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

Cuby, David Dennis

    Related profiles found in government register
  • Cuby, David Dennis
    British chairman born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 5-3 Jumpers Buildings, Rosia Road, Gibraltar, FOREIGN

      IIF 1 IIF 2 IIF 3
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, Great Britain

      IIF 4
  • Cuby, David Dennis
    British company director born in May 1948

    Resident in Gibraltar

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

      IIF 5 IIF 6
    • Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 7
  • Cuby, David Dennis
    British company executive born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 15.a. Town Range, Gibraltar, FOREIGN

      IIF 8 IIF 9
    • 50, Town Range, Gibraltar, Gibraltar, Gibraltar

      IIF 10
    • C/o Suites 7b & 8b, 50 Town Range, Gibraltar, FOREIGN

      IIF 11
    • Coleridge House, 15a Town Range, Gibraltar, GB 11ZZ, Gibraltar

      IIF 12
    • Po Box 472, 50 Town Range, Gibraltar

      IIF 13 IIF 14 IIF 15
    • Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 16
    • Suites 7b And 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 17
    • Coleridge House, 15a, Town Range, Gibraltar

      IIF 18
  • Cuby, David Dennis
    British company manager born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Po Box 472, 50 Town Range, Gibraltar

      IIF 19
  • Cuby, David Dennis
    British directo born in May 1948

    Resident in Gibraltar

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

      IIF 20
  • Cuby, David Dennis
    British director born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 5-3 Jumpers Buildings, Rosia Road, Gibraltar, FOREIGN

      IIF 21
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, Great Britain

      IIF 22
  • Mr David Dennis Cuby
    British born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • David Dennis Cuby
    British born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Coleridge House, 15a Town Range, Gibraltar, Gibraltar

      IIF 71
    • Finsbury House, 32 Line Wall Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 72
    • Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 73
    • 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 74 IIF 75
    • 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG, United Kingdom

      IIF 76
    • 6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG

      IIF 77 IIF 78
    • Suites 7b + 8b, 50, Town Range, Gibraltar

      IIF 79 IIF 80
  • Mr David Cuby
    British born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 15a Town Range, Gibraltar, Gibraltar

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

      IIF 82
  • Mr David Denis Cuby
    British born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Mr David Dennis Cuby
    British born in March 1948

    Resident in Gibraltar

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

      IIF 93
  • David Cuby
    British born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Finsbury House, 32 Line Wall Rd, Gibraltar, GX11 1AA, Gibraltar

      IIF 94
  • David Cuby
    British born in April 1948

    Resident in Gibraltar

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

      IIF 95
  • Cuby, David Dennis
    British company executive

    Registered addresses and corresponding companies
    • 15.a. Town Range, Gibraltar, FOREIGN

      IIF 96
    • 5-3 Jumpers Buildings, Rosia Road, Gibraltar, FOREIGN

      IIF 97
  • Cuby, David Dennis
    British company secretary

    Registered addresses and corresponding companies
    • 5-3 Jumpers Buildings, Rosia Road, Gibraltar, FOREIGN

      IIF 98
  • David Dennis Cuby
    British born in May 1948

    Registered addresses and corresponding companies
    • Suites 7b & 8b, 50 Town Range, Po Box 472, Gibraltar, GX11 1AA, Gibraltar

      IIF 99
  • David Cuby
    British born in May 1948

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    Churchill House, 137 Brent Street, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,896,620 GBP2023-09-30
    Officer
    ~ now
    IIF 8 - director → ME
  • 3
    Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    254,949 GBP2023-12-31
    Person with significant control
    2016-06-10 ~ now
    IIF 48 - Has significant influence or control over the trustees of a trustOE
  • 4
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    First Floor, 5 Fleet Place, London, City Of London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-11-28 ~ now
    IIF 94 - Has significant influence or controlOE
  • 6
    204 Field End Road, Pinner, England
    Dissolved corporate (9 parents)
    Equity (Company account)
    21,876 GBP2024-06-20
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - 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
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 8
    Suites 7b & 8b 50 Town Range, Po Box 472, Gibraltar, Gibraltar
    Corporate (2 parents)
    Beneficial owner
    2017-09-01 ~ now
    IIF 99 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 99 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 99 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 99 - Has significant influence over the entity as the trustees of a trustOE
  • 9
    Suites 7b & 8b, 50 Town Range, Gibraltar
    Corporate (3 parents)
    Officer
    2012-01-18 ~ now
    IIF 7 - director → ME
  • 10
    MOTORWAY DIRECT CONTACT CENTRES LIMITED - 2007-03-19
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    9,708,132 GBP2023-06-29
    Person with significant control
    2017-06-16 ~ now
    IIF 69 - Has significant influence or control over the trustees of a trustOE
  • 12
    Unit 6 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (11 parents)
    Equity (Company account)
    -2,327 GBP2024-03-31
    Person with significant control
    2023-03-16 ~ now
    IIF 70 - Has significant influence or control over the trustees of a trustOE
  • 13
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 14
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Corporate (3 parents, 66 offsprings)
    Beneficial owner
    2021-04-20 ~ now
    IIF 100 - Ownership of shares - More than 25%OE
  • 15
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Corporate (3 parents)
    Beneficial owner
    2022-11-25 ~ now
    IIF 101 - Ownership of shares - More than 25%OE
  • 16
    204 Field End Road, Pinner, England
    Corporate (9 parents)
    Equity (Company account)
    -740,578 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Has significant influence or control over the trustees of a trustOE
  • 17
    2nd Floor, Unit 6 Park Court, Pyrford Road, West Byfleet, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    -1,290,617 GBP2023-12-30
    Person with significant control
    2019-09-26 ~ now
    IIF 49 - Has significant influence or control over the trustees of a trustOE
  • 18
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Has significant influence or control over the trustees of a trustOE
  • 19
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2012-11-21 ~ dissolved
    IIF 5 - director → ME
  • 20
    Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    -1,910,452 GBP2023-12-31
    Person with significant control
    2018-01-01 ~ now
    IIF 31 - Has significant influence or control over the trustees of a trustOE
  • 21
    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
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 22
    54 Portland Place, London, United Kingdom
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or control over the trustees of a trustOE
  • 23
    MOTORWAY DIRECT PLC - 2021-02-03
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    2,037,377 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 24
    Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -14,159 GBP2023-09-30
    Person with significant control
    2020-09-28 ~ now
    IIF 27 - Has significant influence or controlOE
  • 25
    7 Bell Yard, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,180,064 GBP2023-12-31
    Officer
    2008-09-29 ~ now
    IIF 18 - director → ME
  • 26
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Corporate (9 parents)
    Equity (Company account)
    -32,272 GBP2023-12-31
    Officer
    2008-09-29 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Has significant influence or control over the trustees of a trustOE
  • 27
    41 Chalton Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 12 - director → ME
  • 28
    Paul Walter Joseph Martinez, Martinez & Partners Limited, 2-4 Winton Square, Basingstoke Hampshire
    Corporate (6 parents)
    Officer
    1994-01-11 ~ now
    IIF 19 - director → ME
  • 29
    Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    -610,039 GBP2023-08-31
    Person with significant control
    2017-08-21 ~ now
    IIF 30 - Has significant influence or control over the trustees of a trustOE
  • 30
    Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
    Corporate (5 parents)
    Officer
    2004-12-30 ~ now
    IIF 2 - director → ME
  • 31
    Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
    Corporate (5 parents)
    Officer
    2004-12-30 ~ now
    IIF 1 - director → ME
  • 32
    Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
    Corporate (5 parents)
    Officer
    2004-12-30 ~ now
    IIF 3 - director → ME
  • 33
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Corporate (9 parents)
    Equity (Company account)
    1,319,713 GBP2023-12-31
    Person with significant control
    2017-12-15 ~ now
    IIF 24 - Has significant influence or control over the trustees of a trustOE
  • 34
    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 (9 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 35
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Corporate (10 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2008-09-29 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    FRISKART LIMITED - 1980-12-31
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,344 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
Ceased 57
  • 1
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (4 parents)
    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
    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
  • 2
    NORAY PLAYA LIMITED - 2013-10-10
    923 Finchley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -54,557 GBP2022-09-30
    Officer
    2012-07-09 ~ 2016-03-21
    IIF 10 - director → ME
  • 3
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    -120,873 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-11-13
    IIF 80 - Has significant influence or control over the trustees of a trust OE
  • 4
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -507,004 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    661,418 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    SHAYLOR DEVELOPMENTS (HALESOWEN) LIMITED - 2010-01-04
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    79,358 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,330,080 GBP2023-12-30
    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
  • 8
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2021-06-30
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    2016-04-06 ~ 2016-04-06
    IIF 41 - 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
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    -7,948 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 77 - 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
    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
    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
  • 12
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 13
    CARE NURSING HOMES UK LIMITED - 2004-10-29
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -3,072,938 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,453,442 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 15
    2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 86 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 16
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 87 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 17
    1 Kilmarsh Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,036,374 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-06-14
    IIF 34 - Has significant influence or control over the trustees of a trust OE
  • 18
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 85 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 19
    Elm Park House Elm Park Court, Pinner, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2011-08-08 ~ 2014-07-29
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-09
    IIF 68 - Has significant influence or control OE
  • 20
    SHAND CARE HOMES LIMITED - 2007-03-02
    S & M CARE LIMITED - 2007-01-29
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 21
    DMS ESTATES LIMITED - 2012-05-22
    115 Craven Park Road, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-05
    IIF 25 - Has significant influence or control over the trustees of a trust OE
  • 22
    115 Craven Park Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    424,245 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2019-03-05
    IIF 39 - Has significant influence or control over the trustees of a trust OE
  • 23
    New Burlington House, 1075 Finchley Road, London
    Corporate (2 parents)
    Equity (Company account)
    1,613,261 GBP2019-03-31
    Person with significant control
    2017-07-07 ~ 2018-12-03
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 24
    Solar House, 282 Chase Road, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    199,776 GBP2023-08-31
    Person with significant control
    2017-04-06 ~ 2023-04-13
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 25
    204 Field End Road, Pinner, England
    Corporate (9 parents)
    Equity (Company account)
    -740,578 GBP2023-07-31
    Officer
    2008-10-10 ~ 2017-04-25
    IIF 15 - director → ME
  • 26
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 84 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 27
    115 Craven Park Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    245,117 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2018-11-23
    IIF 95 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 28
    GREAT MARSLAND RESIDENTIAL LIMITED - 2009-07-09
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    117,057 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-08-15
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (4 parents)
    Person with significant control
    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
  • 30
    147 Stamford Hill, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 31
    85 Great Portland Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    256,269 GBP2023-09-30
    Person with significant control
    2019-09-16 ~ 2021-08-26
    IIF 26 - Has significant influence or control over the trustees of a trust OE
  • 32
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 33
    16 Wigmore Street, London
    Corporate (5 parents)
    Equity (Company account)
    61,681 GBP2023-06-24
    Officer
    1992-04-01 ~ 2021-08-25
    IIF 9 - director → ME
    1992-04-01 ~ 2021-09-17
    IIF 96 - secretary → ME
  • 34
    Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    -7,916 GBP2020-07-31
    Person with significant control
    2016-04-06 ~ 2021-01-20
    IIF 47 - Has significant influence or control over the trustees of a trust OE
  • 35
    115 Craven Park Road, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -5,541,285 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2016-11-15
    IIF 73 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 36
    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 (5 parents, 1 offspring)
    Officer
    2010-08-05 ~ 2018-01-19
    IIF 16 - director → ME
  • 37
    4 Old Park Lane, Mayfair, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -175,480 GBP2021-12-31
    Officer
    2009-11-11 ~ 2020-07-01
    IIF 17 - director → ME
    Person with significant control
    2018-01-01 ~ 2021-08-26
    IIF 35 - Has significant influence or control over the trustees of a trust OE
  • 38
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    82,640 GBP2024-04-30
    Person with significant control
    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
  • 39
    54 Portland Place, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -17,813,000 GBP2022-12-31
    Officer
    2013-02-21 ~ 2014-11-05
    IIF 6 - director → ME
  • 40
    SERVICEHUB LIMITED - 2023-10-23
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2023-10-23
    IIF 40 - Ownership of shares – 75% or more 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
  • 41
    7 Bell Yard, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,180,064 GBP2023-12-31
    Person with significant control
    2018-01-01 ~ 2021-09-02
    IIF 29 - Has significant influence or control over the trustees of a trust OE
  • 42
    1 Kilmarsh Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -139,664 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2022-06-14
    IIF 93 - Has significant influence or control over the trustees of a trust OE
  • 43
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,187 GBP2016-01-31
    Officer
    2014-01-20 ~ 2016-12-15
    IIF 22 - director → ME
  • 44
    RISEWAY INVESTMENTS LIMITED - 1999-07-08
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    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
    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
  • 45
    1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    282,966 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 46
    147 Stamford Hill, London
    Corporate (5 parents)
    Profit/Loss (Company account)
    -258,678 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    2016-04-06 ~ 2017-03-23
    IIF 82 - Has significant influence or control over the trustees of a trust OE
  • 47
    TRIMITE TECHNOLOGIES LIMITED - 2024-08-01
    Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Corporate (4 parents)
    Equity (Company account)
    4,787,342 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 92 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 48
    TRIMITE (OVERSEAS) LIMITED - 2009-08-21
    AFTERTAPE LIMITED - 1989-11-07
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 88 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 49
    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 (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 83 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 50
    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
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Corporate (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 91 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 51
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 89 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 52
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2014-03-19 ~ 2018-04-19
    IIF 4 - director → ME
  • 53
    TRIMITE INTERNATIONAL LIMITED - 2018-06-20
    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 (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 90 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 54
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Corporate (10 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    1998-05-30 ~ 2000-07-20
    IIF 21 - director → ME
  • 55
    168 Church Road, Hove, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    201,562 GBP2022-03-31
    Person with significant control
    2016-07-13 ~ 2023-06-21
    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
    IIF 23 - Has significant influence or control over the trustees of a trust OE
  • 56
    168 Church Road, Hove, England
    Corporate (2 parents)
    Equity (Company account)
    -15,174 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2017-03-22
    IIF 51 - Has significant influence or control OE
  • 57
    C/o Lewis & Tucker, 16 Wigmore Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    15,144 GBP2023-06-24
    Officer
    1992-04-01 ~ 2021-08-25
    IIF 11 - director → ME
    1992-04-01 ~ 1992-06-23
    IIF 97 - secretary → ME
    ~ 2003-08-07
    IIF 98 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.