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

Alexander, Jason Peter Lee

    Related profiles found in government register
  • Alexander, Jason Peter Lee
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 1
    • 72, Erskine Street, Hulme, Manchester, Lancashire, M15 4BS

      IIF 2
    • Management Suite Basement Office, New Lawrence House, City Road Hulme, Manchester, Lancashire, M15 4TL

      IIF 3
  • Alexander, Jason Peter Lee
    British manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 72a, Erskine Street, Manchester, M15 4BS, England

      IIF 4
  • Alexander, Jason Peter Lee
    British property born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 412, Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 5
  • Alexander, Jason Lee
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7.05 Barnett House, 53 Fountain Street, Manchester, M2 2AN, England

      IIF 6
  • Alexander, Jason Peter Lee
    born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 72, Erskine Street, Hulme, Manchester, Lancashire, M15 4BS

      IIF 7
  • Alexander, Jason
    British director and company secretary born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 8
  • Alexander, Jason Lee
    English director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, Firs Avenue, London, N11 3NE, England

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • Aura Business Centre, 412 Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 11
    • Barnett House, 53 Fountain Street, Manchester, M2 2AN, England

      IIF 12
    • Management Suite, Basement Office, New Lawrence House, Manchester, M15 4TL, United Kingdom

      IIF 13
    • Suite D Aura Business Ctr, Stretford Road, Manchester, M15 4AE, England

      IIF 14
    • The Management Suite, New Lawrence House, 2 Shawheath Close, Manchester, M15 4TL, United Kingdom

      IIF 15
  • Alexander, Jason Lee
    English none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Aura Business Centre, Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 16
    • Suite 1 Aura Court Business Centre, Stretford Road, Old Trafford, Manchester, M15 4AE, United Kingdom

      IIF 17
  • Alexander, Jason Lee
    British company director born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 72a, Aura Court, Erskine Street, Hulme, Manchester, M15 4BS

      IIF 18
  • Alexander, Jason Lee
    British director born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Bushbury House, 435 Wilmslow, Road, Withington, Manchester, M20 4AF

      IIF 19
  • Alexander, Jason Lee
    British managing director born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 72a, Erskine Street, Hulme, Manchester, M15 4BS

      IIF 20
  • Alexander, Jason Lee
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Management Suite, Lawrence House, City Road Hulme, Manchester, Lancashire, M15 4JL

      IIF 21
    • 25, Curtis Road, Stockport, Cheshire, SK4 3JU

      IIF 22
  • Alexander, Jason Lee
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aura Business Centre, Stretford Road, Manchester, M15 4AE, England

      IIF 23
    • 25 Curtis Road, Heaton Moor, Stockport, Cheshire, SK4 3JU

      IIF 24
  • Alexander, Jason Lee
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72c, Aura Court, Erskine Street, Hulme, Manchester, M15 4BS, United Kingdom

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27
    • 23, Berkeley Square, London, W1J 6HE, United Kingdom

      IIF 28
    • 24, Berkely Square, London, SW1 6EG, United Kingdom

      IIF 29
    • 412, Stretford Rd, Manchester, M15 4AE, United Kingdom

      IIF 30
    • 72, Erskine Street, Manchester, M15 4BS, United Kingdom

      IIF 31
    • 72a Aura Court, Erskine Street, Hulme, Manchester, North West, M15 4BS

      IIF 32
    • 72a, Erskine Street, Hulme, Manchester, M15 4BS, United Kingdom

      IIF 33 IIF 34
    • Apartment 50, New Lawrence House 2, Shawheath Close, Manchester, Greater Manchester, M15 4TL, United Kingdom

      IIF 35 IIF 36
    • Aura Business Centres, 412, Stretford Road, Manchester, Lancashire, M15 4AE, United Kingdom

      IIF 37
    • Cjs Investment Llp, 72a Erskine St, Hulme, Manchester, Lancashire, M16, United Kingdom

      IIF 38
    • Empress Buildings, Suites 2.1 And 2.22 Empress Business Park, Chester Road, Manchester, M16 9EA, United Kingdom

      IIF 39
    • Management Office Basement Car Park, New Lawrence House, 2 Shawheath Close, Hulme, Manchester, M15 4DE, United Kingdom

      IIF 40
    • C/o Stopford & Co, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA

      IIF 41
    • 25, Curtis Road, Heaton Moor, Stockport, Cheshire, SK4 3JU

      IIF 42 IIF 43 IIF 44
  • Alexander, Jason Lee
    British managing director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Curtis Road, Heaton Moor, Stockport, Cheshire, SK4 3JU

      IIF 45 IIF 46
  • Alexander, Jason Lee
    British officer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 412, Stretford Road, Old Trafford, Manchester, Lancashire, M15 4AE, United Kingdom

      IIF 47
  • Alexander, Jason Lee
    British property born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 412, Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 48
  • Alexander, Jason Lee
    British

    Registered addresses and corresponding companies
    • 72a, Erskine Street, Hulme, Manchester, M15 4BS, United Kingdom

      IIF 49 IIF 50
    • 25 Curtis Road, Heaton Moor, Stockport, Cheshire, SK4 3JU

      IIF 51
  • Alexander, Jason Lee
    British managing director

    Registered addresses and corresponding companies
    • 25 Curtis Road, Heaton Moor, Stockport, Cheshire, SK4 3JU

      IIF 52 IIF 53
  • Mr Jason Lee Alexander
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 54
    • Aura Business Centre, 412 Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 55
    • Suite 1 Aura Business Centre, Streetford Road, Manchester, M15 4AE, United Kingdom

      IIF 56
    • Suite D Aura Business Ctr, Stretford Road, Manchester, M15 4AE, England

      IIF 57
  • Alexander, Jason
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aura Business Centre, Stretford Road, Manchester, M15 4AE, England

      IIF 58
    • Suite 1, Aura Court, Hulme, Manchester, M15 4AE, United Kingdom

      IIF 59
  • Mr Jason Lee Alexander
    English born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Radford Advisory Limited, Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ

      IIF 60
    • Unit 1, Fairoak Lane, Whitehouse Industrial Estate, Runcorn, WA7 3DU, England

      IIF 61
  • Alexander, Jason Lee

    Registered addresses and corresponding companies
    • Management Office Basement Car Park, New Lawrence House, 2 Shawheath Close, Hulme, Manchester, M15 4DE, United Kingdom

      IIF 62
  • Alexander, Jason

    Registered addresses and corresponding companies
    • 23, Berkeley Square, London, W1J 6HE, United Kingdom

      IIF 63
    • Suite 1, Aura Court, Hulme, Manchester, M15 4AE, United Kingdom

      IIF 64
  • Mr Jason Alexander
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Aura Court, Manchester, M15 4AE, United Kingdom

      IIF 65
  • Mr Jason Lee Alexander
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
    • 412, Stretford Rd, Manchester, M15 4AE, United Kingdom

      IIF 67
    • Aura Business Centres, 412, Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 68
    • Management Suite, Basement Office, New Lawrence House, Manchester, M15 4TL

      IIF 69
    • Management Suite, Basement Office, New Lawrence House, Manchester, M15 4TL, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 24
  • 1
    C/o Stopford & Co, 79-81 Market Street, Stalybridge, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-06-30 ~ dissolved
    IIF 7 - llp-designated-member → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-08-06 ~ dissolved
    IIF 10 - director → ME
  • 3
    Suite 7.05, Barnett House 53 Fountain Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 4
    412 Stretford Rd, Manchester, England
    Corporate (1 parent)
    Officer
    2021-10-18 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 5
    Aura Business Centres, 412 Stretford Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 6
    Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2010-02-25 ~ dissolved
    IIF 21 - llp-designated-member → ME
  • 7
    27 Byrom Street, Castlefield, Manchester
    Corporate (2 parents, 5 offsprings)
    Officer
    2015-03-01 ~ now
    IIF 6 - director → ME
  • 8
    Apartment 50 New Lawrence House 2, Shawheath Close, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-08 ~ dissolved
    IIF 35 - director → ME
  • 9
    Apartment 50 New Lawrence House 2, Shawheath Close, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-08 ~ dissolved
    IIF 36 - director → ME
  • 10
    Aura Court 72 A Erskine St, Hulme, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-29 ~ dissolved
    IIF 38 - director → ME
  • 11
    C/o Cg&co, Gregs Building 1 Booth Street, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    176 GBP2020-09-30
    Officer
    2019-10-20 ~ dissolved
    IIF 8 - director → ME
  • 12
    Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-02 ~ dissolved
    IIF 18 - director → ME
  • 13
    79-81 Market Street, Stalybridge, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 15 - director → ME
  • 14
    8 Meadowgate, Urmston, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2022-05-31 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    23 Berkeley Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,001 GBP2023-09-30
    Officer
    2020-09-03 ~ now
    IIF 28 - director → ME
  • 16
    C/o Radford Advisory Limited Atlantic Business Centre, Atlantic Street, Altrincham
    Corporate (4 parents)
    Officer
    2024-07-10 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved corporate (2 parents)
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 18
    Properties Northern, Barnett House, 53 Fountain Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 12 - director → ME
  • 19
    Aura Court Business Centre, 412 Stretford Road, Manchester
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 20
    24 Berkeley Square, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2020-09-30
    Officer
    2019-08-23 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-07-14 ~ now
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 21
    4385, 11482987 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Officer
    2018-07-25 ~ now
    IIF 59 - director → ME
    2018-07-25 ~ now
    IIF 64 - secretary → ME
  • 22
    4385, 12086106 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2019-07-04 ~ now
    IIF 26 - director → ME
    IIF 27 - director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 66 - Right to appoint or remove directorsOE
  • 23
    Suite D Aura Business Ctr, Stretford Road, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    502 GBP2021-07-31
    Officer
    2019-07-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-07-06 ~ 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
  • 24
    C/o Stopford & Co, 79-81 Market Street, Stalybridge, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-09-10 ~ dissolved
    IIF 41 - director → ME
Ceased 23
  • 1
    Management Suite Basement Office New Lawrence House, City Road Hulme, Manchester, Lancashire
    Dissolved corporate (1 parent, 4 offsprings)
    Officer
    2006-07-27 ~ 2011-01-05
    IIF 33 - director → ME
    2006-07-27 ~ 2010-09-06
    IIF 49 - secretary → ME
  • 2
    32 Stamford Street, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-09-01 ~ 2011-12-21
    IIF 2 - director → ME
    2006-12-06 ~ 2011-05-02
    IIF 19 - director → ME
  • 3
    412 Stretford Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-26 ~ 2017-07-26
    IIF 5 - director → ME
  • 4
    Suite 7.05, Barnett House 53 Fountain Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-05-28 ~ 2010-07-27
    IIF 31 - director → ME
  • 5
    27 Byrom Street, Castlefield, Manchester
    Corporate (2 parents, 5 offsprings)
    Officer
    2012-04-04 ~ 2014-09-16
    IIF 3 - director → ME
  • 6
    COMPUTERLYNX LIMITED - 2010-08-03
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-05 ~ 2009-12-02
    IIF 44 - director → ME
  • 7
    412 Stretford Road, Old Trafford, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    70,001 GBP2023-08-31
    Officer
    2019-08-16 ~ 2022-04-01
    IIF 47 - director → ME
  • 8
    H&H HOMES LIMITED - 2020-06-01
    C/o Mitchell Charlesworth Llp, 3rd Floor 44 Peter Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -225 GBP2019-09-30
    Officer
    2020-08-25 ~ 2020-11-13
    IIF 58 - director → ME
    2019-07-09 ~ 2020-03-31
    IIF 23 - director → ME
    2014-09-18 ~ 2019-05-20
    IIF 48 - director → ME
  • 9
    C/o Cg&co, Gregs Building 1 Booth Street, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    176 GBP2020-09-30
    Officer
    2009-09-18 ~ 2019-10-20
    IIF 39 - director → ME
    2009-09-18 ~ 2009-09-18
    IIF 43 - director → ME
  • 10
    2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ 2011-02-28
    IIF 32 - director → ME
    2005-10-06 ~ 2009-12-02
    IIF 34 - director → ME
    2005-10-06 ~ 2010-07-23
    IIF 50 - secretary → ME
  • 11
    Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-09-18 ~ 2013-03-03
    IIF 40 - director → ME
    2009-09-18 ~ 2009-09-18
    IIF 42 - director → ME
    2012-09-01 ~ 2012-09-01
    IIF 62 - secretary → ME
  • 12
    Suite 22 Peel House 30 The Downs, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-16 ~ 2013-02-03
    IIF 1 - director → ME
  • 13
    23 Berkeley Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,001 GBP2023-09-30
    Officer
    2020-09-03 ~ 2021-02-10
    IIF 63 - secretary → ME
  • 14
    C/o Radford Advisory Limited Atlantic Business Centre, Atlantic Street, Altrincham
    Corporate (4 parents)
    Person with significant control
    2024-07-17 ~ 2024-07-17
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved corporate (2 parents)
    Officer
    2019-10-08 ~ 2019-11-09
    IIF 4 - director → ME
    2017-09-14 ~ 2017-10-17
    IIF 11 - director → ME
  • 16
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2004-06-21 ~ 2008-05-10
    IIF 24 - director → ME
    2006-01-30 ~ 2009-12-03
    IIF 51 - secretary → ME
  • 17
    Properties Northern, Barnett House, 53 Fountain Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2007-03-28 ~ 2010-08-05
    IIF 20 - director → ME
    2007-03-28 ~ 2010-05-26
    IIF 53 - secretary → ME
  • 18
    Glide Property Management Suite One, 3 Exchange Quay, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    68 GBP2023-12-31
    Officer
    2005-03-09 ~ 2009-03-24
    IIF 45 - director → ME
  • 19
    Aura Court Business Centre, 412 Stretford Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    2015-03-18 ~ 2019-03-18
    IIF 13 - director → ME
  • 20
    24 Berkeley Square, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2020-09-30
    Officer
    2017-12-01 ~ 2018-09-29
    IIF 17 - director → ME
    2019-07-14 ~ 2019-08-29
    IIF 16 - director → ME
  • 21
    4385, 11482987 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Person with significant control
    2018-07-25 ~ 2018-09-29
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 22
    72a Erskine Street, Hulme, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-08-07 ~ 2011-09-28
    IIF 22 - llp-designated-member → ME
  • 23
    72a Erskine Street, Hulme, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-02-08 ~ 2008-11-07
    IIF 46 - director → ME
    2007-02-08 ~ 2010-07-28
    IIF 52 - secretary → 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.