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

Black, Dov Barry

    Related profiles found in government register
  • Black, Dov Barry
    British commercial director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, United Kingdom

      IIF 1
  • Black, Dov Barry
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, 119-121, Brent Street, London, NW4 2DX, England

      IIF 2
  • Black, Dov Barry
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Black, Dov Barry
    British lawyer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bet Meir, 44b Albert Road, London, NW4 2SG, England

      IIF 9
  • Black, Dov Barry
    British solicitor born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Manchester Road, Altrincham, Cheshire, WA14 4PJ, United Kingdom

      IIF 10
    • icon of address Unit 1, Trident Business Park, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, England

      IIF 11
    • icon of address Lynwood House 373-375, Station Road, Harrow, Middlesex, HA1 2AW, England

      IIF 12
    • icon of address 14, Brooks Mews, London, W1K 4DG, United Kingdom

      IIF 13
    • icon of address 65, Watford Way, London, NW4 3AQ

      IIF 14
    • icon of address 72, Charteris Road, London, NW6 7EX, England

      IIF 15
    • icon of address Suite 12 Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, England

      IIF 16
    • icon of address 12, Vaughan Street, Manchester, M12 5FQ, England

      IIF 17
    • icon of address 31, Wellington Road, Nantwich, CW5 7ED, England

      IIF 18
    • icon of address 1-2, The Cottages, Deva Centre, Trinity Way, Salford, M3 7BE, United Kingdom

      IIF 19 IIF 20
    • icon of address 24, New Hall Road, Salford, M7 4HQ, England

      IIF 21 IIF 22 IIF 23
    • icon of address 24, New Hall Road, Salford, M7 4HQ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 30, Old Hall Road, Salford, M7 4JH, England

      IIF 28
    • icon of address Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 29
    • icon of address Bbs Law Ltd, The Edge, First Floor, Clowes Street, Salford, Greater Manchester, M3 5NA, United Kingdom

      IIF 30
    • icon of address Broughton Jewish Cassel Fox, Legh Road, Salford, Lancashire, M7 4RT

      IIF 31
    • icon of address Broughton Jewish Cassel Fox Primary School, Legh Road, Salford, M7 4RT, United Kingdom

      IIF 32
    • icon of address First Floor, The Edge, Clowes Street, Salford, M3 5NA, England

      IIF 33 IIF 34
    • icon of address Unit 2 Abito, 85 Greengate, Salford, M3 7NA, England

      IIF 35
    • icon of address Ess Pee Fabrications Limited, Merton Bank Road, St Helens, WA9 1DZ, United Kingdom

      IIF 36
    • icon of address 75, Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG, Wales

      IIF 37
  • Black, Dov Barry
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 The Cottages, Deva Centre, Trinity Way, Manchester, Greater Manchester, M3 7BE

      IIF 38
    • icon of address 24 New Hall Road, Salford, M7 4HQ

      IIF 39 IIF 40
  • Black, Dov Barry
    British solicitor born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 41
  • Mr Dov Barry Black
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, New Hall Road, Salford, M7 4HQ, England

      IIF 42 IIF 43
    • icon of address 24, New Hall Road, Salford, M7 4HQ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 30, Old Hall Road, Salford, M7 4JH, England

      IIF 49
    • icon of address Broughton Jewish Cassel Fox, Legh Road, Salford, Lancashire, M7 4RT

      IIF 50
    • icon of address First Floor, The Edge, Clowes Street, Salford, M3 5NA, England

      IIF 51
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 24 New Hall Road, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,690 GBP2023-03-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 7 - Director → ME
  • 2
    RIVERDEAN SERVICES LTD - 2014-03-18
    BBS ZATMAN LTD - 2015-03-31
    icon of address First Floor, The Edge, Clowes Street, Salford, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-19 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address 1-2 The Cottages, Deva Centre, Trinity Way, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Unit 1 Trident Business Park, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Broughton Jewish Cassel Fox, Legh Road, Salford, Lancashire
    Active Corporate (19 parents)
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address 72 Charteris Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Lynwood House 373-375 Station Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 12 - Director → ME
  • 8
    CYMH LTD
    - now
    BBS LAW LIMITED - 2015-03-31
    icon of address 1-2 The Cottages, Deva Centre, Trinity Way, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 24 New Hall Road, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    234,473 GBP2023-03-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 24 New Hall Road, Salford, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,094,804 GBP2023-03-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 24 New Hall Road, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 14 Brooks Mews, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 14 Brooks Mews, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address 75 Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address 24 New Hall Road, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Ess Pee Fabrications Limited, Merton Bank Road, St Helens, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address 12 Vaughan Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 17 - Director → ME
  • 18
    MICHAEL BURLING (INVESTMENTS) LIMITED - 1996-03-04
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 4 - Director → ME
  • 19
    icon of address First Floor, The Edge, Clowes Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    323,945 GBP2022-11-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address Unit 2 Abito, 85 Greengate, Salford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 35 - Director → ME
  • 21
    icon of address 24 New Hall Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,839 GBP2023-03-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 22 - Director → ME
  • 22
    icon of address 24 New Hall Road, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,786 GBP2023-03-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 8 - Director → ME
  • 23
    icon of address 30 Old Hall Road, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 49 - Has significant influence or controlOE
  • 24
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,205,165 GBP2021-03-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 5 - Director → ME
  • 25
    JEWISH SCHOOLS NETWORK - 2022-06-23
    icon of address Bet Meir, 44b Albert Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 9 - Director → ME
  • 26
    icon of address 31 Wellington Road, Nantwich, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 18 - Director → ME
  • 27
    icon of address 24 New Hall Road, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,083 GBP2023-03-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 25 - Director → ME
  • 28
    PROJECT RED LTD - 2018-04-11
    PROJECT LEGACY LTD - 2015-10-21
    icon of address Suite 12 Silk House, Park Green, Macclesfield, Cheshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 16 - Director → ME
  • 29
    icon of address Office, 119-121 Brent Street, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    365,391 GBP2022-07-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 2 - Director → ME
  • 30
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 41 - Director → ME
  • 31
    icon of address Alex House 260-268 Chapel Street, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 29 - Director → ME
  • 32
    THREADEX (ENGINEERS) LIMITED - 1992-10-20
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -342,094 GBP2021-03-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 6 - Director → ME
  • 33
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,287 GBP2021-03-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 3 - Director → ME
  • 34
    icon of address 24 New Hall Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,084 GBP2023-03-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 21 - Director → ME
  • 35
    icon of address 56 Manchester Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 10 - Director → ME
  • 36
    BBS ZATMAN LLP - 2014-03-17
    icon of address 1-2 The Cottages Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 38 - LLP Designated Member → ME
Ceased 10
  • 1
    icon of address 24 New Hall Road, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,690 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-07-24 ~ 2020-12-02
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    RIVERDEAN SERVICES LTD - 2014-03-18
    BBS ZATMAN LTD - 2015-03-31
    icon of address First Floor, The Edge, Clowes Street, Salford, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-28
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Broughton Jewish Cassel Fox, Legh Road, Salford, Lancashire
    Active Corporate (19 parents)
    Officer
    icon of calendar 2012-07-06 ~ 2021-07-30
    IIF 31 - Director → ME
  • 4
    icon of address Broughton Jewish Cassel Fox Primary School, Legh Road, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,556 GBP2023-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2023-09-07
    IIF 32 - Director → ME
  • 5
    icon of address 65 Watford Way, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2019-06-30
    IIF 14 - Director → ME
  • 6
    icon of address 24 New Hall Road, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,786 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-07-25 ~ 2020-12-12
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 24 New Hall Road, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,083 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-02-20 ~ 2020-12-02
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    COSGROVE DAVIES LLP - 2008-04-18
    icon of address Fifth Floor, The Tower Deva City Office Park, Trinity Way, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2008-03-31
    IIF 39 - LLP Designated Member → ME
  • 9
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    494,334 GBP2024-04-30
    Officer
    icon of calendar 2021-12-03 ~ 2024-11-30
    IIF 1 - Director → ME
  • 10
    THEOBALD LEASING (2) LLP - 2007-09-15
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2020-04-05
    Officer
    icon of calendar 2008-01-09 ~ 2018-09-11
    IIF 40 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.