1
AA MECHANICAL INSURANCE SERVICES LIMITED
05987949 Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
Active Corporate (14 parents)
Equity (Company account)
1 GBP2025-01-31
Person with significant control
2016-04-06 ~ now
IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
2
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Active Corporate (13 parents)
Person with significant control
2016-04-06 ~ 2018-04-23
IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 31 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
3
BALEARIC PROPERTY INVESTMENTS LIMITED
- now 08134739NORAY PLAYA LIMITED
- 2013-10-10
08134739 923 Finchley Road, London, England
Active Corporate (5 parents)
Equity (Company account)
-74,697 GBP2024-09-30
Officer
2012-07-09 ~ 2016-03-21
IIF 85 - Director → ME
4
Elm Park House, Elm Park Court, Pinner, Middlesex, England
Active Corporate (16 parents)
Equity (Company account)
5,265,136 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2020-11-13
IIF 69 - Has significant influence or control over the trustees of a trust → OE
5
BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED
02331930 Churchill House, 137 Brent Street, London, England
Active Corporate (7 parents, 3 offsprings)
Equity (Company account)
5,817,140 GBP2024-09-30
Officer
~ 2025-11-26
IIF 72 - Director → ME
6
BONDCARE 4 LIMITED
06528327 06528325, 07020451, 06299474Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Active Corporate (12 parents, 1 offspring)
Equity (Company account)
-510,169 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2018-04-23
IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
7
BONDCARE 5 LIMITED
06528325 06528327, 07020451, 06299474Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Active Corporate (12 parents, 1 offspring)
Equity (Company account)
659,348 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2018-04-23
IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
8
BONDCARE 7 LIMITED
- now 06971580 06528327, 06528325, 07020451Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SHAYLOR DEVELOPMENTS (HALESOWEN) LIMITED - 2010-01-04
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Active Corporate (11 parents)
Equity (Company account)
79,358 GBP2024-07-31
Person with significant control
2016-04-06 ~ 2018-04-23
IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 40 - Right to appoint or remove directors with control over the trustees of a trust → OE
9
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Active Corporate (11 parents, 1 offspring)
Equity (Company account)
7,852,813 GBP2024-12-30
Person with significant control
2016-04-06 ~ 2018-04-23
IIF 33 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
10
Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
Active Corporate (13 parents)
Equity (Company account)
201,377 GBP2024-12-31
Person with significant control
2016-06-10 ~ now
IIF 26 - Has significant influence or control over the trustees of a trust → OE
11
BUSINESS & DOMESTIC INSURANCE SERVICES LIMITED
06321847 Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
Active Corporate (11 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-100 GBP2025-01-31
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 24 - 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 17 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust → OE
12
Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
Active Corporate (13 parents)
Equity (Company account)
1,000 GBP2025-01-31
Person with significant control
2016-04-06 ~ now
IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
13
CARE WORLDWIDE (BIRMINGHAM) LIMITED
- now 07655035CARE WORLDWIDE (DARLASTON) LIMITED - 2013-05-10
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Active Corporate (10 parents)
Person with significant control
2016-04-06 ~ 2018-04-23
IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 41 - Right to appoint or remove directors with control over the trustees of a trust → OE
14
CARE WORLDWIDE (CASTLEFORD) LIMITED
06482017 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Active Corporate (12 parents)
Equity (Company account)
-7,948 GBP2024-04-30
Person with significant control
2016-04-06 ~ 2018-04-23
IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
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
15
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 (10 parents)
Cash at bank and in hand (Company account)
1 GBP2019-05-31
Person with significant control
2016-04-06 ~ 2018-04-23
IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 30 - Right to appoint or remove directors with control over the trustees of a trust → OE
16
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Dissolved Corporate (8 parents)
Person with significant control
2016-04-06 ~ 2018-04-23
IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
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
17
CARE NURSING HOMES UK LIMITED - 2004-10-29
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Active Corporate (12 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 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
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
18
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Active Corporate (11 parents, 1 offspring)
Equity (Company account)
1,453,442 GBP2023-03-31
Person with significant control
2016-04-06 ~ 2019-01-31
IIF 64 - Ownership of shares – 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 voting rights - 75% or more with control over the trustees of a trust → OE
19
2e Eagle Road, North Moons Moat, Redditch, West Midlands
Active Corporate (22 parents)
Net Assets/Liabilities (Company account)
-984,678 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2018-03-02
IIF 52 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 52 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
20
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
Dissolved Corporate (12 parents)
Person with significant control
2016-04-06 ~ 2018-03-02
IIF 53 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 53 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
21
1 Kilmarsh Road, London, United Kingdom
Active Corporate (24 parents)
Equity (Company account)
-4,672,302 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2022-06-14
IIF 18 - Has significant influence or control over the trustees of a trust → OE
22
First Floor, 5 Fleet Place, London, City Of London, United Kingdom
Active Corporate (2 parents)
Person with significant control
2024-11-28 ~ now
IIF 94 - Has significant influence or control → OE
23
CLOUD NINE HEALTH & BEAUTY LIMITED
04320711 204 Field End Road, Pinner, England
Dissolved Corporate (20 parents)
Equity (Company account)
21,876 GBP2024-06-20
Person with significant control
2016-04-06 ~ dissolved
IIF 43 - 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 (13 parents)
Person with significant control
2016-04-06 ~ 2018-03-02
IIF 51 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 51 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
25
LONDON WALL INSURANCE SERVICES LIMITED - 2002-06-27
Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
Active Corporate (23 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1 GBP2025-01-31
Person with significant control
2016-04-06 ~ now
IIF 5 - 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
Active Corporate (17 parents)
Equity (Company account)
1,241 GBP2024-06-30
Officer
2011-08-08 ~ 2014-07-29
IIF 91 - Director → ME
Person with significant control
2016-04-06 ~ 2021-04-09
IIF 46 - Has significant influence or control → OE
27
Suites 7b & 8b 50 Town Range, Po Box 472, Gibraltar, Gibraltar
Registered Corporate (2 parents)
Beneficial owner
2017-09-01 ~ now
IIF 96 - Holds voting rights - More than 25% as trustees of a trust → OE
IIF 96 - Right to appoint or remove directors as the trustees of a trust → OE
IIF 96 - Ownership of shares - More than 25% as trustees of a trust → OE
IIF 96 - Has significant influence over the entity as the trustees of a trust → OE
28
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 (14 parents)
Person with significant control
2016-04-06 ~ 2018-04-23
IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 35 - Right to appoint or remove directors with control over the trustees of a trust → OE
29
Suites 7b & 8b, 50 Town Range, Gibraltar
Active Corporate (3 parents)
Officer
2012-01-18 ~ now
IIF 80 - Director → ME
30
DIRECT CONTACT CENTRES LIMITED
- now 05745855MOTORWAY DIRECT CONTACT CENTRES LIMITED - 2007-03-19
Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
Active Corporate (11 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1 GBP2025-01-31
Person with significant control
2016-04-06 ~ now
IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
31
DMS ESTATES (ONE) LIMITED
- now 07631463DMS ESTATES LIMITED - 2012-05-22
115 Craven Park Road, London, United Kingdom
Active Corporate (10 parents)
Equity (Company account)
5,247,527 GBP2024-05-31
Person with significant control
2016-04-06 ~ 2019-03-05
IIF 3 - Has significant influence or control over the trustees of a trust → OE
32
115 Craven Park Road, London, United Kingdom
Active Corporate (11 parents)
Equity (Company account)
480,756 GBP2024-11-30
Person with significant control
2016-04-06 ~ 2019-03-05
IIF 22 - Has significant influence or control over the trustees of a trust → OE
33
2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England
Active Corporate (15 parents, 1 offspring)
Equity (Company account)
11,687,409 GBP2024-06-30
Person with significant control
2017-06-16 ~ now
IIF 47 - Has significant influence or control over the trustees of a trust → OE
34
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 48 - Has significant influence or control over the trustees of a trust → OE
35
New Burlington House, 1075 Finchley Road, London
Active Corporate (4 parents)
Equity (Company account)
1,613,261 GBP2019-03-31
Person with significant control
2017-07-07 ~ 2018-12-03
IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
36
Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
Active Corporate (8 parents)
Equity (Company account)
1 GBP2025-01-31
Person with significant control
2016-04-06 ~ now
IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
37
Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
Registered Corporate (3 parents, 102 offsprings)
Beneficial owner
2021-04-20 ~ now
IIF 97 - Ownership of shares - More than 25% → OE
38
FINSBURY TRUST CORPORATION LIMITED
OE029121 Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
Registered Corporate (3 parents)
Beneficial owner
2022-11-25 ~ now
IIF 98 - Ownership of shares - More than 25% → OE
39
Solar House, 282 Chase Road, London
Active Corporate (10 parents)
Equity (Company account)
260,799 GBP2024-08-31
Person with significant control
2017-04-06 ~ 2023-04-13
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
Active Corporate (15 parents)
Equity (Company account)
-741,282 GBP2024-07-31
Officer
2008-10-10 ~ 2017-04-25
IIF 88 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 42 - 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
Active Corporate (12 parents)
Equity (Company account)
-1,365,612 GBP2024-12-30
Person with significant control
2019-09-26 ~ now
IIF 27 - Has significant influence or control over the trustees of a trust → OE
42
Elm Park House, Elm Park Court, Pinner, Middlesex, England
Active Corporate (12 parents)
Equity (Company account)
1,280 GBP2024-09-30
Person with significant control
2016-04-06 ~ now
IIF 61 - Has significant influence or control over the trustees of a trust → OE
43
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
Active Corporate (18 parents)
Equity (Company account)
-511 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2018-03-02
IIF 50 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 50 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
44
115 Craven Park Road, London, United Kingdom
Active Corporate (15 parents)
Equity (Company account)
338,823 GBP2024-09-30
Person with significant control
2016-04-06 ~ 2018-11-23
IIF 95 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
45
GREAT MARSDEN RESIDENTIAL LIMITED
- now 05810747GREAT MARSLAND RESIDENTIAL LIMITED - 2009-07-09
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Active Corporate (9 parents)
Equity (Company account)
117,057 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2019-08-15
IIF 70 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 70 - Ownership of shares – More than 50% but less than 75% → OE
46
GREEN ALTERNATIVE TRADERS & BROKERS LONDON LIMITED
08302215 Elm Park House, Elm Park Court, Pinner, Middlesex
Dissolved Corporate (2 parents)
Officer
2012-11-21 ~ dissolved
IIF 83 - Director → ME
47
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Active Corporate (14 parents)
Person with significant control
2016-04-06 ~ 2018-04-23
IIF 34 - Right to appoint or remove directors 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
IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
48
147 Stamford Hill, London, United Kingdom
Active Corporate (13 parents)
Equity (Company account)
134,018 GBP2024-05-31
Person with significant control
2016-04-06 ~ 2021-10-01
IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
49
Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
Active Corporate (11 parents)
Equity (Company account)
-1,910,452 GBP2023-12-31
Person with significant control
2018-01-01 ~ now
IIF 16 - Has significant influence or control over the trustees of a trust → OE
50
85 Great Portland Street, London, England
Active Corporate (4 parents)
Equity (Company account)
45,104 GBP2024-09-30
Person with significant control
2019-09-16 ~ 2021-08-26
IIF 12 - Has significant influence or control over the trustees of a trust → OE
51
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Active Corporate (12 parents)
Person with significant control
2016-04-06 ~ 2018-04-23
IIF 36 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
52
16 Wigmore Street, London
Active Corporate (12 parents)
Equity (Company account)
61,681 GBP2024-06-24
Officer
1992-04-01 ~ 2021-08-25
IIF 73 - Director → ME
1992-04-01 ~ 2021-09-17
IIF 99 - Secretary → ME
53
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 (20 parents)
Equity (Company account)
100 GBP2025-01-31
Person with significant control
2016-04-06 ~ now
IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
54
MAGIC HOUSE PROPERTY INVESTMENTS LIMITED
09134190 Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
Dissolved Corporate (13 parents)
Equity (Company account)
-7,916 GBP2020-07-31
Person with significant control
2016-04-06 ~ 2021-01-20
IIF 25 - Has significant influence or control over the trustees of a trust → OE
55
MARGATE TOWN CENTRE REGENERATION COMPANY LIMITED
05291909 115 Craven Park Road, London, England
Active Corporate (16 parents, 2 offsprings)
Equity (Company account)
-5,216,902 GBP2024-09-30
Person with significant control
2016-04-06 ~ 2016-11-15
IIF 62 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
56
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 (24 parents, 1 offspring)
Officer
2010-08-05 ~ 2018-01-19
IIF 89 - Director → ME
57
MIDDLE EAST TECHNOLOGY INVESTORS LIMITED
07008228 4 Old Park Lane, Mayfair, London, England
Dissolved Corporate (15 parents)
Equity (Company account)
-175,480 GBP2021-12-31
Officer
2009-11-11 ~ 2020-07-01
IIF 90 - Director → ME
Person with significant control
2018-01-01 ~ 2021-08-26
IIF 19 - Has significant influence or control over the trustees of a trust → OE
58
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Active Corporate (18 parents)
Equity (Company account)
82,640 GBP2024-04-30
Person with significant control
2016-04-06 ~ 2018-04-23
IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 37 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
59
54 Portland Place, London, United Kingdom
Dissolved Corporate (10 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 68 - Has significant influence or control over the trustees of a trust → OE
60
MOTORWAY DIRECT PLC
- 2021-02-03
03222540 Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
Active Corporate (18 parents)
Net Assets/Liabilities (Company account)
2,037,377 GBP2023-09-30
Person with significant control
2016-04-06 ~ now
IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
61
MOUNT SUTHERLAND HOLDINGS LIMITED
12908648 Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-16,328 GBP2024-09-30
Person with significant control
2020-09-28 ~ now
IIF 13 - Has significant influence or control → OE
62
54 Portland Place, London, England
Active Corporate (12 parents, 3 offsprings)
Equity (Company account)
-17,813,000 GBP2022-12-31
Officer
2013-02-21 ~ 2014-11-05
IIF 84 - Director → ME
63
OPTIMA ASSET MANAGEMENT LIMITED - now
Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
Active Corporate (11 parents)
Equity (Company account)
950 GBP2024-09-30
Person with significant control
2016-04-06 ~ 2023-10-23
IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
64
7 Bell Yard, London, England
Active Corporate (16 parents)
Equity (Company account)
-1,180,064 GBP2023-12-31
Officer
2008-09-29 ~ now
IIF 81 - Director → ME
Person with significant control
2018-01-01 ~ 2021-09-02
IIF 14 - Has significant influence or control over the trustees of a trust → OE
65
Elm Park House, Elm Park Court, Pinner, Middlesex, England
Active Corporate (14 parents)
Equity (Company account)
-102,624 GBP2024-12-31
Officer
2008-09-29 ~ now
IIF 77 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 45 - Has significant influence or control over the trustees of a trust → OE
66
1 Kilmarsh Road, London, United Kingdom
Dissolved Corporate (20 parents)
Equity (Company account)
-139,664 GBP2022-12-31
Person with significant control
2016-04-06 ~ 2022-06-14
IIF 59 - Has significant influence or control over the trustees of a trust → OE
67
Elm Park House, Elm Park Court, Pinner, Middlesex
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-15,187 GBP2016-01-31
Officer
2014-01-20 ~ 2016-12-15
IIF 93 - Director → ME
68
41 Chalton Street, London
Dissolved Corporate (6 parents)
Officer
2008-09-29 ~ dissolved
IIF 87 - Director → ME
69
PROFESSIONAL TRAVEL INSURANCE COMPANY LIMITED
FC017712 Paul Walter Joseph Martinez, Martinez & Partners Limited, 2-4 Winton Square, Basingstoke Hampshire
Active Corporate (6 parents)
Officer
1994-01-11 ~ now
IIF 79 - Director → ME
70
Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
Active Corporate (14 parents)
Equity (Company account)
-958,999 GBP2024-08-31
Person with significant control
2017-08-21 ~ now
IIF 15 - Has significant influence or control over the trustees of a trust → OE
71
RISEWAY CARE HOMES LIMITED
- now 03550909RISEWAY INVESTMENTS LIMITED - 1999-07-08
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Active Corporate (14 parents)
Person with significant control
2016-04-06 ~ 2018-04-23
IIF 32 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
72
1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
Active Corporate (9 parents)
Equity (Company account)
282,966 GBP2024-04-30
Person with significant control
2016-04-06 ~ 2018-04-23
IIF 63 - Right to appoint or remove directors with control over the trustees of a trust → OE
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
73
Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
Active Corporate (16 parents)
Officer
2004-12-30 ~ now
IIF 75 - Director → ME
74
Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
Active Corporate (16 parents)
Officer
2004-12-30 ~ now
IIF 74 - Director → ME
75
Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
Active Corporate (15 parents)
Officer
2004-12-30 ~ now
IIF 76 - Director → ME
76
147 Stamford Hill, London
Active Corporate (16 parents)
Profit/Loss (Company account)
-302,718 GBP2023-11-01 ~ 2024-10-31
Person with significant control
2016-04-06 ~ 2017-03-23
IIF 71 - Has significant influence or control over the trustees of a trust → OE
77
Elm Park House, Elm Park Court, Pinner, Middlesex, England
Active Corporate (12 parents)
Equity (Company account)
1,454,188 GBP2024-12-31
Person with significant control
2017-12-15 ~ now
IIF 2 - Has significant influence or control over the trustees of a trust → OE
78
TRIMITE GLOBAL COATINGS LIMITED - now
TRIMITE TECHNOLOGIES LIMITED
- 2024-08-01
06736940 Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
Active Corporate (22 parents, 1 offspring)
Equity (Company account)
4,787,342 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2018-03-02
IIF 58 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 58 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
79
TRIMITE (OVERSEAS) LIMITED - 2009-08-21
AFTERTAPE LIMITED - 1989-11-07
Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
Dissolved Corporate (16 parents)
Person with significant control
2016-04-06 ~ 2018-03-02
IIF 54 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 54 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
80
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 (19 parents)
Person with significant control
2016-04-06 ~ 2018-03-02
IIF 49 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 49 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
81
TRIMITE LIMITED - now
WEILBURGER COATINGS (UK) LIMITED
- 2019-01-15
01564257WEILBURGER 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 (25 parents)
Equity (Company account)
-61,874 GBP2023-03-31
Person with significant control
2016-04-06 ~ 2018-03-02
IIF 57 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 57 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
82
Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
Dissolved Corporate (12 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2018-03-02
IIF 55 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 55 - Ownership of shares – 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
Dissolved Corporate (4 parents)
Equity (Company account)
1,000 GBP2019-03-31
Officer
2014-03-19 ~ 2018-04-19
IIF 82 - Director → ME
84
UBBP LIMITED - now
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 (15 parents)
Person with significant control
2016-04-06 ~ 2018-03-02
IIF 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 56 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
85
UK COMMERCIAL PROPERTY NO 1 LIMITED
- now 04580118MATRIX 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 (18 parents, 1 offspring)
Equity (Company account)
200 GBP2018-08-31
Person with significant control
2016-04-06 ~ dissolved
IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
86
Elm Park House, Elm Park Court, Pinner, Middlesex
Active Corporate (17 parents, 11 offsprings)
Equity (Company account)
0 GBP2024-05-31
Officer
2008-09-29 ~ now
IIF 78 - Director → ME
1998-05-30 ~ 2000-07-20
IIF 92 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 44 - Ownership of shares – More than 50% but less than 75% → OE
87
168 Church Road, Hove, England
Active Corporate (7 parents, 1 offspring)
Equity (Company account)
197,549 GBP2024-03-31
Person with significant control
2016-07-13 ~ 2023-06-21
IIF 1 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 1 - Has significant influence or control over the trustees of a trust → OE
IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
88
168 Church Road, Hove, England
Active Corporate (9 parents)
Equity (Company account)
-19,820 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2017-03-22
IIF 29 - Has significant influence or control → OE
89
WALLSIDE HOLDINGS LIMITED
- now 01418843FRISKART LIMITED - 1980-12-31
Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
Active Corporate (22 parents)
Net Assets/Liabilities (Company account)
1,041 GBP2025-01-31
Person with significant control
2016-04-06 ~ now
IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
90
C/o Lewis & Tucker, 16 Wigmore Street, London, England
Active Corporate (15 parents)
Equity (Company account)
15,144 GBP2024-06-24
Officer
1992-04-01 ~ 2021-08-25
IIF 86 - Director → ME
~ 2003-08-07
IIF 101 - Secretary → ME
1992-04-01 ~ 1992-06-23
IIF 100 - Secretary → ME