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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Oren Anker

    Related profiles found in government register
  • Mr Oren Anker
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 1 IIF 2 IIF 3
    • 4, Muswell Avenue, London, N10 2EE, England

      IIF 4
    • 456, Oakleigh Road North, London, N20 0RZ, England

      IIF 5
    • 456, Oakleigh Road Nortth, London, N20 0RZ, England

      IIF 6
    • Central House, 1 Ballards Lane, London, N3 1LQ, England

      IIF 7 IIF 8 IIF 9
    • Langley House, Park Road, London, N2 8EY

      IIF 10
    • Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, England

      IIF 11 IIF 12 IIF 13
  • Oren Anker
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 456, Oakleigh Road North, London, N20 0RZ, England

      IIF 14 IIF 15
  • Mr Oren Anker
    British,israeli born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Dns House, Kenton Road, Harrow, HA3 8DP, England

      IIF 16
    • 456, Oakleigh Road North, London, N20 0RZ, England

      IIF 17
    • Suite 4785, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 18
  • Mr. Oren Anker
    British,israeli born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 465, Oakleigh Road, North London, N20 0RZ, England

      IIF 19
  • Anker, Oren
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 20
    • Dns House, Kenton Road, Harrow, HA3 8DP, England

      IIF 21
    • 1st Floor, Enterprise House, 2 The Crest, London, NW4 2HN, United Kingdom

      IIF 22
    • 456, Oakleigh Road North, London, N20 0RZ, England

      IIF 23 IIF 24 IIF 25
    • 456, Oakleigh Road Nortth, London, N20 0RZ, England

      IIF 26
    • Langley House, Park Road, London, N2 8EY

      IIF 27
    • 456, Oakleigh Road, North London, N20 0RZ, England

      IIF 28
    • 465, Oakleigh Road, North London, N20 0RZ, England

      IIF 29
  • Anker, Oren
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Southcombe Street, London, W14 0RA, England

      IIF 30
    • Flat 5 Craigie Lee, 4 Muswell Avenue, London, N10 2EE, England

      IIF 31
    • Suite 4785, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 32
  • Anker, Oren
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 33
    • Unit 9, Image House, 326 Molesey Road, Hersham, KT12 3DP, England

      IIF 34
    • 118, Brent Park Road, London, NW4 3HP, England

      IIF 35
    • 456, Oakleigh Road North, London, N20 0RZ, England

      IIF 36
    • 5 Craigie Leas, 4 Muswell Avenue, London, N10 2EE, United Kingdom

      IIF 37
    • Central House, 1 Ballards Lane, London, N3 1LQ, England

      IIF 38
    • Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, England

      IIF 39 IIF 40 IIF 41
    • Unit 5, Drakes Courtyard, 291 Kilburn Road, London, NW6 7JR, United Kingdom

      IIF 42
    • Excel Beauty Ltd, 19 Cumberland Road, Stanmore, Middlesex, HA7 1EL, England

      IIF 43
    • Mobile Ofers Ltd, 19 Cumberland Road, Stanmore, Middlesex, HA7 1EL, England

      IIF 44
    • 2, Oakdene Court, Walton-on-thames, Surrey, KT12 1PD, England

      IIF 45
  • Anker, Oren
    British sales director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Three Gables, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN, England

      IIF 46
    • Suite 11, Three Gables, Corner Hall, Hemel Hempstead, Herts, HP3 9HN, England

      IIF 47
    • 118, Brent Park Road, London, NW4 3HP, England

      IIF 48
    • Central House, 1 Ballards Lane, London, N3 1LQ, England

      IIF 49
    • 326, Molesey Road, Walton-on-thames, Surrey, KT12 3PD, England

      IIF 50
  • Mr Oren Anker
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Enterprise House, 2 The Crest, London, NW4 2HN, United Kingdom

      IIF 51
    • 456, 456 Oakleigh Road North, London, N20 0RZ, United Kingdom

      IIF 52
    • 456, Oakleigh Road North, London, N20 0RZ, England

      IIF 53
    • Unit 5, Drakes Courtyard, 291 Kilburn Road, London, NW6 7JR, United Kingdom

      IIF 54
  • Anker, Oren
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 456, 456 Oakleigh Road North, London, N20 0RZ, England

      IIF 55
  • Anker, Oren
    British sales director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, England

      IIF 56
  • Anker, Oren
    British

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY

      IIF 57
  • Anker, Oren
    Israeli company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195-197, Newfoundland Road, Bristol, BS2 9NY, England

      IIF 58
  • Anker, Oren
    Israeli manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 47 Maresfield Gardens, London, NW3 5TE

      IIF 59
  • Anker, Oren
    Israeli manger born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Cumberland Road, Stanmore, Middlesex, HA7 1EL, United Kingdom

      IIF 60
  • Anker, Oren
    Israeli self employed born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 47 Maresfield Gardens, London, NW3 5TE

      IIF 61
child relation
Offspring entities and appointments 35
  • 1
    B GUARD LTD
    14030876
    Kiosk Lm11a (covered) Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England
    Active Corporate (4 parents)
    Officer
    2022-04-06 ~ 2023-06-26
    IIF 42 - Director → ME
    Person with significant control
    2022-04-06 ~ 2023-06-26
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    COVERED ACCESSORIES WESTFIELD LTD
    13275274
    114a High Street, Edgware, England
    Active Corporate (4 parents)
    Officer
    2021-03-18 ~ 2021-08-25
    IIF 36 - Director → ME
    Person with significant control
    2021-03-18 ~ 2021-08-25
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COVERED BX LTD
    15079698
    Office 9 Office 9, Businesss Centre West . Avenue One, Letchworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COVERED PHONE CASES & REPAIRS LTD
    - now 10097764
    MUSWELL HENDON LTD
    - 2018-11-15 10097764
    Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COVERED REPAIRS & PHONE COVERS LTD
    11686237
    13 Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Officer
    2018-11-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-11-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    E&O RETAIL LTD
    06770617
    1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    2008-12-10 ~ 2010-12-18
    IIF 61 - Director → ME
  • 7
    EVEREST MARKET LTD
    07338939
    21 Sage Close, Biggleswade, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    2012-12-15 ~ 2015-10-01
    IIF 47 - Director → ME
  • 8
    GOODGE RETAIL LTD
    10050393
    13 Whitchurch Lane, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HARLEY BEAUTY LTD
    10061095
    2 The Crest, First Floor, Enterprise House, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-14 ~ 2023-04-20
    IIF 37 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HEATHCO LTD
    07256635
    Office 9 Business Centre West Office 9, Avenue One, Letchworth, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-12-15 ~ 2015-10-14
    IIF 46 - Director → ME
  • 11
    HEAVENCREST LIMITED
    08375804
    R U Mobile Ltd, Central House, 1 Ballards Lane, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2013-01-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    IMAGE PRODUCTIONS LIMITED
    06650256
    Langley House, Park Road, London
    Liquidation Corporate (5 parents)
    Officer
    2012-05-01 ~ now
    IIF 27 - Director → ME
    2008-08-29 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MINERAL MAKEUP LTD
    08030057
    19 Cumberland Road, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 43 - Director → ME
  • 14
    MOBILE ACCESSORIES CENTRAL LTD
    07967223 07339442
    Central House, 1 Ballards Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    MOBILE CENTRAL LTD
    07811495
    Central House, 1 Ballards Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-07-01 ~ 2013-02-28
    IIF 45 - Director → ME
    2014-10-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    MOBILE OFERS ACCESSORIES LTD
    07964475
    Mobile Ofers Ltd, 19 Cumberland Road, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-01 ~ dissolved
    IIF 44 - Director → ME
  • 17
    MOBILE OFERS LTD
    07684135
    Unit 9, Image House, 326 Molesey Road, Hersham
    Dissolved Corporate (3 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 34 - Director → ME
  • 18
    MOBILE PRESENTATIONS LTD
    - now 07339442
    MOBILE CENTRAL ACCESSORIES LTD
    - 2013-04-25 07339442 07967223
    EVEREST RETAIL MARKETING LTD - 2012-02-27
    29 Westbury Court Nightingale Lane, Nightingale Lane, London, England
    Dissolved Corporate (8 parents)
    Officer
    2014-10-01 ~ 2015-02-15
    IIF 50 - Director → ME
    2013-03-01 ~ 2014-03-02
    IIF 30 - Director → ME
  • 19
    MUSCLE FLO SER LTD
    13519058
    25a 25a, Archel Road, London, Hammersmith And Fulham, England
    Active Corporate (2 parents)
    Officer
    2021-09-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MUSCLEFLO LTD
    13428368
    456 Oakleigh Road Nortth, London, England
    Active Corporate (1 parent)
    Officer
    2021-05-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 21
    NOAM A LTD
    16257318
    456 Oakleigh Road North, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-02-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 22
    O-A RENTALS AND INVESTMENTS LIMITED
    - now 16154013
    OMEGA RENTALS AND INVESTMENTS LIMITED
    - 2025-02-18 16154013
    74 Holders Hill Drive, London, England
    Active Corporate (4 parents)
    Officer
    2024-12-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-12-28 ~ 2025-02-18
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    OMEGA COMMERCIAL RENTALS LTD
    14941920
    456 Oakleigh Road, North London, England
    Active Corporate (1 parent)
    Officer
    2023-06-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-06-17 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 24
    OMEGA RENTALS MUMBLES LTD
    15816427
    465 Oakleigh Road, North London, England
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 25
    OMEGA RENTALS OXFORD LTD
    15812936
    Dns House, Kenton Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2024-07-01 ~ 2025-03-01
    IIF 32 - Director → ME
    Person with significant control
    2024-07-01 ~ 2024-10-24
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 26
    PRIMENEST DEALS LTD
    - now 14941924
    OMEGA COMMERCIAL DEALS LTD
    - 2025-02-17 14941924
    456 Oakleigh Road North, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-06-17 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 27
    PRIMENEST LETTING LTD
    - now 14573844
    OMEGA COMMERCIAL MANAGEMENT RENTAL LIMITED
    - 2025-02-17 14573844
    YES INDEED PROPERTIES LIMITED
    - 2023-03-13 14573844
    Dns House, Kenton Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2023-01-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    R&O RETAIL LTD
    07658339
    21 Sage Close, Biggleswade, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-12-01 ~ 2014-06-01
    IIF 48 - Director → ME
  • 29
    R-U-MOBILE LTD
    08233801
    13 Whitchurch Lane, Edgware, England
    Active Corporate (5 parents)
    Officer
    2015-11-19 ~ 2022-08-30
    IIF 56 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    R-U-MOBILE MEADOWHALL LTD
    12113270
    Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 31
    R-U-MOBILE UK LTD
    12137124
    Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    RELAXUS EUROPE LTD
    06284407
    Office 8 Business Centre West, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (9 parents)
    Officer
    2007-06-19 ~ 2011-06-08
    IIF 59 - Director → ME
  • 33
    RMSAM LTD
    - now 07954130
    RETAIL MANAGING SERVICES LTD
    - 2012-08-29 07954130
    MOBILE ACCESSORIES WAREHOUSE LTD
    - 2012-08-01 07954130
    MOBILEPHONE WAREHOUSE LTD
    - 2012-02-23 07954130
    118 Brent Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-02-17 ~ dissolved
    IIF 35 - Director → ME
  • 34
    S.B. DEAD SEA C.C. LIMITED
    07043574
    195-197 Newfoundland Road, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2009-10-15 ~ 2009-10-15
    IIF 58 - Director → ME
  • 35
    TOV MEOD LTD
    06412003
    19 Cumberland Road, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2008-03-17 ~ 2012-10-10
    IIF 60 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.