logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James David Hassan

    Related profiles found in government register
  • Mr James David Hassan
    British born in November 1946

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Mr. James David Hassan
    British born in November 1946

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • James David Hassan
    British born in November 1946

    Resident in Gibraltar

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

      IIF 62
    • icon of address 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 63 IIF 64
    • icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

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

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

      IIF 68 IIF 69
    • icon of address Suites 7b + 8b, 50, Town Range, Gibraltar

      IIF 70 IIF 71 IIF 72
  • Mr James Davi Hassan
    British born in November 1958

    Resident in Gibraltar

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

      IIF 73
  • Mr David Hassan
    British born in November 1946

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Flat 7, Central Plaza, Horse Barrack Lane, Gibraltar, Gibraltar

      IIF 74
  • Mr James Hassan
    British born in November 1946

    Resident in Gibraltar

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

      IIF 75
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 76
  • Hassan, James David
    British company director born in November 1946

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 7 Centre Plaza, Horse Barrack Lane, Gibraltar

      IIF 77 IIF 78
    • icon of address Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 79
    • icon of address 7, Centre Plaza, Horse Barrack Lane, Gibraltar, GX11 1AA, Spain

      IIF 80
  • Hassan, James David
    British company executive born in November 1946

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Hassan, James David
    British company manager born in November 1946

    Resident in Gibraltar

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

      IIF 88
  • Hassan, James David
    British director born in November 1946

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 7 Centre Plaza, Horse Barrack Lane, Gibraltar

      IIF 89 IIF 90 IIF 91
    • icon of address Suite 7b & 8, 50 Town Range, Gibraltar, Gibraltar

      IIF 93
    • icon of address Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 94 IIF 95
    • icon of address 66-68, Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, HA1 1BE, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address 7, Centre Plaza, Horse Barrack Lane, GX11 1AA, Gibraltar

      IIF 99 IIF 100
    • icon of address No.1 London Bridge, London Bridge, London, SE1 9BG, England

      IIF 101
    • icon of address No.1, London Bridge, London, SE1 9BG, England

      IIF 102
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 103
    • icon of address Suite 7b & 8, 50 Town Range, Town Range, Gibraltar

      IIF 104
  • Hassan, James David
    British property consultant born in November 1946

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 7 Centre Plaza, Horse Barrack Lane, Gibraltar

      IIF 105
  • Hassan, James David, Mr.
    British director born in November 1946

    Resident in Gibraltar

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

      IIF 106
    • icon of address 7, Centre Plaza, Horse Barrack Lane, GX11 1AA, Gibraltar

      IIF 107
  • Hassan, James David
    British compnay director born in November 1946

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 7 Centre Plaza, Horse Barrack Lane, Gibraltar, Gibraltar

      IIF 108
  • Hassan, James David
    British director born in November 1946

    Resident in British

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

      IIF 109
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 94 - Director → ME
  • 2
    icon of address 54 Portland Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-30 ~ now
    IIF 90 - Director → ME
  • 4
    icon of address Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-30 ~ now
    IIF 91 - Director → ME
  • 5
    icon of address Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-30 ~ now
    IIF 89 - Director → ME
  • 6
    icon of address 7 Welbeck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 84 - Director → ME
  • 7
    MATRIX UK COMMERCIAL PROPERTY NO. 1 LIMITED - 2006-10-11
    UK COMMERCIAL PROPERTY NO. 1 LIMITED - 2002-12-18
    icon of address 115 Craven Park Road, London, London
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 95 - Director → ME
Ceased 87
  • 1
    icon of address 7 Welbeck Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-29 ~ 2021-08-11
    IIF 82 - Director → ME
  • 2
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-28
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 3
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 48 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    icon of address 54 Portland Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ 2016-03-01
    IIF 86 - Director → ME
  • 5
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -120,873 GBP2023-12-31
    Officer
    icon of calendar 2009-06-15 ~ 2022-03-04
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-13
    IIF 70 - Has significant influence or control over the trustees of a trust OE
  • 6
    icon of address Churchill House, 137 Brent Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,817,140 GBP2024-09-30
    Officer
    icon of calendar ~ 2022-03-23
    IIF 105 - Director → ME
  • 7
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -507,004 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    661,418 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    SHAYLOR DEVELOPMENTS (HALESOWEN) LIMITED - 2010-01-04
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,358 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 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
  • 10
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,330,080 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    201,377 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-10 ~ 2022-03-28
    IIF 34 - Has significant influence or control over the trustees of a trust OE
  • 12
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 13
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-28
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 14
    CARE WORLDWIDE (DARLASTON) LIMITED - 2013-05-10
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 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
  • 15
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,948 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 16
    BC HOME SUPPORT LIMITED - 2016-03-14
    CARE WORLDWIDE (DARLASTON) LIMITED - 2016-01-28
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 18
    CARE NURSING HOMES UK LIMITED - 2004-10-29
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -3,072,938 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 19
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,453,442 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 20
    icon of address 2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 21
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 22
    icon of address 1 Kilmarsh Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,036,374 GBP2023-12-31
    Officer
    icon of calendar 2010-05-19 ~ 2022-01-13
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-28
    IIF 30 - Has significant influence or control over the trustees of a trust OE
  • 23
    icon of address 204 Field End Road, Pinner, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    21,876 GBP2024-06-20
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-28
    IIF 56 - Has significant influence or control over the trustees of a trust OE
  • 24
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 25
    RAC MECHANICAL INSURANCE SERVICES LIMITED - 2019-01-15
    LONDON WALL INSURANCE SERVICES LIMITED - 2002-06-27
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-28
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 26
    icon of address Elm Park House Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,241 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-09
    IIF 73 - Has significant influence or control OE
  • 27
    SHAND CARE HOMES LIMITED - 2007-03-02
    S & M CARE LIMITED - 2007-01-29
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 28
    icon of address 66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    74,648 GBP2023-12-31
    Officer
    icon of calendar 2015-07-17 ~ 2022-03-23
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ 2016-07-16
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Has significant influence or control OE
  • 29
    icon of address 66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    90,562 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-05-23 ~ 2022-03-23
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-07-23
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 30
    icon of address 41 Dover Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,368,115 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-10
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 31
    MOTORWAY DIRECT CONTACT CENTRES LIMITED - 2007-03-19
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-28
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 32
    DMS ESTATES LIMITED - 2012-05-22
    icon of address 115 Craven Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,247,527 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-05
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 33
    icon of address 115 Craven Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    424,245 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-05
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 34
    icon of address 2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    11,687,409 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-16 ~ 2022-03-28
    IIF 57 - Has significant influence or control over the trustees of a trust OE
  • 35
    icon of address 66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    12,608 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-09-14 ~ 2022-03-23
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2016-09-14
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 36
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-28
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 37
    RUNSLIDE LIMITED - 1996-06-24
    icon of address 41 Dover Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -87,448 GBP2023-12-31
    Officer
    icon of calendar 1996-04-17 ~ 2022-03-10
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-10
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 38
    icon of address 66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    92,849 GBP2023-12-31
    Officer
    icon of calendar 2014-04-17 ~ 2022-03-23
    IIF 98 - Director → ME
  • 39
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    199,776 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-28
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 40
    icon of address 204 Field End Road, Pinner, England
    Active Corporate (9 parents)
    Equity (Company account)
    -741,282 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-28
    IIF 75 - Has significant influence or control over the trustees of a trust OE
  • 41
    icon of address 2nd Floor, Unit 6 Park Court, Pyrford Road, West Byfleet, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -1,290,617 GBP2023-12-30
    Person with significant control
    icon of calendar 2019-09-26 ~ 2022-03-28
    IIF 58 - Has significant influence or control over the trustees of a trust OE
  • 42
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,280 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-13
    IIF 71 - Has significant influence or control over the trustees of a trust OE
  • 43
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -9,023,112 GBP2024-03-31
    Officer
    icon of calendar 1995-12-06 ~ 2015-12-15
    IIF 77 - Director → ME
  • 44
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 45
    icon of address 115 Craven Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    338,823 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-23
    IIF 63 - Has significant influence or control over the trustees of a trust OE
  • 46
    GREAT MARSLAND RESIDENTIAL LIMITED - 2009-07-09
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,057 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-15
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2,296,777 GBP2022-10-31
    Officer
    icon of calendar 1996-01-01 ~ 2004-01-06
    IIF 78 - Director → ME
  • 48
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 45 - Ownership of shares – 75% or more 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
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 49
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    134,018 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 50
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,910,452 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2022-03-28
    IIF 21 - Has significant influence or control over the trustees of a trust OE
  • 51
    KEDASSIA POULTRY LIMITED - 2016-08-02
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,712,355 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-05-23 ~ 2021-10-28
    IIF 62 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 52
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 47 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 53
    icon of address 16 Wigmore Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    61,681 GBP2024-06-24
    Officer
    icon of calendar ~ 2022-01-25
    IIF 104 - Director → ME
  • 54
    RAC MECHANICAL INSURANCE SERVICES LIMITED - 2002-06-27
    SHIPTON INSURANCE SERVICES (EXTENDED WARRANTY) LIMITED - 1991-08-07
    FLEETBOND LIMITED - 1987-02-16
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-28
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 55
    icon of address Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,916 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-20
    IIF 35 - Has significant influence or control over the trustees of a trust OE
  • 56
    icon of address 115 Craven Park Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -5,216,902 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-15
    IIF 64 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 57
    CAPITAL & REGIONAL MANCHESTER ARENA (GP) LIMITED - 2010-06-16
    NEWINCCO 523 LIMITED - 2006-06-01
    icon of address C/o James Cowper Kreston, The White Building 1-4 Cumberland Place, Southampton
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-05 ~ 2018-01-19
    IIF 88 - Director → ME
  • 58
    icon of address 4 Old Park Lane, Mayfair, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -175,480 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2021-08-26
    IIF 29 - Has significant influence or control over the trustees of a trust OE
  • 59
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,640 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 60
    icon of address Harold Benjamin Solicitors Hill House, 67-71 Lowlands Road, Harrow, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-15 ~ 2015-02-01
    IIF 80 - Director → ME
  • 61
    icon of address 66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    28,103 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-06-19 ~ 2022-03-23
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-06-18 ~ 2017-06-19
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 62
    icon of address 54 Portland Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2018-09-07
    IIF 81 - Director → ME
  • 63
    icon of address Harold Benjamin Solicitors, Hill House, 67-71 Lowlands Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    18,455 GBP2022-04-30
    Officer
    icon of calendar 2014-11-13 ~ 2022-03-23
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ 2016-12-14
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 64
    MOTORWAY DIRECT PLC - 2021-02-03
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    2,037,377 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-28
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 65
    icon of address 7 Welbeck Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-29 ~ 2012-04-16
    IIF 83 - Director → ME
  • 66
    SERVICEHUB LIMITED - 2023-10-23
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-28
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 67
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,180,064 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2021-09-02
    IIF 24 - Has significant influence or control over the trustees of a trust OE
  • 68
    icon of address 66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    67,862 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-09-14 ~ 2022-03-23
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2016-09-14
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 69
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (9 parents)
    Equity (Company account)
    -32,272 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-28
    IIF 76 - Has significant influence or control over the trustees of a trust OE
  • 70
    icon of address 1 Kilmarsh Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -139,664 GBP2022-12-31
    Officer
    icon of calendar 2010-05-19 ~ 2022-01-13
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-28
    IIF 20 - Has significant influence or control over the trustees of a trust OE
  • 71
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -958,999 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-21 ~ 2022-03-28
    IIF 28 - Has significant influence or control over the trustees of a trust OE
  • 72
    RISEWAY INVESTMENTS LIMITED - 1999-07-08
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    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
  • 73
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    282,966 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 74
    icon of address 147 Stamford Hill, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -258,678 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-23
    IIF 10 - Has significant influence or control over the trustees of a trust OE
  • 75
    icon of address 41 Dover Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -104,720 GBP2020-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-10
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 76
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,319,713 GBP2023-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2022-01-10
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2022-03-28
    IIF 14 - Has significant influence or control over the trustees of a trust OE
  • 77
    TRIMITE TECHNOLOGIES LIMITED - 2024-08-01
    icon of address Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,787,342 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 78
    TRIMITE (OVERSEAS) LIMITED - 2009-08-21
    AFTERTAPE LIMITED - 1989-11-07
    icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 79
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    icon of address Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 80
    WEILBURGER COATINGS (UK) LIMITED - 2019-01-15
    WEILBURGER SCHRAMM COATINGS (UK) LIMITED - 2008-03-29
    WEILBURGER (U.K.) LIMITED - 1999-10-01
    ALDERHEX LIMITED - 1981-12-31
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 81
    icon of address Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 82
    TRIMITE INTERNATIONAL LIMITED - 2018-06-20
    BRENT PAINTS LIMITED - 2009-08-21
    UXBRIDGE PAINTS LIMITED - 1992-04-30
    icon of address C/o Thrings Llp 7th Floor, 20 St Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 83
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Active Corporate (10 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-09-29 ~ 2022-03-28
    IIF 87 - Director → ME
    icon of calendar 1998-05-30 ~ 2000-07-20
    IIF 92 - Director → ME
  • 84
    icon of address 7 Welbeck Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-29 ~ 2012-04-16
    IIF 85 - Director → ME
  • 85
    FRISKART LIMITED - 1980-12-31
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,041 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-28
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 86
    icon of address 66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    49,569 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-09-14 ~ 2022-03-23
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2016-09-14
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 87
    icon of address C/o Lewis & Tucker, 16 Wigmore Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,144 GBP2024-06-24
    Officer
    icon of calendar ~ 2022-01-25
    IIF 93 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.