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

Stross, David Joseph

    Related profiles found in government register
  • Stross, David Joseph
    British co director born in July 1979

    Resident in England

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

      IIF 1
    • Griffin Court, 201 Chapel St, Salford, Lancashire, M3 5EQ

      IIF 2
  • 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 3 IIF 4
    • Griffin Court, 201 Chapel St, Salford, Lancashire, M3 5EQ

      IIF 5
  • 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 6
    • 24 Silver Street, 24 Silver Street, Bury, BL9 0DH, England

      IIF 7
    • 24 Silver Street, Silver Street, Bury, BL9 0DH, England

      IIF 8
    • Griffin Court, 201 Chapel St, Salford, Lancashire, M3 5EQ

      IIF 9 IIF 10
  • Stross, David Joseph
    British surveyor born in July 1979

    Resident in England

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

      IIF 11
  • Stross, Joseph
    British born in July 1979

    Resident in England

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

      IIF 12
    • 5, Brayford Square, London, E1 0SG, England

      IIF 13 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 IIF 16
  • Stross, Joseph
    born in July 1979

    Resident in England

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

      IIF 17
  • 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 18
    • 24 Silver Street, 24 Silver Street, Bury, BL9 0DH, United Kingdom

      IIF 19
  • Stross, Avraham
    British born in July 1979

    Resident in Israel

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

      IIF 20
  • 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 21
  • 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 22 IIF 23
  • Stross, Avraham
    Israeli director born in July 1979

    Resident in Israel

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

      IIF 24
  • Mr Avraham Stross
    Israeli born in July 1979

    Resident in Israel

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

      IIF 25
  • Mr Joseph Stross
    Israeli born in July 1979

    Resident in Israel

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

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    GILLMARK PROPERTY MANAGEMENT LIMITED - 2019-06-19
    GILLMARK LIMITED - 2003-04-15
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    631,946 GBP2017-12-31
    Officer
    2011-01-27 ~ dissolved
    IIF 9 - Director → ME
  • 2
    ENVIRONMENTAL PARTNERSHIPS LTD - 2012-06-26
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,929 GBP2015-09-30
    Officer
    2005-06-02 ~ dissolved
    IIF 3 - Director → ME
  • 3
    Riverslea 11 Vale Road, Bowdon, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2023-01-16 ~ dissolved
    IIF 6 - Director → ME
  • 4
    AYIN SHAMAYIM LTD - 2025-01-03
    PARDES MANAGEMENT LTD. - 2024-12-31
    GILLMARK MANAGEMENT LTD - 2020-04-02
    LONGREACH MANAGEMENT LIMITED - 2020-01-07
    LAKECOVE MANAGEMENT LIMITED - 2012-12-04
    LONGREACH MANAGEMENT LIMITED - 2012-06-14
    LAKECOVE MANAGEMENT LIMITED - 2012-06-13
    61 Bridge Street, Kington, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    166,745 GBP2023-12-31
    Officer
    2024-12-30 ~ now
    IIF 14 - Director → ME
  • 5
    THAT GROUP LTD - 2025-01-03
    GILLMARK GROUP LIMITED - 2024-12-31
    HASHAMAYIM LIMITED - 2024-12-30
    AMASAI LIMITED - 2024-12-17
    AMASAI GROUP LTD - 2023-05-12
    THAT GROUP LTD - 2022-12-21
    THAT SPACE LTD - 2015-08-28
    5 Brayford Square, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    158,213 GBP2023-12-31
    Officer
    2025-02-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    COOLLAM BROORYME LIMITED - 2024-12-17
    PIECE MILL LTD - 2023-03-20
    GILLMARK DEVELOPMENTS (YORKSHIRE) LIMITED - 2011-03-14
    HORTON STREET LIMITED - 2007-12-12
    5 Brayford Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    318,586 GBP2022-10-31
    Officer
    2025-01-24 ~ now
    IIF 13 - Director → ME
  • 7
    THAT SPACE (LANCASHIRE) LLP - 2023-05-17
    THAT SPACE (BURY) LLP - 2019-04-12
    THAT BUY TO LET LLP - 2015-09-27
    THAT SITE LLP - 2014-07-31
    24 Silver Street, Bury, England
    Active Corporate (5 parents)
    Equity (Company account)
    121,830 GBP2023-05-31
    Officer
    2024-07-24 ~ now
    IIF 17 - LLP Designated Member → ME
  • 8
    THAT OFFICE SPACE LTD - 2015-09-10
    Riverslea, 11 Vale Road, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2013-09-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    YIMANU LIMITED - 2025-01-24
    YALEINU LIMITED - 2024-01-30
    THAT SPACE (HALIFAX) LTD - 2023-01-17
    THAT SPACE (HEYWOOD) LTD - 2022-11-09
    THAT RETAIL SPACE LTD - 2015-10-07
    61 Bridge Street, Kington, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    96,544 GBP2023-12-31
    Officer
    2025-01-24 ~ now
    IIF 12 - Director → ME
Ceased 7
  • 1
    Riverslea 11 Vale Road, Bowdon, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2012-02-07 ~ 2023-01-16
    IIF 2 - Director → ME
  • 2
    AYIN SHAMAYIM LTD - 2025-01-03
    PARDES MANAGEMENT LTD. - 2024-12-31
    GILLMARK MANAGEMENT LTD - 2020-04-02
    LONGREACH MANAGEMENT LIMITED - 2020-01-07
    LAKECOVE MANAGEMENT LIMITED - 2012-12-04
    LONGREACH MANAGEMENT LIMITED - 2012-06-14
    LAKECOVE MANAGEMENT LIMITED - 2012-06-13
    61 Bridge Street, Kington, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    166,745 GBP2023-12-31
    Officer
    2010-03-01 ~ 2015-10-11
    IIF 5 - Director → ME
    2016-03-18 ~ 2023-01-16
    IIF 4 - Director → ME
  • 3
    THAT GROUP LTD - 2025-01-03
    GILLMARK GROUP LIMITED - 2024-12-31
    HASHAMAYIM LIMITED - 2024-12-30
    AMASAI LIMITED - 2024-12-17
    AMASAI GROUP LTD - 2023-05-12
    THAT GROUP LTD - 2022-12-21
    THAT SPACE LTD - 2015-08-28
    5 Brayford Square, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    158,213 GBP2023-12-31
    Officer
    2013-09-13 ~ 2025-01-04
    IIF 7 - Director → ME
    2025-01-04 ~ 2025-01-24
    IIF 24 - Director → ME
    2025-01-24 ~ 2025-02-26
    IIF 11 - Director → ME
    Person with significant control
    2025-01-01 ~ 2025-01-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    2016-07-01 ~ 2025-01-03
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    COOLLAM BROORYME LIMITED - 2024-12-17
    PIECE MILL LTD - 2023-03-20
    GILLMARK DEVELOPMENTS (YORKSHIRE) LIMITED - 2011-03-14
    HORTON STREET LIMITED - 2007-12-12
    5 Brayford Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    318,586 GBP2022-10-31
    Officer
    2025-01-10 ~ 2025-01-31
    IIF 22 - Director → ME
    2015-06-02 ~ 2025-01-10
    IIF 1 - Director → ME
    2006-12-07 ~ 2012-02-27
    IIF 16 - Director → ME
  • 5
    S FINANCIAL SERVICES LIMITED - 2024-01-27
    STROSS FINANCIAL SERVICES LIMITED - 2012-10-08
    LOMOND AMUSEMENTS LIMITED - 1986-02-07
    CALLAFT LIMITED - 1983-03-30
    Rico House George Street, Prestwich, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -148,197 GBP2023-12-31
    Officer
    2004-07-09 ~ 2011-01-27
    IIF 15 - Director → ME
  • 6
    THAT SPACE (LANCASHIRE) LLP - 2023-05-17
    THAT SPACE (BURY) LLP - 2019-04-12
    THAT BUY TO LET LLP - 2015-09-27
    THAT SITE LLP - 2014-07-31
    24 Silver Street, Bury, England
    Active Corporate (5 parents)
    Equity (Company account)
    121,830 GBP2023-05-31
    Person with significant control
    2018-05-28 ~ 2025-01-06
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove members OE
    IIF 19 - Right to surplus assets - 75% or more as a member of a firm OE
  • 7
    YIMANU LIMITED - 2025-01-24
    YALEINU LIMITED - 2024-01-30
    THAT SPACE (HALIFAX) LTD - 2023-01-17
    THAT SPACE (HEYWOOD) LTD - 2022-11-09
    THAT RETAIL SPACE LTD - 2015-10-07
    61 Bridge Street, Kington, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    96,544 GBP2023-12-31
    Officer
    2013-09-13 ~ 2025-01-03
    IIF 8 - Director → ME
    2025-01-10 ~ 2025-01-24
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.