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
Active 10
  • 1
    Cuby, David Dennis
    Company Executive born in May 1948
    Individual (36 offsprings)
    Officer
    2008-09-29 ~ now
    OF - Director → CIF 0
    Mr David Dennis Cuby
    Born in May 1948
    Individual (36 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Mahtani, Michael Ernest
    Director born in December 1974
    Individual (13 offsprings)
    Officer
    2022-02-02 ~ now
    OF - Director → CIF 0
  • 3
    Cid De La Paz, William Damian
    Company Director born in November 1958
    Individual (42 offsprings)
    Officer
    2009-07-07 ~ now
    OF - Director → CIF 0
  • 4
    Daniell, Bianca Carmen
    Company Director born in July 1978
    Individual (10 offsprings)
    Officer
    2020-09-11 ~ now
    OF - Director → CIF 0
  • 5
    Cortes, Darren Paul
    Company Director born in April 1976
    Individual (12 offsprings)
    Officer
    2020-09-11 ~ now
    OF - Director → CIF 0
  • 6
    Malkani, Subash
    Company Director born in May 1955
    Individual (22 offsprings)
    Officer
    2009-07-07 ~ now
    OF - Director → CIF 0
  • 7
    Perera, Maurice Albert
    Company Director born in October 1961
    Individual (38 offsprings)
    Officer
    2009-07-07 ~ now
    OF - Director → CIF 0
  • 8
    Cuby, Benjamin
    Company Director born in May 1975
    Individual (18 offsprings)
    Officer
    2020-09-11 ~ now
    OF - Director → CIF 0
  • 9
    FINSBURY NOMINEES LIMITED - 2012-08-23
    YOUMOVE PROPERTY SERVICES LTD - 2011-06-21
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Active Corporate (1 parent, 79 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    1998-05-30 ~ now
    OF - Secretary → CIF 0
  • 10
    Suite 7b And 8b, 50 Town Range, Gibraltar
    Corporate (8 offsprings)
    Officer
    2004-12-07 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Cuby, David Dennis
    Director born in May 1948
    Individual (36 offsprings)
    Officer
    1998-05-30 ~ 2000-07-20
    OF - Director → CIF 0
  • 2
    Hassan, Isaac Moses Benjamin
    Company Director born in August 1982
    Individual
    Officer
    2020-09-11 ~ 2022-11-11
    OF - Director → CIF 0
  • 3
    Hassan, James David
    Director born in November 1946
    Individual (8 offsprings)
    Officer
    1998-05-30 ~ 2000-07-20
    OF - Director → CIF 0
    Hassan, James David
    Company Executive born in November 1946
    Individual (8 offsprings)
    2008-09-29 ~ 2022-03-28
    OF - Director → CIF 0
  • 4
    Battye, Sam
    Administrator born in July 1973
    Individual
    Officer
    1998-05-12 ~ 1998-05-30
    OF - Director → CIF 0
  • 5
    Hanafin, John Desmond Paul
    Company Secretary born in July 1974
    Individual
    Officer
    1998-05-12 ~ 1998-05-30
    OF - Director → CIF 0
    Hanafin, John Desmond Paul
    Company Secretary
    Individual
    Officer
    1998-05-12 ~ 1998-05-30
    OF - Secretary → CIF 0
  • 6
    Olivero, Adrian Gerard John
    Company Executive born in May 1967
    Individual (21 offsprings)
    Officer
    2008-09-29 ~ 2020-09-11
    OF - Director → CIF 0
  • 7
    2 Commercial Centre Square, Po Box 71, Alofi, Niue
    Corporate
    Officer
    2000-07-20 ~ 2004-12-07
    PE - Director → CIF 0
parent relation
Company in focus

VALFIN NOMINEES LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Equity
0 GBP2024-05-31
0 GBP2023-05-31
Average Number of Employees
02023-06-01 ~ 2024-05-31
02022-06-01 ~ 2023-05-31

Related profiles found in government register
  • VALFIN NOMINEES LIMITED
    Info
    Registered number 03565022
    Elm Park House, Elm Park Court, Pinner, Middlesex HA5 3NN
    Private Limited Company incorporated on 1998-05-12 (27 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-12
    CIF 0
  • VALFIN NOMINEES LIMITED
    S
    Registered number missing
    York House, Empire Way, Wembley, Middlesex, United Kingdom, HA9 0QL
    CIF 1
  • VALFIN NOMINEES LIMITED
    S
    Registered number 3565022
    Bkb York House, Empire Way, Wembley, Middlesex, England, HA9 0QL
    UNITED KINGDOM
    CIF 2
  • VALFIN NOMINEES LIMITED
    S
    Registered number 3565022
    Bkb York House, Empire Way, Wembley, Middlesex, Middlesex, United Kingdom, HA9 0QL
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    74,648 GBP2023-12-31
    Person with significant control
    2016-07-16 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    90,562 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2017-05-23 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    12,608 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-09-14 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    92,849 GBP2023-12-31
    Person with significant control
    2016-12-14 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    28,103 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2017-06-19 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    Harold Benjamin Solicitors, Hill House, 67-71 Lowlands Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    18,455 GBP2022-04-30
    Person with significant control
    2016-12-14 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    67,862 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-09-14 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 8
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    49,569 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-09-14 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Elm Park House Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-08-08 ~ 2012-04-27
    CIF 3 - Director → ME
  • 2
    Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,916 GBP2020-07-31
    Officer
    2014-07-16 ~ 2016-03-31
    CIF 2 - Director → ME
  • 3
    4 Old Park Lane, Mayfair, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -175,480 GBP2021-12-31
    Officer
    2009-09-03 ~ 2010-03-25
    CIF 1 - Director → ME
© 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.