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 Gary Alexander Neville

    Related profiles found in government register
  • Mr Gary Alexander Neville
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Fourth Floor, Unit 5b, The Parklands, Bolton, Lancashire, BL6 4SD, England

      IIF 4
    • icon of address 4, Jordan Street, Manchester, M15 4PY

      IIF 5
    • icon of address St Andrews Chambers, 21 Albert Square, Manchester, Greater Manchester, M2 5PE, England

      IIF 6
    • icon of address St Andrews Chambers, 21 Albert Square, Manchester, M2 5PE, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address St Andrews Chambers, Albert Square, Manchester, M2 5PE, England

      IIF 13
    • icon of address Stock Exchange Hotel, 4 Norfolk Street, Manchester, M2 1DW, England

      IIF 14
    • icon of address Lion House, Lion House, Rowcroft, Stroud, Glos, GL5 3BY, England

      IIF 15
  • Mr Gary Alexander Neville
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews Chambers, 21 Albert Square, Manchester, M2 5PE, England

      IIF 16
    • icon of address St Andrews Chambers, 21 Albert Square, Manchester, M2 5PE, United Kingdom

      IIF 17
  • Mr Gary Alexander Neville
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, South Central, 11 Peter Street, Manchester, M2 5QR, England

      IIF 18
  • Mr Gary Alexander Neville
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gary Alexander Neville
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 24
  • Neville, Gary Alexander
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Neville, Gary Alexander
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Jordan Street, Manchester, Greater Manchester, M15 4PY, England

      IIF 85
    • icon of address 4, Jordan Street, Manchester, M15 4PY, England

      IIF 86
    • icon of address 4 Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 87 IIF 88
    • icon of address St Andrews Chambers, 21 Albert Square, Manchester, Greater Manchester, M2 5PE, England

      IIF 89 IIF 90
    • icon of address St. Andrews Chambers, 21 Albert Square, Manchester, M2 5PE

      IIF 91 IIF 92
    • icon of address St Andrews Chambers, 21 Albert Square, Manchester, M2 5PE, England

      IIF 93
    • icon of address St Andrews Chambers, 21 Albert Square, Manchester, M2 5PE, United Kingdom

      IIF 94 IIF 95 IIF 96
  • Neville, Gary Alexander
    British none born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68-78, Vicar Lane, Leeds, West Yorkshire, LS1 7JH

      IIF 98
  • Neville, Gary Alexander
    British professional footballer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Neville, Gary
    British broadcaster/entrepreneur born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom, M2 5PE, England

      IIF 109
  • Neville, Gary Alexander
    British professional footballer born in February 1975

    Registered addresses and corresponding companies
    • icon of address Apt 1202, 1 Deansgate, Manchester, M3 1AZ

      IIF 110
  • Neville, Gary Alexander
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 111
  • Neville, Gary
    British commercial director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aviva Studios, Water Street, Manchester, M3 4JQ, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 85
  • 1
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Cash at bank and in hand (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Regency House, 45-53 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 91 - Director → ME
  • 4
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,399,052 GBP2023-06-30
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 35 - Director → ME
  • 5
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 92 - Director → ME
  • 6
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 96 - Director → ME
  • 7
    icon of address Aj Bell Stadium 1 Stadium Way, Barton Upon Irwell, Eccles, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 111 - Director → ME
  • 8
    icon of address Kuit Steinart Levy Llp, 3 St Mary's Parsonage, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    181,400 GBP2024-01-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 39 - Director → ME
  • 9
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 104 - Director → ME
  • 10
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 101 - Director → ME
  • 11
    icon of address The Edge Business Centre, Clowes Street, Salford, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 108 - Director → ME
  • 12
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 100 - Director → ME
  • 13
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 99 - Director → ME
  • 14
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 102 - Director → ME
  • 15
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 103 - Director → ME
  • 16
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,711 GBP2024-01-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 74 - Director → ME
  • 17
    icon of address Stock Exchange Hotel, 4 Norfolk Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,528,295 GBP2023-12-31
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 83 - Director → ME
  • 18
    icon of address Serendipity Labs, 7 Exchange Quay, Salford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,080,758 GBP2024-12-31
    Officer
    icon of calendar 2012-11-08 ~ now
    IIF 84 - Director → ME
  • 19
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 105 - Director → ME
  • 21
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 106 - Director → ME
  • 22
    GLOBALSTATE LIMITED - 2010-11-23
    CUBAN DEVELOPMENTS (JACKSONS ROW) LIMITED - 2012-10-02
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,392,589 GBP2024-11-30
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF 70 - Director → ME
  • 23
    FINESTART PROPERTY LIMITED - 2017-06-02
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 97 - Director → ME
  • 24
    FINESTART LIMITED - 2017-06-02
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -275,459 GBP2017-09-30
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 95 - Director → ME
  • 25
    HIGHSERVICE LIMITED - 2011-03-02
    icon of address Hotel Football, 99 Sir Matt Busby Way, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -955,424 GBP2024-12-31
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 38 - Director → ME
  • 26
    icon of address St Andrews Chambers, Albert Square, Manchester, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-07-30
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 27
    icon of address St Andrews Chambers, 21, Albert Square, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 30 - Director → ME
  • 29
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -17,540,545 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 25 - Director → ME
  • 30
    icon of address Fourth Floor, Unit 5b, The Parklands, Bolton, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Fourth Floor, Unit 5b, The Parklands, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 32 - Director → ME
  • 33
    icon of address St Andrews Chambers 21, Albert Square, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 40 - Director → ME
  • 34
    icon of address St. Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -308,586 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 73 - Director → ME
  • 35
    RELENTLESS ST JOHN STREET LIMITED - 2017-08-09
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -356,848 GBP2024-02-28
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 61 - Director → ME
  • 36
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 41 - Director → ME
  • 37
    icon of address St. Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    654,559 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 60 - Director → ME
  • 38
    RELENTLESS MANAGEMENT SERVICES LIMITED - 2023-03-22
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -312,546 GBP2024-05-31
    Officer
    icon of calendar 2017-09-30 ~ now
    IIF 76 - Director → ME
  • 39
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,238,362 GBP2023-12-31
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 63 - Director → ME
  • 40
    TIGER SPORTS HOLDING LIMITED - 2015-02-02
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    4,875,572 GBP2023-12-31
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 58 - Director → ME
  • 42
    icon of address St Andrews Chambers, 21, Albert Square, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 57 - Director → ME
  • 43
    icon of address St Andrews Chambers, 21, Albert Square, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 49 - Director → ME
  • 44
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 56 - Director → ME
  • 45
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 46 - Director → ME
  • 46
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 48 - Director → ME
  • 47
    TIGER SPORTS INVESTMENTS LIMITED - 2014-12-29
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 21 offsprings)
    Equity (Company account)
    1,600 GBP2023-12-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 69 - Director → ME
  • 48
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,852,445 GBP2024-03-31
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 79 - Director → ME
  • 49
    RELENTLESS DEVELOPMENTS LIMITED - 2023-03-22
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -242,967 GBP2024-09-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 53 - Director → ME
  • 50
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,584 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 45 - Director → ME
  • 51
    CARDINAL HOUSE PROPCO LTD - 2025-03-27
    icon of address St Andrews Chambers, 21, Albert Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 67 - Director → ME
  • 52
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, Greater Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 43 - Director → ME
  • 53
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -176,253 GBP2024-12-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 66 - Director → ME
  • 54
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,871 GBP2024-03-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 44 - Director → ME
  • 55
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 90 - Director → ME
  • 56
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 89 - Director → ME
  • 57
    icon of address St. Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,359 GBP2023-10-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 78 - Director → ME
  • 58
    RELENTLESS 19 ST JOHN STREET LIMITED - 2018-10-31
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,100 GBP2024-12-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 75 - Director → ME
  • 59
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 109 - Director → ME
  • 60
    FLATSPEED LIMITED - 2014-11-24
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,235,998 GBP2024-06-30
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 47 - Director → ME
  • 61
    icon of address C/o Champion Consulting Limited 1 Worsley Court, High Street, Worsley, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 85 - Director → ME
  • 62
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Cash at bank and in hand (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 63
    ALEXANDER PROPERTIES (MANCHESTER) LIMITED - 2008-10-23
    TIGER SPORTS MANAGEMENT LIMITED - 2012-06-15
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-07-30
    Officer
    icon of calendar 2005-07-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 64
    ROADCASTLE LIMITED - 2008-12-10
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,336 GBP2024-04-30
    Officer
    icon of calendar 2008-10-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 65
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,374 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 66
    icon of address St Andrew's Chambers, 21 Albert Square, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 42 - Director → ME
  • 67
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 7 - Has significant influence or controlOE
  • 68
    icon of address St Andrews Chambers, Albert Square, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 81 - Director → ME
  • 69
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 33 - Director → ME
  • 70
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 34 - Director → ME
  • 71
    SALBOY SPV COMPANY LIMITED - 2022-06-17
    icon of address Unit 2 Block C, 14 Hulme Street, Salford, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -220 GBP2024-03-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 51 - Director → ME
  • 72
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,634,178 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 54 - Director → ME
  • 73
    icon of address Lion House Lion House, Rowcroft, Stroud, Glos, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    223,784 GBP2023-06-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 52 - Director → ME
  • 75
    SIGNATURE DEVELOPMENTS (MANCHESTER) LIMITED - 2012-06-15
    TIGER SPORTS MANAGEMENT LIMITED - 2008-10-23
    GARY NEVILLE LIMITED - 2000-09-06
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,676,871 GBP2024-04-30
    Officer
    icon of calendar 1996-04-24 ~ now
    IIF 27 - Director → ME
  • 76
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 77
    MOHSB HOLDINGS LIMITED - 2017-02-03
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -309,466 GBP2017-12-31
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 93 - Director → ME
  • 78
    icon of address University House, Bailrigg, Lancaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 55 - Director → ME
  • 79
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 82
    icon of address University House, Bailrigg, Lancaster, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 59 - Director → ME
  • 83
    icon of address 4th Floor, South Central, 11 Peter Street, Manchester, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    908,048 GBP2024-10-31
    Officer
    icon of calendar 2013-08-07 ~ now
    IIF 37 - Director → ME
  • 84
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -72,496 GBP2024-10-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 62 - Director → ME
  • 85
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -678,243 GBP2024-10-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 72 - Director → ME
Ceased 11
  • 1
    E3CREATIVE LTD - 2019-07-02
    icon of address 9th Floor, Bridgewater House, Whitworth Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2023-12-31
    Officer
    icon of calendar 2015-06-19 ~ 2019-01-16
    IIF 86 - Director → ME
  • 2
    JACKSONS ROW LIMITED - 2021-01-08
    CUBAN GROUP LIMITED - 2012-12-11
    icon of address 9th Floor, 80 Mosley Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    637,667 GBP2023-09-30
    Officer
    icon of calendar 2008-08-12 ~ 2015-09-04
    IIF 107 - Director → ME
  • 3
    icon of address Stock Exchange Hotel, 4 Norfolk Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,528,295 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-20
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Aviva Studios, Water Street, Manchester, United Kingdom
    Active Corporate (22 parents, 3 offsprings)
    Officer
    icon of calendar 2021-04-28 ~ 2025-02-26
    IIF 112 - Director → ME
  • 5
    icon of address Manchester United Foundation, Sir Matt Busby Way Old Trafford, Manchester, Lancashire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-17 ~ 2008-07-11
    IIF 110 - Director → ME
  • 6
    ZERUM CONSTRUCTION MANAGEMENT LIMITED - 2024-07-18
    icon of address 4th Floor, South Central, 11 Peter Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,854 GBP2024-10-31
    Officer
    icon of calendar 2016-05-19 ~ 2024-04-24
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2024-04-24
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -17,540,545 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2024-07-31 ~ 2025-05-08
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    O'HARE & BAYLIS LIMITED - 2017-04-11
    icon of address 68-78 Vicar Lane, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2024-09-24
    IIF 98 - Director → ME
  • 9
    MOHSB HOLDINGS LIMITED - 2017-02-03
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -309,466 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-08-24 ~ 2016-09-23
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    RAPIDMOTION LIMITED - 2013-08-06
    icon of address 4th Floor, South Central, 11 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,457 GBP2024-10-31
    Officer
    icon of calendar 2013-08-06 ~ 2019-05-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-12
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -72,496 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.