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 5
  • 1
    Stross, David Joseph
    Born in July 1979
    Individual (8 offsprings)
    Officer
    2024-07-24 ~ now
    OF - LLP Designated Member → CIF 0
  • 2
    5, Brayford Square, London, England
    Corporate (1 offspring)
    Person with significant control
    2025-01-10 ~ now
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to surplus assets - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove members as a member of a firmCIF 0
  • 3
    ZEDEK LI LIMITED - now
    YIMANU LIMITED - 2025-01-24
    YALEINU LIMITED
    - 2024-01-30
    THAT SPACE (HALIFAX) LTD - 2023-01-17
    THAT SPACE (HEYWOOD) LTD - 2022-11-09
    THAT RETAIL SPACE LTD - 2015-10-07
    Birkby House, Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    96,544 GBP2023-12-31
    Officer
    2023-01-12 ~ now
    OF - LLP Designated Member → CIF 0
  • 4
    MIN HASHAMAYIM LTD - now
    THAT GROUP LTD
    - 2025-01-03
    GILLMARK GROUP LIMITED - 2024-12-31
    HASHAMAYIM LIMITED - 2024-12-30
    AMASAI LIMITED - 2024-12-17
    AMASAI GROUP LTD - 2023-05-12
    THAT GROUP LTD
    - 2022-12-21
    THAT SPACE LTD - 2015-08-28
    201, Chapel Street, Salford, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    158,213 GBP2023-12-31
    Officer
    2015-06-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 5
    COOLLAM BROORYME LIMITED - 2024-12-17
    PIECE MILL LTD
    - 2023-03-20
    GILLMARK DEVELOPMENTS (YORKSHIRE) LIMITED - 2011-03-14
    HORTON STREET LIMITED - 2007-12-12
    25-27 Horton Street, 25-27 Horton Street, Halifax, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    318,586 GBP2022-10-31
    Officer
    2024-12-29 ~ now
    OF - LLP Designated Member → CIF 0
Ceased 5
  • 1
    Mr David Joseph Stross
    Born in July 1979
    Individual (8 offsprings)
    Person with significant control
    2018-05-28 ~ 2025-01-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to surplus assets - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove membersCIF 0
  • 2
    MIN HASHAMAYIM LTD - now
    THAT GROUP LTD - 2025-01-03
    GILLMARK GROUP LIMITED - 2024-12-31
    HASHAMAYIM LIMITED - 2024-12-30
    AMASAI LIMITED - 2024-12-17
    AMASAI GROUP LTD - 2023-05-12
    THAT GROUP LTD - 2022-12-21
    THAT SPACE LTD
    - 2015-08-28
    201, Chapel Street, Salford, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    158,213 GBP2023-12-31
    Officer
    2014-05-28 ~ 2015-11-16
    PE - LLP Designated Member → CIF 0
  • 3
    COOLLAM BROORYME LIMITED - 2024-12-17
    PIECE MILL LTD
    - 2023-03-20
    GILLMARK DEVELOPMENTS (YORKSHIRE) LIMITED - 2011-03-14
    HORTON STREET LIMITED - 2007-12-12
    24, Silver Street, Bury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    318,586 GBP2022-10-31
    Officer
    2020-10-13 ~ 2023-09-01
    PE - LLP Designated Member → CIF 0
  • 4
    MAYIM HACHAYIM LIMITED - now
    AYIN SHAMAYIM LTD - 2025-01-03
    PARDES MANAGEMENT LTD. - 2024-12-31
    GILLMARK MANAGEMENT LTD - 2020-04-02
    LAKECOVE MANAGEMENT LIMITED - 2012-12-04
    LAKECOVE MANAGEMENT LIMITED - 2012-06-13
    Griffin Court, 201, Chapel Street, Salford, Manchester, Lancashire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    166,745 GBP2023-12-31
    Officer
    2015-11-19 ~ 2020-06-02
    PE - LLP Designated Member → CIF 0
    2020-06-02 ~ 2023-01-09
    PE - LLP Designated Member → CIF 0
    Person with significant control
    2016-04-06 ~ 2023-01-08
    PE - Has significant influence or controlCIF 0
  • 5
    CHAINPARK MANAGEMENT LTD - now
    GILLMARK PROPERTY MANAGEMENT LIMITED - 2019-06-19
    GILLMARK LIMITED - 2003-04-15
    201, Chapel Street, Salford, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    631,946 GBP2017-12-31
    Officer
    2014-05-28 ~ 2015-11-16
    PE - LLP Designated Member → CIF 0
    2017-08-25 ~ 2019-06-12
    PE - LLP Designated Member → CIF 0
parent relation
Company in focus

TAMID ZIVAH LLP

Previous names
THAT SPACE (LANCASHIRE) LLP - 2023-05-17
THAT SPACE (BURY) LLP - 2019-04-12
THAT BUY TO LET LLP - 2015-09-27
THAT SITE LLP - 2014-07-31
Brief company account
Property, Plant & Equipment
1,700,000 GBP2023-05-31
1,700,000 GBP2022-05-31
Debtors
148,580 GBP2023-05-31
224,344 GBP2022-05-31
Cash at bank and in hand
1,013 GBP2023-05-31
3,222 GBP2022-05-31
Current Assets
149,593 GBP2023-05-31
227,566 GBP2022-05-31
Net Current Assets/Liabilities
-329,197 GBP2023-05-31
167,379 GBP2022-05-31
Total Assets Less Current Liabilities
1,370,803 GBP2023-05-31
1,867,379 GBP2022-05-31
Creditors
Amounts falling due after one year
-786,789 GBP2023-05-31
-840,054 GBP2022-05-31
Net Assets/Liabilities
584,014 GBP2023-05-31
1,027,325 GBP2022-05-31
Equity
Called up share capital
121,830 GBP2023-05-31
546,108 GBP2022-05-31
Equity
121,830 GBP2023-05-31
546,108 GBP2022-05-31
Average Number of Employees
22022-06-01 ~ 2023-05-31
22021-06-01 ~ 2022-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,700,000 GBP2023-05-31
1,700,000 GBP2022-05-31
Property, Plant & Equipment
Land and buildings
1,700,000 GBP2023-05-31
1,700,000 GBP2022-05-31
Trade Debtors/Trade Receivables
144,360 GBP2023-05-31
143,371 GBP2022-05-31
Other Debtors
4,070 GBP2023-05-31
4,070 GBP2022-05-31
Bank Overdrafts
Amounts falling due within one year
9,606 GBP2023-05-31
9,606 GBP2022-05-31
Trade Creditors/Trade Payables
Amounts falling due within one year
2,182 GBP2023-05-31
554 GBP2022-05-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
380,416 GBP2023-05-31
Other Taxation & Social Security Payable
Amounts falling due within one year
35,011 GBP2023-05-31
17,945 GBP2022-05-31
Other Creditors
Amounts falling due within one year
36,033 GBP2023-05-31
8,884 GBP2022-05-31
Bank Borrowings
Amounts falling due after one year
786,789 GBP2023-05-31
840,054 GBP2022-05-31

  • TAMID ZIVAH LLP
    Info
    THAT SPACE (LANCASHIRE) LLP - 2023-05-17
    THAT SPACE (BURY) LLP - 2019-04-12
    THAT BUY TO LET LLP - 2015-09-27
    THAT SITE LLP - 2014-07-31
    Registered number OC393429
    61 Bridge Street, Kington HR5 3DJ
    Limited Liability Partnership incorporated on 2014-05-28 (11 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-05-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.