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

Mr William Damian Cid De La Paz

    Related profiles found in government register
  • Mr William Damian Cid De La Paz
    British born in November 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • William Damian Cid De La Paz
    British born in November 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Finsbury House, 32 Line Wall Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 36
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 37 IIF 38
    • icon of address 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG, United Kingdom

      IIF 39
    • icon of address 6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG

      IIF 40 IIF 41
    • icon of address Suites 7b + 8b, 50, Town Range, Gibraltar

      IIF 42
    • icon of address Suites 7b +8b, 50, Town Range, Gibraltar

      IIF 43
  • Mr William Cid De La Paz
    British born in November 1958

    Resident in Gibraltar

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

      IIF 44 IIF 45 IIF 46
    • icon of address 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 52
    • icon of address Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 53 IIF 54 IIF 55
    • icon of address Suites 7b & 8b, 50 Town Range, Gibraltar, United Kingdom

      IIF 57
    • icon of address Suites 7b & 8b, 50 Town Range, Leanse Place, Gibraltar, Gibraltar

      IIF 58
    • icon of address 147 Stamford Hill, London, N16 5LG, United Kingdom

      IIF 59
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 60
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 61
    • icon of address 2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, KT14 6SD, England

      IIF 62
    • icon of address 2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, KT14 6SD, United Kingdom

      IIF 63
  • Mr William Cid Del La Paz
    British born in November 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 204, Field End Road, Pinner, HA5 1RD, England

      IIF 64
  • Mr William Cid De La Paz
    British born in April 1958

    Resident in Gibraltar

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

      IIF 65
  • William Cid De La Paz
    British born in November 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Mr William Cid De La Paz
    British, born in November 1958

    Registered addresses and corresponding companies
    • icon of address Finsbury House, 32 Line Wall Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 71 IIF 72
    • icon of address Suites 7b & 8b, 50 Town Range, Gibraltar, GX11 1AA, Gibraltar

      IIF 73
  • Cid De La Paz, William Damian
    British born in November 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 66-68, Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, HA1 1BE, England

      IIF 74
    • icon of address 66-68, Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, HA1 1BE, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address 2a, Sylvaner, Vineyards, GB 11ZZ, Gibraltar

      IIF 81
  • Cid De La Paz, William Damian
    British business executive born in November 1958

    Resident in Gibraltar

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

      IIF 82
  • Cid De La Paz, William Damian
    British company executive born in November 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Cid De La Paz, William Damian
    British company director born in December 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Harold Benjamin Solicitors, Hill House, 67-71 Lowlands Road, Harrow, Middlesex, HA1 3EQ

      IIF 89
  • Cid De La Paz, William
    British, born in November 1958

    Resident in Gibraltar

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

      IIF 90
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2022-08-16 ~ now
    IIF 71 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 71 - Has significant influence over the entity as the trustees of a trustOE
    IIF 71 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 71 - Ownership of shares - More than 25% as trustees of a trustOE
  • 2
    icon of address Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2022-08-16 ~ now
    IIF 72 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 72 - Has significant influence over the entity as the trustees of a trustOE
    IIF 72 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 72 - Ownership of shares - More than 25% as trustees of a trustOE
  • 3
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 4
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    201,377 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 58 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    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 ~ dissolved
    IIF 34 - Has significant influence or control over the trustees of a trustOE
  • 7
    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 (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 8
    icon of address 66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    92,172 GBP2024-12-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 80 - Director → ME
  • 9
    icon of address 66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    90,562 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 75 - Director → ME
  • 10
    MOTORWAY DIRECT CONTACT CENTRES LIMITED - 2007-03-19
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    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 ~ now
    IIF 62 - Has significant influence or control over the trustees of a trustOE
  • 12
    icon of address Unit 6 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (11 parents)
    Equity (Company account)
    -2,327 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 35 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address 66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    7,017 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 77 - Director → ME
  • 14
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 15
    icon of address 66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    128,299 GBP2024-12-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 76 - Director → ME
  • 16
    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 ~ now
    IIF 64 - Has significant influence or control over the trustees of a trustOE
  • 17
    icon of address 2nd Floor, Unit 6 Park Court, Pyrford Road, West Byfleet, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -1,365,612 GBP2024-12-30
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 63 - Has significant influence or control over the trustees of a trustOE
  • 18
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,280 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or control over the trustees of a trustOE
  • 19
    GOLD MONEY CHANGING LTD - 2010-02-06
    icon of address Fkgb C/o 201 Haverstock Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,938 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 20 - Has significant influence or control over the trustees of a trustOE
  • 20
    icon of address 7 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 86 - Director → ME
  • 21
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,910,452 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 53 - Has significant influence or control over the trustees of a trustOE
  • 22
    MATRIX KIRKHILL LIMITED - 2006-10-11
    icon of address 115 Craven Park Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 83 - Director → ME
  • 23
    FLEETBOND LIMITED - 1987-02-16
    RAC MECHANICAL INSURANCE SERVICES LIMITED - 2002-06-27
    SHIPTON INSURANCE SERVICES (EXTENDED WARRANTY) LIMITED - 1991-08-07
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 24
    icon of address C/o Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 87 - Director → ME
  • 25
    icon of address 66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    28,103 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 78 - Director → ME
  • 26
    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 42 - Has significant influence or control over the trustees of a trustOE
  • 27
    icon of address Harold Benjamin Solicitors, Hill House, 67-71 Lowlands Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    18,455 GBP2022-04-30
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 89 - Director → ME
  • 28
    MOTORWAY DIRECT PLC - 2021-02-03
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    2,037,377 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 29
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,328 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 90 - Director → ME
  • 30
    icon of address 7 Welbeck Street, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 84 - Director → ME
  • 31
    icon of address 66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    67,862 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 79 - Director → ME
  • 32
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (9 parents)
    Equity (Company account)
    -102,624 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or control over the trustees of a trustOE
  • 33
    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 ~ now
    IIF 11 - Has significant influence or control over the trustees of a trustOE
  • 34
    icon of address 41 Dover Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -104,720 GBP2020-12-30
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 35
    icon of address Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2022-08-16 ~ now
    IIF 73 - Has significant influence over the entity as the trustees of a trustOE
    IIF 73 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 73 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 73 - Right to appoint or remove directors as the trustees of a trustOE
  • 36
    icon of address Fkgb C/o 201 Haverstock Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    307,597 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 21 - Has significant influence or control over the trustees of a trustOE
  • 37
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,454,188 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 15 - Has significant influence or control over the trustees of a trustOE
  • 38
    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
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 39
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Active Corporate (11 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2009-07-07 ~ now
    IIF 81 - Director → ME
  • 40
    FRISKART LIMITED - 1980-12-31
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,041 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 41
    icon of address 66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    49,569 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 74 - Director → ME
  • 42
    icon of address Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 85 - Director → ME
Ceased 46
  • 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 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - 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 (3 parents)
    Equity (Company account)
    5,265,136 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-13
    IIF 43 - 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)
    -510,169 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 32 - 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)
    659,348 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 30 - 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 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,852,813 GBP2024-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    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 ~ 2016-04-06
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - 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 ~ 2021-06-30
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 8
    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 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 9
    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 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 10
    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 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 11
    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 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    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)
    Profit/Loss (Company account)
    -3,457,333 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    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 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 14
    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 46 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 15
    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 51 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 16
    icon of address 1 Kilmarsh Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,672,302 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-14
    IIF 10 - Has significant influence or control over the trustees of a trust OE
  • 17
    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 44 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 18
    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 ~ 2021-04-09
    IIF 60 - Has significant influence or control OE
  • 19
    S & M CARE LIMITED - 2007-01-29
    SHAND CARE HOMES LIMITED - 2007-03-02
    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 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 20
    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 52 - Has significant influence or control over the trustees of a trust OE
  • 21
    icon of address 115 Craven Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    480,756 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-05
    IIF 67 - Has significant influence or control over the trustees of a trust OE
  • 22
    icon of address 147 Stamford Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    942,270 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-11-14
    IIF 54 - Has significant influence or control over the trustees of a trust OE
  • 23
    RUNSLIDE LIMITED - 1996-06-24
    icon of address 41 Dover Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -87,448 GBP2023-12-31
    Officer
    icon of calendar 2022-03-10 ~ 2024-10-08
    IIF 82 - Director → ME
  • 24
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    260,799 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-13
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 25
    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 50 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 26
    icon of address C/o Fkgb, 201 Haverstock Hill, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,297 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-07 ~ 2023-03-30
    IIF 19 - Has significant influence or control over the trustees of a trust OE
  • 27
    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 69 - Has significant influence or control over the trustees of a trust OE
  • 28
    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 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 29
    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 59 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 30
    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 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 31
    icon of address Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,916 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-20
    IIF 18 - Has significant influence or control over the trustees of a trust OE
  • 32
    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 66 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 33
    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 ~ 2021-08-26
    IIF 55 - 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)
    Equity (Company account)
    82,640 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 35
    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)
    950 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-23
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 36
    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 ~ 2021-09-02
    IIF 56 - Has significant influence or control over the trustees of a trust OE
  • 37
    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 ~ 2022-06-14
    IIF 17 - Has significant influence or control over the trustees of a trust OE
  • 38
    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 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 39
    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 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors 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
  • 40
    icon of address 147 Stamford Hill, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -302,718 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-23
    IIF 68 - Has significant influence or control over the trustees of a trust OE
  • 41
    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 57 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 42
    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 45 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 43
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PODWAY LIMITED - 2003-03-07
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    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 65 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 44
    WEILBURGER COATINGS (UK) LIMITED - 2019-01-15
    ALDERHEX LIMITED - 1981-12-31
    WEILBURGER (U.K.) LIMITED - 1999-10-01
    WEILBURGER SCHRAMM COATINGS (UK) LIMITED - 2008-03-29
    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 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 45
    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 49 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 46
    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 48 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.