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

Mr Alexander Paul Mauro

    Related profiles found in government register
  • Mr Alexander Paul Mauro
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, South West Avenue, Bollington, Cheshire, SK10 5DS, United Kingdom

      IIF 1
    • icon of address Anytime Fitness Kendal, Unit 14,k Village, Lound Road, Kendal, Cumbria, LA9 7FH, United Kingdom

      IIF 2
    • icon of address 10, South West Avenue, Bollington, Macclesfield, SK10 5DS, England

      IIF 3 IIF 4
    • icon of address Clarence Mill, Clarence Road, Bollington, Macclesfield, Cheshire, SK10 5JZ, United Kingdom

      IIF 5
    • icon of address Unit Cg1a, Clarence Mill, Macclesfield, SK10 5JZ, United Kingdom

      IIF 6 IIF 7
    • icon of address Unit Cg1a, Clarence Road, Bollington, Macclesfield, SK10 5JZ, England

      IIF 8 IIF 9 IIF 10
    • icon of address Units 1&2, Longlands Road, Bowness-on-windermere, Windermere, Cumbria, LA23 3AS, England

      IIF 12 IIF 13 IIF 14
  • Mauro, Alexander Paul
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 16
  • Mauro, Alexander Paul
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, Marl Business Park, Morecambe Road, Ulverston, Cumbria, LA12 9BN, United Kingdom

      IIF 17
  • Mauro, Alexander Paul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Astley Road, Bolton, BL2 4BR, England

      IIF 18 IIF 19
    • icon of address Armstrong Watson, First Floor East, Bridge Mills, Stramongate, Kendal, Cumbria, LA9 4UB, United Kingdom

      IIF 20
    • icon of address 10 South West Avenue, Bollington, Macclesfield, SK10 5DS, England

      IIF 21
    • icon of address Unit Bg1a, Clarence Mill Bollington, Macclesfield, SK10 5JZ, England

      IIF 22
    • icon of address Unit Bg1a, Clarence Road, Bollington, Macclesfield, Cheshire, SK10 5JZ, England

      IIF 23
    • icon of address Unit Cg1a, Clarence Mill, Bollington, Macclesfield, Cheshire, SK10 5JZ, England

      IIF 24
    • icon of address Unit Cg1a, Clarence Mill, Bollington, Macclesfield, SK10 5JZ, United Kingdom

      IIF 25 IIF 26
    • icon of address Unit Cg1a, Clarence Road, Bollington, Macclesfield, SK10 5JZ, England

      IIF 27 IIF 28
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 29
    • icon of address Suite 10, Suite 10, Marl Business Park, Morecambe Road, Ulverston, Cumbria, LA12 9BN, United Kingdom

      IIF 30
    • icon of address Units 1&2, Longlands Road, Bowness-on-windermere, Windermere, Cumbria, LA23 3AS, England

      IIF 31 IIF 32 IIF 33
  • Mauro, Alexander Paul
    British operations manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, South West Avenue, Bollington, Cheshire, SK10 5D, United Kingdom

      IIF 38
    • icon of address 10, South West Avenue, Bollington, Macclesfield, SK10 5DS, England

      IIF 39
  • Mauro, Alexander Paul
    British restauranteur born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mottram St. Andrew Primary Academy, Priest Lane, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4QL

      IIF 40
    • icon of address Unit Bg1a, Clarence Road, Bollington, Macclesfield, Cheshire, SK10 5JZ, United Kingdom

      IIF 41
  • Mr Alex Paul Mauro
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1&2, Longlands Road, Bowness-on-windermere, Windermere, Cumbria, LA23 3AS, England

      IIF 42
  • Mr Alex Mauro
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Marl Business Park, Morecambe Road, Ulverston, LA12 9BN, England

      IIF 43
    • icon of address Units 1&2, Longlands Road, Bowness-on-windermere, Windermere, Cumbria, LA23 3AS, England

      IIF 44 IIF 45 IIF 46
  • Mauro, Alexander Paul
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1&2, Longlands Road, Bowness-on-windermere, Windermere, Cumbria, LA23 3AS, England

      IIF 47
  • Mauro, Alexander Paul
    British retauranteur born in December 1971

    Registered addresses and corresponding companies
    • icon of address 16 Oswald Road, Chorlton, Manchester, M21 9LH

      IIF 48
  • Mauro, Alexander Paul
    British restauranteur

    Registered addresses and corresponding companies
    • icon of address 16 Oswald Road, Chorlton, Manchester, M21 9LH

      IIF 49
  • Mauro, Alexander Paul
    British retauranteur

    Registered addresses and corresponding companies
    • icon of address 16 Oswald Road, Chorlton, Manchester, M21 9LH

      IIF 50
  • Mauro, Alexander Paul

    Registered addresses and corresponding companies
    • icon of address 16, Astley Road, Bolton, BL2 4BR, England

      IIF 51 IIF 52
    • icon of address Unit Bg1a, Clarence Mill Bollington, Macclesfield, SK10 5JZ, England

      IIF 53
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit Cg1a Clarence Road, Bollington, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    147,648 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit Cg1a Clarence Mill, Bollington, Macclesfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit Cg1a Clarence Mill, Bollington, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit Cg1a Clarence Mill, Bollington, Macclesfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 5th Floor, Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    84,093 GBP2021-03-31
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit Bg1a Clarence Road, Bollington, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Unit Cg1a Clarence Road, Bollington, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -270,488 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit Cg1a Clarence Road, Bollington, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,643 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit Cg1a Clarence Road, Bollington, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -38,397 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit Cg1a Clarence Mill, Clarence Road, Bollington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,737 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 10, Marl Business Park, Morecambe Road, Ulverston, Cumbria, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address Clarence Mill Clarence Road, Bollington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-02-27 ~ dissolved
    IIF 52 - Secretary → ME
Ceased 18
  • 1
    icon of address Unit Cg1a Clarence Road, Bollington, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    147,648 GBP2024-06-30
    Officer
    icon of calendar 2018-11-27 ~ 2023-03-24
    IIF 21 - Director → ME
  • 2
    icon of address Mr. Babak Moghaddam, Bluebell Cottage, 70 Chelford Road, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -12,194 GBP2024-04-30
    Officer
    icon of calendar 2000-02-09 ~ 2002-10-31
    IIF 48 - Director → ME
    icon of calendar 2000-02-09 ~ 2002-10-31
    IIF 50 - Secretary → ME
  • 3
    icon of address 16 Astley Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ 2014-03-04
    IIF 18 - Director → ME
    icon of calendar 2014-03-04 ~ 2014-03-04
    IIF 51 - Secretary → ME
  • 4
    icon of address Units 1&2 Longlands Road, Bowness-on-windermere, Windermere, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,493 GBP2024-10-31
    Officer
    icon of calendar 2017-11-02 ~ 2023-03-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2022-11-22
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    LIGHTHOUSE LEISURE WINDERMERE LIMITED - 2016-04-21
    icon of address Units 1&2 Longlands Road, Bowness-on-windermere, Windermere, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    -156,145 GBP2024-10-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-03-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2023-03-31
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Units 1&2 Longlands Road, Bowness-on-windermere, Windermere, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    199,303 GBP2024-10-31
    Officer
    icon of calendar 2020-06-29 ~ 2023-03-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2023-03-31
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 7
    BALON CARBON LTD - 2023-08-30
    THE BOARDWALK AT BOWNESS LIMITED - 2019-03-20
    GHYLL LEISURE LIMITED - 2019-10-21
    icon of address Units 1&2 Longlands Road, Bowness-on-windermere, Windermere, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    182,538 GBP2024-10-31
    Officer
    icon of calendar 2020-06-10 ~ 2023-03-31
    IIF 47 - Director → ME
    icon of calendar 2019-03-19 ~ 2019-10-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-05 ~ 2023-03-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Units 1&2 Longlands Road, Bowness-on-windermere, Windermere, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,493 GBP2024-10-31
    Officer
    icon of calendar 2020-06-29 ~ 2023-03-31
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2023-03-31
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2023-03-31 ~ 2025-09-30
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HIGH SPIRITS LEISURE LIMITED - 2016-12-08
    icon of address Units 1&2 Longlands Road, Bowness-on-windermere, Windermere, Cumbria, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    441,095 GBP2024-10-31
    Officer
    icon of calendar 2017-11-02 ~ 2023-03-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2021-05-09
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 10
    TIMEWILLOW LTD - 2012-11-30
    icon of address Units 1&2 Longlands Road, Bowness-on-windermere, Windermere, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    202,682 GBP2024-10-31
    Officer
    icon of calendar 2020-01-01 ~ 2023-03-31
    IIF 31 - Director → ME
  • 11
    icon of address Units 1&2 Longlands Road, Bowness-on-windermere, Windermere, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    245,001 GBP2024-10-31
    Officer
    icon of calendar 2017-11-02 ~ 2023-03-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ 2023-03-31
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    DEFENSIVEPLAYER LIMITED - 1998-06-05
    icon of address Cg&co, 17 St Ann's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-05 ~ 2013-04-03
    IIF 41 - Director → ME
    icon of calendar 1998-06-05 ~ 1999-08-27
    IIF 49 - Secretary → ME
  • 13
    icon of address Mottram St. Andrew Primary Academy Priest Lane, Mottram St. Andrew, Macclesfield, Cheshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2012-12-29
    IIF 40 - Director → ME
  • 14
    icon of address Unit Cg1a Clarence Road, Bollington, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -270,488 GBP2024-06-30
    Officer
    icon of calendar 2013-06-20 ~ 2023-07-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-24
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Unit Cg1a Clarence Road, Bollington, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,643 GBP2024-06-30
    Officer
    icon of calendar 2022-05-24 ~ 2022-08-31
    IIF 28 - Director → ME
    icon of calendar 2022-09-20 ~ 2025-06-01
    IIF 39 - Director → ME
  • 16
    icon of address Units 1&2 Longlands Road, Bowness-on-windermere, Windermere, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,284 GBP2024-10-31
    Officer
    icon of calendar 2017-11-02 ~ 2023-03-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2023-03-31
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Unit Cg1a Clarence Road, Bollington, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -38,397 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ 2023-03-24
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2023-03-24
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    STOCK RESTAURANT LIMITED - 2013-09-11
    icon of address The Stock Exchange, 4 Norfolk Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ 2012-11-01
    IIF 22 - Director → ME
    icon of calendar 2011-10-04 ~ 2012-10-01
    IIF 53 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.