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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Cuby, David Dennis

    Related profiles found in government register
  • Cuby, David Dennis
    British

    Registered addresses and corresponding companies
    • 15.a. Town Range, Gibraltar, FOREIGN

      IIF 1
  • Cuby, David Dennis
    British company executive

    Registered addresses and corresponding companies
    • 5-3 Jumpers Buildings, Rosia Road, Gibraltar, FOREIGN

      IIF 2
  • Cuby, David Dennis
    British company secretary

    Registered addresses and corresponding companies
    • 5-3 Jumpers Buildings, Rosia Road, Gibraltar, FOREIGN

      IIF 3
  • Cuby, David Dennis
    British born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 15.a. Town Range, Gibraltar, FOREIGN

      IIF 4 IIF 5
    • 5-3 Jumpers Buildings, Rosia Road, Gibraltar, FOREIGN

      IIF 6 IIF 7 IIF 8
    • Po Box 472, 50 Town Range, Gibraltar

      IIF 9 IIF 10 IIF 11
    • Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 12
    • Coleridge House, 15a, Town Range, Gibraltar

      IIF 13
  • Cuby, David Dennis
    British chairman born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, Great Britain

      IIF 14
  • Cuby, David Dennis
    British company director born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Suites 7b, & 8b, 50 Town Range, Gibraltar, GX11 1AA, Gibraltar

      IIF 15 IIF 16
  • Cuby, David Dennis
    British company executive born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 50, Town Range, Gibraltar, Gibraltar, Gibraltar

      IIF 17
    • C/o Suites 7b & 8b, 50 Town Range, Gibraltar, FOREIGN

      IIF 18
    • Coleridge House, 15a Town Range, Gibraltar, GB 11ZZ, Gibraltar

      IIF 19
    • Po Box 472, 50 Town Range, Gibraltar

      IIF 20
    • Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 21
    • Suites 7b And 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 22
  • Cuby, David Dennis
    British directo born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Suite 7b, & 8b, 50 Town Range, Gibraltat, Gibraltar

      IIF 23
  • Cuby, David Dennis
    British director born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 5-3 Jumpers Buildings, Rosia Road, Gibraltar, FOREIGN

      IIF 24
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, Great Britain

      IIF 25
  • David Cuby
    British born in May 1948

    Registered addresses and corresponding companies
    • Flat 71, Quay 29, Gibraltar, GX11 1AA, Gibraltar

      IIF 26 IIF 27
  • David Dennis Cuby
    British born in May 1948

    Registered addresses and corresponding companies
    • Finsbury House, 32 Line Wall Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 28
  • Mr David Cuby
    British born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 15a Town Range, Gibraltar, Gibraltar

      IIF 29
    • Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 30
  • David Cuby
    British born in April 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 31
  • David Cuby
    British born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Finsbury House, 32 Line Wall Rd, Gibraltar, GX11 1AA, Gibraltar

      IIF 32
  • Mr David Dennis Cuby
    British born in March 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 33
  • Mr David Dennis Cuby
    British born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Suites 7b & 8b, 50 Town Range, Gibraltar

      IIF 34
    • 15a, Town Range, Gibraltar, Gibraltar

      IIF 35
    • 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 36
    • Finsbury House, 32 Line Wall Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 37 IIF 38 IIF 39
    • Suite 7b & 8b, 50 Town Range, Leanse Place, Gibraltar, Gibraltar

      IIF 45
    • Suites 7b & 8b, 50 Town Range, Gibraltar, GX11 1AA, Gibraltar

      IIF 46
    • Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 47 IIF 48 IIF 49
    • Suites 7b & 8b, 50 Town Range, Leanse Place, Gibraltar, Gibraltar

      IIF 58 IIF 59 IIF 60
    • 147 Stamford Hill, London, N16 5LG, United Kingdom

      IIF 61
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 62
    • 6th, Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG

      IIF 63
    • 6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG

      IIF 64 IIF 65 IIF 66
    • 6th Floor, Cardinal House, 20 St. Mary's Parsonage, Manchester, M3 2LG, England

      IIF 71 IIF 72 IIF 73
    • Cardinal House, St. Marys Parsonage, Manchester, M3 2LG

      IIF 74
    • 204, Field End Road, Pinner, HA5 1RD, England

      IIF 75 IIF 76
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 77
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 78
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 79
    • 2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, KT14 6SD, England

      IIF 80
    • Unit 6, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 81
  • David Dennis Cuby
    British born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Coleridge House, 15a Town Range, Gibraltar, Gibraltar

      IIF 82
    • Finsbury House, 32 Line Wall Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 83
    • Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 84
    • 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 85 IIF 86
    • 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG, United Kingdom

      IIF 87
    • 6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG

      IIF 88 IIF 89
    • Suites 7b + 8b, 50, Town Range, Gibraltar

      IIF 90 IIF 91
  • Mr David Denis Cuby
    British born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 35
  • 1
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    201,377 GBP2024-12-31
    Person with significant control
    2016-06-10 ~ now
    IIF 59 - Has significant influence or control over the trustees of a trustOE
  • 3
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 4
    First Floor, 5 Fleet Place, London, City Of London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-11-28 ~ now
    IIF 32 - Has significant influence or controlOE
  • 5
    204 Field End Road, Pinner, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    21,876 GBP2024-06-20
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or control over the trustees of a trustOE
  • 6
    RAC MECHANICAL INSURANCE SERVICES LIMITED - 2019-01-15
    LONDON WALL INSURANCE SERVICES LIMITED - 2002-06-27
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    Suites 7b & 8b 50 Town Range, Po Box 472, Gibraltar, Gibraltar
    Registered Corporate (2 parents)
    Beneficial owner
    2017-09-01 ~ now
    IIF 28 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 28 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 28 - Has significant influence over the entity as the trustees of a trustOE
  • 8
    Suites 7b & 8b, 50 Town Range, Gibraltar
    Active Corporate (3 parents)
    Officer
    2012-01-18 ~ now
    IIF 12 - Director → ME
  • 9
    MOTORWAY DIRECT CONTACT CENTRES LIMITED - 2007-03-19
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    11,687,409 GBP2024-06-30
    Person with significant control
    2017-06-16 ~ now
    IIF 80 - Has significant influence or control over the trustees of a trustOE
  • 11
    Unit 6 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (11 parents)
    Equity (Company account)
    -2,327 GBP2024-03-31
    Person with significant control
    2023-03-16 ~ now
    IIF 81 - Has significant influence or control over the trustees of a trustOE
  • 12
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 13
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (3 parents, 82 offsprings)
    Beneficial owner
    2021-04-20 ~ now
    IIF 26 - Ownership of shares - More than 25%OE
  • 14
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (3 parents)
    Beneficial owner
    2022-11-25 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
  • 15
    204 Field End Road, Pinner, England
    Active Corporate (9 parents)
    Equity (Company account)
    -741,282 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Has significant influence or control over the trustees of a trustOE
  • 16
    2nd Floor, Unit 6 Park Court, Pyrford Road, West Byfleet, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -1,365,612 GBP2024-12-30
    Person with significant control
    2019-09-26 ~ now
    IIF 60 - Has significant influence or control over the trustees of a trustOE
  • 17
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,280 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Has significant influence or control over the trustees of a trustOE
  • 18
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-11-21 ~ dissolved
    IIF 15 - Director → ME
  • 19
    Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,910,452 GBP2023-12-31
    Person with significant control
    2018-01-01 ~ now
    IIF 49 - Has significant influence or control over the trustees of a trustOE
  • 20
    RAC MECHANICAL INSURANCE SERVICES LIMITED - 2002-06-27
    SHIPTON INSURANCE SERVICES (EXTENDED WARRANTY) LIMITED - 1991-08-07
    FLEETBOND LIMITED - 1987-02-16
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 21
    54 Portland Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or control over the trustees of a trustOE
  • 22
    MOTORWAY DIRECT PLC - 2021-02-03
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,037,377 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 23
    Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,328 GBP2024-09-30
    Person with significant control
    2020-09-28 ~ now
    IIF 46 - Has significant influence or controlOE
  • 24
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,180,064 GBP2023-12-31
    Officer
    2008-09-29 ~ now
    IIF 13 - Director → ME
  • 25
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (9 parents)
    Equity (Company account)
    -102,624 GBP2024-12-31
    Officer
    2008-09-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Has significant influence or control over the trustees of a trustOE
  • 26
    41 Chalton Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 19 - Director → ME
  • 27
    Paul Walter Joseph Martinez, Martinez & Partners Limited, 2-4 Winton Square, Basingstoke Hampshire
    Active Corporate (6 parents)
    Officer
    1994-01-11 ~ now
    IIF 11 - Director → ME
  • 28
    Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -958,999 GBP2024-08-31
    Person with significant control
    2017-08-21 ~ now
    IIF 48 - Has significant influence or control over the trustees of a trustOE
  • 29
    Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
    Active Corporate (5 parents)
    Officer
    2004-12-30 ~ now
    IIF 7 - Director → ME
  • 30
    Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
    Active Corporate (5 parents)
    Officer
    2004-12-30 ~ now
    IIF 6 - Director → ME
  • 31
    Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
    Active Corporate (5 parents)
    Officer
    2004-12-30 ~ now
    IIF 8 - Director → ME
  • 32
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,454,188 GBP2024-12-31
    Person with significant control
    2017-12-15 ~ now
    IIF 35 - Has significant influence or control over the trustees of a trustOE
  • 33
    MATRIX UK COMMERCIAL PROPERTY NO. 1 LIMITED - 2006-10-11
    UK COMMERCIAL PROPERTY NO. 1 LIMITED - 2002-12-18
    115 Craven Park Road, London, London
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 34
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Active Corporate (10 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2008-09-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    FRISKART LIMITED - 1980-12-31
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,041 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
Ceased 58
  • 1
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    NORAY PLAYA LIMITED - 2013-10-10
    923 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,697 GBP2024-09-30
    Officer
    2012-07-09 ~ 2016-03-21
    IIF 17 - Director → ME
  • 3
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,265,136 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2020-11-13
    IIF 91 - Has significant influence or control over the trustees of a trust OE
  • 4
    Churchill House, 137 Brent Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,817,140 GBP2024-09-30
    Officer
    ~ 2025-11-26
    IIF 4 - Director → ME
  • 5
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -510,169 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    659,348 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    SHAYLOR DEVELOPMENTS (HALESOWEN) LIMITED - 2010-01-04
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,358 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,852,813 GBP2024-12-30
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    2016-04-06 ~ 2021-06-30
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 10
    CARE WORLDWIDE (DARLASTON) LIMITED - 2013-05-10
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,948 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 88 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 88 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 12
    BC HOME SUPPORT LIMITED - 2016-03-14
    CARE WORLDWIDE (DARLASTON) LIMITED - 2016-01-28
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 13
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 87 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 14
    CARE NURSING HOMES UK LIMITED - 2004-10-29
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 12 offsprings)
    Profit/Loss (Company account)
    -3,457,333 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 15
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,453,442 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 86 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 16
    2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 17
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 18
    1 Kilmarsh Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,672,302 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-06-14
    IIF 51 - Has significant influence or control over the trustees of a trust OE
  • 19
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 94 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 20
    Elm Park House Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,241 GBP2024-06-30
    Officer
    2011-08-08 ~ 2014-07-29
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-09
    IIF 79 - Has significant influence or control OE
  • 21
    SHAND CARE HOMES LIMITED - 2007-03-02
    S & M CARE LIMITED - 2007-01-29
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 22
    DMS ESTATES LIMITED - 2012-05-22
    115 Craven Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,247,527 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2019-03-05
    IIF 36 - Has significant influence or control over the trustees of a trust OE
  • 23
    115 Craven Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    480,756 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2019-03-05
    IIF 55 - Has significant influence or control over the trustees of a trust OE
  • 24
    New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,613,261 GBP2019-03-31
    Person with significant control
    2017-07-07 ~ 2018-12-03
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 25
    Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    260,799 GBP2024-08-31
    Person with significant control
    2017-04-06 ~ 2023-04-13
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 26
    204 Field End Road, Pinner, England
    Active Corporate (9 parents)
    Equity (Company account)
    -741,282 GBP2024-07-31
    Officer
    2008-10-10 ~ 2017-04-25
    IIF 20 - Director → ME
  • 27
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 28
    115 Craven Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    338,823 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2018-11-23
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 29
    GREAT MARSLAND RESIDENTIAL LIMITED - 2009-07-09
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,057 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-08-15
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 31
    147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    134,018 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 32
    85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,104 GBP2024-09-30
    Person with significant control
    2019-09-16 ~ 2021-08-26
    IIF 45 - Has significant influence or control over the trustees of a trust OE
  • 33
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 34
    16 Wigmore Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    61,681 GBP2024-06-24
    Officer
    1992-04-01 ~ 2021-08-25
    IIF 5 - Director → ME
    1992-04-01 ~ 2021-09-17
    IIF 1 - Secretary → ME
  • 35
    Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,916 GBP2020-07-31
    Person with significant control
    2016-04-06 ~ 2021-01-20
    IIF 58 - Has significant influence or control over the trustees of a trust OE
  • 36
    115 Craven Park Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -5,216,902 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2016-11-15
    IIF 84 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 37
    CAPITAL & REGIONAL MANCHESTER ARENA (GP) LIMITED - 2010-06-16
    NEWINCCO 523 LIMITED - 2006-06-01
    C/o James Cowper Kreston, The White Building 1-4 Cumberland Place, Southampton
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-08-05 ~ 2018-01-19
    IIF 21 - Director → ME
  • 38
    4 Old Park Lane, Mayfair, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -175,480 GBP2021-12-31
    Officer
    2009-11-11 ~ 2020-07-01
    IIF 22 - Director → ME
    Person with significant control
    2018-01-01 ~ 2021-08-26
    IIF 52 - Has significant influence or control over the trustees of a trust OE
  • 39
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,640 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 40
    54 Portland Place, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -17,813,000 GBP2022-12-31
    Officer
    2013-02-21 ~ 2014-11-05
    IIF 16 - Director → ME
  • 41
    SERVICEHUB LIMITED - 2023-10-23
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    950 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2023-10-23
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 42
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,180,064 GBP2023-12-31
    Person with significant control
    2018-01-01 ~ 2021-09-02
    IIF 47 - Has significant influence or control over the trustees of a trust OE
  • 43
    1 Kilmarsh Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -139,664 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2022-06-14
    IIF 33 - Has significant influence or control over the trustees of a trust OE
  • 44
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,187 GBP2016-01-31
    Officer
    2014-01-20 ~ 2016-12-15
    IIF 25 - Director → ME
  • 45
    RISEWAY INVESTMENTS LIMITED - 1999-07-08
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 46
    1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    282,966 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 47
    147 Stamford Hill, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -302,718 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    2016-04-06 ~ 2017-03-23
    IIF 30 - Has significant influence or control over the trustees of a trust OE
  • 48
    TRIMITE TECHNOLOGIES LIMITED - 2024-08-01
    Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,787,342 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 101 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 49
    TRIMITE (OVERSEAS) LIMITED - 2009-08-21
    AFTERTAPE LIMITED - 1989-11-07
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 97 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 50
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 92 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 51
    WEILBURGER COATINGS (UK) LIMITED - 2019-01-15
    WEILBURGER SCHRAMM COATINGS (UK) LIMITED - 2008-03-29
    WEILBURGER (U.K.) LIMITED - 1999-10-01
    ALDERHEX LIMITED - 1981-12-31
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 100 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 52
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 53
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2014-03-19 ~ 2018-04-19
    IIF 14 - Director → ME
  • 54
    TRIMITE INTERNATIONAL LIMITED - 2018-06-20
    BRENT PAINTS LIMITED - 2009-08-21
    UXBRIDGE PAINTS LIMITED - 1992-04-30
    C/o Thrings Llp 7th Floor, 20 St Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 99 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 55
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Active Corporate (10 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    1998-05-30 ~ 2000-07-20
    IIF 24 - Director → ME
  • 56
    168 Church Road, Hove, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    197,549 GBP2024-03-31
    Person with significant control
    2016-07-13 ~ 2023-06-21
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 57
    168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,820 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-03-22
    IIF 62 - Has significant influence or control OE
  • 58
    C/o Lewis & Tucker, 16 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,144 GBP2024-06-24
    Officer
    1992-04-01 ~ 2021-08-25
    IIF 18 - Director → ME
    ~ 2003-08-07
    IIF 3 - Secretary → ME
    1992-04-01 ~ 1992-06-23
    IIF 2 - Secretary → ME

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.