logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Weis, David

    Related profiles found in government register
  • Weis, David
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
  • Weis, David
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Manor Road, Bournemouth, BH1 3EU, England

      IIF 12
    • icon of address 21, 21 Grosvenor Way, London, E5 9ND, United Kingdom

      IIF 13
    • icon of address 21, Grosvenor Way, London, E5 9ND, England

      IIF 14
    • icon of address 32 Fountayne Road, London, N16 7DT

      IIF 15 IIF 16
    • icon of address 34, Theydon Road, London, E5 9NA, England

      IIF 17
  • Weis, David
    British judge born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, London, N15 6BL, England

      IIF 18
    • icon of address 21, Grosvenor Way, London, E5 9ND, England

      IIF 19
    • icon of address 32, Fountayne Road, London, N16 7DT, United Kingdom

      IIF 20
    • icon of address 34, Theydon Road, London, E5 9NA, United Kingdom

      IIF 21
    • icon of address 5, North End Road, London, NW11 7RJ, England

      IIF 22
  • Weis, David
    British rabbi born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Fountayne Road, London, N16 7DT, United Kingdom

      IIF 23
  • Weiss, David
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Fountayne Road, London, N16 7DT

      IIF 24
  • Weis, David
    British judge born in September 1947

    Registered addresses and corresponding companies
    • icon of address 39 Jacob Jacobs Street, 2018 Antwerp, Belgium

      IIF 25
  • Mr David Weis
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Manor Road, Bournemouth, BH1 3EU, England

      IIF 26 IIF 27
    • icon of address 21, 21 Grosvenor Way, London, E5 9ND, United Kingdom

      IIF 28
    • icon of address 21, Grosvenor Way, London, E5 9ND, England

      IIF 29 IIF 30 IIF 31
    • icon of address 34, Theydon Road, London, E5 9NA, United Kingdom

      IIF 33
    • icon of address 61, Jessam Avenue, London, E5 9DU, England

      IIF 34
    • icon of address 66, Waterpark Road, Salford, M7 4JL, England

      IIF 35
  • Mr David Weiss
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, London, N15 6BL, England

      IIF 36
  • Weis, David
    British company director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Grosvenor Way, London, E5 9ND, England

      IIF 37
  • Mr David Weis
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairways House, George Street, Prestwich, Manchester, M25 9WS

      IIF 38
  • Weis, David, Rabbi
    British co director born in September 1947

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 20 Dessler St, Bngi Brag, Israel

      IIF 39
  • Weis, David, Rabbi
    British property invester born in September 1947

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 20 Dessler St, Bngi Brag, Israel

      IIF 40
  • Weiss, David
    Israeli rabbi born in February 1979

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 31 Hashlosha, Bnei Braq, Israel

      IIF 41
  • Rabbi David Weis
    British born in September 1947

    Registered addresses and corresponding companies
  • David Weis
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Weis
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Theydon Road, London, E5 9NA, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 59 Manor Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 Grosvenor Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,839 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 21 21 Grosvenor Way, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -14,671 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 4
    icon of address 21 Grosvenor Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 115 Craven Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    565,320 GBP2023-12-31
    Officer
    icon of calendar 2014-12-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Grosvenor Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 21 Grosvenor Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Quay House, 3rd Floor, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-08-14 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25%OE
    IIF 43 - Ownership of shares - More than 25%OE
  • 9
    icon of address 32 Fountayne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 21 Grosvenor Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 15 Leadale Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,643 GBP2018-03-31
    Officer
    icon of calendar 2004-03-24 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address 19a Oldhill Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address 34 Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,486 GBP2025-04-30
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 14
    icon of address 21 Grosvenor Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Quay House, 3rd Floor, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-08-14 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25%OE
    IIF 44 - Ownership of shares - More than 25%OE
  • 16
    icon of address Fairways House George Street, Prestwich, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2003-10-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF 38 - Has significant influence or controlOE
  • 17
    icon of address 21 Grosvenor Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Quay House, 3rd Floor, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-08-14 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25%OE
    IIF 42 - Ownership of shares - More than 25%OE
  • 19
    REDBIRCH LIMITED - 2023-07-31
    icon of address 21 Grosvenor Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 31 - Has significant influence or controlOE
  • 20
    icon of address 59 Manor Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 34 Theydon Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -164 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 21 Grosvenor Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,209 GBP2024-02-29
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 85 Cazenove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,579 GBP2023-10-31
    Officer
    icon of calendar 2016-10-15 ~ 2017-06-12
    IIF 9 - Director → ME
  • 2
    GATWICK HOTEL MANAGEMENT LTD - 2006-10-24
    icon of address 2b Mather Avenue, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-04 ~ 2016-03-06
    IIF 15 - Director → ME
  • 3
    icon of address 21 Grosvenor Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-01 ~ 2023-10-31
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1 Allanadale Court, Waterpark Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    355,919 GBP2024-03-29
    Officer
    icon of calendar ~ 2010-05-14
    IIF 40 - Director → ME
  • 5
    icon of address 19a Oldhill Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-05 ~ 2023-02-01
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    NORTHWOLD HOUSE LTD - 2023-08-22
    icon of address 66 Waterpark Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -133,641 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ 2025-05-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2025-05-14
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    icon of address 99 Clapton Common, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -223,324 GBP2024-03-31
    Officer
    icon of calendar 2000-03-09 ~ 2004-01-01
    IIF 25 - Director → ME
  • 8
    SHILLPROPERTIES LTD - 2017-11-09
    icon of address 186 Lordship Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    680,647 GBP2024-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2016-10-20
    IIF 23 - Director → ME
  • 9
    icon of address 5 North End Road, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -619,632 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ 2021-02-01
    IIF 22 - Director → ME
  • 10
    icon of address 61 Jessam Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,025 GBP2023-02-28
    Officer
    icon of calendar 2015-02-24 ~ 2020-03-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    194,735 GBP2024-03-31
    Officer
    icon of calendar 1999-07-01 ~ 2002-12-15
    IIF 24 - Director → ME
  • 12
    icon of address 34 Theydon Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -164 GBP2024-03-31
    Officer
    icon of calendar 2014-02-19 ~ 2019-01-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ 2019-01-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 2005-07-15
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.