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
    • icon of address 24, Silver Street, Bury, BL9 0DH, England

      IIF 1
    • icon of address 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
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 3 IIF 4
    • icon of address 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
    • icon of address Riverslea, 11 Vale Road, Bowdon, Altrincham, WA14 3AE, England

      IIF 6
    • icon of address 24 Silver Street, 24 Silver Street, Bury, BL9 0DH, England

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

      IIF 8
    • icon of address 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
    • icon of address 11, Vale Rd, Altrincham, Cheshire, WA14 3AE, England

      IIF 11
  • Stross, Joseph
    British surveyor born in July 1979

    Resident in England

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

      IIF 12
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Riverslea, 11 Vale Road, Altrincham, WA14 3AE, England

      IIF 18
    • icon of address 24 Silver Street, 24 Silver Street, Bury, BL9 0DH, United Kingdom

      IIF 19
  • Stross, Avraham
    British consultant born in July 1979

    Resident in Israel

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