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

Daw, Alex James

    Related profiles found in government register
  • Daw, Alex James
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office, 43, The Cobalt Building, Ashford, TN25 4BF, United Kingdom

      IIF 1
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP

      IIF 2
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 3
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 4
  • Daw, Alex James
    British creative born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156 C Upper Clapton Road, 156 C Upper Clapton Road, Hackney, London, E5 9JZ, United Kingdom

      IIF 5
  • Daw, Alex James
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 10
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 11
  • Daw, Alex James
    British gallery director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite One Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 12
  • Daw, Alex James
    British self employed - creative indutries born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156 C, Upper Clapton Road, Hackney, London, E5 9JZ, United Kingdom

      IIF 13
  • Daw, Alex James
    British self employed - creative insudtries born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156 C, Upper Clapton Road, Hackney, London, E5 9JZ, United Kingdom

      IIF 14
  • Mr Alex James Daw
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office, 43, The Cobalt Building, Ashford, TN25 4BF, United Kingdom

      IIF 15
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 16
    • Repton Manor, Repton Avenue, Ashford, TN23 3GP, England

      IIF 17 IIF 18
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 19
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 20 IIF 21
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 22
    • 156c, Upper Clapton Road, Hackney, London, E5 9JZ, England

      IIF 23
    • Suite One Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 24
  • Daw, Alex James
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 25
    • C/o Accounts Unlocked Ltd, Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 26
    • 2, Oldham Road, Manchester, M4 5FE, England

      IIF 27
    • Rivelin Works, 46 Sidney Street, Sheffield, S1 4RH, England

      IIF 28
  • Daw, Alex James
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rivelin Works, 46 Sidney Street, Sheffield, S1 4RH, England

      IIF 29
    • Unit 10 The Forum 127-129, Devonshire Street, Sheffield, S3 7SB, England

      IIF 30
  • Daw, Alex
    British commercial director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rivelin Works, 46 Sidney Street, Sheffield, S1 4RH, England

      IIF 31
  • Mr Alex Daw
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rivelin Works, 46 Sidney Street, Sheffield, S1 4RH, England

      IIF 32
  • Mr Alex James Daw
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 33
    • C/o Accounts Unlocked Ltd, Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 34
    • 2, Oldham Road, Manchester, M4 5FE, England

      IIF 35
    • Rivelin Works, 46 Sidney Street, Sheffield, S1 4RH, England

      IIF 36 IIF 37
    • Unit 10 The Forum 127-129, Devonshire Street, Sheffield, S3 7SB, England

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,309 GBP2016-01-31
    Officer
    2015-07-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    Unit 10 The Forum 127-129 Devonshire Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    Office 43, The Cobalt Building, Ashford, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    2 Oldham Road, Manchester, England
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-19 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    Rivelin Works, 46 Sidney Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    58,232 GBP2023-08-31
    Officer
    2020-08-31 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -18,651 GBP2022-04-30
    Officer
    2018-04-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    156 C Upper Clapton Road, Hackney, London
    Dissolved corporate (1 parent)
    Officer
    2014-03-10 ~ dissolved
    IIF 13 - director → ME
Ceased 10
  • 1
    UMBRELLA TWO LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-08 ~ 2017-10-17
    IIF 3 - director → ME
  • 2
    UMBRELLA THREE LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -45,390 GBP2017-12-31
    Officer
    2016-12-13 ~ 2017-10-17
    IIF 8 - director → ME
    Person with significant control
    2016-12-13 ~ 2017-10-17
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    UMBRELLA ONE LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-01 ~ 2017-10-17
    IIF 2 - director → ME
  • 4
    UMBRELLA FIVE LTD - 2018-03-08
    Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    212,531 GBP2020-12-31
    Officer
    2016-12-13 ~ 2017-10-17
    IIF 6 - director → ME
    Person with significant control
    2016-12-13 ~ 2017-10-17
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    OVAL STORAGE YARD LTD - 2018-03-09
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -248 GBP2019-03-31
    Officer
    2016-05-01 ~ 2017-10-17
    IIF 5 - director → ME
    2014-03-05 ~ 2014-09-17
    IIF 14 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-10-17
    IIF 23 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-10-17
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    THE UMBRELLA FACTORY LIMITED - 2018-03-09
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2018-01-31
    Officer
    2016-01-13 ~ 2017-10-17
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-17
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    UMBRELLA FOUR LTD - 2018-03-08
    Apt 92 Grove House, 35 Skerton Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-13 ~ 2017-10-17
    IIF 9 - director → ME
    Person with significant control
    2016-12-13 ~ 2017-10-17
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    151,461 GBP2016-04-30
    Officer
    2015-06-10 ~ 2017-05-31
    IIF 10 - director → ME
  • 9
    Rivelin Works, 46 Sidney Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-09 ~ 2023-07-31
    IIF 31 - director → ME
    Person with significant control
    2023-05-09 ~ 2023-07-31
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 10
    Rivelin Works, 46 Sidney Street, Sheffield, England
    Corporate (1 parent)
    Officer
    2023-05-25 ~ 2023-07-31
    IIF 28 - director → ME
    Person with significant control
    2023-05-25 ~ 2023-07-31
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.