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

Jones, Nigel

    Related profiles found in government register
  • Jones, Nigel

    Registered addresses and corresponding companies
  • Jones, Nigel Lawrence

    Registered addresses and corresponding companies
    • icon of address address

      IIF 21
    • icon of address 4 Heather Close, Farnham, GU9 8SD, England

      IIF 22
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 23
  • Jones, Nigel Lawrence
    British

    Registered addresses and corresponding companies
  • Jones, Nigel Lawrence
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Heather Close, Farnham, Surrey, GU9 8SD

      IIF 31
  • Jones, Nigel Lawrence
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4 Heather Close, Farnham, Surrey, GU9 8SD

      IIF 32
  • Jones, Lawrence Nigel
    British ceo born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Archway, Birley Fields, Manchester, M15 5QJ, England

      IIF 33
  • Jones, Lawrence Nigel
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Lawrence Nigel
    British internet service provider born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ukfast Campus, Birley Fields, Manchester, M15 5QJ, England

      IIF 79
  • Jones, Lawrence Nigel
    British md born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28th Floor City Tower, Piccadilly Plaza, Manchester, M1 4BT, Uk

      IIF 80
  • Jones, Lawrence Nigel
    British md for uk fast.net born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Archway, Birley Fields, Manchester, M15 5QJ, England

      IIF 81
  • Jones, Lawrence Nigel
    British none born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Archway, Birley Fields, Manchester, M15 5QJ, England

      IIF 82
  • Jones, Nigel Lawrence
    British accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Heather Close, Farnham, GU9 8SD, United Kingdom

      IIF 83
    • icon of address 4, Heather Close, Farnham, GU9 8SD, England

      IIF 84 IIF 85
    • icon of address 4, Heather Close, Farnham, GU9 8SD, United Kingdom

      IIF 86
    • icon of address 4 Heather Close, Farnham, Surrey, GU9 8SD

      IIF 87 IIF 88
    • icon of address 4, Heather Close, Farnham, Surrey, GU9 8SD, England

      IIF 89
    • icon of address 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT, United Kingdom

      IIF 90 IIF 91
    • icon of address Unit 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 92
    • icon of address Unit 2 And 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 93
    • icon of address Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 94
  • Jones, Nigel Lawrence
    British chartered accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Heather Close, Farnham, Surrey, GU9 8SD

      IIF 95
  • Jones, Nigel Lawrence
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Nigel Lawrence
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Nigel Lawrence
    British finance director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2 & 3 Beech Court, Beech Court, Hurst, Reading, Berkshire, RG10 0RQ, England

      IIF 127
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 128
  • Mr Nigel Jones
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT

      IIF 129
  • Jones, Lawrence Nigel
    British chairman born in August 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Archway, Birley Fields, Manchester, M15 5QJ, United Kingdom

      IIF 130
  • Jones, Lawrence Nigel
    British director born in August 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3, Archway, Manchester, M15 5QJ, England

      IIF 131
  • Nigel Jones
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 132
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, United Kingdom

      IIF 133
  • Jones, Nigel Lawrence
    British accountant born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, United Kingdom

      IIF 134
  • Jones, Nigel Lawrence
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, United Kingdom

      IIF 135
  • Mr Lawrence Nigel Jones
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nigel Jones
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Heather Close, Farnham, GU9 8SD, United Kingdom

      IIF 155
  • Mr Nigel Lawrence Jones
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Heather Close, Farnham, GU9 8SD

      IIF 156
    • icon of address 4, Heather Close, Farnham, GU9 8SD, England

      IIF 157
    • icon of address 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT

      IIF 158
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 159
    • icon of address 3, High Street, Thatcham, RG19 3JG, England

      IIF 160
  • Mr Lawrence Jones
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ukfast Campus, 1 Archway, Birley Fields, Manchester, M15 5QJ, England

      IIF 161
    • icon of address Ukfast Campus, 1 Archway, Birley Fields, Manchester, M15 5QJ, United Kingdom

      IIF 162
  • Lawrence Nigel Jones
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ukfast Campus, 1 Archway, Manchester, M15 5QJ, United Kingdom

      IIF 163
  • Nigel Lawrence Jones
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11166327 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 164
  • Mr Lawrence Nigel Jones
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nigel Lawrence Jones
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Heather Close, Farnham, GU9 8SD, England

      IIF 177
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 116 Bartholomew Street, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2013-01-09 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 158 - Has significant influence or controlOE
  • 2
    icon of address 4 Heather Close, Farnham
    Active Corporate (2 parents)
    Equity (Company account)
    5,141 GBP2023-12-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 114 - Director → ME
    icon of calendar 2012-12-10 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TDS DATACOM LTD - 1998-06-12
    T.D.S. DATACOMM LIMITED - 1997-02-28
    SYPRO SERVICES LIMITED - 1994-05-10
    STRIVEBREAK LIMITED - 1992-11-30
    icon of address The Clock House, 140 London Road, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1994-04-25 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 1994-04-25 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -631,043 GBP2023-12-28
    Officer
    icon of calendar 2004-06-25 ~ now
    IIF 29 - Secretary → ME
  • 5
    RESSANCE LAND NO 43 LIMITED - 2022-02-21
    icon of address 116 Bartholomew Street, Newbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 134 - Director → ME
  • 6
    icon of address 4 Heather Close, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 7
    UKFAST EVENTS LIMITED - 2020-05-13
    icon of address 3 Archway, Birley Fields, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    87,303 GBP2023-12-28
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Has significant influence or controlOE
  • 9
    RESSANCE LAND NO 6 LIMITED - 2024-09-23
    icon of address 4 Heather Close, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-29
    Officer
    icon of calendar 2012-10-08 ~ now
    IIF 110 - Director → ME
    icon of calendar 2012-10-08 ~ now
    IIF 11 - Secretary → ME
  • 10
    RESSANCE LAND NO 14 LIMITED - 2024-09-23
    RESSANCE LAND NO 4 LIMITED - 2015-06-20
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,248 GBP2023-12-28
    Officer
    icon of calendar 2011-07-29 ~ now
    IIF 112 - Director → ME
    icon of calendar 2011-07-29 ~ now
    IIF 5 - Secretary → ME
  • 11
    PAUW NO 4 LIMITED - 2022-08-26
    RESSANCE LAND NO 9 LIMITED - 2022-08-17
    RESSANCE LAND NO 3 LIMITED - 2015-06-20
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    293,841 GBP2020-12-31
    Officer
    icon of calendar 2011-07-29 ~ now
    IIF 116 - Director → ME
    icon of calendar 2011-07-29 ~ now
    IIF 9 - Secretary → ME
  • 12
    icon of address 4 Heather Close, Farnham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 86 - Director → ME
  • 13
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,006 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Lindenmuth House 37 Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -537,680 GBP2024-06-30
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 20 - Secretary → ME
  • 15
    UKFAST LIMITED - 2020-05-18
    icon of address 3 Archway, Birley Fields, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 3 Archway, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 17
    icon of address 3 Archway Birley Fields, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    266,622 GBP2020-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    RESSANCE CONSTRUCTION LIMITED - 2021-02-09
    icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    28,875 GBP2019-12-31
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 105 - Director → ME
    icon of calendar 2014-06-06 ~ now
    IIF 8 - Secretary → ME
  • 19
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2010-12-14 ~ dissolved
    IIF 30 - Secretary → ME
  • 20
    RESSANCE LAND NO 54 LIMITED - 2021-10-29
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,616 GBP2023-12-28
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 102 - Director → ME
    icon of calendar 2018-01-23 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    RESSANCE LAND NO 5 LIMITED - 2021-10-29
    CASTLE STREET PRESERVATION LIMITED - 2012-01-19
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -100,928 GBP2023-12-28
    Officer
    icon of calendar 2008-03-27 ~ now
    IIF 119 - Director → ME
    icon of calendar 2008-03-27 ~ now
    IIF 15 - Secretary → ME
  • 22
    RESSANCE LAND NO 11 LIMITED - 2022-08-17
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -105,490 GBP2023-12-28
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 103 - Director → ME
    icon of calendar 2013-10-24 ~ now
    IIF 7 - Secretary → ME
  • 23
    RESSANCE LAND NO 3 LIMITED - 2022-08-17
    RESSANCE LAND NO 9 LIMITED - 2015-06-20
    icon of address 7 Bell Yard, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -29,310 GBP2023-12-28
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 113 - Director → ME
    icon of calendar 2014-07-10 ~ now
    IIF 12 - Secretary → ME
  • 24
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,346 GBP2023-12-28
    Officer
    icon of calendar 2004-08-06 ~ now
    IIF 120 - Director → ME
    icon of calendar 2004-08-06 ~ now
    IIF 26 - Secretary → ME
  • 25
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-05 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2003-09-05 ~ dissolved
    IIF 32 - Secretary → ME
  • 26
    SET APART (SOUTHERN) LIMITED - 2020-05-27
    icon of address 116 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54,438 GBP2020-12-31
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 27
    HELP EQUITY LIMITED - 2010-12-31
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-28
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 123 - Director → ME
    icon of calendar 2010-09-29 ~ now
    IIF 16 - Secretary → ME
  • 28
    icon of address 116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2011-07-28 ~ dissolved
    IIF 14 - Secretary → ME
  • 29
    RESSANCE LAND NO 60 LIMITED - 2020-10-08
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -257 GBP2023-12-29
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 124 - Director → ME
    icon of calendar 2018-01-23 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 132 - Right to appoint or remove directorsOE
  • 30
    icon of address 116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    358 GBP2020-12-31
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2011-07-28 ~ dissolved
    IIF 13 - Secretary → ME
  • 31
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -201,997 GBP2023-12-29
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 117 - Director → ME
    icon of calendar 2017-03-09 ~ now
    IIF 22 - Secretary → ME
  • 32
    RESSANCE LAND NO 14 LIMITED - 2015-06-20
    icon of address 116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2014-04-30 ~ dissolved
    IIF 4 - Secretary → ME
  • 33
    icon of address 4 Heather Close, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -309,909 GBP2023-12-29
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 108 - Director → ME
    icon of calendar 2018-01-23 ~ now
    IIF 10 - Secretary → ME
  • 34
    RESSANCE LAND NO 10 LIMITED - 2018-04-12
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,789 GBP2023-12-28
    Officer
    icon of calendar 2013-09-04 ~ now
    IIF 115 - Director → ME
    icon of calendar 2013-09-04 ~ now
    IIF 1 - Secretary → ME
  • 35
    RESSANCE LAND NO 56 LIMITED - 2018-04-12
    icon of address 116 Bartholomew Street, Newbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2018-01-26 ~ dissolved
    IIF 18 - Secretary → ME
  • 36
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1,702,613 GBP2023-12-28
    Officer
    icon of calendar 2010-07-19 ~ now
    IIF 104 - Director → ME
    icon of calendar 2010-02-16 ~ now
    IIF 2 - Secretary → ME
  • 37
    icon of address 116 Bartholomew Street, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 23 - Secretary → ME
  • 38
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 99 - Director → ME
  • 39
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 97 - Director → ME
  • 40
    SETAPART LIMITED - 2007-10-11
    icon of address 116 Bartholomew Street, Newbury
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2007-09-05 ~ dissolved
    IIF 27 - Secretary → ME
  • 41
    icon of address 4 Heather Close, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 84 - Director → ME
Ceased 73
  • 1
    UKFAST PROPERTIES LIMITED - 2020-05-13
    UKFAST SPACE LIMITED - 2017-08-14
    icon of address 3 Archway, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,696,992 GBP2023-12-31
    Officer
    icon of calendar 2015-10-22 ~ 2021-05-24
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-12
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    UKFAST.NET LIMITED - 2022-12-07
    STRIKELEVEL LIMITED - 1999-10-13
    icon of address 1 Archway, Manchester, England
    Active Corporate (3 parents, 26 offsprings)
    Officer
    icon of calendar 1999-10-01 ~ 2020-05-06
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2020-05-11
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    UKFAST LEADERS LIMITED - 2022-06-01
    PROJECT 131 BIDCO LIMITED - 2020-01-28
    AGHOCO 1793 LIMITED - 2018-12-06
    icon of address 1 Archway, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-12-20 ~ 2020-05-06
    IIF 77 - Director → ME
  • 4
    UKFAST GROUP LIMITED - 2022-05-25
    PROJECT 131 TOPCO LIMITED - 2019-04-10
    AGHOCO 1773 LIMITED - 2018-12-06
    icon of address 1 Archway, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-20 ~ 2020-05-06
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2020-05-14
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    PROJECT 131 MIDCO 1 LIMITED - 2022-05-25
    AGHOCO 1791 LIMITED - 2018-12-06
    icon of address 1 Archway, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-20 ~ 2020-05-06
    IIF 76 - Director → ME
  • 6
    PROJECT 131 MIDCO 2 LIMITED - 2022-05-25
    AGHOCO 1792 LIMITED - 2018-12-06
    icon of address 1 Archway, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-20 ~ 2020-05-06
    IIF 78 - Director → ME
  • 7
    icon of address 19 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-11-25 ~ 2000-08-10
    IIF 100 - Director → ME
  • 8
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,167 GBP2024-12-31
    Officer
    icon of calendar 2006-02-27 ~ 2017-12-14
    IIF 118 - Director → ME
    icon of calendar 2006-02-27 ~ 2017-12-14
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-12-14
    IIF 129 - Has significant influence or control OE
  • 9
    UKFAST SYSTEMS INTEGRATION LIMITED - 2018-02-23
    icon of address 1 Archway, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -227,033 GBP2018-12-31
    Officer
    icon of calendar 2017-06-29 ~ 2020-05-06
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-03-12
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HARPER JAMES LIMITED - 2021-10-15
    HARPER JAMES WEB DEVELOPMENT LIMITED - 2018-10-09
    icon of address 3 Archway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,492,449 GBP2023-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2023-05-17
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2024-02-27
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Right to appoint or remove directors OE
  • 11
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-11-30
    Officer
    icon of calendar 2011-11-17 ~ 2012-08-08
    IIF 90 - Director → ME
  • 12
    icon of address 1 Archway, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-03-17 ~ 2020-05-06
    IIF 35 - Director → ME
  • 13
    icon of address Ukfast Campus, 1 Archway, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2020-05-06
    IIF 59 - Director → ME
  • 14
    icon of address Ukfast Campus, 1 Archway, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-06-29 ~ 2020-05-06
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-06-22
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 1 Archway, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2020-05-06
    IIF 34 - Director → ME
  • 16
    icon of address Ukfast Campus 1 Archway, Birley Fields, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-10-06 ~ 2020-05-06
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2020-05-06
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Ukfast Campus, 1 Archway, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-30
    Officer
    icon of calendar 2017-09-01 ~ 2020-05-06
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2020-05-06
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Ukfast Campus, Archway, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-06-29 ~ 2020-05-06
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-06-22
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Ukfast Campus 1 Archway, Birley Fields, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-06-30 ~ 2020-05-06
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-06-22
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    KENNET MEWS MANAGEMENT COMPANY LIMITED - 2013-03-01
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2015-10-27
    IIF 93 - Director → ME
  • 21
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -631,043 GBP2023-12-28
    Officer
    icon of calendar 2004-06-25 ~ 2025-02-21
    IIF 122 - Director → ME
  • 22
    icon of address 3 Archway, Birley Fields, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -219,277 GBP2024-04-30
    Officer
    icon of calendar 2014-06-18 ~ 2014-07-10
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-16
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    FAST RECORDS LIMITED - 2020-02-13
    icon of address 3 Archway, Birley Fields, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -661,746 GBP2024-08-31
    Officer
    icon of calendar 2019-09-24 ~ 2021-07-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2024-02-27
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Ukfast Campus, 1 Archway, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-06-29 ~ 2020-05-06
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-06-22
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Ukfast Campus 1 Archway, Birley Fields, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-06-29 ~ 2020-05-06
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-06-22
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Ukfast Campus, 1 Archway, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-06-29 ~ 2020-05-06
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-06-22
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    UKFAST SPACE LIMITED - 2020-05-13
    UKFAST PROPERTIES LIMITED - 2017-08-14
    icon of address 3 Archway, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -506,714 GBP2023-12-31
    Officer
    icon of calendar 2017-05-08 ~ 2022-03-03
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2024-02-27
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Ukfast Campus, Archway, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-06
    IIF 67 - Director → ME
  • 29
    UKFAST EVENTS LIMITED - 2020-05-13
    icon of address 3 Archway, Birley Fields, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2023-05-17
    IIF 36 - Director → ME
  • 30
    LGJ PROPERTY GROUP LIMITED - 2024-06-24
    icon of address 3 Archway, Manchester, England
    Active Corporate (1 parent, 4 offsprings)
    Person with significant control
    icon of calendar 2023-11-15 ~ 2023-12-12
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
  • 31
    icon of address Units 2 & 3 Beech Court Beech Court, Hurst, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2024-09-30
    Officer
    icon of calendar 2016-09-19 ~ 2020-11-30
    IIF 127 - Director → ME
    icon of calendar 2016-09-19 ~ 2018-11-30
    IIF 19 - Secretary → ME
  • 32
    UKFAST LIMITED - 2020-05-18
    icon of address 3 Archway, Birley Fields, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2000-07-26 ~ 2023-05-17
    IIF 81 - Director → ME
  • 33
    icon of address 3 Archway, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-01-10
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
  • 34
    icon of address The Monastery, 89 Gorton Lane, Manchester, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2013-12-06
    IIF 80 - Director → ME
  • 35
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2012-04-04 ~ 2015-12-18
    IIF 126 - Director → ME
  • 36
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-07-31
    Officer
    icon of calendar 2013-07-30 ~ 2016-08-31
    IIF 94 - Director → ME
  • 37
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2015-10-27 ~ 2023-01-25
    IIF 128 - Director → ME
  • 38
    icon of address 3 Archway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -401,125 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-08 ~ 2023-12-12
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
  • 39
    BUSINESSCLOUD MEDIA LIMITED - 2021-07-29
    UKFAST MIDCO LIMITED - 2016-04-13
    icon of address 3 Archway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -814,671 GBP2024-12-31
    Officer
    icon of calendar 2015-09-07 ~ 2023-05-17
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-12
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address 3 Archway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -487,900 GBP2024-12-31
    Officer
    icon of calendar 2015-10-27 ~ 2023-05-17
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-17
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-05-17 ~ 2023-12-12
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Right to appoint or remove directors OE
  • 41
    icon of address Ukfast Campus, Archway, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-08-14 ~ 2020-05-06
    IIF 71 - Director → ME
  • 42
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2007-09-28
    IIF 31 - Secretary → ME
  • 43
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2014-09-03 ~ 2016-01-26
    IIF 92 - Director → ME
  • 44
    icon of address 3 Archway, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    684,963 GBP2023-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2023-05-17
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2023-12-12
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address Ukfast Campus, 1 Archway, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2020-05-06
    IIF 57 - Director → ME
  • 46
    PENTEST NEWCO LIMITED - 2019-04-10
    icon of address 22 Great James Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-04 ~ 2019-04-09
    IIF 40 - Director → ME
  • 47
    icon of address Ukfast Campus 1 Archway, Birley Fields, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-09-27 ~ 2020-05-06
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-06-22
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -201,997 GBP2023-12-29
    Person with significant control
    icon of calendar 2017-03-09 ~ 2017-03-09
    IIF 177 - Right to appoint or remove directors OE
  • 49
    icon of address 4 Heather Close, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -309,909 GBP2023-12-29
    Person with significant control
    icon of calendar 2018-01-23 ~ 2021-12-31
    IIF 133 - Right to appoint or remove directors OE
  • 50
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2021-03-05
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2022-03-21
    IIF 160 - Has significant influence or control OE
  • 51
    icon of address Ukfast Campus 1 Archway, Birley Fields, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-10-06 ~ 2020-05-06
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2018-06-22
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    SECARMA LIMITED - 2017-06-09
    icon of address 3 Archway, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -241,117 GBP2023-12-31
    Officer
    icon of calendar 2011-06-01 ~ 2021-01-12
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-27
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    PENTEST LIMITED - 2017-06-09
    icon of address 3 Archway, Birley Fields, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    389,599 GBP2023-12-31
    Officer
    icon of calendar 2018-08-10 ~ 2020-01-12
    IIF 39 - Director → ME
  • 54
    PENTEST LIMITED - 2019-04-09
    icon of address 3 Archway, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-10-19 ~ 2022-01-12
    IIF 46 - Director → ME
  • 55
    MOBILEIA LTD - 2013-10-11
    icon of address 1 Archway, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    269,131 GBP2018-12-31
    Officer
    icon of calendar 2017-02-02 ~ 2020-05-06
    IIF 51 - Director → ME
  • 56
    MYCROFT TALISEN LTD - 2013-09-05
    TALISEN TECHNOLOGIES LIMITED - 2008-02-18
    STEVENSDRAKE SHELF COMPANY FIVE LIMITED - 2003-05-23
    icon of address 1 Archway, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    373,416 GBP2018-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2020-05-06
    IIF 64 - Director → ME
  • 57
    SEDGEWALL LIMITED - 1992-12-15
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-25 ~ 2000-08-10
    IIF 98 - Director → ME
  • 58
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-02-28
    Officer
    icon of calendar 2009-10-30 ~ 2012-12-10
    IIF 89 - Director → ME
  • 59
    GALLERY ENERGY LIMITED - 2024-05-20
    UKFAST ENERGY LIMITED - 2020-05-13
    icon of address 3 Archway, Birley Fields, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -651,521 GBP2023-12-31
    Officer
    icon of calendar 2010-10-18 ~ 2022-03-03
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-12
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Right to appoint or remove directors OE
  • 60
    icon of address 3 Archway, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -94,259 GBP2023-12-31
    Officer
    icon of calendar 2019-07-12 ~ 2023-05-17
    IIF 49 - Director → ME
  • 61
    EQUINOX CONVERGED SOLUTIONS LIMITED - 2005-01-28
    EFORCE LIMITED - 2001-05-15
    EQUINOX SOLUTIONS SERVICES LIMITED - 2000-06-19
    BUDGET COMMUNICATIONS LIMITED - 1999-04-09
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-10 ~ 2004-02-12
    IIF 25 - Secretary → ME
  • 62
    TECHMANCHESTER - 2017-07-03
    icon of address 3 Archway Birley Fields, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -412,609 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ 2021-01-12
    IIF 72 - Director → ME
  • 63
    icon of address 40g Upper Hale Road, Farnham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-11-30
    Officer
    icon of calendar 2017-11-17 ~ 2023-09-29
    IIF 85 - Director → ME
  • 64
    UKFAST COMMUNITY AND EDUCATION TRUST - 2020-08-24
    UKFAST EDUCATION TRUST - 2019-06-11
    icon of address 3 Archway, Birley Fields, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2023-02-28
    IIF 38 - Director → ME
  • 65
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2014-09-03 ~ 2016-11-02
    IIF 91 - Director → ME
  • 66
    LGJ VENTURES LIMITED - 2020-07-29
    UKFAST PROPERTIES LIMITED - 2016-10-19
    LGJ VENTURES LIMITED - 2016-09-28
    icon of address 3 Archway, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,102,975 GBP2023-12-31
    Officer
    icon of calendar 2015-05-05 ~ 2023-05-17
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-27
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    icon of address Ukfast Campus, Birley Fields, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-06-25 ~ 2020-05-06
    IIF 74 - Director → ME
  • 68
    icon of address Ukfast Campus, Archway, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2020-05-06
    IIF 66 - Director → ME
  • 69
    icon of address Ukfast Campus, Archway, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-16 ~ 2020-05-06
    IIF 68 - Director → ME
  • 70
    icon of address Ukfast Campus, Birley Fields, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-07-27 ~ 2020-05-06
    IIF 73 - Director → ME
  • 71
    icon of address Ukfast Campus, Archway, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2020-05-06
    IIF 70 - Director → ME
  • 72
    icon of address Ukfast Campus Archway, Birley Fields, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-26 ~ 2020-05-06
    IIF 65 - Director → ME
  • 73
    icon of address Ukfast Campus, 1 Archway, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2018-01-19 ~ 2020-05-06
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ 2018-12-20
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.