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

Alaise, Jamie Tyler

    Related profiles found in government register
  • Alaise, Jamie Tyler
    British

    Registered addresses and corresponding companies
    • 24 Doveston Road, Sale, Cheshire, M33 6LE

      IIF 1 IIF 2
  • Alaise, Jamie Tyler
    born in April 1979

    Resident in England

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

      IIF 3
    • St Andrews House, 62 Bridge Street, Manchester, M3 3BW

      IIF 4
  • Alaise, Jamie Tyler
    British born in April 1979

    Resident in England

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

    Resident in England

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

      IIF 34 IIF 35
    • Unit 4, 325 Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 36
  • 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
    • 124, Thicketford Road, Bolton, BL2 2LU, United Kingdom

      IIF 52
    • Adamson House, Pomona Strand, Old Trafford, Greater Manchester, M16 0TT

      IIF 53 IIF 54
    • 62-66, Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 55 IIF 56
    • 88-100, Quay Street, Manchester, M3 4PR

      IIF 57
    • Adamson House, Pomona Strand, Manchester, M16 0TT, United Kingdom

      IIF 58
    • Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, United Kingdom

      IIF 59
    • Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 60 IIF 61
    • Unit 4, The Foundry, Ordsall Lane, Salford, Manchester, M5 3lw, England

      IIF 62
    • 7, Courthill Street, Offerton, SK1 4EA, England

      IIF 63
    • Adamson House, Pomona Strand, Old Trafford, Greater Manchester, M16 0TT

      IIF 64
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 65
    • Hive Capital, Unit 4, 325 Ordsall Lane, Salford, Lancashire, M5 3AN, United Kingdom

      IIF 66
    • Unit 4 Foundry, The Hive Circle, Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 67
    • Unit 4, Ordsall Lane, Salford, M5 3AN, England

      IIF 68 IIF 69 IIF 70
    • Unit 4, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 72
    • Bcr House, 3 Bredbury Business Park, Stockport, SK6 2SN, England

      IIF 73
    • The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 74 IIF 75 IIF 76
  • Alaise, Jamie Tyler
    British entrepreneur born in April 1979

    Resident in England

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

      IIF 77
  • Alaise, Jamie Tyler
    British non-executive director born in April 1979

    Resident in England

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

      IIF 78
  • Alaise, Jamie
    British born in April 1979

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • 35, High Street, Margate, CT9 1DX, England

      IIF 84
  • Alaise, Jamie Tyler
    British born in April 1979

    Resident in United Kingdom

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

      IIF 85
    • 72, Bridge Street Chambers, Bridge Street, Manchester, M3 2RJ, United Kingdom

      IIF 86
    • Bridge Street Chambers, 72 Bridge Street, Manchester, Lancashire, M3 2RJ, United Kingdom

      IIF 87
    • Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 88 IIF 89 IIF 90
    • Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, United Kingdom

      IIF 91
  • Alaise, Jamie Tyler
    British company director born in April 1979

    Resident in United Kingdom

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

      IIF 92
  • Alaise, Jamie Tyler
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bcr House, 3 Bredbury Business Park, Stockport, Cheshire, SK6 2SN

      IIF 93
    • Bcr House, 3 Bredbury Business Park, Stockport, SK6 2SN, England

      IIF 94
  • Alaise, Jamie Tyler
    British director/secretary born in April 1979

    Resident in United Kingdom

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

      IIF 95
  • Mr Jamie Alaise
    British born in January 1979

    Resident in England

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

      IIF 96
  • Mr Jamie Alaise
    British born in April 1979

    Resident in England

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

    Resident in England

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

      IIF 108
    • 31-33, Lloyd Street, Manchester, M2 5WA, England

      IIF 109
    • 480, Chester Road, Trafford, Manchester, M16 9HE

      IIF 110
    • Adamson House, Pomona Strand, Manchester, M16 0TT, United Kingdom

      IIF 111
    • Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, England

      IIF 112
    • Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, United Kingdom

      IIF 113
    • Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 114 IIF 115 IIF 116
    • Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, United Kingdom

      IIF 132 IIF 133 IIF 134
    • Bridge Street Chambers, Nightingale Needles, 2nd Floor, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 135
    • Adamson House, Pomona Strand, Old Trafford, Greater Manchester, M16 0TT

      IIF 136
    • C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 137
    • Hive Capital, Unit 4, 325 Ordsall Lane, Salford, Lancashire, M5 3AN, United Kingdom

      IIF 138
    • The Old Bank, 247 Chapel Street, Salford, M3 5EP, England

      IIF 139 IIF 140 IIF 141
    • Unit 4, Ordsall Lane, Salford, M5 3AN, England

      IIF 142 IIF 143
    • Unit 4, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 144
  • Mr Jamie Alaise
    British born in April 1979

    Resident in United Kingdom

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

      IIF 145
  • Mr Jamie Tyler Alaise
    British born in April 1979

    Resident in United Kingdom

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

      IIF 146
    • 72, Bridge Street Chambers, Bridge Street, Manchester, M3 2RJ, United Kingdom

      IIF 147
    • Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 148
    • Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, United Kingdom

      IIF 149
    • Unit 4, 325 Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 69
  • 1
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 2
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 3
    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
    2020-06-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 5
    2 Church Park, Crackington Haven, Bude, Cornwall, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-03-27 ~ now
    IIF 87 - Director → ME
  • 6
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 7
    1st Floor Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,842 GBP2024-07-31
    Officer
    2024-10-01 ~ now
    IIF 84 - Director → ME
  • 8
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2022-12-09 ~ dissolved
    IIF 40 - Director → ME
  • 9
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-18 ~ dissolved
    IIF 43 - Director → ME
  • 10
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-31 ~ dissolved
    IIF 45 - Director → ME
  • 11
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-31 ~ dissolved
    IIF 48 - Director → ME
  • 12
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-31 ~ dissolved
    IIF 42 - Director → ME
  • 13
    RYLANDGATE LEGAL LLP - 2010-08-25
    Adamson House Pomona Strand, Old Trafford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-02 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 14
    COMPARISON TRAINING LIMITED - 2012-09-17
    Adamson House Pomona Strand, Old Trafford, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-08-30 ~ dissolved
    IIF 53 - Director → ME
  • 15
    Adamson House Pomona Strand, Old Trafford, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 54 - Director → ME
  • 16
    Bcr House, 3 Bredbury Business Park, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-25 ~ dissolved
    IIF 93 - Director → ME
  • 17
    CONSUMER ESTATE MANAGEMENT LIMITED - 2014-11-07
    KKOA LIMITED - 2012-07-13
    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
    2020-05-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 18
    CONSUMER CARE LIMITED - 2014-11-28
    Adamson House, Pomona Strand, Old Trafford, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-10-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 19
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 20
    FIGHT TIME TV LIMITED - 2016-11-21
    Adamson House, Pomona Strand, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 21
    FLESH TATTOO - BRIDGE STREET LTD - 2025-05-19
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 22
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -155,219 GBP2023-02-28
    Officer
    2022-02-24 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 23
    DAMSONS LAW LIMITED - 2021-04-23
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 24
    Hive Capital, Unit 4, 325 Ordsall Lane, Salford, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 25
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-06-26 ~ now
    IIF 18 - Director → ME
  • 26
    The Old Bank, 247 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Officer
    2025-12-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-12-27 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 27
    72 Bridge Street Chambers, Bridge Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-29 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 29
    CONSUMER SERVICES DIRECT LIMITED - 2015-05-27 08933605
    BUSINESS ENERGY SPECIALISTS LIMITED - 2014-02-17
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-04-23 ~ dissolved
    IIF 65 - Director → ME
  • 30
    124 Thicketford Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-07 ~ dissolved
    IIF 52 - Director → ME
  • 31
    CT&P LTD - 2023-05-03
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,317 GBP2024-12-31
    Officer
    2022-12-09 ~ now
    IIF 15 - Director → ME
  • 32
    Bridge Street Chambers Nightingale Needles, 2nd Floor, 72 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    J.T.G. RECRUITMENT LIMITED - 2010-02-25
    Adamson House Pomona Strand, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-06-01 ~ dissolved
    IIF 95 - Director → ME
  • 34
    Adamson House, Pomona Strand, Old Trafford, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 64 - Director → ME
  • 35
    Millbank Edge Llp, St Andrews House 62 Bridge Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 36
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 37
    PLANNING FOR THE FUTURE LTD - 2022-09-23
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 38
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 39
    REGISTERED DOCUMENTS LIMITED - 2022-09-23 13009452, 13943194, 16272285
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 40
    RESTORATION CLINIC MANCHESTER LTD - 2024-07-11
    LASER REMOVAL UK LTD - 2022-12-08
    THE LASER CLINIC MANCHESTER LTD - 2021-08-30
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 41
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    62-66 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-17 ~ dissolved
    IIF 56 - Director → ME
  • 44
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 45
    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
    2020-05-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 46
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-12-02 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 47
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,275 GBP2025-06-30
    Person with significant control
    2021-06-28 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    72 Bridge Street, Bridge Street Chambers, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-10-16 ~ dissolved
    IIF 92 - Director → ME
  • 49
    TATTOO REMOVAL MANCHESTER LTD - 2021-11-29 13778789
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    62,478 GBP2022-12-29
    Officer
    2020-12-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 50
    The Old Bank, 247 Chapel Street, Salford, England
    Active Corporate (2 parents)
    Officer
    2025-10-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 51
    480 Chester Road, Trafford, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 53
    62-66 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-13 ~ dissolved
    IIF 55 - Director → ME
  • 54
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    St Andrews House, 62 Bridge Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2010-01-08 ~ dissolved
    IIF 94 - Director → ME
  • 56
    Adamson House Pomona Strand, Old Trafford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 57
    The Old Bank, 247 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Officer
    2025-11-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 58
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 59
    FDN MEADOWSIDE LTD - 2025-05-19
    Bridge Street Chambers, 72 Bridge Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 61
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 62
    FDN NQ LTD - 2025-05-20
    Bridge Street Chambers, 72 Bridge Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    FDN BLOC LTD - 2025-05-19
    Bridge Street Chambers, 72 Bridge Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-05-17 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 65
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-05-17 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 66
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 67
    FDN SB LTD - 2025-05-20
    Bridge Street Chambers, 72 Bridge Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    ALAISE CONSULTANCY LTD - 2025-06-05
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -44,973 GBP2024-05-31
    Officer
    2020-05-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 69
    UNKOMMON TATTOOS - SALFORD LTD - 2025-05-19
    SALFORD TATTOOS LTD - 2024-01-25
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
Ceased 28
  • 1
    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
    2018-06-21 ~ 2019-05-01
    IIF 85 - Director → ME
  • 2
    7 Courthill Street, Offerton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,571.50 GBP2025-01-31
    Officer
    2012-01-12 ~ 2014-12-09
    IIF 63 - Director → ME
  • 3
    CLAIMS GROUP DIRECT LIMITED - 2009-11-18
    Regency Court, 62-66 Deansgate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,886,572 GBP2024-11-30
    Officer
    2011-07-05 ~ 2019-05-01
    IIF 62 - Director → ME
  • 4
    Bcr House, 3 Bredbury Business Park, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-25 ~ 2010-01-01
    IIF 2 - Secretary → ME
  • 5
    CONSUMER ESTATE MANAGEMENT LIMITED - 2014-11-07
    KKOA LIMITED - 2012-07-13
    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
    2012-04-26 ~ 2019-04-01
    IIF 71 - Director → ME
  • 6
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -155,219 GBP2023-02-28
    Officer
    2013-02-12 ~ 2019-02-08
    IIF 29 - Director → ME
    Person with significant control
    2022-02-24 ~ 2022-12-08
    IIF 109 - Ownership of shares – More than 50% but less than 75% OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2019-02-08
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    PURPLE GROUP INTERNATIONAL LIMITED - 2015-12-07
    83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,960 GBP2016-04-30
    Officer
    2016-02-29 ~ 2016-12-09
    IIF 78 - Director → ME
  • 8
    Unit 4 Boston Court, Salford, England
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ 2024-10-03
    IIF 46 - Director → ME
  • 9
    Unit 4 Boston Court, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,705 GBP2024-07-31
    Officer
    2024-07-01 ~ 2024-10-03
    IIF 89 - Director → ME
    Person with significant control
    2024-07-01 ~ 2024-07-01
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ALAISE CAPITAL LIMITED - 2017-06-20
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    730 GBP2018-12-31
    Officer
    2016-07-18 ~ 2019-04-01
    IIF 69 - Director → ME
    Person with significant control
    2016-07-18 ~ 2019-04-01
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 11
    Hive Capital, Unit 4, 325 Ordsall Lane, Salford, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-21 ~ 2020-01-20
    IIF 66 - Director → ME
  • 12
    7 St. Petersgate, Stockport, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-01-31
    Officer
    2019-01-25 ~ 2019-03-13
    IIF 74 - Director → ME
  • 13
    2nd Floor Bollin House, Bollin Link, Wilmslow, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    117,477 GBP2022-01-31
    Officer
    2019-01-25 ~ 2019-02-15
    IIF 76 - Director → ME
  • 14
    2nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    20,988 GBP2022-01-31
    Officer
    2019-01-25 ~ 2019-02-15
    IIF 75 - Director → ME
  • 15
    Brown & Rear Accountants, 838 Ecclesall Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,165 GBP2024-02-27
    Officer
    2016-11-10 ~ 2019-04-01
    IIF 28 - Director → ME
    2020-05-14 ~ 2020-07-14
    IIF 7 - Director → ME
    Person with significant control
    2016-11-10 ~ 2019-04-01
    IIF 145 - Ownership of shares – 75% or more OE
  • 16
    2 Crown Industrial Estate, Poland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,007 GBP2018-02-28
    Officer
    2017-02-14 ~ 2018-12-31
    IIF 70 - Director → ME
  • 17
    J.T.G. RECRUITMENT LIMITED - 2010-02-25
    Adamson House Pomona Strand, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-06-01 ~ 2010-01-01
    IIF 1 - Secretary → ME
  • 18
    TATTOO REMOVAL UK - BOLTON LTD - 2025-06-05
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,586 GBP2024-12-31
    Officer
    2021-12-20 ~ 2023-02-13
    IIF 12 - Director → ME
  • 19
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Officer
    2019-02-18 ~ 2019-04-01
    IIF 36 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-04-05
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 20
    Apartment 3709 7 Bankside Boulevard, Salford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,281 GBP2024-08-31
    Officer
    2022-12-01 ~ 2023-07-28
    IIF 37 - Director → ME
  • 21
    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
    2018-06-01 ~ 2019-05-01
    IIF 33 - Director → ME
  • 22
    480 Chester Road, Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2019-02-18 ~ 2019-03-12
    IIF 67 - Director → ME
  • 23
    SOULMATE WELLNESS LIMITED - 2019-07-11
    THE GYM WORKS GROUP LIMITED - 2019-04-04
    Heskin Hall Farm, Wood Lane, Heskin, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,879 GBP2018-08-31
    Officer
    2017-03-23 ~ 2019-03-13
    IIF 68 - Director → ME
    Person with significant control
    2017-03-23 ~ 2019-04-01
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    68,294 GBP2018-06-30
    Officer
    2017-07-06 ~ 2019-04-01
    IIF 72 - Director → ME
    Person with significant control
    2017-07-06 ~ 2019-04-01
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 25
    GORDON LOCKWOOD LIMITED - 2016-04-28
    2-4 Trafford Road, Alderley Edge, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    93,483 GBP2016-12-31
    Officer
    2014-12-11 ~ 2016-04-11
    IIF 57 - Director → ME
  • 26
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ 2023-07-28
    IIF 47 - Director → ME
  • 27
    3rd Floor 11-13 Spear Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2019-01-07 ~ 2019-03-13
    IIF 51 - Director → ME
  • 28
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,379,000 GBP2017-12-31
    Officer
    2018-01-04 ~ 2019-05-01
    IIF 77 - 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.