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
Active 1
  • Stross, Avraham
    Born in July 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-02-26 ~ now
    OF - Director → CIF 0
    Mr Avraham Stross
    Born in July 1979
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    Stross, David Joseph
    Director born in July 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-09-13 ~ 2025-01-04
    OF - Director → CIF 0
    Stross, Avraham
    Director born in July 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-01-04 ~ 2025-01-24
    OF - Director → CIF 0
    Stross, David Joseph
    Surveyor born in July 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-01-24 ~ 2025-02-26
    OF - Director → CIF 0
    Mr Joseph Stross
    Born in July 1979
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-01-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    Mr David Joseph Stross
    Born in July 1979
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-01-03
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Silverstone, Joshua
    Social Media born in July 1981
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-12-27 ~ 2023-05-31
    OF - Director → CIF 0
  • 3
    Levy, Marc Joseph, Mr.
    Legal Representative born in May 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-12-27 ~ 2023-05-31
    OF - Director → CIF 0
  • 4
    Stross, Benjamin Simon
    Co Director born in October 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-01-10 ~ 2023-05-31
    OF - Director → CIF 0
parent relation
Company in focus

MIN HASHAMAYIM LTD

Previous names
THAT GROUP LTD - 2022-12-21
AMASAI LIMITED - 2024-12-17
HASHAMAYIM LIMITED - 2024-12-30
THAT SPACE LTD - 2015-08-28
GILLMARK GROUP LIMITED - 2024-12-31
AMASAI GROUP LTD - 2023-05-12
THAT GROUP LTD - 2025-01-03
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
213 GBP2023-12-31
213 GBP2022-12-31
Debtors
313,000 GBP2023-12-31
313,000 GBP2022-12-31
Creditors
Amounts falling due within one year
-155,000 GBP2023-12-31
-155,000 GBP2022-12-31
Net Current Assets/Liabilities
158,000 GBP2023-12-31
158,000 GBP2022-12-31
Net Assets/Liabilities
158,213 GBP2023-12-31
158,213 GBP2022-12-31
Equity
Called up share capital
112 GBP2023-12-31
112 GBP2022-12-31
Retained earnings (accumulated losses)
158,101 GBP2023-12-31
158,101 GBP2022-12-31
Equity
158,213 GBP2023-12-31
158,213 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Investments in Group Undertakings
213 GBP2023-12-31
213 GBP2022-12-31
Amounts owed by group undertakings and participating interests
310,000 GBP2023-12-31
310,000 GBP2022-12-31
Other Debtors
3,000 GBP2023-12-31
3,000 GBP2022-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
155,000 GBP2023-12-31
155,000 GBP2022-12-31

Related profiles found in government register
  • MIN HASHAMAYIM LTD
    Info
    THAT GROUP LTD - 2022-12-21
    AMASAI LIMITED - 2022-12-21
    HASHAMAYIM LIMITED - 2022-12-21
    THAT SPACE LTD - 2022-12-21
    GILLMARK GROUP LIMITED - 2022-12-21
    AMASAI GROUP LTD - 2022-12-21
    THAT GROUP LTD - 2022-12-21
    Registered number 08689573
    icon of address5 Brayford Square, London E1 0SG
    PRIVATE LIMITED COMPANY incorporated on 2013-09-13 (12 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-31
    CIF 0
  • THAT SPACE LTD
    S
    Registered number 08689573
    icon of address201, Chapel Street, Salford, England, M3 5EQ
    ENGLAND & WALES - MANCHESTER UNITE KINGDOM
    CIF 1
  • THAT SPACE LTD
    S
    Registered number 08689573
    icon of addressMetro House, 81 Dane Road, Sale, United Kingdom, M33 7BP
    UNITED KINGDOM
    CIF 2
  • THAT GROUP LTD
    S
    Registered number 08689573
    icon of address201, Chapel Street, Salford, England, M3 5EQ
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    GILLMARK PROPERTY MANAGEMENT LIMITED - 2019-06-19
    GILLMARK LIMITED - 2003-04-15
    icon of addressAstute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    631,946 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of addressRiverslea 11 Vale Road, Bowdon, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    THAT BUY TO LET LLP - 2015-09-27
    THAT SPACE (BURY) LLP - 2019-04-12
    THAT SPACE (LANCASHIRE) LLP - 2023-05-17
    THAT SITE LLP - 2014-07-31
    icon of address24 Silver Street, Bury, England
    Active Corporate (5 parents)
    Equity (Company account)
    121,830 GBP2023-05-31
    Officer
    icon of calendar 2015-06-01 ~ now
    CIF 6 - LLP Designated Member → ME
  • 4
    icon of addressKay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 5
    YIMANU LIMITED - 2025-01-24
    THAT SPACE (HALIFAX) LTD - 2023-01-17
    THAT SPACE (HEYWOOD) LTD - 2022-11-09
    THAT RETAIL SPACE LTD - 2015-10-07
    YALEINU LIMITED - 2024-01-30
    icon of address61 Bridge Street, Kington, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    96,544 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    LONGREACH MANAGEMENT LIMITED - 2020-01-07
    AYIN SHAMAYIM LTD - 2025-01-03
    LAKECOVE MANAGEMENT LIMITED - 2012-06-13
    LAKECOVE MANAGEMENT LIMITED - 2012-12-04
    PARDES MANAGEMENT LTD. - 2024-12-31
    LONGREACH MANAGEMENT LIMITED - 2012-06-14
    GILLMARK MANAGEMENT LTD - 2020-04-02
    icon of address61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,745 GBP2023-12-31
    Officer
    icon of calendar 2015-11-11 ~ 2016-04-06
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-16
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    THAT BUY TO LET LLP - 2015-09-27
    THAT SPACE (BURY) LLP - 2019-04-12
    THAT SPACE (LANCASHIRE) LLP - 2023-05-17
    THAT SITE LLP - 2014-07-31
    icon of address24 Silver Street, Bury, England
    Active Corporate (5 parents)
    Equity (Company account)
    121,830 GBP2023-05-31
    Officer
    icon of calendar 2014-05-28 ~ 2015-11-16
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of addressKay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2014-06-27
    CIF 2 - LLP Designated Member → ME
  • 4
    THAT OFFICE SPACE LTD - 2015-09-10
    icon of addressRiverslea, 11 Vale Road, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2013-09-13 ~ 2015-12-31
    CIF 5 - Director → ME
  • 5
    YIMANU LIMITED - 2025-01-24
    THAT SPACE (HALIFAX) LTD - 2023-01-17
    THAT SPACE (HEYWOOD) LTD - 2022-11-09
    THAT RETAIL SPACE LTD - 2015-10-07
    YALEINU LIMITED - 2024-01-30
    icon of address61 Bridge Street, Kington, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    96,544 GBP2023-12-31
    Officer
    icon of calendar 2013-09-13 ~ 2016-04-06
    CIF 4 - Director → ME

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.