26
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 27
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 28
    • icon of address New Derwent House, 69 To 73 Theobalds Road, London, WC1X 8TA, England

      IIF 29
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 30 IIF 31 IIF 32
    • icon of address Assetz House, Manchester Green, 335 Styal Road, Manchester, M22 5LW, England

      IIF 35 IIF 36
    • icon of address Assetz House, Newby Road, Hazel Grove, Stockport, Cheshire, SK7 5DA

      IIF 37
    • icon of address Assetz House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, Cheshire, SK7 5DA, England

      IIF 38
    • icon of address Squirrels Chase, 23 Park Road Disley, Stockport, Cheshire, SK12 2NA

      IIF 39
  • Law, Stuart Alexander
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Chorley New Road, Bolton, BL1 4BY, England

      IIF 40
    • icon of address New Derwent House, 69 To 73 Theobalds Road, London, WC1X 8TA, England

      IIF 41
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 42 IIF 43
    • icon of address Assetz Capital Ltd, 335, Assetz House, Styal Road, Manchester, Lancashire, M22 5LW, United Kingdom

      IIF 44
    • icon of address Assetz House, 335 Styal Road, Manchester, M22 5LW, England

      IIF 45 IIF 46
    • icon of address Assetz House, Manchester Green, 335 Styal Road, Manchester, M22 5LW, England

      IIF 47 IIF 48 IIF 49
    • icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, M22 5LW, United Kingdom

      IIF 57
    • icon of address Assetz House, Manchester Road, 335 Styal Road, Manchester, M22 5LW, England

      IIF 58
    • icon of address Griffin Court, 201 Chapel Street, Manchester, M3 5EQ, England

      IIF 59
    • icon of address Griffin Court, 201 Chapel Street, Salford, Manchester, Greater Manchester, M3 5EQ, United Kingdom

      IIF 60
    • icon of address Squirrels Chase, 23 Park Road Disley, Stockport, Cheshire, SK12 2NA

      IIF 61 IIF 62 IIF 63
  • Law, Stuart Alexander
    British managing director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffin Court, 201 Chapel Street, Salford, Manchester, Lancashire, M3 5EQ

      IIF 65
  • Law, Stuart Alexander
    British none born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squirrels Chase, 23 Park Road, Disley, Stockport, Cheshire, SK12 2NA, United Kingdom

      IIF 66
  • Mr Stuart Alexander Law
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 67
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 68 IIF 69 IIF 70
    • icon of address Assetz Capital Ltd, 335, Assetz House, Styal Road, Manchester, M22 5LW, United Kingdom

      IIF 73
    • icon of address Assetz House, 335 Styal Road, Manchester, M22 5LW, England

      IIF 74
    • icon of address Assetz House, Manchester Green, 335 Styal Road, Manchester, M22 5LW, England

      IIF 75 IIF 76 IIF 77
    • icon of address Assetz House, Manchester Green, 335 Styal Road, Manchester, Manchester, M22 5LW, England

      IIF 87
    • icon of address Assetz House, Manchester Road, 335 Styal Road, Manchester, M22 5LW, England

      IIF 88
    • icon of address Assetz House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 89
  • Stuart Alexander Law
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69 To 73 Theobalds Road, London, WC1X 8TA, England

      IIF 90
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-12-31
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    ASSETZ 2023 LIMITED - 2025-01-13
    icon of address Assetz House, 335 Styal Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -43,459 GBP2024-03-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 74 - Has significant influence or controlOE
  • 3
    icon of address Assetz House, Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,135 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 53 - Director → ME
    icon of calendar 2023-03-23 ~ now
    IIF 23 - Secretary → ME
  • 4
    icon of address Assetz House, Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 56 - Director → ME
    icon of calendar 2022-06-27 ~ now
    IIF 22 - Secretary → ME
  • 5
    icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -546,958 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or control as a member of a firmOE
    IIF 83 - Has significant influence or control over the trustees of a trustOE
    IIF 83 - Has significant influence or controlOE
  • 6
    icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 81 - Has significant influence or controlOE
  • 7
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-31
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 43 - Director → ME
  • 8
    ASSETZ DEVELOPMENT (NW) LTD - 2011-08-15
    ASSETZ DEVELOPMENT LIMITED - 2011-08-15
    icon of address Griffin Court, 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2007-08-03 ~ dissolved
    IIF 14 - Secretary → ME
  • 9
    icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,750 GBP2024-03-31
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Has significant influence or controlOE
  • 10
    ASSETZ CONSULTANCY LIMITED - 2011-08-15
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 28 - Director → ME
  • 11
    1ST NET FINANCE LIMITED - 2005-03-21
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,726 GBP2016-12-31
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 12
    ASSETZ NEWS LIMITED - 2016-06-16
    icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2005-10-27 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 48 - Director → ME
    icon of calendar 2005-05-17 ~ now
    IIF 12 - Secretary → ME
  • 14
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -249 GBP2018-12-31
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2005-11-22 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    ASSETZ PLC - 2021-07-08
    ASSETZ LIMITED - 2005-08-22
    icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 25 - Director → ME
    icon of calendar 2004-12-14 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 16
    BRANDNETICS IMPORT EXPORT LIMITED - 2011-06-07
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-12-31
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2007-01-17 ~ dissolved
    IIF 17 - Secretary → ME
  • 17
    icon of address Assetz Capital Ltd, 335, Assetz House, Styal Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Assetz House, 335 Styal Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,673,081 GBP2024-03-31
    Officer
    icon of calendar 2014-10-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 19
    icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,529,668 GBP2024-03-31
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Has significant influence or control as a member of a firmOE
  • 20
    WORKZ LIMITED - 2011-07-27
    icon of address Kay Johnsosn Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2007-08-03 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2007-08-03 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 21
    ASSETZ WEALTH LIMITED - 2010-10-07
    ASSETZ INDIA LIMITED - 2009-02-13
    icon of address Assetz House Manchester Road, 335 Styal Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2019-12-31
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2006-12-21 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 22
    ASSETZ CAPE VERDE LIMITED - 2016-02-25
    BRANDNETICS LIMITED - 2012-04-13
    BRANDNETICS PLC - 2008-12-23
    BRANDNETICS LIMITED - 2004-06-08
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    112 GBP2015-12-31
    Officer
    icon of calendar 1999-09-01 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 1999-09-01 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 23
    HOTELZ LIMITED - 2014-02-25
    HOMEZ LIMITED - 2008-08-28
    icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -66,708 GBP2024-12-31
    Officer
    icon of calendar 2007-08-06 ~ now
    IIF 51 - Director → ME
    icon of calendar 2007-08-06 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    ASSETZ INTERNATIONAL LIMITED - 2005-04-27
    FRENCH PROPERTY SALES LIMITED - 2006-09-26
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,658 GBP2021-12-31
    Officer
    icon of calendar 2007-01-02 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2005-02-08 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 25
    MARKET STREET APT11 LIMITED - 2019-09-25
    icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,177,737 GBP2024-04-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 26
    HOTELZ (PRESTON) LTD - 2010-11-08
    ASSETZ DEVELOPMENTS (PRESTON) LIMITED - 2008-09-29
    IDIOM ESTATES (PRESTON) LIMITED - 2008-09-18
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2008-09-08 ~ dissolved
    IIF 3 - Secretary → ME
  • 27
    icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2005-07-26 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2005-07-26 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 28
    ASSETZ INTERNATIONAL LIMITED - 2013-02-19
    FRENCH PROPERTY SALES LIMITED - 2005-04-27
    icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,018,570 GBP2024-12-31
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 54 - Director → ME
    icon of calendar 2003-06-18 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    FDCC LTD - 1995-12-15
    icon of address Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-27 ~ 2000-12-31
    IIF 21 - Director → ME
  • 2
    icon of address New Derwent House, 69 To 73 Theobalds Road, London, England
    Active Corporate (1 parent, 93 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2024-09-17
    IIF 29 - Director → ME
  • 3
    ASSETZ DEVELOPMENT (NW) LTD - 2011-08-15
    ASSETZ DEVELOPMENT LIMITED - 2011-08-15
    icon of address Griffin Court, 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2010-08-03
    IIF 63 - Director → ME
  • 4
    1ST NET FINANCE LIMITED - 2005-03-21
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,726 GBP2016-12-31
    Officer
    icon of calendar 2002-11-27 ~ 2007-08-09
    IIF 15 - Secretary → ME
  • 5
    icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-05
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 6
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44,307 GBP2024-12-31
    Officer
    icon of calendar 2010-05-05 ~ 2012-11-20
    IIF 37 - Director → ME
  • 7
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2024-12-31
    Officer
    icon of calendar 2006-12-15 ~ 2022-07-13
    IIF 27 - Director → ME
    icon of calendar 2006-12-15 ~ 2021-05-01
    IIF 20 - Secretary → ME
  • 8
    THE PROPERTY INVESTORS NEWSLETTER LIMITED - 2004-03-01
    ASSETZ FOR INVESTORS LIMITED - 2016-06-13
    THE PROPERTY INVESTORS CLUB LIMITED - 2005-04-27
    ASSETZ PROPERTY LIMITED - 2021-11-30
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    62,077 GBP2024-12-31
    Officer
    icon of calendar 2009-10-20 ~ 2021-03-26
    IIF 47 - Director → ME
    icon of calendar 2002-07-25 ~ 2021-03-26
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-26
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 9
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-25 ~ 2014-02-04
    IIF 66 - Director → ME
  • 10
    HOTELZ LIMITED - 2014-02-25
    HOMEZ LIMITED - 2008-08-28
    icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -66,708 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-06
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Has significant influence or control OE
    IIF 85 - Right to appoint or remove directors OE
  • 11
    CHERISH PROPERTY MANAGEMENT LIMITED - 2016-12-15
    icon of address One Express, 1 George Leigh Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,367 GBP2021-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2021-03-26
    IIF 55 - Director → ME
  • 12
    ASSETZ EXCHANGE LIMITED - 2024-12-13
    LONDON & EASTERN PROPERTY LIMITED - 2018-07-30
    icon of address New Derwent House, 69 To 73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,121 GBP2024-10-31
    Officer
    icon of calendar 2018-10-28 ~ 2024-05-07
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2024-11-19
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Riverside Business Centre Riverside House, River Lawn Road, Tonbridge, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,929 GBP2024-12-31
    Officer
    icon of calendar 2014-12-04 ~ 2016-01-26
    IIF 38 - Director → ME
  • 14
    icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2004-12-07 ~ 2016-05-18
    IIF 30 - Director → ME
    icon of calendar 2004-12-07 ~ 2016-05-18
    IIF 5 - Secretary → ME
  • 15
    MONEYSWORTH LIMITED - 2010-10-07
    ASSETZ WEALTH LIMITED - 2011-07-27
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32,943 GBP2023-12-31
    Officer
    icon of calendar 2010-10-07 ~ 2011-07-27
    IIF 59 - Director → ME
    icon of calendar 2003-06-16 ~ 2005-12-23
    IIF 61 - Director → ME
  • 16
    ASSETZ CONSTRUCTION AND DEVELOPMENT LIMITED - 2015-01-15
    THE FIRST TIME BUYERS CLUB LIMITED - 2010-07-21
    NOVO PROPERTY SOLUTIONS LIMITED - 2018-10-05
    ASSETZ HOMES LIMITED - 2013-08-06
    icon of address 2a Post Office Street, Altrincham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,050,223 GBP2023-12-31
    Officer
    icon of calendar 2009-10-20 ~ 2015-01-01
    IIF 40 - Director → ME
    icon of calendar 2003-06-18 ~ 2015-01-01
    IIF 1 - Secretary → ME
  • 17
    icon of address 3 Stockport Exchange, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,985,188 GBP2024-12-31
    Officer
    icon of calendar 2003-03-14 ~ 2005-07-15
    IIF 39 - Director → ME
    icon of calendar 2003-03-14 ~ 2005-07-15
    IIF 16 - Secretary → ME
  • 18
    ACTIONARM LIMITED - 1991-01-10
    icon of address Jactin House 24 Hood Street, Ancoats, Manchester, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1998-10-20 ~ 2001-08-14
    IIF 62 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.