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

Mr Jamie Tyler Alaise

    Related profiles found in government register
  • Mr Jamie Tyler Alaise
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Bridge Street Chambers, Bridge Street, Manchester, M3 2RJ, United Kingdom

      IIF 1
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 2
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, United Kingdom

      IIF 3
    • icon of address Unit 4, 325 Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 4
  • Mr Jamie Alaise
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Foundry, 325 Ordsall Lane, Salford, Manchester, M5 3LW, England

      IIF 5
  • Mr Jamie Tyler Alaise
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 6
    • icon of address 31-33, Lloyd Street, Manchester, M2 5WA, England

      IIF 7
    • icon of address 480, Chester Road, Trafford, Manchester, M16 9HE

      IIF 8
    • icon of address 62-66, Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 9
    • icon of address Adamson House, Pomona Strand, Manchester, M16 0TT, United Kingdom

      IIF 10
    • icon of address Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, England

      IIF 11
    • icon of address Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, United Kingdom

      IIF 12
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 13 IIF 14 IIF 15
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Bridge Street Chambers, Nightingale Needles, 2nd Floor, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 32
    • icon of address Adamson House, Pomona Strand, Old Trafford, Greater Manchester, M16 0TT

      IIF 33
    • icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 34
    • icon of address Hive Capital, Unit 4, 325 Ordsall Lane, Salford, Lancashire, M5 3AN, United Kingdom

      IIF 35
    • icon of address Unit 4, Ordsall Lane, Salford, M5 3AN, England

      IIF 36 IIF 37
    • icon of address Unit 4, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 38
  • Alaise, Jamie Tyler
    British business executive born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 39
  • Alaise, Jamie Tyler
    British business person born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Bridge Street Chambers, Bridge Street, Manchester, M3 2RJ, United Kingdom

      IIF 40
  • Alaise, Jamie Tyler
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Bridge Street, Bridge Street Chambers, Manchester, M3 2RJ, United Kingdom

      IIF 41
  • Alaise, Jamie Tyler
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62-66, Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 42
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, Lancashire, M3 2RJ, United Kingdom

      IIF 43
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 44 IIF 45
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, United Kingdom

      IIF 46
    • icon of address Bcr House, 3 Bredbury Business Park, Stockport, Cheshire, SK6 2SN

      IIF 47
    • icon of address Bcr House, 3 Bredbury Business Park, Stockport, SK6 2SN, England

      IIF 48
  • Alaise, Jamie Tyler
    British director/secretary born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT

      IIF 49
  • Mr Jamie Alaise
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jamie Alaise
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 61
  • Alaise, Jamie Tyler
    British chief executive born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Alaise, Jamie Tyler
    British commercial director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 71
  • Alaise, Jamie Tyler
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Alaise, Jamie Tyler
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Thicketford Road, Bolton, BL2 2LU, United Kingdom

      IIF 95
    • icon of address Adamson House, Pomona Strand, Old Trafford, Greater Manchester, M16 0TT

      IIF 96 IIF 97
    • icon of address 1st Floor, Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 98
    • icon of address 62-66, Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 99 IIF 100
    • icon of address 88-100, Quay Street, Manchester, M3 4PR

      IIF 101
    • icon of address Adamson House, Pomona Strand, Manchester, M16 0TT, United Kingdom

      IIF 102
    • icon of address Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, United Kingdom

      IIF 103
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 104 IIF 105 IIF 106
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, United Kingdom

      IIF 107 IIF 108 IIF 109
    • icon of address Unit 4, The Foundry, 325 Ordsall Lane, Salford, Manchester, M5 3LW, England

      IIF 110
    • icon of address Unit 4 The Foundry, Ordsall Lane, Salford, Manchester, England

      IIF 111
    • icon of address Unit 4, The Foundry, Ordsall Lane, Salford, Manchester, M5 3lw, England

      IIF 112
    • icon of address 7, Courthill Street, Offerton, SK1 4EA, England

      IIF 113
    • icon of address Adamson House, Pomona Strand, Old Trafford, Greater Manchester, M16 0TT

      IIF 114
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 115
    • icon of address Hive Capital, Unit 4, 325 Ordsall Lane, Salford, Lancashire, M5 3AN, United Kingdom

      IIF 116
    • icon of address Unit 4 Foundry, The Hive Circle, Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 117
    • icon of address Unit 4, Ordsall Lane, Salford, M5 3AN, England

      IIF 118 IIF 119 IIF 120
    • icon of address Unit 4, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 123
    • icon of address Bcr House, 3 Bredbury Business Park, Stockport, SK6 2SN, England

      IIF 124
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 125 IIF 126 IIF 127
  • Alaise, Jamie Tyler
    British entrepreneur born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Adamson House, Pomona Strand, Old Trafford, Manchester, Manchester, M16 0TT, England

      IIF 128
  • Alaise, Jamie Tyler
    British non-executive director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annexe, The School House, Second Avenue, Trafford Park, Manchester, M17 1DZ, England

      IIF 129
  • Alaise, Jamie Tyler
    British owner born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 130
  • Alaise, Jamie
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Alaise, Jamie
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 136
  • Alaise, Jamie Tyler
    born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, England

      IIF 137
    • icon of address St Andrews House, 62 Bridge Street, Manchester, M3 3BW

      IIF 138
  • Alaise, Jamie Tyler
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 64
  • 1
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 1st Floor Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,254 GBP2021-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Church Park, Crackington Haven, Bude, Cornwall, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1st Floor Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,842 GBP2024-07-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 136 - Director → ME
  • 8
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 78 - Director → ME
  • 9
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-18 ~ dissolved
    IIF 83 - Director → ME
  • 10
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 87 - Director → ME
  • 11
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 91 - Director → ME
  • 12
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 82 - Director → ME
  • 13
    RYLANDGATE LEGAL LLP - 2010-08-25
    icon of address Adamson House Pomona Strand, Old Trafford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 137 - LLP Designated Member → ME
  • 14
    COMPARISON TRAINING LIMITED - 2012-09-17
    icon of address Adamson House Pomona Strand, Old Trafford, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 96 - Director → ME
  • 15
    icon of address Adamson House Pomona Strand, Old Trafford, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 97 - Director → ME
  • 16
    icon of address Bcr House, 3 Bredbury Business Park, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 47 - Director → ME
  • 17
    KKOA LIMITED - 2012-07-13
    CONSUMER ESTATE MANAGEMENT LIMITED - 2014-11-07
    icon of address C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,142 GBP2021-06-30
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    CONSUMER CARE LIMITED - 2014-11-28
    icon of address Adamson House, Pomona Strand, Old Trafford, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    FIGHT TIME TV LIMITED - 2016-11-21
    icon of address Adamson House, Pomona Strand, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    FLESH TATTOO - BRIDGE STREET LTD - 2025-05-19
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -155,219 GBP2023-02-28
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 22
    DAMSONS LAW LIMITED - 2021-04-23
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Hive Capital, Unit 4, 325 Ordsall Lane, Salford, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 130 - Director → ME
  • 25
    icon of address 72 Bridge Street Chambers, Bridge Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 26
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 27
    CONSUMER SERVICES DIRECT LIMITED - 2015-05-27
    BUSINESS ENERGY SPECIALISTS LIMITED - 2014-02-17
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 115 - Director → ME
  • 28
    icon of address 124 Thicketford Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 95 - Director → ME
  • 29
    CT&P LTD - 2023-05-03
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,317 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 81 - Director → ME
  • 30
    icon of address Bridge Street Chambers Nightingale Needles, 2nd Floor, 72 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    J.T.G. RECRUITMENT LIMITED - 2010-02-25
    icon of address Adamson House Pomona Strand, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 49 - Director → ME
  • 32
    icon of address Adamson House, Pomona Strand, Old Trafford, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 114 - Director → ME
  • 33
    icon of address Millbank Edge Llp, St Andrews House 62 Bridge Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 138 - LLP Designated Member → ME
  • 34
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 35
    PLANNING FOR THE FUTURE LTD - 2022-09-23
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 37
    REGISTERED DOCUMENTS LIMITED - 2022-09-23
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 38
    THE LASER CLINIC MANCHESTER LTD - 2021-08-30
    RESTORATION CLINIC MANCHESTER LTD - 2024-07-11
    LASER REMOVAL UK LTD - 2022-12-08
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 40
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 41
    icon of address 62-66 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 100 - Director → ME
  • 42
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 43
    icon of address 1st Floor Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -398,823 GBP2024-07-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,275 GBP2025-06-30
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 72 Bridge Street, Bridge Street Chambers, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 41 - Director → ME
  • 47
    TATTOO REMOVAL MANCHESTER LTD - 2021-11-29
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    62,478 GBP2022-12-29
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 48
    icon of address 480 Chester Road, Trafford, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 50
    icon of address 62-66 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 99 - Director → ME
  • 51
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 52
    icon of address St Andrews House, 62 Bridge Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-08 ~ dissolved
    IIF 48 - Director → ME
  • 53
    icon of address Adamson House Pomona Strand, Old Trafford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 55
    FDN MEADOWSIDE LTD - 2025-05-19
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 56
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 57
    FDN NQ LTD - 2025-05-20
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    FDN BLOC LTD - 2025-05-19
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 59
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 60
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 62
    FDN SB LTD - 2025-05-20
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 63
    ALAISE CONSULTANCY LTD - 2025-06-05
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -44,973 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 64
    SALFORD TATTOOS LTD - 2024-01-25
    UNKOMMON TATTOOS - SALFORD LTD - 2025-05-19
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    icon of address 1st Floor Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,254 GBP2021-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2019-05-01
    IIF 42 - Director → ME
  • 2
    icon of address 7 Courthill Street, Offerton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,571.50 GBP2025-01-31
    Officer
    icon of calendar 2012-01-12 ~ 2014-12-09
    IIF 113 - Director → ME
  • 3
    CLAIMS GROUP DIRECT LIMITED - 2009-11-18
    icon of address Regency Court, 62-66 Deansgate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,886,572 GBP2024-11-30
    Officer
    icon of calendar 2011-07-05 ~ 2019-05-01
    IIF 112 - Director → ME
  • 4
    icon of address Bcr House, 3 Bredbury Business Park, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-25 ~ 2010-01-01
    IIF 140 - Secretary → ME
  • 5
    KKOA LIMITED - 2012-07-13
    CONSUMER ESTATE MANAGEMENT LIMITED - 2014-11-07
    icon of address C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,142 GBP2021-06-30
    Officer
    icon of calendar 2012-04-26 ~ 2019-04-01
    IIF 122 - Director → ME
  • 6
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -155,219 GBP2023-02-28
    Officer
    icon of calendar 2013-02-12 ~ 2019-02-08
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-12-08
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2019-02-08
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PURPLE GROUP INTERNATIONAL LIMITED - 2015-12-07
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,960 GBP2016-04-30
    Officer
    icon of calendar 2016-02-29 ~ 2016-12-09
    IIF 129 - Director → ME
  • 8
    icon of address Unit 4 Boston Court, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-21 ~ 2024-10-03
    IIF 88 - Director → ME
  • 9
    icon of address Unit 4 Boston Court, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,705 GBP2024-07-31
    Officer
    icon of calendar 2024-07-01 ~ 2024-10-03
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ 2024-07-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ALAISE CAPITAL LIMITED - 2017-06-20
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    730 GBP2018-12-31
    Officer
    icon of calendar 2016-07-18 ~ 2019-04-01
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2019-04-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    icon of address Hive Capital, Unit 4, 325 Ordsall Lane, Salford, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-21 ~ 2020-01-20
    IIF 116 - Director → ME
  • 12
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2019-03-13
    IIF 125 - Director → ME
  • 13
    icon of address 2nd Floor Bollin House, Bollin Link, Wilmslow, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    117,477 GBP2022-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2019-02-15
    IIF 127 - Director → ME
  • 14
    icon of address 2nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    20,988 GBP2022-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2019-02-15
    IIF 126 - Director → ME
  • 15
    icon of address Brown & Rear Accountants, 838 Ecclesall Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,165 GBP2024-02-27
    Officer
    icon of calendar 2016-11-10 ~ 2019-04-01
    IIF 110 - Director → ME
    icon of calendar 2020-05-14 ~ 2020-07-14
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2019-04-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    icon of address 2 Crown Industrial Estate, Poland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,007 GBP2018-02-28
    Officer
    icon of calendar 2017-02-14 ~ 2018-12-31
    IIF 121 - Director → ME
  • 17
    J.T.G. RECRUITMENT LIMITED - 2010-02-25
    icon of address Adamson House Pomona Strand, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ 2010-01-01
    IIF 139 - Secretary → ME
  • 18
    TATTOO REMOVAL UK - BOLTON LTD - 2025-06-05
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,586 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2023-02-13
    IIF 80 - Director → ME
  • 19
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-18 ~ 2019-04-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-04-05
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    icon of address Apartment 3709 7 Bankside Boulevard, Salford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,281 GBP2024-08-31
    Officer
    icon of calendar 2022-12-01 ~ 2023-07-28
    IIF 75 - Director → ME
  • 21
    icon of address 1st Floor Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -398,823 GBP2024-07-31
    Officer
    icon of calendar 2018-06-01 ~ 2019-05-01
    IIF 119 - Director → ME
  • 22
    icon of address 480 Chester Road, Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-18 ~ 2019-03-12
    IIF 117 - Director → ME
  • 23
    SOULMATE WELLNESS LIMITED - 2019-07-11
    THE GYM WORKS GROUP LIMITED - 2019-04-04
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,879 GBP2018-08-31
    Officer
    icon of calendar 2017-03-23 ~ 2019-03-13
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2019-04-01
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    68,294 GBP2018-06-30
    Officer
    icon of calendar 2017-07-06 ~ 2019-04-01
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2019-04-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 25
    GORDON LOCKWOOD LIMITED - 2016-04-28
    icon of address 2-4 Trafford Road, Alderley Edge, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    93,483 GBP2016-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2016-04-11
    IIF 101 - Director → ME
  • 26
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ 2023-07-28
    IIF 89 - Director → ME
  • 27
    icon of address 3rd Floor 11-13 Spear Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2019-03-13
    IIF 94 - Director → ME
  • 28
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,379,000 GBP2017-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2019-05-01
    IIF 128 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.