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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Law, Stuart Alexander

    Related profiles found in government register
  • Law, Stuart Alexander

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

      IIF 1 IIF 2
  • Law, Stuart Alexander
    British

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

      IIF 3
    • C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 4
    • Squirrels Chase 23, Park Road, Disley, Cheshire, SK12 2NA

      IIF 5
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

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

      IIF 8 IIF 9 IIF 10
    • Assetz House, Manchester Road, 335 Styal Road, Manchester, M22 5LW, England

      IIF 15
    • Griffin Court, 201 Chapel Street, Salford, Manchester, Lancashire, M3 5EQ

      IIF 16
    • Squirrels Chase, 23 Park Road Disley, Stockport, Cheshire, SK12 2NA

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

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

      IIF 19 IIF 20
  • Law, Stuart Alexander
    British company director

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

      IIF 21
    • Assetz House, 335 Styal Road, Manchester, M22 5LW, England

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

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

      IIF 23
  • Law, Stuart
    British born in October 1963

    Resident in England

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

      IIF 24
  • Law, Stuart Alexander
    British born in October 1963

    Resident in England

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

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

      IIF 26 IIF 27
    • Assetz House, Manchester Green, 335 Styal Road, Manchester, M22 5LW, England

      IIF 28 IIF 29 IIF 30
    • Griffin Court, 201 Chapel Street, Salford, Manchester, Greater Manchester, M3 5EQ, United Kingdom

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

    Resident in England

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

      IIF 38
  • Law, Stuart Alexander
    British company director born in October 1963

    Resident in England

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

      IIF 39
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 40
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 41
    • New Derwent House, 69 To 73 Theobalds Road, London, WC1X 8TA, England

      IIF 42
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 43 IIF 44 IIF 45
    • Assetz House, Manchester Green, 335 Styal Road, Manchester, M22 5LW, England

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

      IIF 49
    • Assetz House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, Cheshire, SK7 5DA, England

      IIF 50
    • Squirrels Chase, 23 Park Road Disley, Stockport, Cheshire, SK12 2NA

      IIF 51
  • Law, Stuart Alexander
    British director born in October 1963

    Resident in England

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

      IIF 52
    • New Derwent House, 69 To 73 Theobalds Road, London, WC1X 8TA, England

      IIF 53
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 54 IIF 55
    • Assetz House, Manchester Green, 335 Styal Road, Manchester, M22 5LW, England

      IIF 56 IIF 57 IIF 58
    • Assetz House, Manchester Road, 335 Styal Road, Manchester, M22 5LW, England

      IIF 59
    • Griffin Court, 201 Chapel Street, Manchester, M3 5EQ, England

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

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

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

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

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

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

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

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

      IIF 89
  • Stuart Alexander Law
    British born in October 1963

    Resident in England

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

      IIF 90
child relation
Offspring entities and appointments 42
  • 1
    A.D.M.I.T. INTERNATIONAL LTD
    - now 03102508
    FDCC LTD
    - 1995-12-15 03102508
    Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    1995-10-27 ~ 2000-12-31
    IIF 23 - Director → ME
  • 2
    AE OWNERSHIP COMPANY LIMITED
    13246303
    New Derwent House, 69 To 73 Theobalds Road, London, England
    Active Corporate (2 parents, 93 offsprings)
    Officer
    2021-03-05 ~ 2024-09-17
    IIF 42 - Director → ME
  • 3
    ASSETZ (USA) LTD
    07756147
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or control OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 4
    ASSETZ CAPITAL FUNDING LTD
    - now 14669696
    ASSETZ 2023 LIMITED
    - 2025-01-13 14669696
    Assetz House, 335 Styal Road, Manchester, England
    Active Corporate (7 parents)
    Officer
    2023-02-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 74 - Has significant influence or control OE
  • 5
    ASSETZ CAPITAL LENDING (ALPHA) LIMITED
    13220941
    Assetz House, Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (8 parents)
    Officer
    2023-03-23 ~ now
    IIF 34 - Director → ME
    2023-03-23 ~ now
    IIF 2 - Secretary → ME
  • 6
    ASSETZ CAPITAL LENDING (BRAVO) LIMITED
    14103605
    Assetz House, Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (8 parents)
    Officer
    2022-06-27 ~ now
    IIF 36 - Director → ME
    2022-06-27 ~ now
    IIF 1 - Secretary → ME
  • 7
    ASSETZ CAPITAL LIMITED
    08007191
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2012-03-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Has significant influence or control over the trustees of a trust OE
    IIF 83 - Has significant influence or control OE
    IIF 83 - Has significant influence or control as a member of a firm OE
  • 8
    ASSETZ CAPITAL TRUST COMPANY LIMITED
    08336441
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (9 parents)
    Officer
    2016-07-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 81 - Has significant influence or control OE
  • 9
    ASSETZ CHINA LIMITED
    08068458
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 55 - Director → ME
  • 10
    ASSETZ CONSULTANCY LTD
    - now 06333085
    ASSETZ DEVELOPMENT (NW) LTD - 2011-08-15
    ASSETZ DEVELOPMENT LIMITED
    - 2011-08-15 06333085
    Griffin Court, 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2007-08-03 ~ 2010-08-03
    IIF 63 - Director → ME
    2010-08-03 ~ dissolved
    IIF 65 - Director → ME
    2007-08-03 ~ dissolved
    IIF 16 - Secretary → ME
  • 11
    ASSETZ DEVELOPMENT CAPITAL LIMITED
    08007303
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (5 parents)
    Officer
    2012-03-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Has significant influence or control OE
  • 12
    ASSETZ DEVELOPMENT LTD
    - now 07734934
    ASSETZ CONSULTANCY LIMITED
    - 2011-08-15 07734934
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-09 ~ dissolved
    IIF 41 - Director → ME
  • 13
    ASSETZ FINANCE LIMITED
    - now 04602217
    1ST NET FINANCE LIMITED
    - 2005-03-21 04602217
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2007-08-09 ~ dissolved
    IIF 45 - Director → ME
    2002-11-27 ~ 2007-08-09
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 14
    ASSETZ FOR INVESTORS LIMITED
    - now 05605424
    ASSETZ NEWS LIMITED
    - 2016-06-16 05605424
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2009-10-20 ~ dissolved
    IIF 57 - Director → ME
    2005-10-27 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 15
    ASSETZ FUND MANAGEMENT LIMITED
    05454008
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    2009-10-20 ~ now
    IIF 28 - Director → ME
    2005-05-17 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-05
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 16
    ASSETZ GROUP LIMITED
    05631753
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2009-01-05 ~ dissolved
    IIF 47 - Director → ME
    2005-11-22 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 17
    ASSETZ LIMITED
    - now 05312193
    ASSETZ PLC
    - 2021-07-08 05312193
    ASSETZ LIMITED
    - 2005-08-22 05312193
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2007-06-01 ~ now
    IIF 31 - Director → ME
    2004-12-14 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 18
    ASSETZ MARKETING SERVICES LIMITED
    - now 06055403
    BRANDNETICS IMPORT EXPORT LIMITED
    - 2011-06-07 06055403
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2007-01-17 ~ dissolved
    IIF 38 - Director → ME
    2007-01-17 ~ dissolved
    IIF 19 - Secretary → ME
  • 19
    ASSETZ PROPERTY LTD
    13786177
    Assetz Capital Ltd, 335, Assetz House, Styal Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 20
    ASSETZ PROVISION FUNDING LIMITED
    09271849
    Assetz House, 335 Styal Road, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2014-10-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 21
    ASSETZ SME CAPITAL LIMITED
    08007287
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (10 parents)
    Officer
    2012-03-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Has significant influence or control as a member of a firm OE
  • 22
    ASSETZ WEALTH LTD
    - now 06332982
    WORKZ LIMITED
    - 2011-07-27 06332982
    Kay Johnsosn Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2007-08-03 ~ dissolved
    IIF 54 - Director → ME
    2007-08-03 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Has significant influence or control OE
  • 23
    ASSETZ WEALTH MANAGEMENT LIMITED
    - now 06035275
    ASSETZ WEALTH LIMITED
    - 2010-10-07 06035275
    ASSETZ INDIA LIMITED
    - 2009-02-13 06035275
    Assetz House Manchester Road, 335 Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2006-12-21 ~ dissolved
    IIF 59 - Director → ME
    2006-12-21 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 24
    ASSOCIATION OF INTERNATIONAL PROPERTY PROFESSIONALS LIMITED
    05677417
    Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (44 parents)
    Officer
    2010-05-05 ~ 2012-11-20
    IIF 49 - Director → ME
  • 25
    AZTRAC LTD
    05977560
    Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    2006-12-15 ~ 2022-07-13
    IIF 40 - Director → ME
    2006-12-15 ~ 2021-05-01
    IIF 22 - Secretary → ME
  • 26
    BANCROFT PROPERTY LIMITED - now
    ASSETZ PROPERTY LIMITED
    - 2021-11-30 04495445
    ASSETZ FOR INVESTORS LIMITED
    - 2016-06-13 04495445
    THE PROPERTY INVESTORS CLUB LIMITED
    - 2005-04-27 04495445
    THE PROPERTY INVESTORS NEWSLETTER LIMITED
    - 2004-03-01 04495445
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2009-10-20 ~ 2021-03-26
    IIF 56 - Director → ME
    2002-07-25 ~ 2021-03-26
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-26
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 27
    BY THE GLASS (UK) LTD
    07505115
    Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (5 parents)
    Officer
    2011-01-25 ~ 2014-02-04
    IIF 66 - Director → ME
  • 28
    CAPE VERDE ESTATE AGENCY LIMITED
    - now 03834221
    ASSETZ CAPE VERDE LIMITED
    - 2016-02-25 03834221
    BRANDNETICS LIMITED
    - 2012-04-13 03834221
    BRANDNETICS PLC
    - 2008-12-23 03834221
    BRANDNETICS LIMITED
    - 2004-06-08 03834221
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (8 parents, 5 offsprings)
    Officer
    1999-09-01 ~ dissolved
    IIF 44 - Director → ME
    1999-09-01 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Has significant influence or control OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 29
    CHERISH HOMES LIMITED
    - now 06334738
    HOTELZ LIMITED
    - 2014-02-25 06334738
    HOMEZ LIMITED
    - 2008-08-28 06334738
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (6 parents)
    Officer
    2007-08-06 ~ now
    IIF 33 - Director → ME
    2007-08-06 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2018-08-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-08-06
    IIF 85 - Has significant influence or control OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 30
    CHERISH PROPERTY LIMITED
    - now 09900009
    CHERISH PROPERTY MANAGEMENT LIMITED
    - 2016-12-15 09900009
    One Express, 1 George Leigh Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2015-12-03 ~ 2021-03-26
    IIF 58 - Director → ME
  • 31
    CLIENT PROPERTY ACQUISITION VEHICLE LIMITED
    - now 05356364
    FRENCH PROPERTY SALES LIMITED
    - 2006-09-26 05356364
    ASSETZ INTERNATIONAL LIMITED
    - 2005-04-27 05356364
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (5 parents)
    Officer
    2007-01-02 ~ dissolved
    IIF 39 - Director → ME
    2005-02-08 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 32
    EXCHANGE DEVELOPMENT 001 LIMITED
    - now 11921430
    MARKET STREET APT11 LIMITED - 2019-09-25
    Assetz House Manchester Green, 335 Styal Road, Manchester, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-06-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 33
    HOUSEMARTIN PROPERTY LIMITED - now
    ASSETZ EXCHANGE LIMITED
    - 2024-12-13 09285310
    LONDON & EASTERN PROPERTY LIMITED - 2018-07-30
    New Derwent House, 69 To 73 Theobalds Road, London, England
    Active Corporate (5 parents)
    Officer
    2018-10-28 ~ 2024-05-07
    IIF 53 - Director → ME
    Person with significant control
    2019-01-17 ~ 2024-11-19
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    IDIOM ESTATES (PRESTON) LIMITED
    - now 06375211
    HOTELZ (PRESTON) LTD
    - 2010-11-08 06375211
    ASSETZ DEVELOPMENTS (PRESTON) LIMITED
    - 2008-09-29 06375211
    IDIOM ESTATES (PRESTON) LIMITED
    - 2008-09-18 06375211
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2007-12-06 ~ dissolved
    IIF 64 - Director → ME
    2008-09-08 ~ dissolved
    IIF 5 - Secretary → ME
  • 35
    IFG NETWORK UK LIMITED
    07227874
    Riverside Business Centre Riverside House, River Lawn Road, Tonbridge, Kent
    Active Corporate (11 parents, 1 offspring)
    Officer
    2014-12-04 ~ 2016-01-26
    IIF 50 - Director → ME
  • 36
    LAW FAMILY PROPERTY INVESTMENTS LIMITED
    05519016
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2005-07-26 ~ dissolved
    IIF 48 - Director → ME
    2005-07-26 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Has significant influence or control OE
  • 37
    LVLY LIMITED
    05306683
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2004-12-07 ~ 2016-05-18
    IIF 43 - Director → ME
    2004-12-07 ~ 2016-05-18
    IIF 7 - Secretary → ME
  • 38
    MONEYSWORTH LTD - now
    ASSETZ WEALTH LIMITED
    - 2011-07-27 04782475
    MONEYSWORTH LIMITED
    - 2010-10-07 04782475
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2003-06-16 ~ 2005-12-23
    IIF 61 - Director → ME
    2010-10-07 ~ 2011-07-27
    IIF 60 - Director → ME
  • 39
    NOVO PROPERTY GROUP LIMITED - now
    NOVO PROPERTY SOLUTIONS LIMITED - 2018-10-05
    ASSETZ CONSTRUCTION AND DEVELOPMENT LIMITED
    - 2015-01-15 04803432
    ASSETZ HOMES LIMITED
    - 2013-08-06 04803432
    THE FIRST TIME BUYERS CLUB LIMITED
    - 2010-07-21 04803432
    2a Post Office Street, Altrincham, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2009-10-20 ~ 2015-01-01
    IIF 52 - Director → ME
    2003-06-18 ~ 2015-01-01
    IIF 3 - Secretary → ME
  • 40
    OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED
    - now 04803409
    ASSETZ INTERNATIONAL LIMITED
    - 2013-02-19 04803409
    FRENCH PROPERTY SALES LIMITED
    - 2005-04-27 04803409
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    2009-10-20 ~ now
    IIF 35 - Director → ME
    2003-06-18 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 41
    SYNERGIST EXPRESS LIMITED
    04697775
    3 Stockport Exchange, Stockport, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-03-14 ~ 2005-07-15
    IIF 51 - Director → ME
    2003-03-14 ~ 2005-07-15
    IIF 18 - Secretary → ME
  • 42
    THE CHARITY SERVICE LIMITED
    - now 02538910
    ACTIONARM LIMITED - 1991-01-10
    Jactin House 24 Hood Street, Ancoats, Manchester, England
    Active Corporate (43 parents)
    Officer
    1998-10-20 ~ 2001-08-14
    IIF 62 - 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.