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 3
  • 1
    Solomon, Daniel Mark
    Born in September 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-09-11 ~ now
    OF - Director → CIF 0
    Mr Daniel Mark Solomon
    Born in September 1965
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Simons, Paul Alexander
    Born in August 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
    Mr Paul Alexander Simons
    Born in August 1966
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Marlow, Esther Yael
    Born in December 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-02-05 ~ now
    OF - Director → CIF 0
    Mrs Esther Yael Marlow
    Born in December 1967
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 11
  • 1
    Chippeck, Jonathan Charles
    Company Director born in December 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-09-20 ~ 2012-11-19
    OF - Director → CIF 0
  • 2
    Shutes, Elizabeth Claire
    Director born in May 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2023-11-17
    OF - Director → CIF 0
    Mrs Elizabeth Claire Shutes
    Born in May 1967
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2018-02-01 ~ 2020-12-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2021-07-07 ~ 2022-08-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mr Daniel Mark Solomon
    Born in September 1965
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2019-09-11 ~ 2020-12-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2021-07-07 ~ 2022-08-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Ovadia, Oren
    Director born in April 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-08-24 ~ 2016-04-07
    OF - Director → CIF 0
  • 5
    Alexander, Erik Peter
    Company Director born in October 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-08-24 ~ 2016-06-13
    OF - Director → CIF 0
    Alexander, Erik Peter
    Company Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-08-24 ~ 2016-06-13
    OF - Secretary → CIF 0
  • 6
    Abraham, Simon
    Head Of Technical Development born in August 1974
    Individual (27 offsprings)
    Officer
    icon of calendar 2007-02-27 ~ 2018-02-01
    OF - Director → CIF 0
    Mr Simon Abraham
    Born in August 1974
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Marks, Lucy Gabrielle
    Solicitor born in October 1971
    Individual (40 offsprings)
    Officer
    icon of calendar 2022-08-02 ~ 2024-07-01
    OF - Director → CIF 0
  • 8
    Crocker, Paul Jacob
    Director born in January 1961
    Individual (118 offsprings)
    Officer
    icon of calendar 2020-12-15 ~ 2021-07-07
    OF - Director → CIF 0
  • 9
    Mrs Esther Yael Marlow
    Born in December 1967
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2021-07-07 ~ 2022-08-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Zwiers, Darren Martin
    Company Director born in April 1984
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ 2019-09-12
    OF - Director → CIF 0
    Mr Darren Martin Zwiers
    Born in April 1984
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-06-10 ~ 2019-09-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-08-24 ~ 2006-08-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BETTER WORLD CHARITY LTD

Previous name
AISH INTERNATIONAL (LEADERSHIP) LIMITED - 2015-12-09
Standard Industrial Classification
94910 - Activities Of Religious Organisations
Brief company account
Property, Plant & Equipment
21,785 GBP2024-12-31
23,352 GBP2023-12-31
Fixed Assets - Investments
16,500 GBP2024-12-31
6,504 GBP2023-12-31
Fixed Assets
38,285 GBP2024-12-31
29,856 GBP2023-12-31
Total Inventories
1,155 GBP2024-12-31
2,255 GBP2023-12-31
Debtors
37,245 GBP2024-12-31
35,487 GBP2023-12-31
Cash at bank and in hand
35,406 GBP2024-12-31
89,559 GBP2023-12-31
Current Assets
73,806 GBP2024-12-31
127,301 GBP2023-12-31
Net Current Assets/Liabilities
29,992 GBP2024-12-31
4,558 GBP2023-12-31
Total Assets Less Current Liabilities
68,277 GBP2024-12-31
34,414 GBP2023-12-31
Net Assets/Liabilities
68,277 GBP2024-12-31
34,414 GBP2023-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
5,389 GBP2024-01-01 ~ 2024-12-31
6,114 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
193,547 GBP2024-01-01 ~ 2024-12-31
179,243 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
14,827 GBP2024-01-01 ~ 2024-12-31
15,021 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
3,361 GBP2024-01-01 ~ 2024-12-31
3,215 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
16,093 GBP2024-12-31
16,093 GBP2023-12-31
Plant and equipment
6,317 GBP2024-12-31
6,317 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
6,317 GBP2024-12-31
6,317 GBP2023-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
16,093 GBP2024-12-31
Land and buildings, Owned/Freehold
16,093 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
44,346 GBP2024-12-31
43,321 GBP2023-12-31
Computers
8,640 GBP2024-12-31
5,843 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
77,265 GBP2024-12-31
73,443 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
43,526 GBP2024-12-31
40,111 GBP2023-12-31
Computers
3,768 GBP2024-12-31
2,261 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
55,480 GBP2024-12-31
50,091 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
3,415 GBP2024-01-01 ~ 2024-12-31
Computers
1,507 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,389 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
820 GBP2024-12-31
3,210 GBP2023-12-31
Computers
4,872 GBP2024-12-31
3,582 GBP2023-12-31
Merchandise
1,155 GBP2024-12-31
2,255 GBP2023-12-31
Other Debtors
Amounts falling due within one year
22,845 GBP2024-12-31
21,222 GBP2023-12-31
Prepayments/Accrued Income
Amounts falling due within one year
14,400 GBP2024-12-31
14,265 GBP2023-12-31
Debtors
Amounts falling due within one year
37,245 GBP2024-12-31
35,487 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
237 GBP2024-12-31
232 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
8,424 GBP2024-12-31
4,218 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
6,895 GBP2024-12-31
5,742 GBP2023-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
27,531 GBP2024-12-31
111,859 GBP2023-12-31
Bank Overdrafts
Amounts falling due within one year
237 GBP2024-12-31
232 GBP2023-12-31

Related profiles found in government register
  • BETTER WORLD CHARITY LTD
    Info
    AISH INTERNATIONAL (LEADERSHIP) LIMITED - 2015-12-09
    Registered number 05915569
    icon of addressFirst Floor, Winston House, 349 Regents Park Road, London N3 1DH
    PRIVATE COMPANY LIMITED BY GUARANTEE WITHOUT SHARE CAPITAL incorporated on 2006-08-24 (19 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-05
    CIF 0
  • BETTER WORLD CHARITY LTD
    S
    Registered number missing
    icon of address2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF
    Limited Company
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address2nd Floor 167-169 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.