1
7 Welbeck Street, London
Dissolved Corporate (4 parents)
Officer
2008-09-29 ~ 2021-08-11
IIF 87 - Director → ME
2
AA MECHANICAL INSURANCE SERVICES LIMITED
05987949 Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
Active Corporate (14 parents)
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
3
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 48 - Ownership of shares – 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
IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
4
54 Portland Place, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2008-09-29 ~ 2016-03-01
IIF 91 - Director → ME
5
Elm Park House, Elm Park Court, Pinner, Middlesex, England
Active Corporate (16 parents)
Officer
2009-06-15 ~ 2022-03-04
IIF 107 - Director → ME
Person with significant control
2016-04-06 ~ 2020-11-13
IIF 70 - Has significant influence or control over the trustees of a trust → OE
6
BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED
02331930 Churchill House, 137 Brent Street, London, England
Active Corporate (7 parents, 3 offsprings)
Officer
~ 2022-03-23
IIF 103 - Director → ME
7
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Active Corporate (12 parents, 1 offspring)
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
8
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Active Corporate (12 parents, 1 offspring)
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
9
SHAYLOR DEVELOPMENTS (HALESOWEN) LIMITED - 2010-01-04
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Active Corporate (11 parents)
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 - Right to appoint or remove directors 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
10
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Active Corporate (11 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2018-04-23
IIF 49 - Right to appoint or remove directors with control over the trustees of a trust → OE
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
11
Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
Active Corporate (13 parents)
Person with significant control
2016-06-10 ~ 2022-03-28
IIF 34 - Has significant influence or control over the trustees of a trust → OE
12
BUSINESS & DOMESTIC INSURANCE SERVICES LIMITED
06321847 Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
Active Corporate (11 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 15 - 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 13 - 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
Active Corporate (13 parents)
Person with significant control
2016-04-06 ~ 2022-03-28
IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
14
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 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
15
CARE WORLDWIDE (CASTLEFORD) LIMITED
06482017 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 69 - Ownership of shares – 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
IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
16
CARE WORLDWIDE (DARLASTON) LIMITED
- now 08524770BC 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)
Person with significant control
2016-04-06 ~ 2018-04-23
IIF 44 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
17
CARE WORLDWIDE (DEVON) 2 LIMITED
09998509 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 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 67 - 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
Active Corporate (12 parents, 12 offsprings)
Person with significant control
2016-04-06 ~ 2018-04-23
IIF 68 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
19
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Active Corporate (11 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2019-01-31
IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 66 - 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
Active Corporate (22 parents)
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
21
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 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
22
1 Kilmarsh Road, London, United Kingdom
Active Corporate (24 parents)
Officer
2010-05-19 ~ 2022-01-13
IIF 100 - Director → ME
Person with significant control
2016-04-06 ~ 2022-03-28
IIF 30 - Has significant influence or control over the trustees of a trust → OE
23
CLOUD NINE HEALTH & BEAUTY LIMITED
04320711 204 Field End Road, Pinner, England
Dissolved Corporate (20 parents)
Person with significant control
2016-04-06 ~ 2022-03-28
IIF 56 - 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 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
25
RAC MECHANICAL INSURANCE SERVICES LIMITED
- 2019-01-15
01325167LONDON WALL INSURANCE SERVICES LIMITED - 2002-06-27
Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
Active Corporate (23 parents)
Person with significant control
2016-04-06 ~ 2022-03-28
IIF 31 - 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)
Person with significant control
2016-04-06 ~ 2021-04-09
IIF 73 - 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
Active Corporate (14 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
28
66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
Active Corporate (5 parents)
Officer
2015-07-17 ~ 2022-03-23
IIF 108 - Director → ME
Person with significant control
2016-07-16 ~ 2016-07-16
IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 42 - Has significant influence or control → OE
29
66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
Active Corporate (5 parents)
Officer
2013-05-23 ~ 2022-03-23
IIF 98 - Director → ME
Person with significant control
2017-05-23 ~ 2017-07-23
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
30
41 Dover Street, London
Active Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2022-03-10
IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
31
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)
Person with significant control
2016-04-06 ~ 2022-03-28
IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
32
DMS ESTATES (ONE) LIMITED
- now 07631463DMS ESTATES LIMITED - 2012-05-22
115 Craven Park Road, London, United Kingdom
Active Corporate (10 parents)
Person with significant control
2016-04-06 ~ 2019-03-05
IIF 12 - Has significant influence or control over the trustees of a trust → OE
33
115 Craven Park Road, London, United Kingdom
Active Corporate (11 parents)
Person with significant control
2016-04-06 ~ 2019-03-05
IIF 11 - Has significant influence or control over the trustees of a trust → OE
34
2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England
Active Corporate (15 parents, 1 offspring)
Person with significant control
2017-06-16 ~ 2022-03-28
IIF 57 - 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
Active Corporate (5 parents)
Officer
2012-09-14 ~ 2022-03-23
IIF 104 - Director → ME
Person with significant control
2016-09-14 ~ 2016-09-14
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
36
Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
Active Corporate (8 parents)
Person with significant control
2016-04-06 ~ 2022-02-28
IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
37
FARRINGDON APARTMENTS LIMITED
- now 03081218 41 Dover Street, London
Active Corporate (13 parents)
Officer
1996-04-17 ~ 2022-03-10
IIF 84 - Director → ME
Person with significant control
2016-04-06 ~ 2022-03-10
IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
38
Elm Park House, Elm Park Court, Pinner, Middlesex, England
Dissolved Corporate (2 parents)
Officer
2015-03-12 ~ dissolved
IIF 96 - Director → ME
39
66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
Active Corporate (6 parents)
Officer
2014-04-17 ~ 2022-03-23
IIF 80 - Director → ME
40
Solar House, 282 Chase Road, London
Active Corporate (10 parents)
Person with significant control
2016-04-06 ~ 2022-03-28
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
41
204 Field End Road, Pinner, England
Active Corporate (15 parents)
Person with significant control
2016-04-06 ~ 2022-03-28
IIF 75 - Has significant influence or control over the trustees of a trust → OE
42
2nd Floor, Unit 6 Park Court, Pyrford Road, West Byfleet, United Kingdom
Active Corporate (12 parents)
Person with significant control
2019-09-26 ~ 2022-03-28
IIF 58 - Has significant influence or control over the trustees of a trust → OE
43
Elm Park House, Elm Park Court, Pinner, Middlesex, England
Active Corporate (12 parents)
Person with significant control
2016-04-06 ~ 2023-09-13
IIF 71 - Has significant influence or control over the trustees of a trust → OE
44
New Burlington House, 1075 Finchley Road, London
Active Corporate (8 parents)
Officer
1995-12-06 ~ 2015-12-15
IIF 82 - Director → ME
45
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
Active Corporate (18 parents)
Person with significant control
2016-04-06 ~ 2018-03-02
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
46
115 Craven Park Road, London, United Kingdom
Active Corporate (15 parents)
Person with significant control
2016-04-06 ~ 2018-11-23
IIF 63 - Has significant influence or control over the trustees of a trust → OE
47
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)
Person with significant control
2016-04-06 ~ 2019-08-15
IIF 74 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 74 - Ownership of voting rights - More than 25% but not more than 50% → OE
48
New Burlington House, 1075 Finchley Road, London
Active Corporate (9 parents, 4 offsprings)
Officer
1996-01-01 ~ 2004-01-06
IIF 83 - Director → ME
49
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 45 - Right to appoint or remove directors with control over the trustees of a trust → OE
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
50
147 Stamford Hill, London, United Kingdom
Active Corporate (13 parents)
Person with significant control
2016-04-06 ~ 2021-10-01
IIF 43 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
51
Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
Active Corporate (11 parents)
Person with significant control
2018-01-01 ~ 2022-03-28
IIF 21 - Has significant influence or control over the trustees of a trust → OE
52
KEDASSIA POULTRY LIMITED
- 2016-08-02
02931455 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
Active Corporate (16 parents)
Person with significant control
2016-05-23 ~ 2021-10-28
IIF 62 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 62 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
53
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 47 - Ownership of shares – 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
IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
54
16 Wigmore Street, London
Active Corporate (12 parents)
Officer
~ 2022-01-25
IIF 81 - Director → ME
55
LONDON WALL INSURANCE SERVICES LIMITED
- now 01469946RAC 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)
Person with significant control
2016-04-06 ~ 2022-03-28
IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
56
MAGIC HOUSE PROPERTY INVESTMENTS LIMITED
09134190 Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
Dissolved Corporate (13 parents)
Person with significant control
2016-04-06 ~ 2021-01-20
IIF 35 - Has significant influence or control over the trustees of a trust → OE
57
MARGATE TOWN CENTRE REGENERATION COMPANY LIMITED
05291909 115 Craven Park Road, London, England
Active Corporate (16 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2016-11-15
IIF 64 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
58
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 93 - Director → ME
59
MIDDLE EAST TECHNOLOGY INVESTORS LIMITED
07008228 4 Old Park Lane, Mayfair, London, England
Dissolved Corporate (15 parents)
Person with significant control
2018-01-01 ~ 2021-08-26
IIF 29 - Has significant influence or control over the trustees of a trust → OE
60
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
Active Corporate (18 parents)
Person with significant control
2016-04-06 ~ 2018-04-23
IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 50 - Ownership of shares – 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
61
Harold Benjamin Solicitors Hill House, 67-71 Lowlands Road, Harrow, Middlesex, England
Dissolved Corporate (1 parent)
Officer
2013-10-15 ~ 2015-02-01
IIF 85 - Director → ME
62
66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
Active Corporate (5 parents)
Officer
2013-06-19 ~ 2022-03-23
IIF 99 - Director → ME
Person with significant control
2017-06-18 ~ 2017-06-19
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
63
54 Portland Place, London, United Kingdom
Dissolved Corporate (10 parents)
Officer
2008-09-29 ~ 2018-09-07
IIF 86 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 72 - Has significant influence or control over the trustees of a trust → OE
64
Harold Benjamin Solicitors, Hill House, 67-71 Lowlands Road, Harrow, Middlesex
Dissolved Corporate (5 parents)
Officer
2014-11-13 ~ 2022-03-23
IIF 109 - Director → ME
Person with significant control
2016-11-13 ~ 2016-12-14
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
65
MOTORWAY DIRECT PLC
- 2021-02-03
03222540 Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
Active Corporate (18 parents)
Person with significant control
2016-04-06 ~ 2022-03-28
IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
66
7 Welbeck Street, London
Dissolved Corporate (6 parents)
Officer
2008-09-29 ~ 2012-04-16
IIF 88 - Director → ME
67
OPTIMA ASSET MANAGEMENT LIMITED - now
SERVICEHUB LIMITED
- 2023-10-23
09399638 Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
Active Corporate (11 parents)
Person with significant control
2016-04-06 ~ 2022-03-28
IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
68
7 Bell Yard, London, England
Active Corporate (16 parents)
Person with significant control
2018-01-01 ~ 2021-09-02
IIF 24 - Has significant influence or control over the trustees of a trust → OE
69
66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
Active Corporate (5 parents)
Officer
2012-09-14 ~ 2022-03-23
IIF 106 - Director → ME
Person with significant control
2016-09-14 ~ 2016-09-14
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
70
Elm Park House, Elm Park Court, Pinner, Middlesex, England
Active Corporate (14 parents)
Person with significant control
2016-04-06 ~ 2022-03-28
IIF 76 - Has significant influence or control over the trustees of a trust → OE
71
1 Kilmarsh Road, London, United Kingdom
Dissolved Corporate (20 parents)
Officer
2010-05-19 ~ 2022-01-13
IIF 101 - Director → ME
Person with significant control
2016-04-06 ~ 2022-03-28
IIF 20 - Has significant influence or control over the trustees of a trust → OE
72
Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
Active Corporate (14 parents)
Person with significant control
2017-08-21 ~ 2022-03-28
IIF 28 - Has significant influence or control over the trustees of a trust → OE
73
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 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 46 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
74
1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
Active Corporate (9 parents)
Person with significant control
2016-04-06 ~ 2018-04-23
IIF 65 - Ownership of shares – 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 voting rights - 75% or more with control over the trustees of a trust → OE
75
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 78 - Director → ME
76
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 79 - Director → ME
77
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 77 - Director → ME
78
147 Stamford Hill, London
Active Corporate (16 parents)
Person with significant control
2016-04-06 ~ 2017-03-23
IIF 10 - Has significant influence or control over the trustees of a trust → OE
79
41 Dover Street, London
Active Corporate (8 parents)
Person with significant control
2016-04-06 ~ 2022-03-10
IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
80
Elm Park House, Elm Park Court, Pinner, Middlesex, England
Active Corporate (12 parents)
Officer
2017-12-15 ~ 2022-01-10
IIF 102 - Director → ME
Person with significant control
2017-12-15 ~ 2022-03-28
IIF 14 - Has significant influence or control over the trustees of a trust → OE
81
7 Welbeck Street, London
Dissolved Corporate (5 parents)
Officer
2008-09-29 ~ dissolved
IIF 89 - Director → ME
82
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)
Person with significant control
2016-04-06 ~ 2018-03-02
IIF 33 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
83
TRIMITE INTERNATIONAL COATINGS TECHNOLOGIES LIMITED
- now 02429401TRIMITE (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 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
84
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 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
85
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)
Person with significant control
2016-04-06 ~ 2018-03-02
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
86
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 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
87
UBBP LIMITED - now
TRIMITE INTERNATIONAL LIMITED
- 2018-06-20
01212575BRENT 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 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
88
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)
Person with significant control
2016-04-06 ~ dissolved
IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
89
Elm Park House, Elm Park Court, Pinner, Middlesex
Active Corporate (17 parents, 11 offsprings)
Officer
2008-09-29 ~ 2022-03-28
IIF 92 - Director → ME
1998-05-30 ~ 2000-07-20
IIF 94 - Director → ME
90
7 Welbeck Street, London
Dissolved Corporate (6 parents)
Officer
2008-09-29 ~ 2012-04-16
IIF 90 - Director → ME
91
Elm Park House, Elm Park Court, Pinner, Middlesex, England
Dissolved Corporate (2 parents)
Officer
2015-03-12 ~ dissolved
IIF 97 - Director → ME
92
WALLSIDE HOLDINGS LIMITED
- now 01418843FRISKART LIMITED - 1980-12-31
Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
Active Corporate (22 parents)
Person with significant control
2016-04-06 ~ 2022-03-28
IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
93
66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, England
Active Corporate (5 parents)
Officer
2012-09-14 ~ 2022-03-23
IIF 105 - Director → ME
Person with significant control
2016-09-14 ~ 2016-09-14
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of shares – 75% or more → OE
94
C/o Lewis & Tucker, 16 Wigmore Street, London, England
Active Corporate (15 parents)
Officer
~ 2022-01-25
IIF 95 - Director → ME