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 business executive born in April 1979

    Resident in United Kingdom

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

      IIF 1
  • Alaise, Jamie Tyler
    British business person born in April 1979

    Resident in United Kingdom

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

      IIF 2
  • Alaise, Jamie Tyler
    British company director born in April 1979

    Resident in United Kingdom

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

      IIF 3
  • Alaise, Jamie Tyler
    British director born in April 1979

    Resident in United Kingdom

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

      IIF 4
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, Lancashire, M3 2RJ, United Kingdom

      IIF 5
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 6 IIF 7
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, United Kingdom

      IIF 8
    • icon of address Bcr House, 3 Bredbury Business Park, Stockport, Cheshire, SK6 2SN

      IIF 9
    • icon of address Bcr House, 3 Bredbury Business Park, Stockport, SK6 2SN, England

      IIF 10
  • Alaise, Jamie Tyler
    British director/secretary born in April 1979

    Resident in United Kingdom

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

      IIF 11
  • Alaise, Jamie Tyler
    British chief executive born in April 1979

    Resident in England

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

    Resident in England

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

      IIF 21
  • Alaise, Jamie Tyler
    British company director born in April 1979

    Resident in England

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

    Resident in England

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

      IIF 45
    • icon of address Adamson House, Pomona Strand, Old Trafford, Greater Manchester, M16 0TT

      IIF 46 IIF 47
    • icon of address 1st Floor, Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 48
    • icon of address 62-66, Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 49 IIF 50
    • icon of address 88-100, Quay Street, Manchester, M3 4PR

      IIF 51
    • icon of address Adamson House, Pomona Strand, Manchester, M16 0TT, United Kingdom

      IIF 52
    • icon of address Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, United Kingdom

      IIF 53
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 54 IIF 55 IIF 56
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Unit 4, The Foundry, 325 Ordsall Lane, Salford, Manchester, M5 3LW, England

      IIF 60
    • icon of address Unit 4 The Foundry, Ordsall Lane, Salford, Manchester, England

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

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

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

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

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

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

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

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

      IIF 73
    • icon of address Bcr House, 3 Bredbury Business Park, Stockport, SK6 2SN, England

      IIF 74
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Alaise, Jamie Tyler
    British entrepreneur born in April 1979

    Resident in England

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

      IIF 78
  • Alaise, Jamie Tyler
    British non-executive director born in April 1979

    Resident in England

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

      IIF 79
  • Alaise, Jamie Tyler
    British owner born in April 1979

    Resident in England

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

      IIF 80
  • Mr Jamie Alaise
    British born in April 1979

    Resident in United Kingdom

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

      IIF 81
  • Mr Jamie Tyler Alaise
    British born in April 1979

    Resident in United Kingdom

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

      IIF 82
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 83
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, United Kingdom

      IIF 84
    • icon of address Unit 4, 325 Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 85
  • Alaise, Jamie
    British director born in April 1979

    Resident in England

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

    Resident in England

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

      IIF 91
  • Alaise, Jamie Tyler
    born in April 1979

    Resident in England

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

      IIF 92
    • icon of address St Andrews House, 62 Bridge Street, Manchester, M3 3BW

      IIF 93
  • Alaise, Jamie Tyler
    British

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

    Resident in England

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

    Resident in England

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

      IIF 107
  • Mr Jamie Tyler Alaise
    British born in April 1979

    Resident in England

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

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

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

      IIF 110
    • icon of address 62-66, Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 111
    • icon of address Adamson House, Pomona Strand, Manchester, M16 0TT, United Kingdom

      IIF 112
    • icon of address Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, England

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

      IIF 114
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 115 IIF 116 IIF 117
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, United Kingdom

      IIF 131 IIF 132 IIF 133
    • icon of address Bridge Street Chambers, Nightingale Needles, 2nd Floor, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 134
    • icon of address Adamson House, Pomona Strand, Old Trafford, Greater Manchester, M16 0TT

      IIF 135
    • icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 136
    • icon of address Hive Capital, Unit 4, 325 Ordsall Lane, Salford, Lancashire, M5 3AN, United Kingdom

      IIF 137
    • icon of address Unit 4, Ordsall Lane, Salford, M5 3AN, England

      IIF 138 IIF 139
    • icon of address Unit 4, The Foundry, Ordsall Lane, Salford, M5 3LW, England

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