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 Adrian Olivero

    Related profiles found in government register
  • Mr Adrian Olivero
    British born in May 1967

    Resident in Gibraltar

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

      IIF 1 IIF 2 IIF 3
    • 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 10 IIF 11
    • Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 12
    • Suites 7b & 8b, 50 Town Range, Gibraltar, United Kingdom

      IIF 13
    • 147 Stamford Hill, London, N16 5LG, United Kingdom

      IIF 14
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 15
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 16
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 17
  • Adrian Olivero
    British born in May 1967

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Mr Adrian Gerard Olivero
    British born in May 1967

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Adrian Gerard Olivero
    British born in May 1967

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 46 IIF 47
    • 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG, United Kingdom

      IIF 48
    • 6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG

      IIF 49 IIF 50
  • Mr Adrian Gerard John Olivero
    British born in May 1967

    Resident in Gibraltar

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

      IIF 51 IIF 52
    • Suites 7b & 8b, 50 Town Range, Leanse Place, Gibraltar, Gibraltar

      IIF 53
    • 2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, KT14 6SD, England

      IIF 54
  • Mr Adrian Gerrard John Olivero
    British born in May 1967

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Adrian Gerrard John Olivero
    British born in May 1967

    Resident in Gibraltar

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

      IIF 60
    • Suites 7b + 8b, 50, Town Range, Gibraltar

      IIF 61 IIF 62
  • Mr Adrian Gerrard John Olivero
    British born in March 1967

    Resident in Gibraltar

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

      IIF 63
  • Olivero, Adrian Gerard
    British director born in May 1967

    Resident in Gibraltar

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

      IIF 64
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, Great Britain

      IIF 65
  • Olivero, Adrian Gerard
    British managing director born in May 1967

    Resident in Gibraltar

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

      IIF 66
  • Olivero, Adrian
    British company director born in May 1967

    Resident in Gibraltar

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

      IIF 67
  • Olivero, Adrian
    British director born in May 1967

    Resident in Gibraltar

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

      IIF 68 IIF 69
    • Elm Park House, Elm Park Court, Pinner, HA5 3NN, United Kingdom

      IIF 70
  • Olivero, Adrian Gerard John
    British admin & compliance manager born in May 1967

    Resident in Gibraltar

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

      IIF 71 IIF 72 IIF 73
  • Olivero, Adrian Gerard John
    British chief executive officer born in May 1967

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • First Floor 690, Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 74
  • Olivero, Adrian Gerard John
    British company director born in May 1967

    Resident in Gibraltar

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

      IIF 75
  • Olivero, Adrian Gerard John
    British company executive born in May 1967

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 5702, Block 5 Europlaza, Harbour Views Road, Gibraltar, GB 11ZZ, Gibraltar

      IIF 76 IIF 77 IIF 78
    • Finsbury Trust & Corporate Services Limited, Suites 7b & 8b 50 Town Range, Gibraltar, Gibraltar

      IIF 79
  • Olivero, Adrian
    British admin. & compliance born in May 1967

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    PEGARA HOLDINGS LIMITED - 2016-03-31
    P O Box 7010, 2nd Floor 38 Warren Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 68 - director → ME
  • 3
    First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Corporate (2 parents)
    Equity (Company account)
    -8,786,940 GBP2023-12-31
    Officer
    2023-02-27 ~ now
    IIF 74 - director → ME
  • 4
    Bkb York House, Empire Way, Wembley, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 76 - director → ME
  • 5
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    RAC MECHANICAL INSURANCE SERVICES LIMITED - 2019-01-15
    LONDON WALL INSURANCE SERVICES LIMITED - 2002-06-27
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    MOTORWAY DIRECT CONTACT CENTRES LIMITED - 2007-03-19
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 9
    RAC MECHANICAL INSURANCE SERVICES LIMITED - 2002-06-27
    SHIPTON INSURANCE SERVICES (EXTENDED WARRANTY) LIMITED - 1991-08-07
    FLEETBOND LIMITED - 1987-02-16
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved corporate (4 parents)
    Equity (Company account)
    -22,274 GBP2018-10-31
    Officer
    2014-10-06 ~ dissolved
    IIF 64 - director → ME
  • 11
    54 Portland Place, London, United Kingdom
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or control over the trustees of a trustOE
  • 12
    MOTORWAY DIRECT PLC - 2021-02-03
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    2,037,377 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    Bkb York House, Empire Way, Wembley, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 77 - director → ME
  • 14
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2011-10-03 ~ dissolved
    IIF 79 - director → ME
  • 15
    7010, 2nd Floor 38 Warren Street, London, England
    Dissolved corporate (8 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 70 - director → ME
  • 16
    Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
    Corporate (5 parents)
    Officer
    2004-12-30 ~ now
    IIF 81 - director → ME
  • 17
    Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
    Corporate (5 parents)
    Officer
    2004-12-30 ~ now
    IIF 80 - director → ME
  • 18
    Professional Trust, P.o. Box 274, 36 Hilgrove Street, St Helier, Jersey, Channel Islands, Channel Islands
    Corporate (5 parents)
    Officer
    2004-12-30 ~ now
    IIF 82 - director → ME
  • 19
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2014-03-19 ~ dissolved
    IIF 65 - director → ME
  • 20
    MATRIX UK COMMERCIAL PROPERTY NO. 1 LIMITED - 2006-10-11
    UK COMMERCIAL PROPERTY NO. 1 LIMITED - 2002-12-18
    115 Craven Park Road, London, London
    Dissolved corporate (9 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 21
    FRISKART LIMITED - 1980-12-31
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,344 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
Ceased 58
  • 1
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    -120,873 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-09-11
    IIF 62 - Has significant influence or control over the trustees of a trust OE
  • 3
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -507,004 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 41 - 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
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    661,418 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 42 - 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
    Corporate (2 parents)
    Equity (Company account)
    79,358 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,330,080 GBP2023-12-30
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    254,949 GBP2023-12-31
    Officer
    2016-06-10 ~ 2020-08-20
    IIF 69 - director → ME
    Person with significant control
    2016-06-10 ~ 2020-09-11
    IIF 59 - Has significant influence or control over the trustees of a trust OE
  • 8
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2021-06-30
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 9
    CARE WORLDWIDE (DARLASTON) LIMITED - 2013-05-10
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 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
  • 10
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    -7,948 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 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
    BC HOME SUPPORT LIMITED - 2016-03-14
    CARE WORLDWIDE (DARLASTON) LIMITED - 2016-01-28
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 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
  • 13
    CARE NURSING HOMES UK LIMITED - 2004-10-29
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -3,072,938 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 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
  • 14
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,453,442 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 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
  • 15
    2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 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
  • 16
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 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
  • 17
    1 Kilmarsh Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,036,374 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-09-11
    IIF 58 - Has significant influence or control over the trustees of a trust OE
    IIF 58 - Has significant influence or control as a member of a firm OE
  • 18
    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 ~ 2020-11-25
    IIF 45 - Has significant influence or control over the trustees of a trust OE
  • 19
    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 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
  • 20
    IBC GROUP LIMITED - 2016-02-19
    Elm, Park Court, Pinner, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,165 GBP2021-12-31
    Officer
    2015-02-25 ~ 2018-10-23
    IIF 67 - director → ME
  • 21
    Elm Park House Elm Park Court, Pinner, Middlesex, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-11
    IIF 17 - Has significant influence or control OE
  • 22
    SHAND CARE HOMES LIMITED - 2007-03-02
    S & M CARE LIMITED - 2007-01-29
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 23
    DMS ESTATES LIMITED - 2012-05-22
    115 Craven Park Road, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-05
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 24
    115 Craven Park Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    424,245 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2019-03-05
    IIF 18 - Has significant influence or control over the trustees of a trust OE
  • 25
    2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    9,708,132 GBP2023-06-29
    Person with significant control
    2017-06-16 ~ 2020-09-11
    IIF 54 - Has significant influence or control over the trustees of a trust OE
  • 26
    Solar House, 282 Chase Road, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    199,776 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2023-04-13
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 27
    204 Field End Road, Pinner, England
    Corporate (9 parents)
    Equity (Company account)
    -740,578 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2021-04-20
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 28
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2023-09-13
    IIF 60 - Has significant influence or control over the trustees of a trust OE
  • 29
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 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
  • 30
    115 Craven Park Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    245,117 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2018-11-23
    IIF 19 - Has significant influence or control over the trustees of a trust OE
  • 31
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 32
    147 Stamford Hill, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 33
    Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    -1,910,452 GBP2023-12-31
    Person with significant control
    2018-01-01 ~ 2020-09-11
    IIF 57 - Has significant influence or control over the trustees of a trust OE
  • 34
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 35
    Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    -7,916 GBP2020-07-31
    Officer
    2016-03-31 ~ 2020-09-11
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-11
    IIF 53 - Has significant influence or control over the trustees of a trust OE
  • 36
    115 Craven Park Road, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -5,541,285 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2016-11-15
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 37
    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 ~ 2020-09-11
    IIF 56 - Has significant influence or control over the trustees of a trust OE
  • 38
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    82,640 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 39
    54 Portland Place, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -17,813,000 GBP2022-12-31
    Officer
    2013-03-27 ~ 2020-09-14
    IIF 75 - director → ME
  • 40
    40 40 Wolsey Way, Chessington, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,039,603 GBP2024-03-31
    Officer
    2017-12-11 ~ 2020-08-13
    IIF 73 - director → ME
  • 41
    SERVICEHUB LIMITED - 2023-10-23
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2023-10-23
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 42
    7 Bell Yard, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,180,064 GBP2023-12-31
    Person with significant control
    2018-01-01 ~ 2020-09-11
    IIF 55 - Has significant influence or control over the trustees of a trust OE
  • 43
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Corporate (9 parents)
    Equity (Company account)
    -32,272 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-09-11
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 44
    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 ~ 2020-09-11
    IIF 63 - Has significant influence or control over the trustees of a trust OE
  • 45
    EMMATOWN PROPERTIES LTD - 2013-04-23
    40 Wolsey Way, Chessington, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -52,124 GBP2023-03-31
    Officer
    2017-12-11 ~ 2020-08-13
    IIF 72 - director → ME
  • 46
    Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    -610,039 GBP2023-08-31
    Person with significant control
    2017-08-21 ~ 2020-09-11
    IIF 52 - Has significant influence or control over the trustees of a trust OE
  • 47
    RISEWAY INVESTMENTS LIMITED - 1999-07-08
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 48
    1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    282,966 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 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
  • 49
    147 Stamford Hill, London
    Corporate (5 parents)
    Profit/Loss (Company account)
    -258,678 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    2016-04-06 ~ 2017-03-23
    IIF 20 - Has significant influence or control over the trustees of a trust OE
  • 50
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Corporate (9 parents)
    Equity (Company account)
    1,319,713 GBP2023-12-31
    Person with significant control
    2017-12-15 ~ 2020-09-11
    IIF 51 - Has significant influence or control over the trustees of a trust OE
  • 51
    TRIMITE TECHNOLOGIES LIMITED - 2024-08-01
    Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Corporate (4 parents)
    Equity (Company account)
    4,787,342 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 52
    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 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
  • 53
    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 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
  • 54
    WEILBURGER COATINGS (UK) LIMITED - 2019-01-15
    WEILBURGER SCHRAMM COATINGS (UK) LIMITED - 2008-03-29
    WEILBURGER (U.K.) LIMITED - 1999-10-01
    ALDERHEX LIMITED - 1981-12-31
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Corporate (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 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
  • 55
    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 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
  • 56
    TRIMITE INTERNATIONAL LIMITED - 2018-06-20
    BRENT PAINTS LIMITED - 2009-08-21
    UXBRIDGE PAINTS LIMITED - 1992-04-30
    C/o Thrings Llp 7th Floor, 20 St Andrew Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 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
  • 57
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Corporate (10 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2008-09-29 ~ 2020-09-11
    IIF 78 - director → ME
  • 58
    40 Wolsey Way, Chessington, England
    Corporate (4 parents)
    Equity (Company account)
    -57,568 GBP2023-10-31
    Officer
    2017-12-11 ~ 2020-08-13
    IIF 71 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.