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

Olivero, Adrian Gerard

    Related profiles found in government register
  • Olivero, Adrian Gerard
    British director born in May 1967

    Resident in Gibraltar

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

      IIF 1
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, Great Britain

      IIF 2
  • Olivero, Adrian Gerard
    British managing director born in May 1967

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Suites 7b & 8b, 50 Town Range, Gibraltar, GX11 1AA, Gibraltar

      IIF 3
  • Olivero, Adrian Gerard John
    British admin & compliance manager born in May 1967

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, GX11 1AA, Gibraltar

      IIF 4 IIF 5 IIF 6
  • Olivero, Adrian Gerard John
    British chief executive officer born in May 1967

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address First Floor 690, Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 7
  • Olivero, Adrian Gerard John
    British company director born in May 1967

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Suites 7b, & 8b, 50 Town Range, Gibraltar, GX11 1AA, Gibraltar

      IIF 8
  • Olivero, Adrian Gerard John
    British company executive born in May 1967

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 5702, Block 5 Europlaza, Harbour Views Road, Gibraltar, GB 11ZZ, Gibraltar

      IIF 9 IIF 10 IIF 11
    • icon of address Finsbury Trust & Corporate Services Limited, Suites 7b & 8b 50 Town Range, Gibraltar, Gibraltar

      IIF 12
  • Olivero, Adrian
    British company director born in May 1967

    Resident in Gibraltar

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

      IIF 13
  • Olivero, Adrian
    British director born in May 1967

    Resident in Gibraltar

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

      IIF 14 IIF 15
    • icon of address Elm Park House, Elm Park Court, Pinner, HA5 3NN, United Kingdom

      IIF 16
  • Mr Adrian Olivero
    British born in May 1967

    Resident in Gibraltar

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

      IIF 17 IIF 18 IIF 19
    • icon of address 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 26 IIF 27
    • icon of address Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 28
    • icon of address Suites 7b & 8b, 50 Town Range, Gibraltar, United Kingdom

      IIF 29
    • icon of address 147 Stamford Hill, London, N16 5LG, United Kingdom

      IIF 30
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 31
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 32
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 33
  • Adrian Olivero
    British born in May 1967

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Mr Adrian Gerard Olivero
    British born in May 1967

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Olivero, Adrian
    British admin. & compliance born in May 1967

    Registered addresses and corresponding companies
  • Adrian Gerard Olivero
    British born in May 1967

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

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

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

      IIF 68 IIF 69
  • Mr Adrian Gerard John Olivero
    British born in May 1967

    Resident in Gibraltar

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

      IIF 70 IIF 71
    • icon of address Suites 7b & 8b, 50 Town Range, Leanse Place, Gibraltar, Gibraltar

      IIF 72
    • icon of address 2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, KT14 6SD, England

      IIF 73
  • Mr Adrian Gerrard John Olivero
    British born in May 1967

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Adrian Gerrard John Olivero
    British born in May 1967

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Suites 7b + 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 79
    • icon of address Suites 7b + 8b, 50, Town Range, Gibraltar

      IIF 80 IIF 81
  • Mr Adrian Gerrard John Olivero
    British born in March 1967

    Resident in Gibraltar

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

      IIF 82
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    PEGARA HOLDINGS LIMITED - 2016-03-31
    icon of address P O Box 7010, 2nd Floor 38 Warren Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,786,940 GBP2023-12-31
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Bkb York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    RAC MECHANICAL INSURANCE SERVICES LIMITED - 2019-01-15
    LONDON WALL INSURANCE SERVICES LIMITED - 2002-06-27
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    MOTORWAY DIRECT CONTACT CENTRES LIMITED - 2007-03-19
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 9
    RAC MECHANICAL INSURANCE SERVICES LIMITED - 2002-06-27
    SHIPTON INSURANCE SERVICES (EXTENDED WARRANTY) LIMITED - 1991-08-07
    FLEETBOND LIMITED - 1987-02-16
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -22,274 GBP2018-10-31
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 54 Portland Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Has significant influence or control over the trustees of a trustOE
  • 12
    MOTORWAY DIRECT PLC - 2021-02-03
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    2,037,377 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    icon of address Bkb York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address 7010, 2nd Floor 38 Warren Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-30 ~ now
    IIF 63 - Director → ME
  • 17
    icon of address Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-30 ~ now
    IIF 62 - Director → ME
  • 18
    icon of address Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-30 ~ now
    IIF 64 - Director → ME
  • 19
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 2 - Director → ME
  • 20
    MATRIX UK COMMERCIAL PROPERTY NO. 1 LIMITED - 2006-10-11
    UK COMMERCIAL PROPERTY NO. 1 LIMITED - 2002-12-18
    icon of address 115 Craven Park Road, London, London
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 21
    FRISKART LIMITED - 1980-12-31
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,041 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
Ceased 58
  • 1
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 2
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -120,873 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-11
    IIF 81 - Has significant influence or control over the trustees of a trust OE
  • 3
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -507,004 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    661,418 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    SHAYLOR DEVELOPMENTS (HALESOWEN) LIMITED - 2010-01-04
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,358 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,330,080 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    201,377 GBP2024-12-31
    Officer
    icon of calendar 2016-06-10 ~ 2020-08-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ 2020-09-11
    IIF 78 - Has significant influence or control over the trustees of a trust OE
  • 8
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 9
    CARE WORLDWIDE (DARLASTON) LIMITED - 2013-05-10
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    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
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,948 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    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
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    BC HOME SUPPORT LIMITED - 2016-03-14
    CARE WORLDWIDE (DARLASTON) LIMITED - 2016-01-28
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    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
  • 13
    CARE NURSING HOMES UK LIMITED - 2004-10-29
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -3,072,938 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,453,442 GBP2023-03-31
    Person with significant control
    icon of calendar 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
  • 15
    icon of address 2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 16
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 17
    icon of address 1 Kilmarsh Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,036,374 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-11
    IIF 77 - Has significant influence or control over the trustees of a trust OE
    IIF 77 - Has significant influence or control as a member of a firm OE
  • 18
    icon of address 204 Field End Road, Pinner, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    21,876 GBP2024-06-20
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-25
    IIF 61 - Has significant influence or control over the trustees of a trust OE
  • 19
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 20
    IBC GROUP LIMITED - 2016-02-19
    icon of address Elm, Park Court, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,165 GBP2021-12-31
    Officer
    icon of calendar 2015-02-25 ~ 2018-10-23
    IIF 13 - Director → ME
  • 21
    icon of address Elm Park House Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,241 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-11
    IIF 33 - Has significant influence or control OE
  • 22
    SHAND CARE HOMES LIMITED - 2007-03-02
    S & M CARE LIMITED - 2007-01-29
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 23
    DMS ESTATES LIMITED - 2012-05-22
    icon of address 115 Craven Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,247,527 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-05
    IIF 27 - Has significant influence or control over the trustees of a trust OE
  • 24
    icon of address 115 Craven Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    424,245 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-05
    IIF 34 - Has significant influence or control over the trustees of a trust OE
  • 25
    icon of address 2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    11,687,409 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-16 ~ 2020-09-11
    IIF 73 - Has significant influence or control over the trustees of a trust OE
  • 26
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    199,776 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-13
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 27
    icon of address 204 Field End Road, Pinner, England
    Active Corporate (9 parents)
    Equity (Company account)
    -741,282 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-20
    IIF 31 - Has significant influence or control over the trustees of a trust OE
  • 28
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,280 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-13
    IIF 79 - Has significant influence or control over the trustees of a trust OE
  • 29
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 30
    icon of address 115 Craven Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    338,823 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-23
    IIF 35 - Has significant influence or control over the trustees of a trust OE
  • 31
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 32
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    134,018 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 33
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,910,452 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2020-09-11
    IIF 76 - Has significant influence or control over the trustees of a trust OE
  • 34
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 35
    icon of address Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,916 GBP2020-07-31
    Officer
    icon of calendar 2016-03-31 ~ 2020-09-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-11
    IIF 72 - Has significant influence or control over the trustees of a trust OE
  • 36
    icon of address 115 Craven Park Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -5,216,902 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-15
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 37
    icon of address 4 Old Park Lane, Mayfair, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -175,480 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2020-09-11
    IIF 75 - Has significant influence or control over the trustees of a trust OE
  • 38
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,640 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 39
    icon of address 54 Portland Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -17,813,000 GBP2022-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2020-09-14
    IIF 8 - Director → ME
  • 40
    icon of address 40 40 Wolsey Way, Chessington, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,049,297 GBP2025-03-31
    Officer
    icon of calendar 2017-12-11 ~ 2020-08-13
    IIF 6 - Director → ME
  • 41
    SERVICEHUB LIMITED - 2023-10-23
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-23
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 42
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,180,064 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2020-09-11
    IIF 74 - Has significant influence or control over the trustees of a trust OE
  • 43
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (9 parents)
    Equity (Company account)
    -32,272 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-11
    IIF 32 - Has significant influence or control over the trustees of a trust OE
  • 44
    icon of address 1 Kilmarsh Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -139,664 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-11
    IIF 82 - Has significant influence or control over the trustees of a trust OE
  • 45
    EMMATOWN PROPERTIES LTD - 2013-04-23
    icon of address 40 Wolsey Way, Chessington, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -52,124 GBP2023-03-31
    Officer
    icon of calendar 2017-12-11 ~ 2020-08-13
    IIF 5 - Director → ME
  • 46
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -958,999 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-21 ~ 2020-09-11
    IIF 71 - Has significant influence or control over the trustees of a trust OE
  • 47
    RISEWAY INVESTMENTS LIMITED - 1999-07-08
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 48
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    282,966 GBP2024-04-30
    Person with significant control
    icon of calendar 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 - 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
  • 49
    icon of address 147 Stamford Hill, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -258,678 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-23
    IIF 36 - Has significant influence or control over the trustees of a trust OE
  • 50
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,319,713 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-15 ~ 2020-09-11
    IIF 70 - Has significant influence or control over the trustees of a trust OE
  • 51
    TRIMITE TECHNOLOGIES LIMITED - 2024-08-01
    icon of address Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,787,342 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 52
    TRIMITE (OVERSEAS) LIMITED - 2009-08-21
    AFTERTAPE LIMITED - 1989-11-07
    icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 53
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    icon of address Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 54
    WEILBURGER COATINGS (UK) LIMITED - 2019-01-15
    WEILBURGER SCHRAMM COATINGS (UK) LIMITED - 2008-03-29
    WEILBURGER (U.K.) LIMITED - 1999-10-01
    ALDERHEX LIMITED - 1981-12-31
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 24 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 55
    icon of address Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 56
    TRIMITE INTERNATIONAL LIMITED - 2018-06-20
    BRENT PAINTS LIMITED - 2009-08-21
    UXBRIDGE PAINTS LIMITED - 1992-04-30
    icon of address C/o Thrings Llp 7th Floor, 20 St Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 57
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Active Corporate (10 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-09-29 ~ 2020-09-11
    IIF 11 - Director → ME
  • 58
    icon of address 40 Wolsey Way, Chessington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -57,568 GBP2023-10-31
    Officer
    icon of calendar 2017-12-11 ~ 2020-08-13
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.