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

Law, Stuart Alexander

    Related profiles found in government register
  • 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 1
    • Assetz House, Manchester Green, 335 Styal Road, Manchester, M22 5LW, England

      IIF 2
  • 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 3
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 4
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 5
    • New Derwent House, 69 To 73 Theobalds Road, London, WC1X 8TA, England

      IIF 6
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 7 IIF 8 IIF 9
    • Assetz House, Manchester Green, 335 Styal Road, Manchester, M22 5LW, England

      IIF 12 IIF 13
    • Assetz House, Newby Road, Hazel Grove, Stockport, Cheshire, SK7 5DA

      IIF 14
    • Assetz House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, Cheshire, SK7 5DA, England

      IIF 15
    • Squirrels Chase, 23 Park Road Disley, Stockport, Cheshire, SK12 2NA

      IIF 16
  • 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 17
    • New Derwent House, 69 To 73 Theobalds Road, London, WC1X 8TA, England

      IIF 18
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 19 IIF 20
    • Assetz Capital Ltd, 335, Assetz House, Styal Road, Manchester, Lancashire, M22 5LW, United Kingdom

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

      IIF 22 IIF 23
    • Assetz House, Manchester Green, 335 Styal Road, Manchester, M22 5LW, England

      IIF 24 IIF 25 IIF 26
    • Assetz House Manchester Green, 335 Styal Road, Manchester, M22 5LW, United Kingdom

      IIF 34
    • Assetz House, Manchester Road, 335 Styal Road, Manchester, M22 5LW, England

      IIF 35
    • Griffin Court, 201 Chapel Street, Manchester, M3 5EQ, England

      IIF 36
    • Griffin Court, 201 Chapel Street, Salford, Manchester, Greater Manchester, M3 5EQ, United Kingdom

      IIF 37
    • Squirrels Chase, 23 Park Road Disley, Stockport, Cheshire, SK12 2NA

      IIF 38 IIF 39 IIF 40
  • 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 42
  • 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 43
  • Law, Stuart Alexander
    British director born in October 1963

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

      IIF 44
  • 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 45
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 46 IIF 47 IIF 48
    • Assetz Capital Ltd, 335, Assetz House, Styal Road, Manchester, M22 5LW, United Kingdom

      IIF 51
    • Assetz House, 335 Styal Road, Manchester, M22 5LW, England

      IIF 52
    • Assetz House, Manchester Green, 335 Styal Road, Manchester, M22 5LW, England

      IIF 53 IIF 54 IIF 55
    • Assetz House, Manchester Green, 335 Styal Road, Manchester, Manchester, M22 5LW, England

      IIF 64
    • Assetz House, Manchester Road, 335 Styal Road, Manchester, M22 5LW, England

      IIF 65
    • Assetz House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 66
  • 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 67
  • Law, Stuart Alexander
    British

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

      IIF 68
    • C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 69
    • Squirrels Chase 23, Park Road, Disley, Cheshire, SK12 2NA

      IIF 70
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 71 IIF 72
    • Assetz House, Manchester Green, 335 Styal Road, Manchester, M22 5LW, England

      IIF 73 IIF 74 IIF 75
    • Assetz House, Manchester Road, 335 Styal Road, Manchester, M22 5LW, England

      IIF 80
    • Griffin Court, 201 Chapel Street, Salford, Manchester, Lancashire, M3 5EQ

      IIF 81
    • Squirrels Chase, 23 Park Road Disley, Stockport, Cheshire, SK12 2NA

      IIF 82 IIF 83
  • Law, Stuart Alexander
    British co director

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

      IIF 84 IIF 85
  • Law, Stuart Alexander
    British company director

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

      IIF 86
    • Assetz House, 335 Styal Road, Manchester, M22 5LW, England

      IIF 87
  • Law, Stuart Alexander

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

      IIF 88 IIF 89
child relation
Offspring entities and appointments
Active 28
  • 1
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-12-31
    Officer
    2011-08-30 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or controlOE
  • 2
    ASSETZ 2023 LIMITED - 2025-01-13
    Assetz House, 335 Styal Road, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    -43,459 GBP2024-03-31
    Officer
    2023-02-17 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 52 - Has significant influence or controlOE
  • 3
    Assetz House, Manchester Green, 335 Styal Road, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    2,135 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 30 - director → ME
    2023-03-23 ~ now
    IIF 89 - secretary → ME
  • 4
    Assetz House, Manchester Green, 335 Styal Road, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-06-27 ~ now
    IIF 33 - director → ME
    2022-06-27 ~ now
    IIF 88 - secretary → ME
  • 5
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -546,958 GBP2023-04-01 ~ 2024-03-31
    Officer
    2012-03-27 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Has significant influence or control over the trustees of a trustOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 6
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Corporate (3 parents)
    Officer
    2016-07-04 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 58 - Has significant influence or controlOE
  • 7
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-31
    Officer
    2012-05-14 ~ dissolved
    IIF 20 - director → ME
  • 8
    ASSETZ DEVELOPMENT (NW) LTD - 2011-08-15
    ASSETZ DEVELOPMENT LIMITED - 2011-08-15
    Griffin Court, 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 42 - director → ME
    2007-08-03 ~ dissolved
    IIF 81 - secretary → ME
  • 9
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    116,750 GBP2024-03-31
    Officer
    2012-03-27 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 10
    ASSETZ CONSULTANCY LIMITED - 2011-08-15
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-08-09 ~ dissolved
    IIF 5 - director → ME
  • 11
    1ST NET FINANCE LIMITED - 2005-03-21
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    34,726 GBP2016-12-31
    Officer
    2007-08-09 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 12
    ASSETZ NEWS LIMITED - 2016-06-16
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2009-10-20 ~ dissolved
    IIF 29 - director → ME
    2005-10-27 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2009-10-20 ~ now
    IIF 25 - director → ME
    2005-05-17 ~ now
    IIF 79 - secretary → ME
  • 14
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -249 GBP2018-12-31
    Officer
    2009-01-05 ~ dissolved
    IIF 11 - director → ME
    2005-11-22 ~ dissolved
    IIF 85 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 15
    ASSETZ PLC - 2021-07-08
    ASSETZ LIMITED - 2005-08-22
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2023-12-31
    Officer
    2007-06-01 ~ now
    IIF 2 - director → ME
    2004-12-14 ~ now
    IIF 75 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 16
    BRANDNETICS IMPORT EXPORT LIMITED - 2011-06-07
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-12-31
    Officer
    2007-01-17 ~ dissolved
    IIF 1 - director → ME
    2007-01-17 ~ dissolved
    IIF 84 - secretary → ME
  • 17
    Assetz Capital Ltd, 335, Assetz House, Styal Road, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-07 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 18
    Assetz House, 335 Styal Road, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,673,081 GBP2024-03-31
    Officer
    2014-10-20 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 19
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    4,529,668 GBP2024-03-31
    Officer
    2012-03-27 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 20
    WORKZ LIMITED - 2011-07-27
    Kay Johnsosn Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2007-08-03 ~ dissolved
    IIF 19 - director → ME
    2007-08-03 ~ dissolved
    IIF 71 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Has significant influence or controlOE
  • 21
    ASSETZ WEALTH LIMITED - 2010-10-07
    ASSETZ INDIA LIMITED - 2009-02-13
    Assetz House Manchester Road, 335 Styal Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2019-12-31
    Officer
    2006-12-21 ~ dissolved
    IIF 35 - director → ME
    2006-12-21 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 22
    ASSETZ CAPE VERDE LIMITED - 2016-02-25
    BRANDNETICS LIMITED - 2012-04-13
    BRANDNETICS PLC - 2008-12-23
    BRANDNETICS LIMITED - 2004-06-08
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    112 GBP2015-12-31
    Officer
    1999-09-01 ~ dissolved
    IIF 8 - director → ME
    1999-09-01 ~ dissolved
    IIF 86 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or controlOE
  • 23
    HOTELZ LIMITED - 2014-02-25
    HOMEZ LIMITED - 2008-08-28
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    64,181 GBP2023-12-31
    Officer
    2007-08-06 ~ now
    IIF 28 - director → ME
    2007-08-06 ~ now
    IIF 76 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Has significant influence or controlOE
  • 24
    FRENCH PROPERTY SALES LIMITED - 2006-09-26
    ASSETZ INTERNATIONAL LIMITED - 2005-04-27
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    51,658 GBP2021-12-31
    Officer
    2007-01-02 ~ dissolved
    IIF 3 - director → ME
    2005-02-08 ~ dissolved
    IIF 69 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 25
    MARKET STREET APT11 LIMITED - 2019-09-25
    Assetz House Manchester Green, 335 Styal Road, Manchester, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,177,737 GBP2024-04-30
    Officer
    2020-06-30 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 26
    HOTELZ (PRESTON) LTD - 2010-11-08
    ASSETZ DEVELOPMENTS (PRESTON) LIMITED - 2008-09-29
    IDIOM ESTATES (PRESTON) LIMITED - 2008-09-18
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-12-06 ~ dissolved
    IIF 41 - director → ME
    2008-09-08 ~ dissolved
    IIF 70 - secretary → ME
  • 27
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2005-07-26 ~ dissolved
    IIF 12 - director → ME
    2005-07-26 ~ dissolved
    IIF 77 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
  • 28
    ASSETZ INTERNATIONAL LIMITED - 2013-02-19
    FRENCH PROPERTY SALES LIMITED - 2005-04-27
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,113,509 GBP2023-12-31
    Officer
    2009-10-20 ~ now
    IIF 31 - director → ME
    2003-06-18 ~ now
    IIF 78 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    FDCC LTD - 1995-12-15
    Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1995-10-27 ~ 2000-12-31
    IIF 44 - director → ME
  • 2
    New Derwent House, 69 To 73 Theobalds Road, London, England
    Corporate (1 parent, 86 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-05 ~ 2024-09-17
    IIF 6 - director → ME
  • 3
    ASSETZ DEVELOPMENT (NW) LTD - 2011-08-15
    ASSETZ DEVELOPMENT LIMITED - 2011-08-15
    Griffin Court, 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2007-08-03 ~ 2010-08-03
    IIF 40 - director → ME
  • 4
    1ST NET FINANCE LIMITED - 2005-03-21
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    34,726 GBP2016-12-31
    Officer
    2002-11-27 ~ 2007-08-09
    IIF 82 - secretary → ME
  • 5
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-10-05
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 6
    Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -54,345 GBP2023-12-31
    Officer
    2010-05-05 ~ 2012-11-20
    IIF 14 - director → ME
  • 7
    Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    42 GBP2023-12-31
    Officer
    2006-12-15 ~ 2022-07-13
    IIF 4 - director → ME
    2006-12-15 ~ 2021-05-01
    IIF 87 - secretary → ME
  • 8
    ASSETZ PROPERTY LIMITED - 2021-11-30
    ASSETZ FOR INVESTORS LIMITED - 2016-06-13
    THE PROPERTY INVESTORS CLUB LIMITED - 2005-04-27
    THE PROPERTY INVESTORS NEWSLETTER LIMITED - 2004-03-01
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    14,167 GBP2023-12-31
    Officer
    2009-10-20 ~ 2021-03-26
    IIF 24 - director → ME
    2002-07-25 ~ 2021-03-26
    IIF 74 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-26
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
  • 9
    Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved corporate (3 parents)
    Officer
    2011-01-25 ~ 2014-02-04
    IIF 43 - director → ME
  • 10
    CHERISH PROPERTY MANAGEMENT LIMITED - 2016-12-15
    One Express, 1 George Leigh Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,367 GBP2021-12-31
    Officer
    2015-12-03 ~ 2021-03-26
    IIF 32 - director → ME
  • 11
    ASSETZ EXCHANGE LIMITED - 2024-12-13
    LONDON & EASTERN PROPERTY LIMITED - 2018-07-30
    New Derwent House, 69 To 73 Theobalds Road, London, England
    Corporate (3 parents)
    Officer
    2018-10-28 ~ 2024-05-07
    IIF 18 - director → ME
    Person with significant control
    2019-01-17 ~ 2024-11-19
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Riverside Business Centre Riverside House, River Lawn Road, Tonbridge, Kent
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,929 GBP2024-12-31
    Officer
    2014-12-04 ~ 2016-01-26
    IIF 15 - director → ME
  • 13
    Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2004-12-07 ~ 2016-05-18
    IIF 7 - director → ME
    2004-12-07 ~ 2016-05-18
    IIF 72 - secretary → ME
  • 14
    ASSETZ WEALTH LIMITED - 2011-07-27
    MONEYSWORTH LIMITED - 2010-10-07
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    32,943 GBP2023-12-31
    Officer
    2010-10-07 ~ 2011-07-27
    IIF 36 - director → ME
    2003-06-16 ~ 2005-12-23
    IIF 38 - director → ME
  • 15
    NOVO PROPERTY SOLUTIONS LIMITED - 2018-10-05
    ASSETZ CONSTRUCTION AND DEVELOPMENT LIMITED - 2015-01-15
    ASSETZ HOMES LIMITED - 2013-08-06
    THE FIRST TIME BUYERS CLUB LIMITED - 2010-07-21
    2a Post Office Street, Altrincham, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,050,223 GBP2023-12-31
    Officer
    2009-10-20 ~ 2015-01-01
    IIF 17 - director → ME
    2003-06-18 ~ 2015-01-01
    IIF 68 - secretary → ME
  • 16
    3 Stockport Exchange, Stockport, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,622,501 GBP2023-12-31
    Officer
    2003-03-14 ~ 2005-07-15
    IIF 16 - director → ME
    2003-03-14 ~ 2005-07-15
    IIF 83 - secretary → ME
  • 17
    ACTIONARM LIMITED - 1991-01-10
    Jactin House 24 Hood Street, Ancoats, Manchester, England
    Corporate (12 parents)
    Officer
    1998-10-20 ~ 2001-08-14
    IIF 39 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.