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
    • 78, Chorley New Road, Bolton, BL1 4BY, England

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

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

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

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

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

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

      IIF 14
    • 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
    • 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
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 19
    • 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
    • 4 Lavenham Close, Hazel Grove, Stockport, Cheshire, SK7 6JL

      IIF 21
  • Law, Stuart Alexander

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

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

    Resident in England

    Registered addresses and corresponding companies
    • Assetz Capital Ltd, 335, Assetz House, Styal Road, Manchester, Lancashire, M22 5LW, United Kingdom

      IIF 24
    • Assetz House, 335 Styal Road, Manchester, M22 5LW, England

      IIF 25 IIF 26
    • Assetz House, Manchester Green, 335 Styal Road, Manchester, M22 5LW, England

      IIF 27 IIF 28 IIF 29
    • Griffin Court, 201 Chapel Street, Salford, Manchester, Greater Manchester, M3 5EQ, United Kingdom

      IIF 36
  • Law, Stuart Alexander
    British co director born in October 1963

    Resident in England

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

      IIF 37
  • Law, Stuart Alexander
    British company director born in October 1963

    Resident in England

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

      IIF 38
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 39
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

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

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

      IIF 42 IIF 43 IIF 44
    • Assetz House, Manchester Green, 335 Styal Road, Manchester, M22 5LW, England

      IIF 47
    • Assetz House, Newby Road, Hazel Grove, Stockport, Cheshire, SK7 5DA

      IIF 48
    • Assetz House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, Cheshire, SK7 5DA, England

      IIF 49
    • Squirrels Chase, 23 Park Road Disley, Stockport, Cheshire, SK12 2NA

      IIF 50
  • Law, Stuart Alexander
    British director born in October 1963

    Resident in England

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

      IIF 51
    • New Derwent House, 69 To 73 Theobalds Road, London, WC1X 8TA, England

      IIF 52
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 53 IIF 54
    • Assetz House, Manchester Green, 335 Styal Road, Manchester, M22 5LW, England

      IIF 55 IIF 56 IIF 57
    • Assetz House, Manchester Road, 335 Styal Road, Manchester, M22 5LW, England

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

      IIF 59
    • Squirrels Chase, 23 Park Road Disley, Stockport, Cheshire, SK12 2NA

      IIF 60 IIF 61 IIF 62
  • Law, Stuart Alexander
    British managing director born in October 1963

    Resident in England

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

      IIF 64
  • Law, Stuart Alexander
    British none born in October 1963

    Resident in England

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

      IIF 65
  • Law, Stuart
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Assetz House Manchester Green, 335 Styal Road, Manchester, M22 5LW, United Kingdom

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

    Resident in England

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

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

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

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

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

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

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

      IIF 88
    • 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
    • New Derwent House, 69 To 73 Theobalds Road, London, WC1X 8TA, England

      IIF 90
child relation
Offspring entities and appointments
Active 28
  • 1
    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
    2011-08-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 2
    ASSETZ 2023 LIMITED - 2025-01-13
    Assetz House, 335 Styal Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43,459 GBP2024-03-31
    Officer
    2023-02-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 74 - Has significant influence or controlOE
  • 3
    Assetz House, Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,135 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 33 - Director → ME
    2023-03-23 ~ now
    IIF 23 - Secretary → ME
  • 4
    Assetz House, Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-06-27 ~ now
    IIF 35 - Director → ME
    2022-06-27 ~ now
    IIF 22 - Secretary → ME
  • 5
    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
    2012-03-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Has significant influence or control over the trustees of a trustOE
    IIF 83 - Has significant influence or controlOE
    IIF 83 - Has significant influence or control as a member of a firmOE
  • 6
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2016-07-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 81 - Has significant influence or controlOE
  • 7
    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
    2012-05-14 ~ dissolved
    IIF 54 - Director → ME
  • 8
    ASSETZ DEVELOPMENT (NW) LTD - 2011-08-15
    ASSETZ DEVELOPMENT LIMITED - 2011-08-15
    Griffin Court, 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 64 - Director → ME
    2007-08-03 ~ dissolved
    IIF 14 - Secretary → ME
  • 9
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,750 GBP2024-03-31
    Officer
    2012-03-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Has significant influence or controlOE
  • 10
    ASSETZ CONSULTANCY LIMITED - 2011-08-15
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-09 ~ dissolved
    IIF 40 - Director → ME
  • 11
    1ST NET FINANCE LIMITED - 2005-03-21
    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
    2007-08-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 12
    ASSETZ NEWS LIMITED - 2016-06-16
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2009-10-20 ~ dissolved
    IIF 56 - Director → ME
    2005-10-27 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 13
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2009-10-20 ~ now
    IIF 27 - Director → ME
    2005-05-17 ~ now
    IIF 12 - Secretary → ME
  • 14
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -249 GBP2018-12-31
    Officer
    2009-01-05 ~ dissolved
    IIF 46 - Director → ME
    2005-11-22 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    ASSETZ PLC - 2021-07-08
    ASSETZ LIMITED - 2005-08-22
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2007-06-01 ~ now
    IIF 30 - Director → ME
    2004-12-14 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 16
    BRANDNETICS IMPORT EXPORT LIMITED - 2011-06-07
    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
    2007-01-17 ~ dissolved
    IIF 37 - Director → ME
    2007-01-17 ~ dissolved
    IIF 17 - Secretary → ME
  • 17
    Assetz Capital Ltd, 335, Assetz House, Styal Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 18
    Assetz House, 335 Styal Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,673,081 GBP2024-03-31
    Officer
    2014-10-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    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
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,529,668 GBP2024-03-31
    Officer
    2012-03-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Has significant influence or control as a member of a firmOE
  • 20
    WORKZ LIMITED - 2011-07-27
    Kay Johnsosn Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2007-08-03 ~ dissolved
    IIF 53 - Director → ME
    2007-08-03 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Has significant influence or controlOE
  • 21
    ASSETZ WEALTH LIMITED - 2010-10-07
    ASSETZ INDIA LIMITED - 2009-02-13
    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
    2006-12-21 ~ dissolved
    IIF 58 - Director → ME
    2006-12-21 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 22
    ASSETZ CAPE VERDE LIMITED - 2016-02-25
    BRANDNETICS LIMITED - 2012-04-13
    BRANDNETICS PLC - 2008-12-23
    BRANDNETICS LIMITED - 2004-06-08
    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
    1999-09-01 ~ dissolved
    IIF 43 - Director → ME
    1999-09-01 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 23
    HOTELZ LIMITED - 2014-02-25
    HOMEZ LIMITED - 2008-08-28
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -66,708 GBP2024-12-31
    Officer
    2007-08-06 ~ now
    IIF 32 - Director → ME
    2007-08-06 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2018-08-06 ~ 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
  • 24
    FRENCH PROPERTY SALES LIMITED - 2006-09-26
    ASSETZ INTERNATIONAL LIMITED - 2005-04-27
    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
    2007-01-02 ~ dissolved
    IIF 38 - Director → ME
    2005-02-08 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 25
    MARKET STREET APT11 LIMITED - 2019-09-25
    Assetz House Manchester Green, 335 Styal Road, Manchester, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,177,737 GBP2024-04-30
    Officer
    2020-06-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 26
    HOTELZ (PRESTON) LTD - 2010-11-08
    ASSETZ DEVELOPMENTS (PRESTON) LIMITED - 2008-09-29
    IDIOM ESTATES (PRESTON) LIMITED - 2008-09-18
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2007-12-06 ~ dissolved
    IIF 63 - Director → ME
    2008-09-08 ~ dissolved
    IIF 3 - Secretary → ME
  • 27
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2005-07-26 ~ dissolved
    IIF 47 - Director → ME
    2005-07-26 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Has significant influence or controlOE
  • 28
    ASSETZ INTERNATIONAL LIMITED - 2013-02-19
    FRENCH PROPERTY SALES LIMITED - 2005-04-27
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,018,570 GBP2024-12-31
    Officer
    2009-10-20 ~ now
    IIF 34 - Director → ME
    2003-06-18 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    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
    Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1995-10-27 ~ 2000-12-31
    IIF 21 - Director → ME
  • 2
    New Derwent House, 69 To 73 Theobalds Road, London, England
    Active Corporate (1 parent, 93 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-05 ~ 2024-09-17
    IIF 41 - Director → ME
  • 3
    ASSETZ DEVELOPMENT (NW) LTD - 2011-08-15
    ASSETZ DEVELOPMENT LIMITED - 2011-08-15
    Griffin Court, 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2007-08-03 ~ 2010-08-03
    IIF 62 - Director → ME
  • 4
    1ST NET FINANCE LIMITED - 2005-03-21
    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
    2002-11-27 ~ 2007-08-09
    IIF 15 - Secretary → ME
  • 5
    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
    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
    Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44,307 GBP2024-12-31
    Officer
    2010-05-05 ~ 2012-11-20
    IIF 48 - Director → ME
  • 7
    Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2024-12-31
    Officer
    2006-12-15 ~ 2022-07-13
    IIF 39 - Director → ME
    2006-12-15 ~ 2021-05-01
    IIF 20 - Secretary → ME
  • 8
    ASSETZ PROPERTY LIMITED - 2021-11-30
    ASSETZ FOR INVESTORS LIMITED - 2016-06-13
    THE PROPERTY INVESTORS CLUB LIMITED - 2005-04-27
    THE PROPERTY INVESTORS NEWSLETTER LIMITED - 2004-03-01
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    62,077 GBP2024-12-31
    Officer
    2009-10-20 ~ 2021-03-26
    IIF 55 - Director → ME
    2002-07-25 ~ 2021-03-26
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-26
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 9
    Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2011-01-25 ~ 2014-02-04
    IIF 65 - Director → ME
  • 10
    HOTELZ LIMITED - 2014-02-25
    HOMEZ LIMITED - 2008-08-28
    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
    2016-04-06 ~ 2018-08-06
    IIF 85 - Has significant influence or control OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 11
    CHERISH PROPERTY MANAGEMENT LIMITED - 2016-12-15
    One Express, 1 George Leigh Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,367 GBP2021-12-31
    Officer
    2015-12-03 ~ 2021-03-26
    IIF 57 - Director → ME
  • 12
    ASSETZ EXCHANGE LIMITED - 2024-12-13
    LONDON & EASTERN PROPERTY LIMITED - 2018-07-30
    New Derwent House, 69 To 73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,121 GBP2024-10-31
    Officer
    2018-10-28 ~ 2024-05-07
    IIF 52 - Director → ME
    Person with significant control
    2019-01-17 ~ 2024-11-19
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Riverside Business Centre Riverside House, River Lawn Road, Tonbridge, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,929 GBP2024-12-31
    Officer
    2014-12-04 ~ 2016-01-26
    IIF 49 - Director → ME
  • 14
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2004-12-07 ~ 2016-05-18
    IIF 42 - Director → ME
    2004-12-07 ~ 2016-05-18
    IIF 5 - Secretary → ME
  • 15
    ASSETZ WEALTH LIMITED - 2011-07-27
    MONEYSWORTH LIMITED - 2010-10-07
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32,943 GBP2023-12-31
    Officer
    2003-06-16 ~ 2005-12-23
    IIF 60 - Director → ME
    2010-10-07 ~ 2011-07-27
    IIF 59 - Director → ME
  • 16
    NOVO PROPERTY SOLUTIONS LIMITED - 2018-10-05
    ASSETZ CONSTRUCTION AND DEVELOPMENT LIMITED - 2015-01-15
    ASSETZ HOMES LIMITED - 2013-08-06
    THE FIRST TIME BUYERS CLUB LIMITED - 2010-07-21
    2a Post Office Street, Altrincham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,050,223 GBP2023-12-31
    Officer
    2009-10-20 ~ 2015-01-01
    IIF 51 - Director → ME
    2003-06-18 ~ 2015-01-01
    IIF 1 - Secretary → ME
  • 17
    3 Stockport Exchange, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,985,188 GBP2024-12-31
    Officer
    2003-03-14 ~ 2005-07-15
    IIF 50 - Director → ME
    2003-03-14 ~ 2005-07-15
    IIF 16 - Secretary → ME
  • 18
    ACTIONARM LIMITED - 1991-01-10
    Jactin House 24 Hood Street, Ancoats, Manchester, England
    Active Corporate (11 parents)
    Officer
    1998-10-20 ~ 2001-08-14
    IIF 61 - 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.