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 Michael Anthony James Sharples

    Related profiles found in government register
  • Mr Michael Anthony James Sharples
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 1
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 2
  • Michael Anthony James Sharples
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Lapwing Lane, Manchester, Lancashire, M20 2NT, United Kingdom

      IIF 3
  • Mr Michael Anthony James Sharples
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael, Anthony James Sharples
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 38
  • Michael Anthony James Sharples
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 39
  • Michael Sharples
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 40
  • Mr Michael Sharples
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanders Gate, Churchfields, Stonesfield, Witney, Oxfordshire, OX29 8PP, United Kingdom

      IIF 41
  • Sharples, Michael Anthony James
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 42
    • Suite S57, Cheadle Place, Stockport Road, Cheadle, Chshire, SK8 2JX, United Kingdom

      IIF 43
    • Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 44 IIF 45 IIF 46
    • Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 37, Lapwing Lane, Didsbury, Manchester, M20 2NT, United Kingdom

      IIF 55
    • 37, Lapwing Lane, Manchester, Lancashire, M20 2NT, United Kingdom

      IIF 56
    • 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 57
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 58 IIF 59 IIF 60
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 61 IIF 62 IIF 63
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 66
  • Sharples, Michael Anthony James
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 67
    • Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 68 IIF 69
    • Cranford, Ladybrook Road, Bramhall, Stockport, SK7 3NB, England

      IIF 70
  • Sharples, Michael Anthony James
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

      IIF 71
    • Suite S57, Cheadle Place, Stockport Road, Cheadle, Chshire, SK8 2JX, United Kingdom

      IIF 72
    • Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 73
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 74 IIF 75
    • 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 76
    • 3d Manchester International Office Centre, Styal Road, Manchester, Greater Manchester, M22 5WB, United Kingdom

      IIF 77
    • 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 78 IIF 79 IIF 80
    • 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 88 IIF 89 IIF 90
    • Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 92
    • Mioc, Suite 3d, Styal Road, Manchester, Greater Manchester, M22 5WB, United Kingdom

      IIF 93
    • Mioc, Suite 3d, Styal Road, Manchester, M22 5WB, England

      IIF 94
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 95
    • Suite 3, D, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 96
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 97
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 98 IIF 99 IIF 100
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 109 IIF 110 IIF 111
    • Suite 3d Mioc, Styal Road, Manchester, Greater Manchester, M22 5WB, England

      IIF 118
    • Suite 3d Mioc, Styal Road, Manchester, M22 5WB, England

      IIF 119 IIF 120 IIF 121
    • Suite 3d, Mioc, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 122
    • Suite 3d, Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 123
  • Sharples, Michael Anthony James
    British marketing executive born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 124 IIF 125
  • Sharples, Michael Anthony James
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, Great Britain

      IIF 126
  • Mr Michael Sharples
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 127
  • Sharples, Michael Anthony James
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 128
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 129 IIF 130 IIF 131
  • Sharples, Michael Anthony James
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Sharples, Michael Anthony James
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 72a Swann Lane, Cheadle Hulme, Cheadle, SK8 7HU

      IIF 136
    • Suite 3d, Mioc, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 137
  • Sharples, Michael Anthony James
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 72a Swann Lane, Cheadle Hulme, Cheadle, SK8 7HU

      IIF 138 IIF 139 IIF 140
    • 12, Hope Street, Edinburgh, EH2 4DB

      IIF 141 IIF 142
    • Acre House, 11/15, William Road, London, NW1 3ER, England

      IIF 143
    • C/o Zedra, Dukes Mews, Marylebone, London, W1U 3ET, England

      IIF 144 IIF 145
    • Manchester International Office Centre, Suite 3d, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 146
    • Suite 3, D, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB, United Kingdom

      IIF 147
    • Suite 3, D, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 148
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 149
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 150 IIF 151 IIF 152
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 158 IIF 159
    • Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 160
    • Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 161
  • Sharples, Michael Anthony James
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 162
  • Sharples, Michael
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanders Gate, Churchfields, Stonesfield, Witney, Oxfordshire, OX29 8PP, United Kingdom

      IIF 163
  • Sharples, Michael Anthony James
    born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 164 IIF 165
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 166
  • Sharples, Michael Anthony James
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 93
  • 1
    MIOC RESERVE NO 1 LIMITED - 2017-05-18
    ACTIVE MERCHANT SERVICES LIMITED - 2014-05-02
    Related registration: 07123394
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2014-02-21 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    BARCLAY HOUSE MANCHESTER HOLDCO LIMITED - 2025-12-18
    Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-05 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-14 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CROSSLANE PROPERTY GROUP UK LIMITED - 2025-02-12
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    12,469,755 GBP2023-09-30
    Officer
    2016-03-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,199 GBP2021-09-30
    Officer
    2014-03-10 ~ dissolved
    IIF 102 - Director → ME
  • 6
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    893,364 GBP2021-09-30
    Officer
    2014-04-07 ~ now
    IIF 53 - Director → ME
  • 7
    HOWPER 509 LIMITED - 2004-09-28
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    694,053 GBP2021-08-31
    Officer
    2008-07-17 ~ dissolved
    IIF 107 - Director → ME
  • 8
    3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-15 ~ dissolved
    IIF 78 - Director → ME
  • 9
    CROSSLANE CO-LIVING SPV5 LIMITED - 2021-11-30
    Related registrations: 12245198, 12245389, 12345432, 12347439
    3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-12 ~ dissolved
    IIF 162 - Director → ME
  • 10
    3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-15 ~ dissolved
    IIF 86 - Director → ME
  • 11
    3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 81 - Director → ME
  • 12
    3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-04 ~ dissolved
    IIF 85 - Director → ME
  • 13
    CROSSLANE CO-LIVING SPV 1 LIMITED - 2022-01-31
    Related registrations: 12245389, 12345432, 12347439, 13327645
    Suite 3d Mioc, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -749 GBP2021-09-30
    Officer
    2019-10-04 ~ dissolved
    IIF 120 - Director → ME
  • 14
    CROSSLANE CO-LIVING SPV3 LIMITED - 2022-01-31
    Related registrations: 12245198, 12245389, 12347439, 13327645
    Mioc Suite 3d, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -749 GBP2021-09-30
    Officer
    2019-12-03 ~ dissolved
    IIF 94 - Director → ME
  • 15
    CROSSLANE CO-LIVING SPV 4 LIMITED - 2022-01-31
    Related registrations: 12245198, 12245389, 12345432, 13327645
    Suite 3d Mioc, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -749 GBP2021-09-30
    Officer
    2019-12-04 ~ dissolved
    IIF 122 - Director → ME
  • 16
    3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2020-02-21 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    CSD SPV 12 LIMITED - 2022-07-06
    Related registrations: 11341263, 11403651, 10453535, 10457765
    3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-07 ~ dissolved
    IIF 89 - Director → ME
  • 18
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 164 - LLP Designated Member → ME
  • 19
    DGC (MANCHESTER) LIMITED - 2022-07-07
    Related registration: 10349808
    CSD (MANCHESTER FOUR) LIMITED - 2021-11-11
    3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-21 ~ dissolved
    IIF 84 - Director → ME
  • 20
    CSD (MANCHESTER THREE) LIMITED - 2022-07-06
    3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-18 ~ dissolved
    IIF 79 - Director → ME
  • 21
    CROSSLANE INVESTMENT PARTNERS (CAM) LLP - 2010-10-21
    Related registrations: OC337998, OC360062
    Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-14 ~ dissolved
    IIF 132 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    CSD (MARKETGAIT DUNDEE) LIMITED - 2022-07-07
    3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-24 ~ dissolved
    IIF 87 - Director → ME
  • 23
    3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-07 ~ dissolved
    IIF 83 - Director → ME
  • 24
    CSD SPV 11 LIMITED - 2022-07-06
    Related registrations: 11341263, 11403633, 10453535, 10457765
    3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-07 ~ dissolved
    IIF 90 - Director → ME
  • 25
    CSD (THE STRAND) LIMITED - 2022-07-06
    CSD SPV 6 LIMITED - 2019-03-12
    Suite S57 Cheadle Place, Stockport Road, Cheadle, Chshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,338 GBP2021-09-30
    Person with significant control
    2022-07-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-02-11 ~ dissolved
    IIF 82 - Director → ME
  • 27
    CROSSLANE PROPERTY ADVISOR LIMITED - 2013-02-27
    CROSSLANE MANAGEMENT SERVICES LIMITED - 2012-04-12
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2007-11-16 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    CROSSLANE FUND MANAGERS LLP
    - now
    Other registered number: 06921019
    CROSSLANE STUDENT ACCOMMODATION FUND MANAGEMENT LLP - 2010-02-03
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    88,543 GBP2020-12-31
    Officer
    2009-12-23 ~ dissolved
    IIF 128 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-12-06 ~ dissolved
    IIF 165 - LLP Designated Member → ME
  • 30
    CROSSLANE ESTATES LLP - 2014-10-03
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-06-12 ~ dissolved
    IIF 166 - LLP Designated Member → ME
  • 31
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-05-01 ~ dissolved
    IIF 129 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-04-25 ~ dissolved
    IIF 130 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2008-04-18 ~ dissolved
    IIF 131 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 34
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,848,511 GBP2021-09-22
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,100 GBP2016-11-30
    Officer
    2007-11-14 ~ dissolved
    IIF 152 - Director → ME
  • 36
    Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2020-03-31
    Officer
    2015-06-05 ~ dissolved
    IIF 116 - Director → ME
  • 37
    3d Manchester International Office Centre, Styal Road, Manchester, England
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -605,810 GBP2019-11-28 ~ 2020-11-30
    Officer
    2019-11-28 ~ now
    IIF 57 - Director → ME
  • 38
    Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -147,044 GBP2017-03-31
    Officer
    2007-03-23 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    TAYLORSON LIMITED - 2015-01-07
    CROSSLANE STUDENT ACCOMMODATION (KEILLER COURT) LIMITED - 2013-06-06
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -174,881 GBP2020-09-30
    Officer
    2011-05-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    CROSSLANE CO-LIVING LIMITED - 2021-07-02
    Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -818,337 GBP2020-09-30
    Officer
    2018-05-03 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Suite 3 D, Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 147 - Director → ME
  • 42
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-12-07 ~ dissolved
    IIF 156 - Director → ME
  • 43
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 106 - Director → ME
  • 44
    Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 151 - Director → ME
  • 45
    Suite 3 D, Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2010-08-18 ~ dissolved
    IIF 148 - Director → ME
  • 46
    123 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-02-26
    Officer
    2010-02-16 ~ dissolved
    IIF 125 - Director → ME
  • 47
    Suite 3 D, Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Officer
    2010-08-09 ~ dissolved
    IIF 96 - Director → ME
  • 48
    CROSSLANE STUDENT ACCOMMODATION PLC
    - now
    Other registered number: 07350090
    SHELFCO 4618 PLC - 2016-04-27
    Suite 3d Mioc, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-06 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,714 GBP2021-09-30
    Officer
    2016-08-09 ~ dissolved
    IIF 114 - Director → ME
  • 50
    CSD SPV 5 LIMITED - 2018-05-01
    Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    653,671 GBP2020-09-30
    Officer
    2016-11-01 ~ dissolved
    IIF 117 - Director → ME
  • 51
    3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-07 ~ dissolved
    IIF 80 - Director → ME
  • 52
    CSD SPV 8 LIMITED - 2018-07-04
    Suite 3d Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -697,586 GBP2021-09-30
    Officer
    2018-05-03 ~ dissolved
    IIF 123 - Director → ME
  • 53
    CSD SPV 7 LIMITED - 2017-10-09
    Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -336,774 GBP2021-09-30
    Officer
    2017-05-11 ~ now
    IIF 62 - Director → ME
  • 54
    CSD SPV 4 LIMITED - 2018-05-01
    Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -328,537 GBP2020-09-30
    Officer
    2016-11-01 ~ now
    IIF 109 - Director → ME
  • 55
    CSD SPV 10 LIMITED - 2018-06-26
    Related registrations: 11403633, 11403651, 10453535, 10457765
    Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -69,154 GBP2019-10-01 ~ 2020-09-30
    Officer
    2018-05-02 ~ now
    IIF 113 - Director → ME
  • 56
    Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 111 - Director → ME
  • 57
    Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -67,171 GBP2020-03-31
    Officer
    2008-03-28 ~ dissolved
    IIF 103 - Director → ME
  • 58
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2010-01-18 ~ dissolved
    IIF 124 - Director → ME
  • 59
    Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-03-01 ~ dissolved
    IIF 68 - Director → ME
  • 60
    CMJ PARTNERS LIMITED - 2007-11-29
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2006-09-25 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    Sanders Gate Churchfields, Stonesfield, Witney, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,096 GBP2025-03-31
    Officer
    2024-04-29 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 62
    BROADSTREET REAL ESTATE HOLDINGS LIMITED - 2024-12-04
    CROSSLANE NEWCO LIMITED - 2024-10-25
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-07-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 63
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,407,793 GBP2021-03-31
    Officer
    2015-08-13 ~ dissolved
    IIF 74 - Director → ME
  • 64
    Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-11-22 ~ dissolved
    IIF 112 - Director → ME
  • 65
    37 Lapwing Lane, Didsbury, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-29 ~ now
    IIF 55 - Director → ME
  • 66
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-11-13
    PRIME (THE STRAND SWANSEA) LIMITED - 2023-05-17
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-03-20
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2022-12-19 ~ now
    IIF 48 - Director → ME
  • 67
    Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-14 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-31 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    PRIME (HUNTINGDON STREET) LIMITED - 2023-05-02
    NEWCO (NEWPORT ROAD CARDIFF) LIMITED - 2023-03-16
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    PRIME (STEPPING LANE NORWICH) LIMITED - 2023-05-17
    NEWCO (STEPPING LANE NORWICH) LIMITED - 2023-03-20
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 72
    Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 73
    37 Lapwing Lane, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-05-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -180,476 GBP2021-03-31
    Officer
    2015-07-29 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    BROAD STREET REAL ESTATE LIMITED - 2025-02-10
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2023-06-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    9-11 Vittoria Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-01-18 ~ now
    IIF 42 - Director → ME
  • 77
    3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    PRIME PROPERTY MANAGEMENT LIMITED - 2013-06-20
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2011-09-23 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2013-06-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 80
    PRIME STUDENT LIVING LIMITED
    - now
    Other registered number: 06563753
    PRIME STUDENT LIVING (PSL) LIMITED - 2024-06-10
    BSRE SPV 1 LIMITED - 2024-05-31
    Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-12-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    ROWCLIFFE ESTATE AGENTS LIMITED - 2000-02-22
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -114,015 GBP2017-03-31
    Officer
    2008-06-24 ~ dissolved
    IIF 160 - Director → ME
  • 82
    3d Manchester International Office Centre, Styal Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    129,616 GBP2019-03-31
    Officer
    2017-10-12 ~ dissolved
    IIF 77 - Director → ME
  • 83
    Suite 3d Mioc, Styal Road, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -127,857 GBP2019-03-31
    Officer
    2017-11-22 ~ dissolved
    IIF 121 - Director → ME
  • 84
    DUNAS DOURADAS PROPERTY LIMITED - 2015-07-10
    James House Yew Tree Way, Golborne, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    435,762 GBP2024-12-31
    Officer
    2015-07-03 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 85
    12 Hope Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2010-09-03 ~ dissolved
    IIF 142 - Director → ME
  • 86
    Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,546 GBP2018-08-31
    Officer
    2015-07-30 ~ dissolved
    IIF 154 - Director → ME
  • 87
    Manchester International Office Centre Suite 3d, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -167,087 GBP2018-08-31
    Officer
    2014-09-15 ~ dissolved
    IIF 146 - Director → ME
  • 88
    KEILLER COURT MANAGEMENT LIMITED - 2011-08-10
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2011-05-25 ~ dissolved
    IIF 105 - Director → ME
  • 89
    Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-03-16 ~ dissolved
    IIF 51 - Director → ME
  • 91
    Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-21 ~ now
    IIF 69 - Director → ME
  • 92
    TAYLORSON DEVELOPMENTS LIMITED - 2013-05-01
    Suite 3d, Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-09-20 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    CROSSLANE ENERGY SERVICES LIMITED - 2018-06-08
    CROSSLANE ENERGY LIMITED - 2015-05-28
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -55,592 GBP2020-09-30
    Officer
    2014-07-07 ~ now
    IIF 101 - Director → ME
Ceased 37
  • 1
    Unit 9 C/o Davies & Co, 9, Riverside, Waters Meeting Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2002-03-14 ~ 2003-07-17
    IIF 140 - Director → ME
  • 2
    ACTIVE MERCHANT SERVICES LIMITED
    - now
    Other registered number: 08907163
    CARD COMPLIANCE SERVICES LIMITED - 2014-05-02
    10 Lower Grosvenor Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    540,395 GBP2021-01-19
    Officer
    2010-01-28 ~ 2021-01-20
    IIF 60 - Director → ME
    Person with significant control
    2016-06-13 ~ 2021-01-20
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    HAMSARD GROUP PLC - 2007-02-27
    NICEFASHION PLC - 2005-03-16
    10 Furnival Street, London
    Dissolved Corporate (5 parents)
    Officer
    2005-02-07 ~ 2006-07-17
    IIF 136 - Director → ME
  • 4
    CROSSLANE CO-LIVING SPV 2 LIMITED - 2022-01-31
    Related registrations: 12245198, 12345432, 12347439, 13327645
    Suite 3d Mioc, Styal Road, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -749 GBP2021-09-30
    Officer
    2019-10-04 ~ 2023-06-06
    IIF 119 - Director → ME
  • 5
    CSD (HUNTINGDON STREET) LIMITED - 2022-07-06
    CSD SPV15 LIMITED - 2022-01-27
    5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    2020-04-22 ~ 2023-01-27
    IIF 76 - Director → ME
  • 6
    CSD (THE STRAND) LIMITED - 2022-07-06
    CSD SPV 6 LIMITED - 2019-03-12
    Suite S57 Cheadle Place, Stockport Road, Cheadle, Chshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,338 GBP2021-09-30
    Officer
    2017-05-11 ~ 2025-09-01
    IIF 43 - Director → ME
  • 7
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,848,511 GBP2021-09-22
    Officer
    2006-09-26 ~ 2024-01-15
    IIF 75 - Director → ME
    2006-09-26 ~ 2008-08-29
    IIF 168 - Secretary → ME
  • 8
    Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2018-06-04
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -147,044 GBP2017-03-31
    Officer
    2007-03-23 ~ 2010-03-31
    IIF 169 - Secretary → ME
  • 10
    CROSSLANE STUDENT ACCOMMODATION PLC
    - now
    Other registered number: 07350090
    SHELFCO 4618 PLC - 2016-04-27
    Suite 3d Mioc, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-18 ~ 2016-03-24
    IIF 161 - Director → ME
  • 11
    CROSSLANE STUDENT DEVELOPMENTS (STANHOPE) LIMITED - 2016-10-31
    Related registration: 10455623
    Suite S57 Cheadle Place, Stockport Road, Cheadle, Chshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,929 GBP2021-09-30
    Officer
    2016-09-20 ~ 2025-09-01
    IIF 72 - Director → ME
  • 12
    BUILE (LUTTON) LIMITED - 2015-11-03
    Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,770 GBP2021-09-30
    Officer
    2015-09-21 ~ 2023-09-20
    IIF 58 - Director → ME
  • 13
    CROSSLANE STUDENT DEVELOPMENTS LIMITED
    - now
    Other registered number: 07865486
    BUILE HOLDINGS LIMITED - 2015-11-26
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    -103,069 GBP2019-10-01 ~ 2020-09-30
    Officer
    2012-06-07 ~ 2023-03-29
    IIF 97 - Director → ME
  • 14
    BUILE DEVELOPMENTS LIMITED - 2015-11-03
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    10,325,885 GBP2020-09-30
    Officer
    2011-11-30 ~ 2023-03-29
    IIF 95 - Director → ME
  • 15
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-09-30
    Officer
    2017-08-17 ~ 2025-08-14
    IIF 73 - Director → ME
  • 16
    CSD SPV 3 LIMITED - 2017-10-06
    Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    123,017 GBP2021-09-30
    Officer
    2016-11-01 ~ 2023-10-31
    IIF 61 - Director → ME
  • 17
    Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -154 GBP2021-09-30
    Officer
    2017-04-13 ~ 2017-04-13
    IIF 126 - Director → ME
    2017-04-13 ~ 2024-04-12
    IIF 63 - Director → ME
  • 18
    CSD SPV 1 LIMITED - 2017-09-05
    Related registrations: 11341263, 11403633, 11403651, 10457765
    Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2016-10-31 ~ 2023-10-30
    IIF 65 - Director → ME
  • 19
    29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,008,017 GBP2019-12-31
    Officer
    2014-11-20 ~ 2019-03-15
    IIF 143 - Director → ME
  • 20
    29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    581,112 GBP2019-12-31
    Officer
    2014-09-15 ~ 2019-03-15
    IIF 150 - Director → ME
  • 21
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,493 GBP2022-12-31
    Officer
    2023-03-29 ~ 2024-06-05
    IIF 118 - Director → ME
  • 22
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    25,935 GBP2022-12-31
    Officer
    2023-03-29 ~ 2023-11-07
    IIF 93 - Director → ME
  • 23
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,057 GBP2022-12-31
    Officer
    2023-03-29 ~ 2023-11-07
    IIF 88 - Director → ME
  • 24
    CROSSLANE STUDENT DEVELOPMENTS (FORMULA ONE) LIMITED - 2018-04-27
    C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-08-31 ~ 2018-04-24
    IIF 145 - Director → ME
  • 25
    CSD (ALBERT PLACE) LIMITED - 2018-04-27
    C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-17 ~ 2018-04-24
    IIF 144 - Director → ME
  • 26
    CMJ PARTNERS LIMITED - 2007-11-29
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2007-11-19 ~ 2008-01-02
    IIF 167 - Secretary → ME
  • 27
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-11-13
    PRIME (THE STRAND SWANSEA) LIMITED - 2023-05-17
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-03-20
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    2022-12-19 ~ 2024-12-03
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,069 GBP2020-01-31
    Officer
    2002-03-14 ~ 2003-07-17
    IIF 139 - Director → ME
  • 29
    DUNAS DOURADAS PROPERTY LIMITED - 2015-07-10
    James House Yew Tree Way, Golborne, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    435,762 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-07-04
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 30
    12 Hope Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2010-09-03 ~ 2011-09-03
    IIF 141 - Director → ME
  • 31
    29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    941,991 GBP2019-12-31
    Officer
    2014-07-30 ~ 2019-03-15
    IIF 157 - Director → ME
  • 32
    CROSSLANE STUDENT DEVELOPMENTS (STANHOPE) LIMITED - 2020-02-07
    Related registration: 10385978
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25,096 GBP2022-12-31
    Officer
    2023-03-29 ~ 2023-11-07
    IIF 110 - Director → ME
    2016-11-01 ~ 2018-01-11
    IIF 159 - Director → ME
  • 33
    CSD (WOODHOUSE SQUARE) LIMITED - 2019-08-23
    CSD SPV 2 LIMITED - 2017-04-13
    Related registrations: 11341263, 11403633, 11403651, 10453535
    C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    34,225 GBP2021-12-31
    Officer
    2016-11-02 ~ 2018-02-16
    IIF 158 - Director → ME
  • 34
    PRIME STUDENT LIVING LIMITED - 2024-04-22
    Related registration: 15321426
    CROSSLANE ASSET MANAGEMENT & LETTINGS LIMITED - 2012-12-03
    TAY MILLS (DUNDEE) LIMITED - 2010-08-06
    186 SOLUTIONS LIMITED - 2008-12-15
    5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -967,396 GBP2021-09-30
    Officer
    2008-04-14 ~ 2024-05-28
    IIF 71 - Director → ME
    Person with significant control
    2023-02-21 ~ 2023-08-09
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    EARLYLEASE LIMITED - 2002-04-02
    Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    339,965 GBP2024-01-31
    Officer
    2002-03-14 ~ 2002-09-23
    IIF 138 - Director → ME
  • 36
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-05-30 ~ 2023-08-17
    IIF 64 - Director → ME
  • 37
    CROSSLANE ENERGY SERVICES LIMITED - 2018-06-08
    CROSSLANE ENERGY LIMITED - 2015-05-28
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -55,592 GBP2020-09-30
    Person with significant control
    2016-04-06 ~ 2018-08-15
    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

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.