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

Sharples, Michael Anthony James

    Related profiles found in government register
  • Sharples, Michael Anthony James
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 1 IIF 2 IIF 3
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 11
    • icon of address Cranford, Ladybrook Road, Bramhall, Stockport, SK7 3NB, England

      IIF 12
  • Sharples, Michael Anthony James
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

      IIF 13
    • icon of address 9-11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 14
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, Chshire, SK8 2JX, United Kingdom

      IIF 15 IIF 16
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 17 IIF 18 IIF 19
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 21 IIF 22
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 23 IIF 24
    • icon of address 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 25
    • icon of address 37, Lapwing Lane, Didsbury, Manchester, M20 2NT, United Kingdom

      IIF 26
    • icon of address 37, Lapwing Lane, Manchester, Lancashire, M20 2NT, United Kingdom

      IIF 27
    • icon of address 3d Manchester International Office Centre, Styal Road, Manchester, Greater Manchester, M22 5WB, United Kingdom

      IIF 28
    • icon of address 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 29 IIF 30 IIF 31
    • icon of address 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 43
    • icon of address Mioc, Suite 3d, Styal Road, Manchester, Greater Manchester, M22 5WB, United Kingdom

      IIF 44
    • icon of address Mioc, Suite 3d, Styal Road, Manchester, M22 5WB, England

      IIF 45
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 46
    • icon of address Suite 3, D, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 47
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 48
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 49 IIF 50 IIF 51
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Suite 3d Mioc, Styal Road, Manchester, Greater Manchester, M22 5WB, England

      IIF 77
    • icon of address Suite 3d Mioc, Styal Road, Manchester, M22 5WB, England

      IIF 78 IIF 79 IIF 80
    • icon of address Suite 3d, Mioc, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 81
    • icon of address Suite 3d, Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 82
    • icon of address James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 83
  • Sharples, Michael Anthony James
    British marketing executive born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 84 IIF 85
  • Sharples, Michael Anthony James
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, Great Britain

      IIF 86
  • Sharples, Michael Anthony James
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 87
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 88 IIF 89 IIF 90
  • Sharples, Michael Anthony James
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72a Swann Lane, Cheadle Hulme, Cheadle, SK8 7HU

      IIF 92
    • icon of address Suite 3d, Mioc, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 93
  • Sharples, Michael Anthony James
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72a Swann Lane, Cheadle Hulme, Cheadle, SK8 7HU

      IIF 94 IIF 95 IIF 96
    • icon of address 12, Hope Street, Edinburgh, EH2 4DB

      IIF 97 IIF 98
    • icon of address Acre House, 11/15, William Road, London, NW1 3ER, England

      IIF 99
    • icon of address C/o Zedra, Dukes Mews, Marylebone, London, W1U 3ET, England

      IIF 100 IIF 101
    • icon of address Manchester International Office Centre, Suite 3d, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 102
    • icon of address Suite 3, D, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB, United Kingdom

      IIF 103
    • icon of address Suite 3, D, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 104
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 105
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 106 IIF 107 IIF 108
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 114 IIF 115
    • icon of address Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 116
    • icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 117
  • Sharples, Michael Anthony James
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 118
  • Mr Michael Anthony James Sharples
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 119
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 120
  • Sharples, Michael Anthony James
    born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 121 IIF 122
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 123
  • Michael Anthony James Sharples
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Lapwing Lane, Manchester, Lancashire, M20 2NT, United Kingdom

      IIF 124
  • Sharples, Michael Anthony James
    British

    Registered addresses and corresponding companies
  • Michael Sharples
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 128
  • Mr Michael Anthony James Sharples
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Michael Anthony James Sharples
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 161
  • Mr Michael Sharples
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 162
  • Mr Michael, Anthony James Sharples
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 163
child relation
Offspring entities and appointments
Active 95
  • 1
    MIOC RESERVE NO 1 LIMITED - 2017-05-18
    ACTIVE MERCHANT SERVICES LIMITED - 2014-05-02
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CROSSLANE PROPERTY GROUP UK LIMITED - 2025-02-12
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    12,469,755 GBP2023-09-30
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,199 GBP2021-09-30
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 54 - Director → ME
  • 5
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    893,364 GBP2021-09-30
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 22 - Director → ME
  • 6
    HOWPER 509 LIMITED - 2004-09-28
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    694,053 GBP2021-08-31
    Officer
    icon of calendar 2008-07-17 ~ dissolved
    IIF 60 - Director → ME
  • 7
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 29 - Director → ME
  • 8
    CROSSLANE CO-LIVING SPV5 LIMITED - 2021-11-30
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 118 - Director → ME
  • 9
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 36 - Director → ME
  • 12
    CROSSLANE CO-LIVING SPV 1 LIMITED - 2022-01-31
    icon of address Suite 3d Mioc, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -749 GBP2021-09-30
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 79 - Director → ME
  • 13
    CROSSLANE CO-LIVING SPV3 LIMITED - 2022-01-31
    icon of address Mioc Suite 3d, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -749 GBP2021-09-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 45 - Director → ME
  • 14
    CROSSLANE CO-LIVING SPV 4 LIMITED - 2022-01-31
    icon of address Suite 3d Mioc, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -749 GBP2021-09-30
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 81 - Director → ME
  • 15
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    CSD SPV 12 LIMITED - 2022-07-06
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 121 - LLP Designated Member → ME
  • 18
    DGC (MANCHESTER) LIMITED - 2022-07-07
    CSD (MANCHESTER FOUR) LIMITED - 2021-11-11
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 35 - Director → ME
  • 19
    CSD (MANCHESTER THREE) LIMITED - 2022-07-06
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 30 - Director → ME
  • 20
    CROSSLANE INVESTMENT PARTNERS (CAM) LLP - 2010-10-21
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    CSD (MARKETGAIT DUNDEE) LIMITED - 2022-07-07
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 38 - Director → ME
  • 22
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 34 - Director → ME
  • 23
    CSD SPV 11 LIMITED - 2022-07-06
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 41 - Director → ME
  • 24
    CSD SPV 6 LIMITED - 2019-03-12
    CSD (THE STRAND) LIMITED - 2022-07-06
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, Chshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,338 GBP2021-09-30
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-09 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 33 - Director → ME
  • 26
    CROSSLANE PROPERTY ADVISOR LIMITED - 2013-02-27
    CROSSLANE MANAGEMENT SERVICES LIMITED - 2012-04-12
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    CROSSLANE STUDENT ACCOMMODATION FUND MANAGEMENT LLP - 2010-02-03
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    88,543 GBP2020-12-31
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 122 - LLP Designated Member → ME
  • 29
    CROSSLANE ESTATES LLP - 2014-10-03
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ dissolved
    IIF 123 - LLP Designated Member → ME
  • 30
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Right to surplus assets - More than 25% but not more than 50%OE
  • 31
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-25 ~ dissolved
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 152 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,848,511 GBP2021-09-22
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,100 GBP2016-11-30
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 108 - Director → ME
  • 35
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 71 - Director → ME
  • 36
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -605,810 GBP2019-11-28 ~ 2020-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 11 - Director → ME
  • 37
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -147,044 GBP2017-03-31
    Officer
    icon of calendar 2007-03-23 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    CROSSLANE STUDENT ACCOMMODATION (KEILLER COURT) LIMITED - 2013-06-06
    TAYLORSON LIMITED - 2015-01-07
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -174,881 GBP2020-09-30
    Officer
    icon of calendar 2011-05-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    CROSSLANE CO-LIVING LIMITED - 2021-07-02
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -818,337 GBP2020-09-30
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Suite 3 D, Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 103 - Director → ME
  • 41
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 112 - Director → ME
  • 42
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 59 - Director → ME
  • 43
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 107 - Director → ME
  • 44
    icon of address Suite 3 D, Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 104 - Director → ME
  • 45
    icon of address 123 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-02-26
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 85 - Director → ME
  • 46
    icon of address Suite 3 D, Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 47 - Director → ME
  • 47
    SHELFCO 4618 PLC - 2016-04-27
    icon of address Suite 3d Mioc, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    CROSSLANE STUDENT DEVELOPMENTS (STANHOPE) LIMITED - 2016-10-31
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, Chshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,929 GBP2021-09-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 16 - Director → ME
  • 49
    BUILE (LUTTON) LIMITED - 2015-11-03
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,770 GBP2021-09-30
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 49 - Director → ME
  • 50
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,714 GBP2021-09-30
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 69 - Director → ME
  • 51
    CSD SPV 3 LIMITED - 2017-10-06
    icon of address Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    123,017 GBP2021-09-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 68 - Director → ME
  • 52
    CSD SPV 5 LIMITED - 2018-05-01
    icon of address Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    653,671 GBP2020-09-30
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 76 - Director → ME
  • 53
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 31 - Director → ME
  • 54
    CSD SPV 8 LIMITED - 2018-07-04
    icon of address Suite 3d Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -697,586 GBP2021-09-30
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 82 - Director → ME
  • 55
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -154 GBP2021-09-30
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 73 - Director → ME
  • 56
    CSD SPV 7 LIMITED - 2017-10-09
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -336,774 GBP2021-09-30
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 72 - Director → ME
  • 57
    CSD SPV 4 LIMITED - 2018-05-01
    icon of address Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -328,537 GBP2020-09-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 63 - Director → ME
  • 58
    CSD SPV 1 LIMITED - 2017-09-05
    icon of address Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 75 - Director → ME
  • 59
    CSD SPV 10 LIMITED - 2018-06-26
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -69,154 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 67 - Director → ME
  • 60
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 65 - Director → ME
  • 61
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -67,171 GBP2020-03-31
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 55 - Director → ME
  • 62
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 84 - Director → ME
  • 63
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 5 - Director → ME
  • 64
    CMJ PARTNERS LIMITED - 2007-11-29
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-25 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    BROADSTREET REAL ESTATE HOLDINGS LIMITED - 2024-12-04
    CROSSLANE NEWCO LIMITED - 2024-10-25
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 66
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,407,793 GBP2021-03-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 23 - Director → ME
  • 67
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 66 - Director → ME
  • 68
    icon of address 37 Lapwing Lane, Didsbury, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 26 - Director → ME
  • 69
    PRIME (THE STRAND SWANSEA) LIMITED - 2023-05-17
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-03-20
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-11-13
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 4 - Director → ME
  • 70
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 71
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    PRIME (HUNTINGDON STREET) LIMITED - 2023-05-02
    NEWCO (NEWPORT ROAD CARDIFF) LIMITED - 2023-03-16
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    NEWCO (STEPPING LANE NORWICH) LIMITED - 2023-03-20
    PRIME (STEPPING LANE NORWICH) LIMITED - 2023-05-17
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 75
    icon of address 37 Lapwing Lane, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -180,476 GBP2021-03-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    BROAD STREET REAL ESTATE LIMITED - 2025-02-10
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 9-11 Vittoria Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 14 - Director → ME
  • 79
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    PRIME PROPERTY MANAGEMENT LIMITED - 2013-06-20
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    PRIME STUDENT LIVING (PSL) LIMITED - 2024-06-10
    BSRE SPV 1 LIMITED - 2024-05-31
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    ROWCLIFFE ESTATE AGENTS LIMITED - 2000-02-22
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -114,015 GBP2017-03-31
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 116 - Director → ME
  • 84
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    129,616 GBP2019-03-31
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 28 - Director → ME
  • 85
    icon of address Suite 3d Mioc, Styal Road, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -127,857 GBP2019-03-31
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 80 - Director → ME
  • 86
    DUNAS DOURADAS PROPERTY LIMITED - 2015-07-10
    icon of address James House Yew Tree Way, Golborne, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    435,762 GBP2024-12-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 12 Hope Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 98 - Director → ME
  • 88
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,546 GBP2018-08-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 110 - Director → ME
  • 89
    icon of address Manchester International Office Centre Suite 3d, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -167,087 GBP2018-08-31
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 102 - Director → ME
  • 90
    KEILLER COURT MANAGEMENT LIMITED - 2011-08-10
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 57 - Director → ME
  • 91
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 6 - Director → ME
  • 93
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 8 - Director → ME
  • 94
    TAYLORSON DEVELOPMENTS LIMITED - 2013-05-01
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    CROSSLANE ENERGY SERVICES LIMITED - 2018-06-08
    CROSSLANE ENERGY LIMITED - 2015-05-28
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -55,592 GBP2020-09-30
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 53 - Director → ME
Ceased 32
  • 1
    icon of address Unit 9 C/o Davies & Co, 9, Riverside, Waters Meeting Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2003-07-17
    IIF 96 - Director → ME
  • 2
    CARD COMPLIANCE SERVICES LIMITED - 2014-05-02
    icon of address 10 Lower Grosvenor Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    540,395 GBP2021-01-19
    Officer
    icon of calendar 2010-01-28 ~ 2021-01-20
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ 2021-01-20
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HAMSARD GROUP PLC - 2007-02-27
    NICEFASHION PLC - 2005-03-16
    icon of address 10 Furnival Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2006-07-17
    IIF 92 - Director → ME
  • 4
    CROSSLANE CO-LIVING SPV 2 LIMITED - 2022-01-31
    icon of address Suite 3d Mioc, Styal Road, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -749 GBP2021-09-30
    Officer
    icon of calendar 2019-10-04 ~ 2023-06-06
    IIF 78 - Director → ME
  • 5
    CSD SPV15 LIMITED - 2022-01-27
    CSD (HUNTINGDON STREET) LIMITED - 2022-07-06
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ 2023-01-27
    IIF 25 - Director → ME
  • 6
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,848,511 GBP2021-09-22
    Officer
    icon of calendar 2006-09-26 ~ 2024-01-15
    IIF 24 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-08-29
    IIF 126 - Secretary → ME
  • 7
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-04
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -147,044 GBP2017-03-31
    Officer
    icon of calendar 2007-03-23 ~ 2010-03-31
    IIF 127 - Secretary → ME
  • 9
    SHELFCO 4618 PLC - 2016-04-27
    icon of address Suite 3d Mioc, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2016-03-24
    IIF 117 - Director → ME
  • 10
    BUILE HOLDINGS LIMITED - 2015-11-26
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    -103,069 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2012-06-07 ~ 2023-03-29
    IIF 48 - Director → ME
  • 11
    BUILE DEVELOPMENTS LIMITED - 2015-11-03
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    10,325,885 GBP2020-09-30
    Officer
    icon of calendar 2011-11-30 ~ 2023-03-29
    IIF 46 - Director → ME
  • 12
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-09-30
    Officer
    icon of calendar 2017-08-17 ~ 2025-08-14
    IIF 17 - Director → ME
  • 13
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -154 GBP2021-09-30
    Officer
    icon of calendar 2017-04-13 ~ 2017-04-13
    IIF 86 - Director → ME
  • 14
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,008,017 GBP2019-12-31
    Officer
    icon of calendar 2014-11-20 ~ 2019-03-15
    IIF 99 - Director → ME
  • 15
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    581,112 GBP2019-12-31
    Officer
    icon of calendar 2014-09-15 ~ 2019-03-15
    IIF 106 - Director → ME
  • 16
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,493 GBP2022-12-31
    Officer
    icon of calendar 2023-03-29 ~ 2024-06-05
    IIF 77 - Director → ME
  • 17
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25,935 GBP2022-12-31
    Officer
    icon of calendar 2023-03-29 ~ 2023-11-07
    IIF 44 - Director → ME
  • 18
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,057 GBP2022-12-31
    Officer
    icon of calendar 2023-03-29 ~ 2023-11-07
    IIF 39 - Director → ME
  • 19
    CROSSLANE STUDENT DEVELOPMENTS (FORMULA ONE) LIMITED - 2018-04-27
    icon of address C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-31 ~ 2018-04-24
    IIF 101 - Director → ME
  • 20
    CSD (ALBERT PLACE) LIMITED - 2018-04-27
    icon of address C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-17 ~ 2018-04-24
    IIF 100 - Director → ME
  • 21
    CMJ PARTNERS LIMITED - 2007-11-29
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2008-01-02
    IIF 125 - Secretary → ME
  • 22
    PRIME (THE STRAND SWANSEA) LIMITED - 2023-05-17
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-03-20
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-11-13
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-12-19 ~ 2024-12-03
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,069 GBP2020-01-31
    Officer
    icon of calendar 2002-03-14 ~ 2003-07-17
    IIF 95 - Director → ME
  • 24
    DUNAS DOURADAS PROPERTY LIMITED - 2015-07-10
    icon of address James House Yew Tree Way, Golborne, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    435,762 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-04
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 25
    icon of address 12 Hope Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2011-09-03
    IIF 97 - Director → ME
  • 26
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    941,991 GBP2019-12-31
    Officer
    icon of calendar 2014-07-30 ~ 2019-03-15
    IIF 113 - Director → ME
  • 27
    CROSSLANE STUDENT DEVELOPMENTS (STANHOPE) LIMITED - 2020-02-07
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25,096 GBP2022-12-31
    Officer
    icon of calendar 2023-03-29 ~ 2023-11-07
    IIF 64 - Director → ME
    icon of calendar 2016-11-01 ~ 2018-01-11
    IIF 115 - Director → ME
  • 28
    CSD (WOODHOUSE SQUARE) LIMITED - 2019-08-23
    CSD SPV 2 LIMITED - 2017-04-13
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    34,225 GBP2021-12-31
    Officer
    icon of calendar 2016-11-02 ~ 2018-02-16
    IIF 114 - Director → ME
  • 29
    186 SOLUTIONS LIMITED - 2008-12-15
    PRIME STUDENT LIVING LIMITED - 2024-04-22
    TAY MILLS (DUNDEE) LIMITED - 2010-08-06
    CROSSLANE ASSET MANAGEMENT & LETTINGS LIMITED - 2012-12-03
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -967,396 GBP2021-09-30
    Officer
    icon of calendar 2008-04-14 ~ 2024-05-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ 2023-08-09
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    EARLYLEASE LIMITED - 2002-04-02
    icon of address Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    339,965 GBP2024-01-31
    Officer
    icon of calendar 2002-03-14 ~ 2002-09-23
    IIF 94 - Director → ME
  • 31
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-05-30 ~ 2023-08-17
    IIF 74 - Director → ME
  • 32
    CROSSLANE ENERGY SERVICES LIMITED - 2018-06-08
    CROSSLANE ENERGY LIMITED - 2015-05-28
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -55,592 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-15
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.