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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Joseph Stross

    Related profiles found in government register
  • Mr Joseph Stross
    Israeli born in July 1979

    Resident in Israel

    Registered addresses and corresponding companies
    • 24, Silver Street, Bury, BL9 0DH, England

      IIF 1
    • 5, Brayford Square, London, E1 0SG, England

      IIF 2
  • Mr David Joseph Stross
    British born in July 1979

    Resident in Israel

    Registered addresses and corresponding companies
    • 24 Silver Street, Silver Street, Bury, BL9 0DH, England

      IIF 3
  • Stross, Avraham
    Israeli born in July 1979

    Resident in Israel

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Xeinadin, Manchester, M2 3BD, England

      IIF 4 IIF 5
  • Stross, Avraham
    Israeli commercial director born in July 1979

    Resident in Israel

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Xeinadin, Manchester, M2 3BD, England

      IIF 6
  • Mr David Joseph Stross
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Riverslea, 11 Vale Road, Altrincham, WA14 3AE, England

      IIF 7
    • 24 Silver Street, 24 Silver Street, Bury, BL9 0DH, United Kingdom

      IIF 8
  • Stross, Joseph
    British born in July 1979

    Resident in Israel

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 9
  • Stross, Joseph
    born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24, Silver Street, Bury, BL9 0DH, England

      IIF 10
  • Stross, Joseph
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 11
    • 5, Brayford Square, London, E1 0SG, England

      IIF 12 IIF 13
  • Stross, David
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33 Manchester Road, Knutsford, Cheshire, WA16 0LY

      IIF 14
  • Stross, David
    British surveyor born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33 Manchester Road, Knutsford, Cheshire, WA16 0LY

      IIF 15
  • Stross, David Joseph
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Vale Rd, Altrincham, Cheshire, WA14 3AE, England

      IIF 16
    • 24 Silver Street, 24 Silver Street, Bury, BL9 0DH, England

      IIF 17
    • 24, Silver Street, Bury, BL9 0DH, England

      IIF 18
  • Stross, David Joseph
    British co director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Griffin Court, 201 Chapel St, Salford, Lancashire, M3 5EQ

      IIF 19
  • Stross, David Joseph
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 20 IIF 21
    • Griffin Court, 201 Chapel St, Salford, Lancashire, M3 5EQ

      IIF 22
  • Stross, David Joseph
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Riverslea, 11 Vale Road, Bowdon, Altrincham, WA14 3AE, England

      IIF 23
    • 24 Silver Street, Silver Street, Bury, BL9 0DH, England

      IIF 24
    • Griffin Court, 201 Chapel St, Salford, Lancashire, M3 5EQ

      IIF 25 IIF 26
child relation
Offspring entities and appointments 10
  • 1
    CHAINPARK MANAGEMENT LTD
    - now 02685964
    GILLMARK PROPERTY MANAGEMENT LIMITED
    - 2019-06-19 02685964
    GILLMARK LIMITED - 2003-04-15
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (7 parents, 4 offsprings)
    Officer
    2011-01-27 ~ dissolved
    IIF 25 - Director → ME
  • 2
    EFFICIENCY PARTNERSHIPS LTD
    - now 05469622
    ENVIRONMENTAL PARTNERSHIPS LTD
    - 2012-06-26 05469622
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2005-06-02 ~ dissolved
    IIF 20 - Director → ME
  • 3
    GRAND RUE LTD
    07940321
    Riverslea 11 Vale Road, Bowdon, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-07 ~ 2023-01-16
    IIF 19 - Director → ME
    2023-01-16 ~ dissolved
    IIF 23 - Director → ME
  • 4
    HACHAYIM MAYIM LIMITED
    - now 07046281
    BROOK MAYIM LIMITED
    - 2025-10-06 07046281
    MAYIM HACHAYIM LIMITED
    - 2025-08-15 07046281
    AYIN SHAMAYIM LTD
    - 2025-01-03 07046281
    PARDES MANAGEMENT LTD.
    - 2024-12-31 07046281
    GILLMARK MANAGEMENT LTD
    - 2020-04-02 07046281
    LONGREACH MANAGEMENT LIMITED
    - 2020-01-07 07046281
    LAKECOVE MANAGEMENT LIMITED
    - 2012-12-04 07046281
    LONGREACH MANAGEMENT LIMITED
    - 2012-06-14 07046281
    LAKECOVE MANAGEMENT LIMITED
    - 2012-06-13 07046281
    61 Bridge St Bridge Street, Kington, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2016-03-18 ~ 2023-01-16
    IIF 21 - Director → ME
    2010-03-01 ~ 2015-10-11
    IIF 22 - Director → ME
    2024-12-30 ~ now
    IIF 13 - Director → ME
  • 5
    MIN HASHAMAYIM LTD
    - now 08689573
    THAT GROUP LTD
    - 2025-01-03 08689573
    GILLMARK GROUP LIMITED
    - 2024-12-31 08689573
    HASHAMAYIM LIMITED
    - 2024-12-30 08689573
    AMASAI LIMITED
    - 2024-12-17 08689573
    AMASAI GROUP LTD
    - 2023-05-12 08689573
    THAT GROUP LTD
    - 2022-12-21 08689573
    THAT SPACE LTD
    - 2015-08-28 08689573 08690636
    5 Brayford Square, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2025-01-24 ~ 2025-02-26
    IIF 16 - Director → ME
    2013-09-13 ~ 2025-01-04
    IIF 17 - Director → ME
    2025-01-04 ~ 2025-01-24
    IIF 5 - Director → ME
    2025-02-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    2016-07-01 ~ 2025-01-03
    IIF 3 - Ownership of shares – 75% or more OE
    2025-01-01 ~ 2025-01-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    PIECE MILL LTD
    - now 05982113
    COOLLAM BROORYME LIMITED
    - 2024-12-17 05982113
    PIECE MILL LTD
    - 2023-03-20 05982113
    GILLMARK DEVELOPMENTS (YORKSHIRE) LIMITED
    - 2011-03-14 05982113
    HORTON STREET LIMITED
    - 2007-12-12 05982113
    5 Brayford Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2015-06-02 ~ 2025-01-10
    IIF 18 - Director → ME
    2025-01-10 ~ 2025-01-31
    IIF 4 - Director → ME
    2006-12-07 ~ 2012-02-27
    IIF 14 - Director → ME
    2025-01-24 ~ now
    IIF 12 - Director → ME
  • 7
    RIVERSLEA INVESTMENTS LTD - now
    S FINANCIAL SERVICES LIMITED - 2024-01-27
    STROSS FINANCIAL SERVICES LIMITED
    - 2012-10-08 01691659
    LOMOND AMUSEMENTS LIMITED - 1986-02-07
    CALLAFT LIMITED - 1983-03-30
    10 Oakham Mews, Salford, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2004-07-09 ~ 2011-01-27
    IIF 15 - Director → ME
  • 8
    TAMID ZIVAH LLP
    - now OC393429
    THAT SPACE (LANCASHIRE) LLP
    - 2023-05-17 OC393429
    THAT SPACE (BURY) LLP
    - 2019-04-12 OC393429
    THAT BUY TO LET LLP - 2015-09-27
    THAT SITE LLP - 2014-07-31
    Frp Advisory Trading Ltd, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (6 parents)
    Officer
    2024-07-24 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2018-05-28 ~ 2025-01-06
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Right to appoint or remove members OE
    IIF 8 - Right to surplus assets - 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    THAT SPACE LTD
    - now 08690636 08689573
    THAT OFFICE SPACE LTD
    - 2015-09-10 08690636
    Riverslea, 11 Vale Road, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    ZEDEK LI LIMITED
    - now 08690633
    YIMANU LIMITED
    - 2025-01-24 08690633
    YALEINU LIMITED
    - 2024-01-30 08690633
    THAT SPACE (HALIFAX) LTD
    - 2023-01-17 08690633
    THAT SPACE (HEYWOOD) LTD
    - 2022-11-09 08690633
    THAT RETAIL SPACE LTD
    - 2015-10-07 08690633
    61 Bridge Street, Kington, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2013-09-13 ~ 2025-01-03
    IIF 24 - Director → ME
    2025-01-10 ~ 2025-01-24
    IIF 6 - Director → ME
    2025-01-24 ~ now
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.