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

Serr, Alexandra Jacqueline

    Related profiles found in government register
  • Serr, Alexandra Jacqueline
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311 Stonegate Road, Leeds, LS17 6AZ, United Kingdom

      IIF 1
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, United Kingdom

      IIF 2 IIF 3
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 4
    • icon of address Leigh House, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 5
  • Serr, Alexandra Jacqueline
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136a, Main Street, Shadwell, Leeds, LS17 8JB, England

      IIF 6
    • icon of address Leigh House 28-32, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 7
  • Serr, Alexandra Jacqueline
    British project manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 8
  • Mrs Alexandra Jacqueline Serr
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 9
  • Mrs Alexandra Serr
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House 28-32, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 10
  • Marshall, Nicola Louise
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Great Sturton, Horncastle, Lincolnshire, LN9 5NX, England

      IIF 11
  • Marshall, Nicola Louise
    British solicitor (non practising) born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Great Sturton, Horncastle, Lincolnshire, LN9 5NX, England

      IIF 12
  • Mrs Nicola Louise Marshall
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Great Sturton, Horncastle, Lincolnshire, LN9 5NX, England

      IIF 13
  • Marshall, Nicola Louise
    British none born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Great Sturton, Horncastle, Lincolnshire, LN9 5NX, United Kingdom

      IIF 14
  • Marshall, Nicola Louise
    British solicitor born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Great Sturton, Horncastle, Lincolnshire, LN9 5NX, United Kingdom

      IIF 15
  • Marshall, Nicola Louise

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Great Sturton, Horncastle, Lincolnshire, LN9 5NX, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 11
  • 1
    CHARTDALE HOMES YORKSHIRE LIMITED - 2006-07-24
    W.& J.SIMONS(EASTERN)LIMITED - 1987-09-29
    CHARTDALE PROPERTIES LIMITED - 2009-11-08
    CHARTDALE CONSTRUCTION LIMITED - 1993-01-12
    icon of address Unit 1 Laceby Business Park, Laceby, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (10 parents, 15 offsprings)
    Equity (Company account)
    101,216,310 GBP2024-10-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Leigh House 28-32 St. Pauls Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Old Vicarage, Great Sturton, Horncastle, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2011-02-15 ~ now
    IIF 14 - Director → ME
    icon of calendar 2011-02-15 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    264,467 GBP2024-03-31
    Officer
    icon of calendar 2004-10-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Leigh House, St. Pauls Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address The Old Vicarage, Great Sturton, Horncastle, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address The Old Vicarage, Great Sturton, Horncastle, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 311 Stonegate Road, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,397 GBP2017-12-31
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 1 - Director → ME
Ceased 1
  • 1
    CITISPACE CONTRACTS LIMITED - 2009-01-30
    icon of address Citispace South, Regent Street, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    463,338 GBP2024-06-30
    Officer
    icon of calendar 2022-12-15 ~ 2023-02-27
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.