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

Cid De La Paz, William Damian

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

    Resident in Gibraltar

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

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

      IIF 2 IIF 3 IIF 4
    • 2a, Sylvaner, Vineyards, GB 11ZZ, Gibraltar

      IIF 8
  • Cid De La Paz, William Damian
    British business executive born in November 1958

    Resident in Gibraltar

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

      IIF 9
  • 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
    • Harold Benjamin Solicitors, Hill House, 67-71 Lowlands Road, Harrow, Middlesex, HA1 3EQ

      IIF 16
  • Cid De La Paz, William
    British, born in November 1958

    Resident in Gibraltar

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

      IIF 17
  • Mr William Cid De La Paz
    British born in November 1958

    Resident in Gibraltar

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

      IIF 18 IIF 19 IIF 20
    • 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 26
    • Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 27 IIF 28 IIF 29
    • Suites 7b & 8b, 50 Town Range, Gibraltar, United Kingdom

      IIF 31
    • Suites 7b & 8b, 50 Town Range, Leanse Place, Gibraltar, Gibraltar

      IIF 32
    • 147 Stamford Hill, London, N16 5LG, United Kingdom

      IIF 33
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 34
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 35
    • 2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, KT14 6SD, England

      IIF 36
    • 2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, KT14 6SD, United Kingdom

      IIF 37
  • Mr William Cid Del La Paz
    British born in November 1958

    Resident in Gibraltar

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

      IIF 38
  • William 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
    • Finsbury House, 32 Line Wall Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 44
    • 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 45 IIF 46
    • 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG, United Kingdom

      IIF 47
    • 6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG

      IIF 48 IIF 49
    • Suites 7b + 8b, 50, Town Range, Gibraltar

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

      IIF 51
  • Mr William Cid De La Paz
    British born in April 1958

    Resident in Gibraltar

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

      IIF 52
  • Mr William Damian 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
    • Finsbury House, 32 Line Wall Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 88 IIF 89
    • Suites 7b & 8b, 50 Town Range, Gibraltar, GX11 1AA, Gibraltar

      IIF 90
child relation
Offspring entities and appointments
Active 30
  • 1
    41 DOVER STREET (ONE) LIMITED
    OE007493
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (4 parents)
    Beneficial owner
    2022-08-16 ~ now
    IIF 88 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 88 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 88 - Has significant influence over the entity as the trustees of a trustOE
    IIF 88 - Holds voting rights - More than 25% as trustees of a trustOE
  • 2
    41 DOVER STREET (TWO) LIMITED
    OE007684
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (4 parents)
    Beneficial owner
    2022-08-16 ~ now
    IIF 89 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 89 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 89 - Has significant influence over the entity as the trustees of a trustOE
    IIF 89 - Right to appoint or remove directors as the trustees of a trustOE
  • 3
    AA MECHANICAL INSURANCE SERVICES LIMITED
    05987949
    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
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 4
    BROMLEY PROPERTY LIMITED
    10226642
    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
    2016-06-10 ~ now
    IIF 32 - Has significant influence or control over the trustees of a trustOE
  • 5
    CAR PROTECT LIMITED
    03424538
    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
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    CLOUD NINE HEALTH & BEAUTY LIMITED
    04320711
    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 86 - Has significant influence or control over the trustees of a trustOE
  • 7
    COBDELL LIMITED
    - now 01325167
    RAC MECHANICAL INSURANCE SERVICES LIMITED
    - 2019-01-15 01325167 01469946
    LONDON WALL INSURANCE SERVICES LIMITED - 2002-06-27 01469946
    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
    2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 8
    DIRECT CONTACT CENTRES LIMITED
    - now 05745855
    MOTORWAY DIRECT CONTACT CENTRES LIMITED - 2007-03-19
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    DOMALIA (UK) LIMITED
    10823576
    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
    2017-06-16 ~ now
    IIF 36 - Has significant influence or control over the trustees of a trustOE
  • 10
    DOMALIA SURREY LIMITED
    14735582
    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
    2023-03-16 ~ now
    IIF 87 - Has significant influence or control over the trustees of a trustOE
  • 11
    EXCESS PROTECT LIMITED
    07434081
    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
    2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 12
    G-MAX PROPERTIES LIMITED
    06560315
    204 Field End Road, Pinner, England
    Active Corporate (9 parents)
    Equity (Company account)
    -741,282 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or control over the trustees of a trustOE
  • 13
    G-SEVENTEEN (UK) LIMITED
    12227967
    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
    2019-09-26 ~ now
    IIF 37 - Has significant influence or control over the trustees of a trustOE
  • 14
    GLADESTAR LIMITED
    04285854
    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
    2016-04-06 ~ now
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 15
    GOLDEN FLEECE (UK) LTD
    06431963
    7 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 13 - Director → ME
  • 16
    KIRKHILL (GENERAL PARTNER) LIMITED
    - now 05135046
    MATRIX KIRKHILL LIMITED - 2006-10-11
    115 Craven Park Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2008-09-29 ~ dissolved
    IIF 10 - Director → ME
  • 17
    LONDON WALL INSURANCE SERVICES LIMITED
    - now 01469946 01325167
    RAC MECHANICAL INSURANCE SERVICES LIMITED - 2002-06-27 01325167
    SHIPTON INSURANCE SERVICES (EXTENDED WARRANTY) LIMITED - 1991-08-07
    FLEETBOND LIMITED - 1987-02-16
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 18
    MIXDREAM LIMITED
    04203698
    C/o Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 14 - Director → ME
  • 19
    MONTRELL LIMITED
    05834754
    54 Portland Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or control over the trustees of a trustOE
  • 20
    MONTVALE LTD
    09309158
    Harold Benjamin Solicitors, Hill House, 67-71 Lowlands Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    18,455 GBP2022-04-30
    Officer
    2022-03-23 ~ dissolved
    IIF 16 - Director → ME
  • 21
    MOTORWAY DIRECT LIMITED
    - now 03222540
    MOTORWAY DIRECT PLC
    - 2021-02-03 03222540
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,037,377 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 22
    NORCOMBE OIL & GAS (UK) LIMITED
    06380443
    7 Welbeck Street, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 11 - Director → ME
  • 23
    PHILMONT PROPERTIES UK LIMITED
    05849960
    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
    2016-04-06 ~ now
    IIF 35 - Has significant influence or control over the trustees of a trustOE
  • 24
    REMOUNT (UK) LIMITED
    10923910
    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
    2017-08-21 ~ now
    IIF 63 - Has significant influence or control over the trustees of a trustOE
  • 25
    TAMARES LIMITED
    00549103
    41 Dover Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -104,720 GBP2020-12-30
    Person with significant control
    2022-03-10 ~ now
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 26
    TAMARES REAL ESTATE LIMITED
    OE007565
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (4 parents)
    Beneficial owner
    2022-08-16 ~ now
    IIF 90 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 90 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 90 - Has significant influence over the entity as the trustees of a trustOE
    IIF 90 - Right to appoint or remove directors as the trustees of a trustOE
  • 27
    TONBERRY UK LIMITED
    11114317
    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
    2017-12-15 ~ now
    IIF 67 - Has significant influence or control over the trustees of a trustOE
  • 28
    UK COMMERCIAL PROPERTY NO 1 LIMITED
    - now 04580118
    MATRIX UK COMMERCIAL PROPERTY NO. 1 LIMITED - 2006-10-11
    UK COMMERCIAL PROPERTY NO. 1 LIMITED - 2002-12-18
    115 Craven Park Road, London, London
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-08-31
    Officer
    2008-09-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 29
    WALLSIDE HOLDINGS LIMITED
    - now 01418843
    FRISKART LIMITED - 1980-12-31
    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
    2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 30
    ZENADEX LIMITED
    04543441
    Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 12 - Director → ME
Ceased 58
  • 1
    ABBEY HEY CARE HOME LIMITED
    03125291
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    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
  • 2
    BENFLEET SYSTEMS LTD
    06767133
    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
    2016-04-06 ~ 2020-11-13
    IIF 51 - Has significant influence or control over the trustees of a trust OE
  • 3
    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
    2016-04-06 ~ 2018-04-23
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    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
    2016-04-06 ~ 2018-04-23
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    SHAYLOR DEVELOPMENTS (HALESOWEN) LIMITED - 2010-01-04
    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
    2016-04-06 ~ 2018-04-23
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    BONDCARE WILLINGTON LIMITED
    07737973
    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
    2016-04-06 ~ 2018-04-23
    IIF 75 - Ownership of shares – 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
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    BUSINESS & DOMESTIC INSURANCE SERVICES LIMITED
    06321847
    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
    2016-04-06 ~ 2016-04-06
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% 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
    2016-04-06 ~ 2021-06-30
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 8
    CARE WORLDWIDE (BIRMINGHAM) LIMITED
    - now 07655035
    CARE WORLDWIDE (DARLASTON) LIMITED - 2013-05-10 08524770, 08524770, 08524770... (more)
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    CARE WORLDWIDE (CASTLEFORD) LIMITED
    06482017
    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
    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 - Right to appoint or remove directors 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
  • 10
    CARE WORLDWIDE (DARLASTON) LIMITED
    - now 08524770 07655035, 07655035, 07655035... (more)
    BC HOME SUPPORT LIMITED - 2016-03-14 10064092
    CARE WORLDWIDE (DARLASTON) LIMITED - 2016-01-28 07655035, 07655035, 07655035... (more)
    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 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
  • 11
    CARE WORLDWIDE (DEVON) 2 LIMITED
    09998509 06147894
    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 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    CARE WORLDWIDE LIMITED
    - now 03727566
    CARE NURSING HOMES UK LIMITED - 2004-10-29 03727583
    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
    2016-04-06 ~ 2018-04-23
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    CARING UK LIMITED
    05019972
    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
    2016-04-06 ~ 2019-01-31
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 14
    CARRS COATINGS LIMITED
    06628569
    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
    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
  • 15
    CARRS PAINTS LTD
    07464872
    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 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
  • 16
    CASTHOME LIMITED
    06217538
    1 Kilmarsh Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,672,302 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-06-14
    IIF 62 - Has significant influence or control over the trustees of a trust OE
  • 17
    COATINGS HOLDINGS LIMITED
    06754778
    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 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
  • 18
    CRYSTAL VISTA LIMITED
    07676789
    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
    2016-04-06 ~ 2021-04-09
    IIF 34 - Has significant influence or control OE
  • 19
    DANA CARE LIMITED
    - now 04194935
    SHAND CARE HOMES LIMITED - 2007-03-02
    S & M CARE LIMITED - 2007-01-29
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 20
    DAWLEY LTD
    09692162
    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
    2022-03-23 ~ 2025-12-15
    IIF 7 - Director → ME
  • 21
    DEXTER ESTATES LTD
    08542845
    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
    2022-03-23 ~ 2025-12-15
    IIF 2 - Director → ME
  • 22
    DMS ESTATES (ONE) LIMITED
    - now 07631463
    DMS ESTATES LIMITED - 2012-05-22
    115 Craven Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,247,527 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2019-03-05
    IIF 26 - Has significant influence or control over the trustees of a trust OE
  • 23
    DMS ESTATES (TWO) LIMITED
    08078378
    115 Craven Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    480,756 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2019-03-05
    IIF 40 - Has significant influence or control over the trustees of a trust OE
  • 24
    DYCE ESTATES LIMITED
    09358179
    147 Stamford Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    942,270 GBP2024-12-31
    Person with significant control
    2018-03-08 ~ 2018-11-14
    IIF 28 - Has significant influence or control over the trustees of a trust OE
  • 25
    ELMSWOOD ESTATES LTD
    08215794
    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
    2022-03-23 ~ 2025-12-14
    IIF 4 - Director → ME
  • 26
    FARRINGDON APARTMENTS LIMITED
    - now 03081218
    RUNSLIDE LIMITED - 1996-06-24
    41 Dover Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -87,448 GBP2023-12-31
    Officer
    2022-03-10 ~ 2024-10-08
    IIF 9 - Director → ME
  • 27
    FORDMILL ESTATES LTD
    09002626
    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
    2022-03-23 ~ 2025-12-15
    IIF 3 - Director → ME
  • 28
    FREE B GADGETS LIMITED
    08178770
    Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    260,799 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2023-04-13
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 29
    GLIXTONE LTD
    07464794
    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
    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
  • 30
    GOLD FUNDING LIMITED
    - now 07092133 09650066
    GOLD MONEY CHANGING LTD - 2010-02-06
    Fkgb C/o 201 Haverstock Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,938 GBP2024-12-31
    Person with significant control
    2022-02-07 ~ 2025-12-31
    IIF 72 - Has significant influence or control over the trustees of a trust OE
  • 31
    GOLD FUNDING PROPERTIES LTD
    13362249
    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
    2022-02-07 ~ 2023-03-30
    IIF 71 - Has significant influence or control over the trustees of a trust OE
  • 32
    GOLDPOINT ESTATES LTD
    08225559
    115 Craven Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    338,823 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2018-11-23
    IIF 42 - Has significant influence or control over the trustees of a trust OE
  • 33
    HAPTON CARE HOMES LIMITED
    03267571
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 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
  • 34
    HILLSCOPE PROPERTIES LIMITED
    09897748
    147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    134,018 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 35
    ILITHYIA LIMITED
    09923299
    Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,910,452 GBP2023-12-31
    Person with significant control
    2018-01-01 ~ 2025-12-31
    IIF 27 - Has significant influence or control over the trustees of a trust OE
  • 36
    KEYPLAN PROPERTIES LIMITED
    02239996
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 37
    MAGIC HOUSE PROPERTY INVESTMENTS LIMITED
    09134190
    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
    2016-04-06 ~ 2021-01-20
    IIF 70 - Has significant influence or control over the trustees of a trust OE
  • 38
    MARGATE TOWN CENTRE REGENERATION COMPANY LIMITED
    05291909
    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
    2016-04-06 ~ 2016-11-15
    IIF 39 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 39
    MIDDLE EAST TECHNOLOGY INVESTORS LIMITED
    07008228
    4 Old Park Lane, Mayfair, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -175,480 GBP2021-12-31
    Person with significant control
    2018-01-01 ~ 2021-08-26
    IIF 29 - Has significant influence or control over the trustees of a trust OE
  • 40
    MILLENNIUM HEALTH CARE LIMITED
    03485738
    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
    2016-04-06 ~ 2018-04-23
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 41
    MONTDALE LTD
    08575731
    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
    2022-03-23 ~ 2025-12-15
    IIF 5 - Director → ME
  • 42
    MOUNT SUTHERLAND HOLDINGS LIMITED
    12908648
    Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,328 GBP2024-09-30
    Officer
    2020-09-28 ~ 2025-12-31
    IIF 17 - Director → ME
  • 43
    OPTIMA ASSET MANAGEMENT LIMITED - now 08804348
    SERVICEHUB LIMITED
    - 2023-10-23 09399638 08804348
    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
    2016-04-06 ~ 2023-10-23
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 44
    OSITECH LIMITED
    04650448
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,180,064 GBP2023-12-31
    Person with significant control
    2018-01-01 ~ 2021-09-02
    IIF 30 - Has significant influence or control over the trustees of a trust OE
  • 45
    PARKSTATES LTD
    08215778
    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
    2022-03-23 ~ 2025-12-15
    IIF 6 - Director → ME
  • 46
    PLANGRADE LIMITED
    06217520
    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 69 - Has significant influence or control over the trustees of a trust OE
  • 47
    RISEWAY CARE HOMES LIMITED
    - now 03550909
    RISEWAY INVESTMENTS LIMITED - 1999-07-08
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    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 - Right to appoint or remove directors 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
  • 48
    ROSLISTON LIMITED
    08985794
    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
    2016-04-06 ~ 2018-04-23
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 49
    TABERNACLE HOUSE LIMITED
    09022407
    147 Stamford Hill, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -302,718 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    2016-04-06 ~ 2017-03-23
    IIF 41 - Has significant influence or control over the trustees of a trust OE
  • 50
    TAMTREE PROPERTIES LIMITED
    07814561
    Fkgb C/o 201 Haverstock Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    307,597 GBP2024-12-31
    Person with significant control
    2022-02-07 ~ 2025-12-31
    IIF 73 - Has significant influence or control over the trustees of a trust OE
  • 51
    TRIMITE GLOBAL COATINGS LIMITED - now
    TRIMITE TECHNOLOGIES LIMITED
    - 2024-08-01 06736940
    Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,787,342 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 52
    TRIMITE INTERNATIONAL COATINGS TECHNOLOGIES LIMITED
    - now 02429401 01212575
    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 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 53
    TRIMITE IRELAND LTD
    - now 04640698
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 54
    TRIMITE LIMITED - now 10299399, 00363313
    WEILBURGER COATINGS (UK) LIMITED
    - 2019-01-15 01564257
    WEILBURGER SCHRAMM COATINGS (UK) LIMITED - 2008-03-29
    WEILBURGER (U.K.) LIMITED - 1999-10-01
    ALDERHEX LIMITED - 1981-12-31
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 55
    TRIMITE PAINTS LIMITED
    07685804
    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 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 56
    UBBP LIMITED - now
    TRIMITE INTERNATIONAL LIMITED
    - 2018-06-20 01212575 02429401
    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 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 57
    VALFIN NOMINEES LIMITED
    03565022
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Active Corporate (10 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2009-07-07 ~ 2025-12-31
    IIF 8 - Director → ME
  • 58
    WEXSTON ESTATES LTD
    08215791
    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
    2022-03-23 ~ 2025-12-15
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

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

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