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 4
  • 1
    Levy, Marc Joseph
    Born in May 1974
    Individual (25 offsprings)
    Officer
    2022-12-27 ~ 2023-05-31
    OF - Director → CIF 0
  • 2
    Silverstone, Joshua
    Born in July 1981
    Individual (16 offsprings)
    Officer
    2022-12-27 ~ 2023-05-31
    OF - Director → CIF 0
  • 3
    Stross, Benjamin Simon
    Born in October 1984
    Individual (10 offsprings)
    Officer
    2020-01-10 ~ 2023-05-31
    OF - Director → CIF 0
  • 4
    Stross, Joseph
    Born in July 1979
    Individual (10 offsprings)
    Officer
    2025-02-26 ~ now
    OF - Director → CIF 0
    Stross, David Joseph
    Born in July 1979
    Individual (10 offsprings)
    Officer
    2013-09-13 ~ 2025-01-04
    OF - Director → CIF 0
    Stross, Avraham
    Born in July 1979
    Individual (10 offsprings)
    Officer
    2025-01-04 ~ 2025-01-24
    OF - Director → CIF 0
    Stross, David Joseph
    Born in July 1979
    Individual (10 offsprings)
    Officer
    2025-01-24 ~ 2025-02-26
    OF - Director → CIF 0
    Mr Joseph Stross
    Born in July 1979
    Individual (10 offsprings)
    Person with significant control
    2025-01-10 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    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 (10 offsprings)
    Person with significant control
    2016-07-01 ~ 2025-01-03
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MIN HASHAMAYIM LTD

Period: 2025-01-03 ~ now
Company number: 08689573
Registered names
MIN HASHAMAYIM LTD - now
THAT GROUP LTD - 2025-01-03
HASHAMAYIM LIMITED - 2024-12-30
AMASAI LIMITED - 2024-12-17
AMASAI GROUP LTD - 2023-05-12
THAT GROUP LTD - 2022-12-21
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 - 2025-01-03
    GILLMARK GROUP LIMITED - 2025-01-03
    HASHAMAYIM LIMITED - 2025-01-03
    AMASAI LIMITED - 2025-01-03
    AMASAI GROUP LTD - 2025-01-03
    THAT GROUP LTD - 2025-01-03
    THAT SPACE LTD - 2025-01-03
    Registered number 08689573
    5 Brayford Square, London E1 0SG
    PRIVATE LIMITED COMPANY incorporated on 2013-09-13 (12 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • THAT SPACE LTD
    S
    Registered number 08689573
    201, Chapel Street, Salford, England, M3 5EQ
    ENGLAND & WALES - MANCHESTER UNITE KINGDOM
    CIF 1
  • THAT SPACE LTD
    S
    Registered number 08689573
    Metro House, 81 Dane Road, Sale, United Kingdom, M33 7BP
    UNITED KINGDOM
    CIF 2
  • THAT GROUP LTD
    S
    Registered number 08689573
    201, Chapel Street, Salford, England, M3 5EQ
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    CHAINPARK MANAGEMENT LTD
    - now 02685964
    GILLMARK PROPERTY MANAGEMENT LIMITED
    - 2019-06-19 02685964
    GILLMARK LIMITED - 2003-04-15
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (7 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 2
    GRAND RUE LTD
    07940321
    Riverslea 11 Vale Road, Bowdon, Altrincham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    HACHAYIM MAYIM LIMITED - now
    BROOK MAYIM LIMITED - 2025-10-06
    MAYIM HACHAYIM LIMITED - 2025-08-15
    AYIN SHAMAYIM LTD - 2025-01-03
    PARDES MANAGEMENT LTD.
    - 2024-12-31 07046281
    GILLMARK MANAGEMENT LTD
    - 2020-04-02 07046281
    LONGREACH MANAGEMENT LIMITED
    - 2020-01-07 07046281
    LAKECOVE MANAGEMENT LIMITED - 2012-12-04
    LONGREACH MANAGEMENT LIMITED - 2012-06-14
    LAKECOVE MANAGEMENT LIMITED - 2012-06-13
    61 Bridge St Bridge Street, Kington, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2015-11-11 ~ 2016-04-06
    CIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-16
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    PIECE MILL LTD
    - now 05982113
    COOLLAM BROORYME LIMITED
    - 2024-12-17 05982113
    PIECE MILL LTD
    - 2023-03-20 05982113
    GILLMARK DEVELOPMENTS (YORKSHIRE) LIMITED - 2011-03-14
    HORTON STREET LIMITED - 2007-12-12
    5 Brayford Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    TAMID ZIVAH LLP
    - now OC393429
    THAT SPACE (LANCASHIRE) LLP
    - 2023-05-17 OC393429
    THAT SPACE (BURY) LLP
    - 2019-04-12 OC393429
    THAT BUY TO LET LLP
    - 2015-09-27 OC393429
    THAT SITE LLP
    - 2014-07-31 OC393429
    Frp Advisory Trading Ltd, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (6 parents)
    Person with significant control
    2025-01-10 ~ now
    CIF 8 - Right to appoint or remove members as a member of a firm OE
    CIF 8 - Has significant influence or control as a member of a firm OE
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 8 - Right to surplus assets - 75% or more as a member of a firm OE
    Officer
    2015-06-01 ~ now
    CIF 6 - LLP Designated Member → ME
    2014-05-28 ~ 2015-11-16
    CIF 1 - LLP Designated Member → ME
  • 6
    THAT SPACE (DIDSBURY) LLP
    OC392282
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-01 ~ dissolved
    CIF 3 - LLP Designated Member → ME
    2014-03-27 ~ 2014-06-27
    CIF 2 - LLP Designated Member → ME
  • 7
    THAT SPACE LTD
    - now 08690636 08689573
    THAT OFFICE SPACE LTD
    - 2015-09-10 08690636
    Riverslea, 11 Vale Road, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-13 ~ 2015-12-31
    CIF 5 - Director → ME
  • 8
    ZEDEK LI LIMITED
    - now 08690633
    YIMANU LIMITED
    - 2025-01-24 08690633
    YALEINU LIMITED
    - 2024-01-30 08690633
    THAT SPACE (HALIFAX) LTD
    - 2023-01-17 08690633
    THAT SPACE (HEYWOOD) LTD
    - 2022-11-09 08690633
    THAT RETAIL SPACE LTD
    - 2015-10-07 08690633
    61 Bridge Street, Kington, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2013-09-13 ~ 2016-04-06
    CIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    CIF 13 - Ownership of shares – 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.