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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 16
  • 1
    Paula Ben Moshe
    Born in June 1964
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-05-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Segal, Michael John
    Finance Director born in May 1961
    Individual (6 offsprings)
    Officer
    ~ 1992-09-30
    OF - Director → CIF 0
    Segal, Michael John
    Individual (6 offsprings)
    Officer
    ~ 1992-09-30
    OF - Secretary → CIF 0
  • 3
    Mattey, Alan
    Surveyor born in November 1965
    Individual (70 offsprings)
    Officer
    2001-04-24 ~ 2006-02-02
    OF - Director → CIF 0
  • 4
    Mattey, David Gary
    Born in August 1962
    Individual (132 offsprings)
    Officer
    2006-01-30 ~ now
    OF - Director → CIF 0
    Mr David Gary Mattey
    Born in August 1962
    Individual (132 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-05-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Davis, Paul Malcolm
    Director born in March 1953
    Individual (168 offsprings)
    Officer
    1996-04-09 ~ 2001-04-24
    OF - Director → CIF 0
    Davis, Paul Malcolm
    Individual (168 offsprings)
    Officer
    1992-09-30 ~ 2001-04-24
    OF - Secretary → CIF 0
  • 6
    Davis, Robert Adam
    Individual (103 offsprings)
    Officer
    2023-11-06 ~ now
    OF - Secretary → CIF 0
  • 7
    Lipman, Errol Alan
    Director born in November 1958
    Individual (53 offsprings)
    Officer
    ~ 1998-06-22
    OF - Director → CIF 0
  • 8
    Brandon, Adam Daniel
    Property Manager born in March 1979
    Individual (60 offsprings)
    Officer
    2006-06-30 ~ 2010-05-28
    OF - Director → CIF 0
  • 9
    Mattey, Jeffrey
    Individual (86 offsprings)
    Officer
    2001-04-24 ~ 2016-02-17
    OF - Secretary → CIF 0
  • 10
    Sandler, Alison
    Individual (99 offsprings)
    Officer
    2016-02-17 ~ 2023-11-06
    OF - Secretary → CIF 0
  • 11
    Mattey, Steven
    Born in May 1967
    Individual (160 offsprings)
    Officer
    2006-01-30 ~ now
    OF - Director → CIF 0
    Mr Steven Mattey
    Born in May 1967
    Individual (160 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-05-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    Lipman, Raymond
    Born in December 1933
    Individual (41 offsprings)
    Officer
    ~ 1998-06-22
    OF - Director → CIF 0
  • 13
    Lipman, Larry Glenn
    Director born in September 1956
    Individual (148 offsprings)
    Officer
    ~ 2001-04-24
    OF - Director → CIF 0
  • 14
    Lipman, Steven Roy
    Director born in May 1962
    Individual (51 offsprings)
    Officer
    ~ 1998-06-22
    OF - Director → CIF 0
  • 15
    WINSYL INVESTMENTS LIMITED
    00818306
    Lawrence House, Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom
    Active Corporate (12 parents, 7 offsprings)
    Person with significant control
    2024-05-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 16
    REALITY ESTATE MANAGEMENT LTD
    - now 04634042
    BA PROPERTY SERVICES LTD - 2005-02-24
    MARNSIDE BUILDING LTD - 2003-05-14
    Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom
    Active Corporate (11 parents, 6 offsprings)
    Person with significant control
    2024-05-20 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

RESOLUTE PROPERTY MANAGEMENT LIMITED

Period: 1996-04-09 ~ now
Company number: 01363308
Registered names
RESOLUTE PROPERTY MANAGEMENT LIMITED - now
GABEHOUSE LIMITED - 1988-09-01
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
22023-10-01 ~ 2024-11-30
22022-12-01 ~ 2023-09-30
Fixed Assets - Investments
3 GBP2023-09-30
Investment Property
1,900,000 GBP2024-11-30
2,800,000 GBP2023-09-30
Fixed Assets
1,900,000 GBP2024-11-30
2,800,003 GBP2023-09-30
Debtors
Current
69,513 GBP2024-11-30
1,816,618 GBP2023-09-30
Cash at bank and in hand
127,402 GBP2024-11-30
69,895 GBP2023-09-30
Current Assets
196,915 GBP2024-11-30
1,886,513 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-44,226 GBP2024-11-30
Net Current Assets/Liabilities
152,689 GBP2024-11-30
1,822,570 GBP2023-09-30
Total Assets Less Current Liabilities
2,052,689 GBP2024-11-30
4,622,573 GBP2023-09-30
Net Assets/Liabilities
1,577,689 GBP2024-11-30
3,922,573 GBP2023-09-30
Equity
Called up share capital
120 GBP2024-11-30
120 GBP2023-09-30
Retained earnings (accumulated losses)
303,134 GBP2024-11-30
1,995,845 GBP2023-09-30
Equity
1,577,689 GBP2024-11-30
3,922,573 GBP2023-09-30
Other Debtors
Current
69,513 GBP2024-11-30
1,816,618 GBP2023-09-30
Cash and Cash Equivalents
127,402 GBP2024-11-30
69,895 GBP2023-09-30
Corporation Tax Payable
Current
41,135 GBP2024-11-30
60,846 GBP2023-09-30
Other Creditors
Current
3 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
3,091 GBP2024-11-30
3,094 GBP2023-09-30
Creditors
Current
44,226 GBP2024-11-30
63,943 GBP2023-09-30
Net Deferred Tax Liability/Asset
-475,000 GBP2024-11-30
-700,000 GBP2023-09-30
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
225,000 GBP2023-10-01 ~ 2024-11-30
Deferred Tax Liabilities
Accelerated tax depreciation
-475,000 GBP2024-11-30
-700,000 GBP2023-09-30

Related profiles found in government register
  • RESOLUTE PROPERTY MANAGEMENT LIMITED
    Info
    SAFELAND ESTATE AGENCIES LIMITED - 1996-04-09
    GABEHOUSE LIMITED - 1996-04-09
    Registered number 01363308
    Lawrence House, Goodwyn Avenue, Mill Hill, London NW7 3RH
    PRIVATE LIMITED COMPANY incorporated on 1978-04-17 (47 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-27
    CIF 0
  • RESOLUTE PROPERTY MANAGEMENT LIMITED
    S
    Registered number 01363308
    Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH
    Private Limited Company in England And Wales Companies Register, England And Wales
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    HATHAWAY PROPERTIES LIMITED
    03244692
    Ground Floor, 1/7 Station Road, Crawley, West Sussex, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2024-10-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.