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 Maurice Perera

    Related profiles found in government register
  • Mr Maurice Perera
    British born in October 1961

    Resident in Gibraltar

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

      IIF 1
    • icon of address Suites, 7b & 8b, 50 Town Range, Gibraltar

      IIF 2 IIF 3 IIF 4
    • icon of address 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 10
    • icon of address Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 11
    • icon of address Suites 7b & 8b, 50 Town Range, Gibraltar, United Kingdom

      IIF 12
    • icon of address 147 Stamford Hill, London, N16 5LG, United Kingdom

      IIF 13
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 14
    • icon of address 204, Field End Road, Pinner, HA5 1RD, England

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

      IIF 16
  • Maurice Perera
    British born in October 1961

    Resident in Gibraltar

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

      IIF 17 IIF 18 IIF 19
    • icon of address Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 20
  • Mr Maurice Albert Perera
    British born in October 1961

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Maurice Albert Perera
    British born in October 1961

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Finsbury House, 32 Line Wall Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 61
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 62 IIF 63
    • icon of address 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG, United Kingdom

      IIF 64
    • icon of address 6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG

      IIF 65 IIF 66
    • icon of address Suites 7b + 8b, 50, Town Range, Gibraltar

      IIF 67 IIF 68
  • Perera, Maurice
    British director born in October 1961

    Resident in Gibraltar

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

      IIF 69 IIF 70
  • Maurice Perera
    British Virgin Islander born in October 1961

    Resident in Gibraltar

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

      IIF 71
  • Perera, Maurice Albert
    Gibraltarian comapny executive born in October 1961

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 140, Peninsular Heights, Gibraltar, GB 11ZZ, Gibraltar

      IIF 72
  • Perera, Maurice Albert
    Gibraltarian company director born in October 1961

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 140, Peninsular Heights, Gibraltar, GB 11ZZ, Gibraltar

      IIF 73
  • Perera, Maurice Albert
    Gibraltarian company executive born in October 1961

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Perera, Maurice Albert
    Gibraltarian director born in October 1961

    Resident in Gibraltar

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

      IIF 83
    • icon of address 140, Peninsular Heights, Gibraltar, GB 11ZZ, Gibraltar

      IIF 84 IIF 85
    • icon of address 140, Peninsular Heights, Harbour Views Road, Gibraltar, Gibraltar

      IIF 86
    • icon of address Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 87
    • icon of address No.1 London Bridge, London Bridge, London, SE1 9BG, England

      IIF 88
    • icon of address No.1, London Bridge, London, SE1 9BG, England

      IIF 89
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 90
  • Perera, Maurice Albert
    Gibraltarian executive born in October 1961

    Resident in Gibraltar

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

      IIF 91 IIF 92
  • Perera, Maurice Albert
    Gibraltarian chartered secretary

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

      IIF 93
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 7 Welbeck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 83 - 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 ~ now
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    PEGARA HOLDINGS LIMITED - 2016-03-31
    icon of address P O Box 7010, 2nd Floor 38 Warren Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 87 - Director → ME
  • 4
    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 ~ now
    IIF 43 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address 61 Fairfax Road, London
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -200 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    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 ~ now
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    icon of address 147 Stamford Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,517,635 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 44 - Has significant influence or controlOE
  • 8
    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 ~ dissolved
    IIF 57 - Has significant influence or control over the trustees of a trustOE
  • 9
    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 ~ now
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    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 ~ now
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    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 ~ now
    IIF 58 - Has significant influence or control over the trustees of a trustOE
  • 12
    icon of address Unit 6 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (11 parents)
    Equity (Company account)
    -2,327 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 60 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address 7 Welbeck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 76 - Director → ME
  • 14
    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 ~ now
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 15
    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 ~ now
    IIF 15 - Has significant influence or control over the trustees of a trustOE
  • 16
    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 ~ now
    IIF 59 - Has significant influence or control over the trustees of a trustOE
  • 17
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,280 GBP2024-09-30
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or control over the trustees of a trustOE
  • 18
    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
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 19
    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 ~ now
    IIF 92 - Director → ME
  • 20
    icon of address 7 Welbeck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 82 - Director → ME
  • 21
    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 ~ now
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 22
    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
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 86 - Director → ME
  • 23
    icon of address 4 Old Park Lane, Mayfair, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -175,480 GBP2021-12-31
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 84 - Director → ME
  • 24
    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 68 - Has significant influence or control over the trustees of a trustOE
  • 25
    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 ~ now
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 26
    icon of address 61 Fairfax Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    414,233 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 27
    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 ~ now
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 28
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-05 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2005-08-05 ~ dissolved
    IIF 93 - Secretary → ME
  • 29
    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 ~ now
    IIF 32 - Has significant influence or control over the trustees of a trustOE
  • 30
    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 81 - Director → ME
  • 31
    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 78 - Director → ME
  • 32
    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 75 - Director → ME
  • 33
    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
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 35 - Has significant influence or control over the trustees of a trustOE
  • 34
    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 – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 35
    icon of address Anmersh House, 40 Anmersh Grove, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 80 - Director → ME
  • 36
    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 2009-07-07 ~ now
    IIF 73 - Director → ME
  • 37
    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 ~ now
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 38
    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 2022-01-22 ~ now
    IIF 91 - Director → ME
Ceased 48
  • 1
    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
  • 2
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -120,873 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-13
    IIF 67 - Has significant influence or control over the trustees of a trust OE
  • 3
    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
  • 4
    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
  • 5
    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 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
  • 6
    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
  • 7
    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
    Officer
    icon of calendar 2016-06-10 ~ 2016-07-15
    IIF 69 - Director → ME
  • 8
    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 36 - 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 34 - 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
    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 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 56 - 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 (4 parents)
    Equity (Company account)
    -7,948 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    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
  • 11
    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 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
  • 12
    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 64 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 13
    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 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
  • 14
    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 62 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 15
    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 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
  • 16
    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 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
  • 17
    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 ~ 2022-06-14
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-14
    IIF 39 - Has significant influence or control over the trustees of a trust OE
  • 18
    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 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
  • 19
    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
    Officer
    icon of calendar 2014-07-29 ~ 2023-07-25
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-09
    IIF 14 - Has significant influence or control OE
  • 20
    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 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
  • 21
    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 10 - Has significant influence or control over the trustees of a trust OE
  • 22
    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 18 - Has significant influence or control over the trustees of a trust OE
  • 23
    icon of address 147 Stamford Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    942,683 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-11-14
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 24
    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 ~ 2023-04-13
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 25
    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 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
  • 26
    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 17 - Has significant influence or control over the trustees of a trust OE
  • 27
    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 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
  • 28
    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 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 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 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
  • 30
    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 42 - Has significant influence or control over the trustees of a trust OE
  • 31
    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 71 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 32
    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 24 - Has significant influence or control over the trustees of a trust OE
  • 33
    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 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
  • 34
    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 ~ 2023-10-23
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 35
    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 28 - Has significant influence or control over the trustees of a trust OE
  • 36
    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 ~ 2022-06-14
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-14
    IIF 26 - Has significant influence or control over the trustees of a trust OE
  • 37
    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 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
  • 38
    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 63 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 39
    icon of address 8 Rodborough Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,000,361 GBP2017-03-31
    Officer
    icon of calendar 2008-09-29 ~ 2016-08-16
    IIF 79 - Director → ME
  • 40
    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 ~ 2017-03-17
    IIF 20 - Has significant influence or control over the trustees of a trust OE
  • 41
    icon of address 54 Portland Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,849 GBP2017-12-31
    Officer
    icon of calendar 2009-06-15 ~ 2018-12-21
    IIF 85 - Director → ME
  • 42
    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 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 43
    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 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
  • 44
    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 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
  • 45
    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 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
  • 46
    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 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
  • 47
    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 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
  • 48
    icon of address 7 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2015-03-10
    IIF 77 - 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.