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 David Dennis Cuby

    Related profiles found in government register
  • Mr David Dennis Cuby
    British born in May 1948

    Resident in Gibraltar

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

      IIF 1
    • icon of address 15a, Town Range, Gibraltar, Gibraltar

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

      IIF 3
    • icon of address Suite 7b & 8b, 50 Town Range, Leanse Place, Gibraltar, Gibraltar

      IIF 4
    • icon of address Suites 7b & 8b, 50 Town Range, Gibraltar, GX11 1AA, Gibraltar

      IIF 5
    • icon of address Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 6 IIF 7 IIF 8
    • icon of address Suites 7b & 8b, 50 Town Range, Leanse Place, Gibraltar, Gibraltar

      IIF 25 IIF 26 IIF 27
    • icon of address 147 Stamford Hill, London, N16 5LG, United Kingdom

      IIF 28
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 29
    • icon of address 6th, Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG

      IIF 30
    • icon of address 6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG

      IIF 31 IIF 32 IIF 33
    • icon of address 6th Floor, Cardinal House, 20 St. Mary's Parsonage, Manchester, M3 2LG, England

      IIF 38 IIF 39 IIF 40
    • icon of address Cardinal House, St. Marys Parsonage, Manchester, M3 2LG

      IIF 41
    • icon of address 204, Field End Road, Pinner, HA5 1RD, England

      IIF 42 IIF 43
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 44
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 45
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 46
    • icon of address 2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, KT14 6SD, England

      IIF 47
    • icon of address Unit 6, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 48
  • Mr David Denis Cuby
    British born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Mr David Dennis Cuby
    British born in March 1948

    Resident in Gibraltar

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

      IIF 59
  • David Dennis Cuby
    British born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Coleridge House, 15a Town Range, Gibraltar, Gibraltar

      IIF 60
    • icon of address Finsbury House, 32 Line Wall Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 61
    • icon of address Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 62
    • icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 63 IIF 64
    • icon of address 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG, United Kingdom

      IIF 65
    • icon of address 6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG

      IIF 66 IIF 67
    • icon of address Suites 7b + 8b, 50, Town Range, Gibraltar

      IIF 68 IIF 69
  • Mr David Cuby
    British born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 15a Town Range, Gibraltar, Gibraltar

      IIF 70
    • icon of address Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 71
  • Cuby, David Dennis
    British chairman born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 5-3 Jumpers Buildings, Rosia Road, Gibraltar, FOREIGN

      IIF 72 IIF 73 IIF 74
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, Great Britain

      IIF 75
  • Cuby, David Dennis
    British company director born in May 1948

    Resident in Gibraltar

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

      IIF 76 IIF 77
    • icon of address Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 78
  • Cuby, David Dennis
    British company executive born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 15.a. Town Range, Gibraltar, FOREIGN

      IIF 79 IIF 80
    • icon of address 50, Town Range, Gibraltar, Gibraltar, Gibraltar

      IIF 81
    • icon of address C/o Suites 7b & 8b, 50 Town Range, Gibraltar, FOREIGN

      IIF 82
    • icon of address Coleridge House, 15a Town Range, Gibraltar, GB 11ZZ, Gibraltar

      IIF 83
    • icon of address Po Box 472, 50 Town Range, Gibraltar

      IIF 84 IIF 85 IIF 86
    • icon of address Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 87
    • icon of address Suites 7b And 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 88
    • icon of address Coleridge House, 15a, Town Range, Gibraltar

      IIF 89
  • Cuby, David Dennis
    British company manager born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Po Box 472, 50 Town Range, Gibraltar

      IIF 90
  • Cuby, David Dennis
    British directo born in May 1948

    Resident in Gibraltar

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

      IIF 91
  • Cuby, David Dennis
    British director born in May 1948

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 5-3 Jumpers Buildings, Rosia Road, Gibraltar, FOREIGN

      IIF 92
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, Great Britain

      IIF 93
  • David Cuby
    British born in May 1948

    Resident in Gibraltar

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

      IIF 94
  • David Cuby
    British born in April 1948

    Resident in Gibraltar

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

      IIF 95
  • David Dennis Cuby
    British born in May 1948

    Registered addresses and corresponding companies
    • icon of address Suites 7b & 8b, 50 Town Range, Po Box 472, Gibraltar, GX11 1AA, Gibraltar

      IIF 96
  • David Cuby
    British born in May 1948

    Registered addresses and corresponding companies
    • icon of address Flat 71, Quay 29, Gibraltar, GX11 1AA, Gibraltar

      IIF 97 IIF 98
  • Cuby, David Dennis
    British company executive

    Registered addresses and corresponding companies
    • icon of address 15.a. Town Range, Gibraltar, FOREIGN

      IIF 99
    • icon of address 5-3 Jumpers Buildings, Rosia Road, Gibraltar, FOREIGN

      IIF 100
  • Cuby, David Dennis
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 5-3 Jumpers Buildings, Rosia Road, Gibraltar, FOREIGN

      IIF 101
child relation
Offspring entities and appointments
Active 36
  • 1
    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 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    icon of address Churchill House, 137 Brent Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,817,140 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 79 - Director → ME
  • 3
    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 26 - Has significant influence or control over the trustees of a trustOE
  • 4
    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 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    icon of address First Floor, 5 Fleet Place, London, City Of London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 94 - Has significant influence or controlOE
  • 6
    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 43 - Has significant influence or control over the trustees of a trustOE
  • 7
    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 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 8
    icon of address Suites 7b & 8b 50 Town Range, Po Box 472, Gibraltar, Gibraltar
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-09-01 ~ now
    IIF 96 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 96 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 96 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 96 - Has significant influence over the entity as the trustees of a trustOE
  • 9
    icon of address Suites 7b & 8b, 50 Town Range, Gibraltar
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 78 - Director → ME
  • 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 24 - 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 47 - 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 48 - Has significant influence or control over the trustees of a trustOE
  • 13
    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 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 14
    icon of address Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (3 parents, 66 offsprings)
    Beneficial owner
    icon of calendar 2021-04-20 ~ now
    IIF 97 - Ownership of shares - More than 25%OE
  • 15
    icon of address Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2022-11-25 ~ now
    IIF 98 - Ownership of shares - More than 25%OE
  • 16
    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 42 - Has significant influence or control over the trustees of a trustOE
  • 17
    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 27 - Has significant influence or control over the trustees of a trustOE
  • 18
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,280 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or control over the trustees of a trustOE
  • 19
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 76 - Director → ME
  • 20
    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
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 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 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 22
    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
  • 23
    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 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 24
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -16,328 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 5 - Has significant influence or controlOE
  • 25
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,180,064 GBP2023-12-31
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 89 - Director → ME
  • 26
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (9 parents)
    Equity (Company account)
    -32,272 GBP2023-12-31
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or control over the trustees of a trustOE
  • 27
    icon of address 41 Chalton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 83 - Director → ME
  • 28
    icon of address Paul Walter Joseph Martinez, Martinez & Partners Limited, 2-4 Winton Square, Basingstoke Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-01-11 ~ now
    IIF 90 - Director → 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 8 - 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 73 - 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 72 - 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 74 - 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 2 - 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 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 35
    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 2008-09-29 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    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 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
Ceased 57
  • 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 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    NORAY PLAYA LIMITED - 2013-10-10
    icon of address 923 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,697 GBP2024-09-30
    Officer
    icon of calendar 2012-07-09 ~ 2016-03-21
    IIF 81 - Director → ME
  • 3
    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 69 - Has significant influence or 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)
    -507,004 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    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 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    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 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
  • 7
    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 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
  • 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 10 - 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 19 - 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 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
    IIF 41 - 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 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - 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 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
  • 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 67 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 67 - 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 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
  • 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 52 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 52 - 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 53 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 53 - 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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-14
    IIF 12 - 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 51 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 51 - 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 2011-08-08 ~ 2014-07-29
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-09
    IIF 46 - 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 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
  • 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 3 - 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 17 - Has significant influence or control over the trustees of a trust OE
  • 23
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,613,261 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-07-07 ~ 2018-12-03
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of voting rights - 75% or more with 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 2017-04-06 ~ 2023-04-13
    IIF 15 - 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 204 Field End Road, Pinner, England
    Active Corporate (9 parents)
    Equity (Company account)
    -741,282 GBP2024-07-31
    Officer
    icon of calendar 2008-10-10 ~ 2017-04-25
    IIF 86 - Director → ME
  • 26
    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 50 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 27
    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 95 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 28
    GREAT MARSLAND RESIDENTIAL LIMITED - 2009-07-09
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,057 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-15
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    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 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
  • 30
    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 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 31
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    45,104 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2021-08-26
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 32
    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 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
  • 33
    icon of address 16 Wigmore Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    61,681 GBP2024-06-24
    Officer
    icon of calendar 1992-04-01 ~ 2021-08-25
    IIF 80 - Director → ME
    icon of calendar 1992-04-01 ~ 2021-09-17
    IIF 99 - Secretary → ME
  • 34
    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 25 - Has significant influence or control over the trustees of a trust OE
  • 35
    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 62 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 36
    CAPITAL & REGIONAL MANCHESTER ARENA (GP) LIMITED - 2010-06-16
    NEWINCCO 523 LIMITED - 2006-06-01
    icon of address C/o James Cowper Kreston, The White Building 1-4 Cumberland Place, Southampton
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-05 ~ 2018-01-19
    IIF 87 - Director → ME
  • 37
    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 2009-11-11 ~ 2020-07-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2021-08-26
    IIF 13 - Has significant influence or control over the trustees of a trust OE
  • 38
    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 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
    icon of address 54 Portland Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -17,813,000 GBP2022-12-31
    Officer
    icon of calendar 2013-02-21 ~ 2014-11-05
    IIF 77 - Director → ME
  • 40
    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 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 41
    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 7 - Has significant influence or control over the trustees of a trust OE
  • 42
    icon of address 1 Kilmarsh Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -139,664 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-14
    IIF 59 - Has significant influence or control over the trustees of a trust OE
  • 43
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,187 GBP2016-01-31
    Officer
    icon of calendar 2014-01-20 ~ 2016-12-15
    IIF 93 - Director → ME
  • 44
    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 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 45
    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
  • 46
    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 ~ 2017-03-23
    IIF 71 - Has significant influence or control over the trustees of a trust OE
  • 47
    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 58 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 48
    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 54 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 49
    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 49 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 50
    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 57 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 51
    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 55 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 52
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2018-04-19
    IIF 75 - Director → ME
  • 53
    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 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 54
    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 1998-05-30 ~ 2000-07-20
    IIF 92 - Director → ME
  • 55
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    197,549 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2023-06-21
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 56
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,820 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-22
    IIF 29 - Has significant influence or control OE
  • 57
    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 1992-04-01 ~ 2021-08-25
    IIF 82 - Director → ME
    icon of calendar 1992-04-01 ~ 1992-06-23
    IIF 100 - Secretary → ME
    icon of calendar ~ 2003-08-07
    IIF 101 - Secretary → 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.