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

Nelson, Charlie, Mx

    Related profiles found in government register
  • Nelson, Charlie, Mx
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Carslake Road, Manchester, M40 8JQ, England

      IIF 1
    • icon of address Office 123, Albany Mill, Old Hall Street, Middleton, Manchester, M24 1AG, England

      IIF 2
    • icon of address Swan Buildings, First Floor, Swan Street, Manchester, M4 5JW, England

      IIF 3
  • Nelson, Charlie, Mx
    British it consultant born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Oxford Court, Manchester, M2 3WQ, England

      IIF 4
  • Mx Charlie Nelson
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Carslake Road, Manchester, M40 8JQ, England

      IIF 5
    • icon of address 9, Oxford Court, Manchester, M2 3WQ, England

      IIF 6
    • icon of address Office 123, Albany Mill, Old Hall Street, Middleton, Manchester, M24 1AG, England

      IIF 7
    • icon of address Swan Buildings, First Floor, Swan Street, Manchester, M4 5JW, England

      IIF 8
  • O-mac, Shane
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 9
    • icon of address 16, Carslake Road, Manchester, M40 8JQ, England

      IIF 10
  • Lewis, Nathan
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Carslake, Manchester, M40 8JQ, United Kingdom

      IIF 11
    • icon of address 16, Carslake Road, Manchester, Lancashire, M40 8JQ, United Kingdom

      IIF 12
    • icon of address 16, Carslake Road, Manchester, M40 8JQ, England

      IIF 13
    • icon of address 16, Carslake Road, Manchester, M40 8JQ, United Kingdom

      IIF 14
  • Lewis, Nathan
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, Nathan
    British managing director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Carslake Road, Manchester, Greater Manchester, M40 8JQ, United Kingdom

      IIF 26
  • Lewis, Nathan
    British owner born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mr Nathan Lewis
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shane O-mac
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • icon of address 16, Carslake Road, Manchester, M40 8JQ, England

      IIF 42
  • Hawkins, Jonathan Alexander
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 43
  • Hawkins, Jonathan Alexander
    British solicitor born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Mr Jonathan Alexander Hawkins
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 46
  • Lewis, Nathan, Mx

    Registered addresses and corresponding companies
    • icon of address 16, Carslake Road, Manchester, Lancashire, M40 8JQ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 16 Carslake Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 11608417: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-07 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 16 Carslake Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 16 Carslake Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address International House, 61 Mosley Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 16 Carslake Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 16 Carslake Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 16 Carslake Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2021-04-19 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    NUTTY ABOUT I.T. LIMITED - 2021-03-01
    icon of address 4385, 12176861: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 16 Carslake Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 16 Carslake Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 16 Carslake Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 123, Albany Mill Old Hall Street, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-02 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    PURPLE IT CONSULTANCY LIMITED - 2025-02-25
    icon of address 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 16 Carslake Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 16 Carslake Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Swan Buildings First Floor, Swan Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ 2020-02-01
    IIF 26 - Director → ME
  • 2
    icon of address 16 Carslake Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ 2014-05-06
    IIF 13 - Director → ME
  • 3
    PURPLE IT CONSULTANCY LIMITED - 2025-02-25
    icon of address 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ 2025-01-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ 2025-01-02
    IIF 35 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.