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

Mr James Hassan

    Related profiles found in government register
  • Mr James Hassan
    British born in November 1946

    Resident in Gibraltar

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

      IIF 1
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 2
  • Mr David Hassan
    British born in November 1946

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Flat 7, Central Plaza, Horse Barrack Lane, Gibraltar, Gibraltar

      IIF 3
  • Mr James David Hassan
    British born in November 1946

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Mr James Davi Hassan
    British born in November 1958

    Resident in Gibraltar

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

      IIF 62
  • Mr. James David Hassan
    British born in November 1946

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • James David Hassan
    British born in November 1946

    Resident in Gibraltar

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

      IIF 66
    • 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 67 IIF 68
    • 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 69 IIF 70
    • 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG, United Kingdom

      IIF 71
    • 6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG

      IIF 72 IIF 73
    • Suites 7b + 8b, 50, Town Range, Gibraltar

      IIF 74 IIF 75 IIF 76
  • Hassan, James David
    British company director born in November 1946

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 7 Centre Plaza, Horse Barrack Lane, Gibraltar

      IIF 77 IIF 78
    • Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 79
    • 7, Centre Plaza, Horse Barrack Lane, Gibraltar, GX11 1AA, Spain

      IIF 80
  • Hassan, James David
    British company executive born in November 1946

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Hassan, James David
    British company manager born in November 1946

    Resident in Gibraltar

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

      IIF 88
  • Hassan, James David
    British director born in November 1946

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 7 Centre Plaza, Horse Barrack Lane, Gibraltar

      IIF 89 IIF 90 IIF 91
    • Suite 7b & 8, 50 Town Range, Gibraltar, Gibraltar

      IIF 93
    • Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 94 IIF 95
    • 66-68, Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, HA1 1BE, United Kingdom

      IIF 96 IIF 97 IIF 98
    • 7, Centre Plaza, Horse Barrack Lane, GX11 1AA, Gibraltar

      IIF 99 IIF 100
    • No.1 London Bridge, London Bridge, London, SE1 9BG, England

      IIF 101
    • No.1, London Bridge, London, SE1 9BG, England

      IIF 102
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 103
    • Suite 7b & 8, 50 Town Range, Town Range, Gibraltar

      IIF 104
  • Hassan, James David
    British property consultant born in November 1946

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 7 Centre Plaza, Horse Barrack Lane, Gibraltar

      IIF 105
  • Hassan, James David, Mr.
    British director born in November 1946

    Resident in Gibraltar

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

      IIF 106
    • 7, Centre Plaza, Horse Barrack Lane, GX11 1AA, Gibraltar

      IIF 107
  • Hassan, James David
    British compnay director born in November 1946

    Resident in British

    Registered addresses and corresponding companies
    • 7 Centre Plaza, Horse Barrack Lane, Gibraltar, Gibraltar

      IIF 108
  • Hassan, James David
    British director born in November 1946

    Resident in British

    Registered addresses and corresponding companies
    • Harold Benjamin Solicitors, Hill House, 67-71 Lowlands Road, Harrow, Middlesex, HA1 3EQ, England

      IIF 109
child relation
Offspring entities and appointments
Active 8
  • 1
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 94 - director → ME
  • 2
    54 Portland Place, London, United Kingdom
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or control over the trustees of a trustOE
  • 3
    Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
    Corporate (5 parents)
    Officer
    2004-12-30 ~ now
    IIF 90 - director → ME
  • 4
    Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
    Corporate (5 parents)
    Officer
    2004-12-30 ~ now
    IIF 91 - director → ME
  • 5
    Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
    Corporate (5 parents)
    Officer
    2004-12-30 ~ now
    IIF 89 - director → ME
  • 6
    7 Welbeck Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 84 - director → ME
  • 7
    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 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 95 - director → ME
Ceased 87
  • 1
    7 Welbeck Street, London
    Dissolved corporate
    Officer
    2008-09-29 ~ 2021-08-11
    IIF 82 - director → ME
  • 2
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2022-03-28
    IIF 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, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 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 Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-09-29 ~ 2016-03-01
    IIF 86 - director → ME
  • 5
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    -120,873 GBP2023-12-31
    Officer
    2009-06-15 ~ 2022-03-04
    IIF 106 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-13
    IIF 74 - Has significant influence or control over the trustees of a trust OE
  • 6
    Churchill House, 137 Brent Street, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,896,620 GBP2023-09-30
    Officer
    ~ 2022-03-23
    IIF 105 - director → ME
  • 7
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -507,004 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 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, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    661,418 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 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, England
    Corporate (2 parents)
    Equity (Company account)
    79,358 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 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, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,330,080 GBP2023-12-30
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 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 Kingdom
    Corporate (10 parents)
    Equity (Company account)
    254,949 GBP2023-12-31
    Person with significant control
    2016-06-10 ~ 2022-03-28
    IIF 37 - Has significant influence or control over the trustees of a trust OE
  • 12
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2021-06-30
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    2016-04-06 ~ 2016-04-06
    IIF 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 Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2022-03-28
    IIF 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, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 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, England
    Corporate (4 parents)
    Equity (Company account)
    -7,948 GBP2024-04-30
    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
  • 16
    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 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, England
    Dissolved corporate (2 parents)
    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
    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, England
    Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -3,072,938 GBP2023-12-31
    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
    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, England
    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 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 Midlands
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 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, Worcestershire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 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 Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,036,374 GBP2023-12-31
    Officer
    2010-05-19 ~ 2022-01-13
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-28
    IIF 33 - Has significant influence or control over the trustees of a trust OE
  • 23
    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 ~ 2022-03-28
    IIF 59 - Has significant influence or control over the trustees of a trust OE
  • 24
    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 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 Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2022-03-28
    IIF 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 Kingdom
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-09
    IIF 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, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 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 Kingdom
    Corporate (3 parents)
    Equity (Company account)
    74,648 GBP2023-12-31
    Officer
    2015-07-17 ~ 2022-03-23
    IIF 108 - director → ME
    Person with significant control
    2016-07-16 ~ 2016-07-16
    IIF 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 Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    90,562 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-05-23 ~ 2022-03-23
    IIF 96 - director → ME
    Person with significant control
    2017-05-23 ~ 2017-07-23
    IIF 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, London
    Corporate (2 parents)
    Equity (Company account)
    -1,368,115 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2022-03-10
    IIF 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 Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2022-03-28
    IIF 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 Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-05
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 33
    115 Craven Park Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    424,245 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2019-03-05
    IIF 14 - Has significant influence or control over the trustees of a trust OE
  • 34
    2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    9,708,132 GBP2023-06-29
    Person with significant control
    2017-06-16 ~ 2022-03-28
    IIF 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 Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    12,608 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-09-14 ~ 2022-03-23
    IIF 99 - director → ME
    Person with significant control
    2016-09-14 ~ 2016-09-14
    IIF 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 Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2022-02-28
    IIF 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, London
    Corporate (3 parents)
    Equity (Company account)
    -87,448 GBP2023-12-31
    Officer
    1996-04-17 ~ 2022-03-10
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-10
    IIF 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 Kingdom
    Corporate (3 parents)
    Equity (Company account)
    92,849 GBP2023-12-31
    Officer
    2014-04-17 ~ 2022-03-23
    IIF 98 - director → ME
  • 39
    Solar House, 282 Chase Road, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    199,776 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2022-03-28
    IIF 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, England
    Corporate (9 parents)
    Equity (Company account)
    -740,578 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2022-03-28
    IIF 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 Kingdom
    Corporate (10 parents)
    Equity (Company account)
    -1,290,617 GBP2023-12-30
    Person with significant control
    2019-09-26 ~ 2022-03-28
    IIF 61 - Has significant influence or control over the trustees of a trust OE
  • 42
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2023-09-13
    IIF 75 - Has significant influence or control over the trustees of a trust OE
  • 43
    New Burlington House, 1075 Finchley Road, London
    Corporate (2 parents)
    Equity (Company account)
    -9,496,309 GBP2023-03-31
    Officer
    1995-12-06 ~ 2015-12-15
    IIF 77 - director → ME
  • 44
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 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 Kingdom
    Corporate (5 parents)
    Equity (Company account)
    245,117 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2018-11-23
    IIF 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, England
    Corporate (3 parents)
    Equity (Company account)
    117,057 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-08-15
    IIF 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, London
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2,296,777 GBP2022-10-31
    Officer
    1996-01-01 ~ 2004-01-06
    IIF 78 - director → ME
  • 48
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 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 Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 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 Kingdom
    Corporate (8 parents)
    Equity (Company account)
    -1,910,452 GBP2023-12-31
    Person with significant control
    2018-01-01 ~ 2022-03-28
    IIF 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 Kingdom
    Corporate (4 parents)
    Equity (Company account)
    5,712,355 GBP2023-12-31
    Person with significant control
    2016-05-23 ~ 2021-10-28
    IIF 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, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 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, London
    Corporate (5 parents)
    Equity (Company account)
    61,681 GBP2023-06-24
    Officer
    ~ 2022-01-25
    IIF 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 Kingdom
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2022-03-28
    IIF 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, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    -7,916 GBP2020-07-31
    Person with significant control
    2016-04-06 ~ 2021-01-20
    IIF 38 - Has significant influence or control over the trustees of a trust OE
  • 56
    115 Craven Park Road, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -5,541,285 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2016-11-15
    IIF 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, Southampton
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2010-08-05 ~ 2018-01-19
    IIF 88 - director → ME
  • 58
    4 Old Park Lane, Mayfair, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -175,480 GBP2021-12-31
    Person with significant control
    2018-01-01 ~ 2021-08-26
    IIF 32 - Has significant influence or control over the trustees of a trust OE
  • 59
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    82,640 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 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, England
    Dissolved corporate
    Officer
    2013-10-15 ~ 2015-02-01
    IIF 80 - director → ME
  • 61
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    28,103 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-06-19 ~ 2022-03-23
    IIF 97 - director → ME
    Person with significant control
    2017-06-18 ~ 2017-06-19
    IIF 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 Kingdom
    Dissolved corporate (6 parents)
    Officer
    2008-09-29 ~ 2018-09-07
    IIF 81 - director → ME
  • 63
    Harold Benjamin Solicitors, Hill House, 67-71 Lowlands Road, Harrow, Middlesex
    Dissolved corporate (4 parents)
    Equity (Company account)
    18,455 GBP2022-04-30
    Officer
    2014-11-13 ~ 2022-03-23
    IIF 109 - director → ME
    Person with significant control
    2016-11-13 ~ 2016-12-14
    IIF 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 Kingdom
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    2,037,377 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2022-03-28
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 65
    7 Welbeck Street, London
    Dissolved corporate
    Officer
    2008-09-29 ~ 2012-04-16
    IIF 83 - director → ME
  • 66
    SERVICEHUB LIMITED - 2023-10-23
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2022-03-28
    IIF 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, England
    Corporate (4 parents)
    Equity (Company account)
    -1,180,064 GBP2023-12-31
    Person with significant control
    2018-01-01 ~ 2021-09-02
    IIF 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 Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    67,862 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-09-14 ~ 2022-03-23
    IIF 100 - director → ME
    Person with significant control
    2016-09-14 ~ 2016-09-14
    IIF 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, England
    Corporate (9 parents)
    Equity (Company account)
    -32,272 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-03-28
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 70
    1 Kilmarsh Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -139,664 GBP2022-12-31
    Officer
    2010-05-19 ~ 2022-01-13
    IIF 102 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-28
    IIF 23 - Has significant influence or control over the trustees of a trust OE
  • 71
    Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    -610,039 GBP2023-08-31
    Person with significant control
    2017-08-21 ~ 2022-03-28
    IIF 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, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 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, England
    Corporate (2 parents)
    Equity (Company account)
    282,966 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-04-23
    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
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 74
    147 Stamford Hill, London
    Corporate (5 parents)
    Profit/Loss (Company account)
    -258,678 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    2016-04-06 ~ 2017-03-23
    IIF 13 - Has significant influence or control over the trustees of a trust OE
  • 75
    41 Dover Street, London
    Corporate (4 parents)
    Equity (Company account)
    -104,720 GBP2020-12-30
    Person with significant control
    2016-04-06 ~ 2022-03-10
    IIF 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, England
    Corporate (9 parents)
    Equity (Company account)
    1,319,713 GBP2023-12-31
    Officer
    2017-12-15 ~ 2022-01-10
    IIF 103 - director → ME
    Person with significant control
    2017-12-15 ~ 2022-03-28
    IIF 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, England
    Corporate (4 parents)
    Equity (Company account)
    4,787,342 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 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, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 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, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 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, England
    Corporate (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 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, England
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 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, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 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, Middlesex
    Corporate (10 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2008-09-29 ~ 2022-03-28
    IIF 87 - director → ME
    1998-05-30 ~ 2000-07-20
    IIF 92 - director → ME
  • 84
    7 Welbeck Street, London
    Dissolved corporate
    Officer
    2008-09-29 ~ 2012-04-16
    IIF 85 - director → ME
  • 85
    FRISKART LIMITED - 1980-12-31
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,344 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2022-03-28
    IIF 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, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    49,569 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-09-14 ~ 2022-03-23
    IIF 107 - director → ME
    Person with significant control
    2016-09-14 ~ 2016-09-14
    IIF 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, England
    Corporate (5 parents)
    Equity (Company account)
    15,144 GBP2023-06-24
    Officer
    ~ 2022-01-25
    IIF 93 - director → ME
© 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.