1
7 Welbeck Street, LondonDissolved corporate
Officer
2008-09-29 ~ 2021-08-11IIF 82 - director → ME
2
Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United KingdomCorporate (6 parents)
Equity (Company account)
1 GBP2023-09-30
Person with significant control
2016-04-06 ~ 2022-03-28IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
3
1st Floor Cloister House Riverside, New Bailey Street, Manchester, EnglandCorporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-04-23IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 51 - Right to appoint or remove directors with control over the trustees of a trust → OE
4
54 Portland Place, London, United KingdomDissolved corporate (1 parent)
Officer
2008-09-29 ~ 2016-03-01IIF 86 - director → ME
5
Elm Park House, Elm Park Court, Pinner, Middlesex, EnglandCorporate (4 parents)
Equity (Company account)
-120,873 GBP2023-12-31
Officer
2009-06-15 ~ 2022-03-04IIF 106 - director → ME
Person with significant control
2016-04-06 ~ 2020-11-13IIF 74 - Has significant influence or control over the trustees of a trust → OE
6
Churchill House, 137 Brent Street, London, EnglandCorporate (3 parents, 3 offsprings)
Equity (Company account)
5,896,620 GBP2023-09-30
Officer
~ 2022-03-23IIF 105 - director → ME
7
1st Floor Cloister House Riverside, New Bailey Street, Manchester, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
-507,004 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2018-04-23IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
8
1st Floor Cloister House Riverside, New Bailey Street, Manchester, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
661,418 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2018-04-23IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
9
SHAYLOR DEVELOPMENTS (HALESOWEN) LIMITED - 2010-01-04
1st Floor Cloister House Riverside, New Bailey Street, Manchester, EnglandCorporate (2 parents)
Equity (Company account)
79,358 GBP2023-07-31
Person with significant control
2016-04-06 ~ 2018-04-23IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 55 - Right to appoint or remove directors with control over the trustees of a trust → OE
10
1st Floor Cloister House Riverside, New Bailey Street, Manchester, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
6,330,080 GBP2023-12-30
Person with significant control
2016-04-06 ~ 2018-04-23IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 52 - Right to appoint or remove directors with control over the trustees of a trust → OE
11
Elm Park House, Elm Park Court, Pinner, Middlesex, United KingdomCorporate (10 parents)
Equity (Company account)
254,949 GBP2023-12-31
Person with significant control
2016-06-10 ~ 2022-03-28IIF 37 - Has significant influence or control over the trustees of a trust → OE
12
Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United KingdomCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-100 GBP2023-09-30
Person with significant control
2016-04-06 ~ 2021-06-30IIF 16 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust → OE
2016-04-06 ~ 2016-04-06IIF 18 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust → OE
13
Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United KingdomCorporate (6 parents)
Equity (Company account)
1,000 GBP2023-09-30
Person with significant control
2016-04-06 ~ 2022-03-28IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
14
CARE WORLDWIDE (DARLASTON) LIMITED - 2013-05-10
1st Floor Cloister House Riverside, New Bailey Street, Manchester, EnglandCorporate (3 parents)
Person with significant control
2016-04-06 ~ 2018-04-23IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 58 - Right to appoint or remove directors with control over the trustees of a trust → OE
15
1st Floor Cloister House Riverside, New Bailey Street, Manchester, EnglandCorporate (4 parents)
Equity (Company account)
-7,948 GBP2024-04-30
Person with significant control
2016-04-06 ~ 2018-04-23IIF 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
16
BC HOME SUPPORT LIMITED - 2016-03-14
CARE WORLDWIDE (DARLASTON) LIMITED - 2016-01-28
1st Floor Cloister House Riverside, New Bailey Street, Manchester, EnglandDissolved corporate (2 parents)
Cash at bank and in hand (Company account)
1 GBP2019-05-31
Person with significant control
2016-04-06 ~ 2018-04-23IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 47 - Right to appoint or remove directors with control over the trustees of a trust → OE
17
1st Floor Cloister House Riverside, New Bailey Street, Manchester, EnglandDissolved corporate (2 parents)
Person with significant control
2016-04-06 ~ 2018-04-23IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 71 - Right to appoint or remove directors with control over the trustees of a trust → OE
18
CARE NURSING HOMES UK LIMITED - 2004-10-29
1st Floor Cloister House Riverside, New Bailey Street, Manchester, EnglandCorporate (3 parents, 12 offsprings)
Equity (Company account)
-3,072,938 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2018-04-23IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 72 - Right to appoint or remove directors with control over the trustees of a trust → OE
19
1st Floor Cloister House Riverside, New Bailey Street, Manchester, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
1,453,442 GBP2023-03-31
Person with significant control
2016-04-06 ~ 2019-01-31IIF 70 - Ownership of shares – 75% or more 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
IIF 70 - Right to appoint or remove directors with control over the trustees of a trust → OE
20
2e Eagle Road, North Moons Moat, Redditch, West MidlandsCorporate (4 parents)
Net Assets/Liabilities (Company account)
-984,678 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2018-03-02IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
21
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, WorcestershireDissolved corporate (3 parents)
Person with significant control
2016-04-06 ~ 2018-03-02IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
22
1 Kilmarsh Road, London, United KingdomCorporate (3 parents)
Equity (Company account)
-5,036,374 GBP2023-12-31
Officer
2010-05-19 ~ 2022-01-13IIF 101 - director → ME
Person with significant control
2016-04-06 ~ 2022-03-28IIF 33 - Has significant influence or control over the trustees of a trust → OE
23
204 Field End Road, Pinner, EnglandDissolved corporate (9 parents)
Equity (Company account)
21,876 GBP2024-06-20
Person with significant control
2016-04-06 ~ 2022-03-28IIF 59 - Has significant influence or control over the trustees of a trust → OE
24
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, EnglandDissolved corporate (2 parents)
Person with significant control
2016-04-06 ~ 2018-03-02IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
25
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 KingdomCorporate (6 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1 GBP2023-09-30
Person with significant control
2016-04-06 ~ 2022-03-28IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
26
Elm Park House Elm Park Court, Pinner, Middlesex, United KingdomCorporate (2 parents)
Person with significant control
2016-04-06 ~ 2021-04-09IIF 62 - Has significant influence or control → OE
27
SHAND CARE HOMES LIMITED - 2007-03-02
S & M CARE LIMITED - 2007-01-29
1st Floor Cloister House Riverside, New Bailey Street, Manchester, EnglandCorporate (3 parents)
Person with significant control
2016-04-06 ~ 2018-04-23IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 54 - Right to appoint or remove directors with control over the trustees of a trust → OE
28
66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United KingdomCorporate (3 parents)
Equity (Company account)
74,648 GBP2023-12-31
Officer
2015-07-17 ~ 2022-03-23IIF 108 - director → ME
Person with significant control
2016-07-16 ~ 2016-07-16IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Has significant influence or control → OE
29
66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United KingdomCorporate (3 parents)
Profit/Loss (Company account)
90,562 GBP2023-01-01 ~ 2023-12-31
Officer
2013-05-23 ~ 2022-03-23IIF 96 - director → ME
Person with significant control
2017-05-23 ~ 2017-07-23IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
30
41 Dover Street, LondonCorporate (2 parents)
Equity (Company account)
-1,368,115 GBP2020-12-31
Person with significant control
2016-04-06 ~ 2022-03-10IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
31
MOTORWAY DIRECT CONTACT CENTRES LIMITED - 2007-03-19
Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United KingdomCorporate (6 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1 GBP2023-09-30
Person with significant control
2016-04-06 ~ 2022-03-28IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
32
DMS ESTATES LIMITED - 2012-05-22
115 Craven Park Road, London, United KingdomCorporate (4 parents)
Person with significant control
2016-04-06 ~ 2019-03-05IIF 15 - Has significant influence or control over the trustees of a trust → OE
33
115 Craven Park Road, London, United KingdomCorporate (4 parents)
Equity (Company account)
424,245 GBP2023-11-30
Person with significant control
2016-04-06 ~ 2019-03-05IIF 14 - Has significant influence or control over the trustees of a trust → OE
34
2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, EnglandCorporate (10 parents, 1 offspring)
Equity (Company account)
9,708,132 GBP2023-06-29
Person with significant control
2017-06-16 ~ 2022-03-28IIF 60 - Has significant influence or control over the trustees of a trust → OE
35
66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United KingdomCorporate (3 parents)
Profit/Loss (Company account)
12,608 GBP2023-01-01 ~ 2023-12-31
Officer
2012-09-14 ~ 2022-03-23IIF 99 - director → ME
Person with significant control
2016-09-14 ~ 2016-09-14IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
36
Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United KingdomCorporate (6 parents)
Equity (Company account)
1 GBP2023-09-30
Person with significant control
2016-04-06 ~ 2022-02-28IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
37
RUNSLIDE LIMITED - 1996-06-24
41 Dover Street, LondonCorporate (3 parents)
Equity (Company account)
-87,448 GBP2023-12-31
Officer
1996-04-17 ~ 2022-03-10IIF 79 - director → ME
Person with significant control
2016-04-06 ~ 2022-03-10IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
38
66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United KingdomCorporate (3 parents)
Equity (Company account)
92,849 GBP2023-12-31
Officer
2014-04-17 ~ 2022-03-23IIF 98 - director → ME
39
Solar House, 282 Chase Road, LondonCorporate (2 parents)
Net Assets/Liabilities (Company account)
199,776 GBP2023-08-31
Person with significant control
2016-04-06 ~ 2022-03-28IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
40
204 Field End Road, Pinner, EnglandCorporate (9 parents)
Equity (Company account)
-740,578 GBP2023-07-31
Person with significant control
2016-04-06 ~ 2022-03-28IIF 1 - Has significant influence or control over the trustees of a trust → OE
41
2nd Floor, Unit 6 Park Court, Pyrford Road, West Byfleet, United KingdomCorporate (10 parents)
Equity (Company account)
-1,290,617 GBP2023-12-30
Person with significant control
2019-09-26 ~ 2022-03-28IIF 61 - Has significant influence or control over the trustees of a trust → OE
42
Elm Park House, Elm Park Court, Pinner, Middlesex, EnglandCorporate (8 parents)
Person with significant control
2016-04-06 ~ 2023-09-13IIF 75 - Has significant influence or control over the trustees of a trust → OE
43
New Burlington House, 1075 Finchley Road, LondonCorporate (2 parents)
Equity (Company account)
-9,496,309 GBP2023-03-31
Officer
1995-12-06 ~ 2015-12-15IIF 77 - director → ME
44
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, WorcestershireCorporate (4 parents)
Equity (Company account)
-511 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2018-03-02IIF 11 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
45
115 Craven Park Road, London, United KingdomCorporate (5 parents)
Equity (Company account)
245,117 GBP2023-09-30
Person with significant control
2016-04-06 ~ 2018-11-23IIF 67 - Has significant influence or control over the trustees of a trust → OE
46
GREAT MARSLAND RESIDENTIAL LIMITED - 2009-07-09
1st Floor Cloister House Riverside, New Bailey Street, Manchester, EnglandCorporate (3 parents)
Equity (Company account)
117,057 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2019-08-15IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
47
New Burlington House, 1075 Finchley Road, LondonCorporate (1 parent, 4 offsprings)
Equity (Company account)
2,296,777 GBP2022-10-31
Officer
1996-01-01 ~ 2004-01-06IIF 78 - director → ME
48
1st Floor Cloister House Riverside, New Bailey Street, Manchester, EnglandCorporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-04-23IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 48 - Right to appoint or remove directors with control over the trustees of a trust → OE
49
147 Stamford Hill, London, United KingdomCorporate (4 parents)
Person with significant control
2016-04-06 ~ 2021-10-01IIF 46 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
50
Elm Park House, Elm Park Court, Pinner, Middlesex, United KingdomCorporate (8 parents)
Equity (Company account)
-1,910,452 GBP2023-12-31
Person with significant control
2018-01-01 ~ 2022-03-28IIF 24 - Has significant influence or control over the trustees of a trust → OE
51
KEDASSIA POULTRY LIMITED - 2016-08-02
325-327 Oldfield Lane North, Greenford, Middlesex, United KingdomCorporate (4 parents)
Equity (Company account)
5,712,355 GBP2023-12-31
Person with significant control
2016-05-23 ~ 2021-10-28IIF 66 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 66 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
52
1st Floor Cloister House Riverside, New Bailey Street, Manchester, EnglandCorporate (3 parents)
Person with significant control
2016-04-06 ~ 2018-04-23IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 50 - Right to appoint or remove directors with control over the trustees of a trust → OE
53
16 Wigmore Street, LondonCorporate (5 parents)
Equity (Company account)
61,681 GBP2023-06-24
Officer
~ 2022-01-25IIF 104 - director → ME
54
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 KingdomCorporate (6 parents)
Equity (Company account)
100 GBP2023-09-30
Person with significant control
2016-04-06 ~ 2022-03-28IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
55
Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, EssexDissolved corporate (4 parents)
Equity (Company account)
-7,916 GBP2020-07-31
Person with significant control
2016-04-06 ~ 2021-01-20IIF 38 - Has significant influence or control over the trustees of a trust → OE
56
115 Craven Park Road, London, EnglandCorporate (5 parents, 2 offsprings)
Equity (Company account)
-5,541,285 GBP2023-09-30
Person with significant control
2016-04-06 ~ 2016-11-15IIF 68 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
57
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, SouthamptonDissolved corporate (5 parents, 1 offspring)
Officer
2010-08-05 ~ 2018-01-19IIF 88 - director → ME
58
4 Old Park Lane, Mayfair, London, EnglandDissolved corporate (4 parents)
Equity (Company account)
-175,480 GBP2021-12-31
Person with significant control
2018-01-01 ~ 2021-08-26IIF 32 - Has significant influence or control over the trustees of a trust → OE
59
1st Floor Cloister House Riverside, New Bailey Street, Manchester, EnglandCorporate (3 parents)
Equity (Company account)
82,640 GBP2024-04-30
Person with significant control
2016-04-06 ~ 2018-04-23IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 53 - Right to appoint or remove directors with control over the trustees of a trust → OE
60
Harold Benjamin Solicitors Hill House, 67-71 Lowlands Road, Harrow, Middlesex, EnglandDissolved corporate
Officer
2013-10-15 ~ 2015-02-01IIF 80 - director → ME
61
66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United KingdomCorporate (3 parents)
Profit/Loss (Company account)
28,103 GBP2023-01-01 ~ 2023-12-31
Officer
2013-06-19 ~ 2022-03-23IIF 97 - director → ME
Person with significant control
2017-06-18 ~ 2017-06-19IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
62
54 Portland Place, London, United KingdomDissolved corporate (6 parents)
Officer
2008-09-29 ~ 2018-09-07IIF 81 - director → ME
63
Harold Benjamin Solicitors, Hill House, 67-71 Lowlands Road, Harrow, MiddlesexDissolved corporate (4 parents)
Equity (Company account)
18,455 GBP2022-04-30
Officer
2014-11-13 ~ 2022-03-23IIF 109 - director → ME
Person with significant control
2016-11-13 ~ 2016-12-14IIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Right to appoint or remove directors → OE
64
MOTORWAY DIRECT PLC - 2021-02-03
Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United KingdomCorporate (9 parents)
Net Assets/Liabilities (Company account)
2,037,377 GBP2023-09-30
Person with significant control
2016-04-06 ~ 2022-03-28IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
65
7 Welbeck Street, LondonDissolved corporate
Officer
2008-09-29 ~ 2012-04-16IIF 83 - director → ME
66
SERVICEHUB LIMITED - 2023-10-23
Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United KingdomCorporate (4 parents)
Equity (Company account)
1 GBP2023-09-30
Person with significant control
2016-04-06 ~ 2022-03-28IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
67
7 Bell Yard, London, EnglandCorporate (4 parents)
Equity (Company account)
-1,180,064 GBP2023-12-31
Person with significant control
2018-01-01 ~ 2021-09-02IIF 27 - Has significant influence or control over the trustees of a trust → OE
68
66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United KingdomCorporate (3 parents)
Profit/Loss (Company account)
67,862 GBP2023-01-01 ~ 2023-12-31
Officer
2012-09-14 ~ 2022-03-23IIF 100 - director → ME
Person with significant control
2016-09-14 ~ 2016-09-14IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
69
Elm Park House, Elm Park Court, Pinner, Middlesex, EnglandCorporate (9 parents)
Equity (Company account)
-32,272 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2022-03-28IIF 2 - Has significant influence or control over the trustees of a trust → OE
70
1 Kilmarsh Road, London, United KingdomDissolved corporate (3 parents)
Equity (Company account)
-139,664 GBP2022-12-31
Officer
2010-05-19 ~ 2022-01-13IIF 102 - director → ME
Person with significant control
2016-04-06 ~ 2022-03-28IIF 23 - Has significant influence or control over the trustees of a trust → OE
71
Elm Park House, Elm Park Court, Pinner, Middlesex, United KingdomCorporate (10 parents)
Equity (Company account)
-610,039 GBP2023-08-31
Person with significant control
2017-08-21 ~ 2022-03-28IIF 31 - Has significant influence or control over the trustees of a trust → OE
72
RISEWAY INVESTMENTS LIMITED - 1999-07-08
1st Floor Cloister House Riverside, New Bailey Street, Manchester, EnglandCorporate (3 parents)
Person with significant control
2016-04-06 ~ 2018-04-23IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 49 - Right to appoint or remove directors with control over the trustees of a trust → OE
73
1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, EnglandCorporate (2 parents)
Equity (Company account)
282,966 GBP2024-04-30
Person with significant control
2016-04-06 ~ 2018-04-23IIF 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
IIF 69 - Right to appoint or remove directors with control over the trustees of a trust → OE
74
147 Stamford Hill, LondonCorporate (5 parents)
Profit/Loss (Company account)
-258,678 GBP2022-11-01 ~ 2023-10-31
Person with significant control
2016-04-06 ~ 2017-03-23IIF 13 - Has significant influence or control over the trustees of a trust → OE
75
41 Dover Street, LondonCorporate (4 parents)
Equity (Company account)
-104,720 GBP2020-12-30
Person with significant control
2016-04-06 ~ 2022-03-10IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
76
Elm Park House, Elm Park Court, Pinner, Middlesex, EnglandCorporate (9 parents)
Equity (Company account)
1,319,713 GBP2023-12-31
Officer
2017-12-15 ~ 2022-01-10IIF 103 - director → ME
Person with significant control
2017-12-15 ~ 2022-03-28IIF 17 - Has significant influence or control over the trustees of a trust → OE
77
TRIMITE TECHNOLOGIES LIMITED - 2024-08-01
Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, EnglandCorporate (4 parents)
Equity (Company account)
4,787,342 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2018-03-02IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
78
TRIMITE (OVERSEAS) LIMITED - 2009-08-21
AFTERTAPE LIMITED - 1989-11-07
Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, EnglandDissolved corporate (3 parents)
Person with significant control
2016-04-06 ~ 2018-03-02IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
79
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, EnglandDissolved corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-03-02IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
80
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, EnglandCorporate (4 parents)
Equity (Company account)
-61,874 GBP2023-03-31
Person with significant control
2016-04-06 ~ 2018-03-02IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
81
Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, EnglandDissolved corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2018-03-02IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
82
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, EnglandDissolved corporate (2 parents)
Person with significant control
2016-04-06 ~ 2018-03-02IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
83
Elm Park House, Elm Park Court, Pinner, MiddlesexCorporate (10 parents, 8 offsprings)
Equity (Company account)
0 GBP2024-05-31
Officer
2008-09-29 ~ 2022-03-28IIF 87 - director → ME
1998-05-30 ~ 2000-07-20IIF 92 - director → ME
84
7 Welbeck Street, LondonDissolved corporate
Officer
2008-09-29 ~ 2012-04-16IIF 85 - director → ME
85
FRISKART LIMITED - 1980-12-31
Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United KingdomCorporate (6 parents)
Net Assets/Liabilities (Company account)
1,344 GBP2023-09-30
Person with significant control
2016-04-06 ~ 2022-03-28IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
86
66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, EnglandCorporate (3 parents)
Profit/Loss (Company account)
49,569 GBP2023-01-01 ~ 2023-12-31
Officer
2012-09-14 ~ 2022-03-23IIF 107 - director → ME
Person with significant control
2016-09-14 ~ 2016-09-14IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
87
C/o Lewis & Tucker, 16 Wigmore Street, London, EnglandCorporate (5 parents)
Equity (Company account)
15,144 GBP2023-06-24
Officer
~ 2022-01-25IIF 93 - director → ME