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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James David Hassan

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

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • 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 62
    • 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 63 IIF 64
    • 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 65 IIF 66
    • 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG, United Kingdom

      IIF 67
    • 6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG

      IIF 68 IIF 69
    • Suites 7b + 8b, 50, Town Range, Gibraltar

      IIF 70 IIF 71 IIF 72
  • 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 73
  • 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 74
  • 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 75
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 76
  • Hassan, James David
    British born in November 1946

    Resident in Gibraltar

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

      IIF 77 IIF 78 IIF 79
    • 66-68, Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, HA1 1BE, United Kingdom

      IIF 80
    • Suite 7b & 8, 50 Town Range, Town Range, Gibraltar

      IIF 81
  • 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 82 IIF 83
    • Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 84
    • 7, Centre Plaza, Horse Barrack Lane, Gibraltar, GX11 1AA, Spain

      IIF 85
  • 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 93
  • 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 94
    • Suite 7b & 8, 50 Town Range, Gibraltar, Gibraltar

      IIF 95
    • Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 96 IIF 97
    • 66-68, Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, HA1 1BE, United Kingdom

      IIF 98 IIF 99
    • No.1 London Bridge, London Bridge, London, SE1 9BG, England

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

      IIF 101
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 102
  • 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 103
  • Hassan, James David, Mr.
    British born in November 1946

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • 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 107
  • Hassan, James David
    British 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 94
  • 1
    04726034 LIMITED
    04726034
    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
    ABBEY HEY CARE HOME LIMITED
    03125291
    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
    AVENSTAR LIMITED
    04688596
    54 Portland Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-09-29 ~ 2016-03-01
    IIF 91 - Director → ME
  • 5
    BENFLEET SYSTEMS LTD
    06767133
    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
    BONDCARE 4 LIMITED
    06528327
    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
    BONDCARE 5 LIMITED
    06528325
    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
    BONDCARE 7 LIMITED
    - now 06971580
    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
    BONDCARE WILLINGTON LIMITED
    07737973
    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
    BROMLEY PROPERTY LIMITED
    10226642
    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
    CAR PROTECT LIMITED
    03424538
    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 07655035
    CARE 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 08524770
    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)
    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 WORLDWIDE LIMITED
    - now 03727566
    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
    CARING UK LIMITED
    05019972
    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
    CARRS COATINGS LIMITED
    06628569
    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
    CARRS PAINTS LTD
    07464872
    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
    CASTHOME LIMITED
    06217538
    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
    COATINGS HOLDINGS LIMITED
    06754778
    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
    COBDELL LIMITED
    - now 01325167
    RAC MECHANICAL INSURANCE SERVICES LIMITED
    - 2019-01-15 01325167
    LONDON 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
    CRYSTAL VISTA LIMITED
    07676789
    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
    DANA CARE LIMITED
    - now 04194935
    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
    DAWLEY LTD
    09692162
    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
    DEXTER ESTATES LTD
    08542845
    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
    DIGITAL ART AGENCY LIMITED
    09172265
    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 05745855
    MOTORWAY 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 07631463
    DMS 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
    DMS ESTATES (TWO) LIMITED
    08078378
    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
    DOMALIA (UK) LIMITED
    10823576
    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
    ELMSWOOD ESTATES LTD
    08215794
    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
    EXCESS PROTECT LIMITED
    07434081
    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
    RUNSLIDE LIMITED
    - 1996-06-24 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
    FELINA INVESTMENTS LIMITED
    09487534
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 96 - Director → ME
  • 39
    FORDMILL ESTATES LTD
    09002626
    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
    FREE B GADGETS LIMITED
    08178770
    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
    G-MAX PROPERTIES LIMITED
    06560315
    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
    G-SEVENTEEN (UK) LIMITED
    12227967
    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
    GLADESTAR LIMITED
    04285854
    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
    GLADSTAR LIMITED
    03134687
    New Burlington House, 1075 Finchley Road, London
    Active Corporate (8 parents)
    Officer
    1995-12-06 ~ 2015-12-15
    IIF 82 - Director → ME
  • 45
    GLIXTONE LTD
    07464794
    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
    GOLDPOINT ESTATES LTD
    08225559
    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 05810747
    GREAT 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
    GROVEWORLD LIMITED
    02553318
    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
    HAPTON CARE HOMES LIMITED
    03267571
    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
    HILLSCOPE PROPERTIES LIMITED
    09897748
    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
    ILITHYIA LIMITED
    09923299
    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
    K POULTRY LIMITED
    - now 02931455
    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
    KEYPLAN PROPERTIES LIMITED
    02239996
    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
    LEWISLODGE LIMITED
    01682518
    16 Wigmore Street, London
    Active Corporate (12 parents)
    Officer
    ~ 2022-01-25
    IIF 81 - Director → ME
  • 55
    LONDON WALL INSURANCE SERVICES LIMITED
    - now 01469946
    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)
    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
    MEN ARENA GP LIMITED
    - now 05751532
    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
    MILLENNIUM HEALTH CARE LIMITED
    03485738
    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
    MILLENNIUM HOUSE (FELTHAM) LTD
    08732793
    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
    MONTDALE LTD
    08575731
    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
    MONTRELL LIMITED
    05834754
    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
    MONTVALE LTD
    09309158
    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 LIMITED
    - now 03222540
    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
    NEWPLOT LIMITED
    04017840
    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
    OSITECH LIMITED
    04650448
    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
    PARKSTATES LTD
    08215778
    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
    PHILMONT PROPERTIES UK LIMITED
    05849960
    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
    PLANGRADE LIMITED
    06217520
    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
    REMOUNT (UK) LIMITED
    10923910
    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 03550909
    RISEWAY 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
    ROSLISTON LIMITED
    08985794
    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
    SLB PROPERTY NO2 LIMITED
    FC024817
    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
    SLB PROPERTY NO3 LIMITED
    FC024818
    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
    SLB PROPERTY NO4 LIMITED
    FC024819
    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
    TABERNACLE HOUSE LIMITED
    09022407
    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
    TAMARES LIMITED
    00549103
    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
    TONBERRY UK LIMITED
    11114317
    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
    TOPCROSS INVESTMENTS LIMITED
    03893737
    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 02429401
    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 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
    TRIMITE IRELAND LTD
    - now 04640698
    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 01564257
    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
    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
    TRIMITE PAINTS LIMITED
    07685804
    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 01212575
    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 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 04580118
    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 (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
    VALFIN NOMINEES LIMITED
    03565022
    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
    VASTLODGE LIMITED
    03972721
    7 Welbeck Street, London
    Dissolved Corporate (6 parents)
    Officer
    2008-09-29 ~ 2012-04-16
    IIF 90 - Director → ME
  • 91
    VILYA INVESTMENTS LIMITED
    09487023
    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 01418843
    FRISKART 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
    WEXSTON ESTATES LTD
    08215791
    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
    WOOLFLODGE LIMITED
    01879348
    C/o Lewis & Tucker, 16 Wigmore Street, London, England
    Active Corporate (15 parents)
    Officer
    ~ 2022-01-25
    IIF 95 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.