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 17
  • 1
    Mahtani, Michael Ernest
    Born in December 1974
    Individual (26 offsprings)
    Officer
    2022-02-02 ~ now
    OF - Director → CIF 0
  • 2
    Daniell, Bianca Carmen
    Born in July 1978
    Individual (13 offsprings)
    Officer
    2020-09-11 ~ now
    OF - Director → CIF 0
  • 3
    Cortes, Darren Paul
    Born in April 1976
    Individual (19 offsprings)
    Officer
    2020-09-11 ~ now
    OF - Director → CIF 0
  • 4
    Malkani, Subash
    Born in May 1955
    Individual (65 offsprings)
    Officer
    2009-07-07 ~ now
    OF - Director → CIF 0
  • 5
    Hassan, Isaac Moses Benjamin
    Company Director born in August 1982
    Individual (18 offsprings)
    Officer
    2020-09-11 ~ 2022-11-11
    OF - Director → CIF 0
  • 6
    Haveland, Jorgen
    Born in April 1986
    Individual (10 offsprings)
    Officer
    2025-07-01 ~ now
    OF - Director → CIF 0
  • 7
    Olivero, Adrian Gerard John
    Company Executive born in May 1967
    Individual (79 offsprings)
    Officer
    2008-09-29 ~ 2020-09-11
    OF - Director → CIF 0
  • 8
    Perera, Maurice Albert
    Born in October 1961
    Individual (83 offsprings)
    Officer
    2009-07-07 ~ now
    OF - Director → CIF 0
  • 9
    Cid De La Paz, William Damian
    Born in November 1958
    Individual (88 offsprings)
    Officer
    2009-07-07 ~ 2025-12-31
    OF - Director → CIF 0
  • 10
    Hassan, James David
    Director born in November 1946
    Individual (94 offsprings)
    Officer
    1998-05-30 ~ 2000-07-20
    OF - Director → CIF 0
    Hassan, James David
    Company Executive born in November 1946
    Individual (94 offsprings)
    2008-09-29 ~ 2022-03-28
    OF - Director → CIF 0
  • 11
    Battye, Sam
    Administrator born in July 1973
    Individual (1 offspring)
    Officer
    1998-05-12 ~ 1998-05-30
    OF - Director → CIF 0
  • 12
    Cuby, David Dennis
    Born in May 1948
    Individual (90 offsprings)
    Officer
    2008-09-29 ~ now
    OF - Director → CIF 0
    Cuby, David Dennis
    Director born in May 1948
    Individual (90 offsprings)
    1998-05-30 ~ 2000-07-20
    OF - Director → CIF 0
    Mr David Dennis Cuby
    Born in May 1948
    Individual (90 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 13
    Hanafin, John Desmond Paul
    Company Secretary born in July 1974
    Individual (2 offsprings)
    Officer
    1998-05-12 ~ 1998-05-30
    OF - Director → CIF 0
    Hanafin, John Desmond Paul
    Company Secretary
    Individual (2 offsprings)
    Officer
    1998-05-12 ~ 1998-05-30
    OF - Secretary → CIF 0
  • 14
    Cuby, Benjamin
    Born in May 1975
    Individual (29 offsprings)
    Officer
    2020-09-11 ~ now
    OF - Director → CIF 0
  • 15
    Suite 7b And 8b, 50 Town Range, Gibraltar
    Corporate (17 offsprings)
    Officer
    2004-12-07 ~ now
    OF - Director → CIF 0
  • 16
    FINSBURY SECRETARIES LIMITED
    - now 07144103
    FINSBURY NOMINEES LIMITED - 2012-08-23 07144103
    YOUMOVE PROPERTY SERVICES LTD - 2011-06-21 07144103 07148528
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Active Corporate (1 parent, 165 offsprings)
    Officer
    1998-05-30 ~ now
    OF - Secretary → CIF 0
  • 17
    2 Commercial Centre Square, Po Box 71, Alofi, Niue
    Corporate (2 offsprings)
    Officer
    2000-07-20 ~ 2004-12-07
    OF - Director → CIF 0
parent relation
Company in focus

VALFIN NOMINEES LIMITED

Period: 1998-05-12 ~ now
Company number: 03565022
Registered name
VALFIN NOMINEES LIMITED - now
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 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-12
    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 11
  • 1
    CRYSTAL VISTA LIMITED
    07676789
    Elm Park House Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (17 parents)
    Officer
    2011-08-08 ~ 2012-04-27
    CIF 3 - Director → ME
  • 2
    DAWLEY LTD
    09692162
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-07-16 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    DEXTER ESTATES LTD
    08542845
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-05-23 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    ELMSWOOD ESTATES LTD
    08215794
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-09-14 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 5
    FORDMILL ESTATES LTD
    09002626
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-12-14 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MAGIC HOUSE PROPERTY INVESTMENTS LIMITED
    09134190
    Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (13 parents)
    Officer
    2014-07-16 ~ 2016-03-31
    CIF 2 - Director → ME
  • 7
    MIDDLE EAST TECHNOLOGY INVESTORS LIMITED
    07008228
    4 Old Park Lane, Mayfair, London, England
    Dissolved Corporate (15 parents)
    Officer
    2009-09-03 ~ 2010-03-25
    CIF 1 - Director → ME
  • 8
    MONTDALE LTD
    08575731
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-06-19 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    MONTVALE LTD
    09309158
    Harold Benjamin Solicitors, Hill House, 67-71 Lowlands Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    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 directors OE
  • 10
    PARKSTATES LTD
    08215778
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-09-14 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 11
    WEXSTON ESTATES LTD
    08215791
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, England
    Active Corporate (5 parents)
    Person with significant control
    2016-09-14 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.