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
    Amitai, Matan Abraham
    Property Consultant born in December 1979
    Individual (52 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ now
    OF - Director → CIF 0
    Mr Matan Abraham Amitai
    Born in December 1979
    Individual (52 offsprings)
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Ditkovsky, Ben
    Property Development Consultant born in October 1983
    Individual (40 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ now
    OF - Director → CIF 0
    Mr Ben Ditkovsky
    Born in October 1983
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Dunner, Joseph
    Property Development Consultant born in October 1983
    Individual (46 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ now
    OF - Director → CIF 0
    Mr Joseph Dunner
    Born in October 1983
    Individual (46 offsprings)
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

BYM HOLDINGS LTD

Previous name
ALTITUDE FINANCE HOLDINGS LTD - 2017-03-23
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Amounts invested in assets
740 GBP2024-06-30
740 GBP2023-06-30
Debtors
5,009,872 GBP2024-06-30
5,010,372 GBP2023-06-30
Cash at bank and in hand
260 GBP2024-06-30
260 GBP2023-06-30
Current Assets
5,010,132 GBP2024-06-30
5,010,632 GBP2023-06-30
Net Current Assets/Liabilities
-1,693,514 GBP2024-06-30
-1,719,275 GBP2023-06-30
Net Assets/Liabilities
-1,692,774 GBP2024-06-30
-1,718,535 GBP2023-06-30
Other Debtors
Amounts falling due within one year
5,009,872 GBP2024-06-30
5,010,372 GBP2023-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
26,760 GBP2023-06-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
1,282,638 GBP2024-06-30
1,282,638 GBP2023-06-30
Other Creditors
Amounts falling due within one year
5,420,408 GBP2024-06-30
5,399,809 GBP2023-06-30
Accrued Liabilities
Amounts falling due within one year
600 GBP2024-06-30
20,700 GBP2023-06-30
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30

Related profiles found in government register
  • BYM HOLDINGS LTD
    Info
    ALTITUDE FINANCE HOLDINGS LTD - 2017-03-23
    Registered number 10226088
    icon of address103 High Street, Waltham Cross, Hertfordshire EN8 7AN
    Private Limited Company incorporated on 2016-06-10 (9 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-29
    CIF 0
  • BYM HOLDINGS LTD
    S
    Registered number missing
    icon of addressC/o Blick Rothenberg Limited, 1st Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ
    Private Limited Company
    CIF 1
  • BYM HOLDINGS LTD
    S
    Registered number 10226088
    icon of address103, High Street, Waltham Cross, England, EN8 7AN
    Ltd in Registrar Of Companies England And Wales, United Kingdom
    CIF 2
  • BYM HOLDINGS LTD
    S
    Registered number 10226088
    icon of address16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
    Corporate in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -19,458 GBP2020-11-30
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address4385, 08586949 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -133,355 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressFirst Floor, Winston House, 349 Regents Park Road, Regents Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,707,499 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-06-10 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address30 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,412,972 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    BRACKNELL ALTITUDE LTD - 2017-03-13
    icon of address18 Danescroft Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    395,580 GBP2021-07-01 ~ 2022-06-30
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    BYM BURTON LIMITED - 2022-05-16
    BYM TRADINGS LIMITED - 2022-04-01
    icon of address30 Old Bailey, London, United Kingdom
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -1,410,179 GBP2021-07-01 ~ 2022-06-30
    Person with significant control
    icon of calendar 2018-11-22 ~ 2022-05-17
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    PERMITTED DEVELOPMENTS INVESTMENTS NO 12 LIMITED - 2024-06-20
    icon of address2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -968,272 GBP2025-06-30
    Person with significant control
    icon of calendar 2020-10-07 ~ 2022-02-10
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,001 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-10-13 ~ 2019-05-16
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address103 High Street, Waltham Cross, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -882,112 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-03-31 ~ 2023-09-28
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2023-09-28 ~ 2024-04-24
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    ALTITUDE UNION LTD - 2017-03-13
    icon of address103 High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,839,168 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-13 ~ 2024-01-15
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.