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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Berger, Chaskel
    Company Director born in December 1949
    Individual (34 offsprings)
    Officer
    icon of calendar 2002-09-22 ~ dissolved
    OF - Director → CIF 0
  • 2
    Kernkraut, Eli
    Company Director born in February 1948
    Individual (20 offsprings)
    Officer
    icon of calendar 2002-09-22 ~ dissolved
    OF - Director → CIF 0
  • 3
    Rapaport, Abraham Chaim
    Company Director born in November 1951
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-09-22 ~ dissolved
    OF - Director → CIF 0
  • 4
    Berger, Shulem
    Company Director born in December 1952
    Individual (54 offsprings)
    Officer
    icon of calendar 2002-09-22 ~ dissolved
    OF - Director → CIF 0
  • 5
    icon of addressNew Burlington House, 1075, Finchley Road, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,781,547 GBP2019-09-30
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Mr Chaskel Berger
    Born in December 1949
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2020-11-21 ~ 2022-03-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Berger, Mendel
    Company Director born in March 1927
    Individual
    Officer
    icon of calendar 1996-10-24 ~ 2002-09-22
    OF - Director → CIF 0
  • 3
    Eliasz Englander
    Born in August 1932
    Individual (93 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-21
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 4
    Mrs Sarah Rapaport
    Born in October 1954
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2020-11-21 ~ 2022-03-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Heinrich Feldman
    Born in November 1935
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-21
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 6
    Mortimer Rabin
    Born in March 1934
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-21
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 7
    Mrs Ester Kernkraut
    Born in September 1951
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2020-11-21 ~ 2022-03-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Berger, Rosi
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-10-24 ~ 2019-10-10
    OF - Secretary → CIF 0
  • 9
    Mr Shulem Berger
    Born in November 1971
    Individual (54 offsprings)
    Person with significant control
    icon of calendar 2020-11-21 ~ 2022-03-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    AUTOVISTA HOLDCO UK LIMITED - now
    NOTEHURST LIMITED
    - 2006-05-11
    CANDLE HOLDCO UK LIMITED - 2016-10-13
    icon of address6 Stoke Newington Road, London
    Active Corporate (4 parents)
    Officer
    1996-10-18 ~ 1996-10-24
    PE - Nominee Director → CIF 0
  • 11
    icon of address6 Stoke Newington Road, London
    Corporate (1 offspring)
    Officer
    1996-10-18 ~ 1996-10-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

GAINQUEST LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02020-10-01 ~ 2021-09-30
Debtors
370,937 GBP2021-09-30
371,139 GBP2020-09-30
Cash at bank and in hand
4 GBP2021-09-30
4 GBP2020-09-30
Current Assets
370,941 GBP2021-09-30
371,143 GBP2020-09-30
Creditors
Amounts falling due within one year
-72,458 GBP2021-09-30
-72,057 GBP2020-09-30
Net Current Assets/Liabilities
298,483 GBP2021-09-30
299,086 GBP2020-09-30
Total Assets Less Current Liabilities
298,483 GBP2021-09-30
299,086 GBP2020-09-30
Equity
Called up share capital
100 GBP2021-09-30
100 GBP2020-09-30
Retained earnings (accumulated losses)
298,383 GBP2021-09-30
298,986 GBP2020-09-30
Equity
298,483 GBP2021-09-30
299,086 GBP2020-09-30
Other Debtors
370,937 GBP2021-09-30
371,139 GBP2020-09-30

  • GAINQUEST LIMITED
    Info
    Registered number 03265327
    icon of addressNew Burlington House, 1075 Finchley Road, London NW11 0PU
    PRIVATE LIMITED COMPANY incorporated on 1996-10-18 and dissolved on 2024-01-23 (27 years 3 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.