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 Moshe Avrohom Freed

    Related profiles found in government register
  • Mr Moshe Avrohom Freed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42, Glengall Road, Edgware, Middlesex, HA8 8SX

      IIF 1
    • Enterprise House, First Floor, 2 The Crest, London, NW4 2HN, England

      IIF 2
  • Mr Moshe Freed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, Broadfields Avenue, Edgware, HA8 8SW, England

      IIF 3 IIF 4
    • Enterprise House, 2 The Crest, London, NW4 2HN, England

      IIF 5 IIF 6
    • Enterprise House, First Floor, 2 The Crest, London, NW4 2HN, England

      IIF 7
    • Catherine House, Adelaide Street, St. Albans, AL3 5BA, England

      IIF 8
  • Moshe Freed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, First Floor, 2 The Crest, London, NW4 2HN, England

      IIF 9
  • Mr Moshe Avrohom Freed
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Broadfields Avenue, Edgware, HA8 8SW, England

      IIF 10
    • Enterprise House, 2 The Crest, London, NW4 2HN, England

      IIF 11
    • Enterprise House, First Floor, 2 The Crest, London, NW4 2HN, England

      IIF 12
    • Enterprise House, First Floor, 2 The Crest, London, NW4 2HN, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Freed, Moshe Avrohom
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42, Glengall Road, Edgware, Middlesex, HA8 8SX, United Kingdom

      IIF 17
    • 54, Broadfields Avenue, Edgware, HA8 8SW, England

      IIF 18
    • Enterprise House, 2 The Crest, London, NW4 2HN, England

      IIF 19
    • Enterprise House, First Floor, 2 The Crest, London, NW4 2HN, England

      IIF 20 IIF 21
  • Freed, Moshe Avrohom
    British accountant born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, Broadfields Avenue, Edgware, HA8 8SW, United Kingdom

      IIF 22
  • Freed, Moshe Avrohom
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Catherine House, Adelaide Street, St Albans, Hertfordshire, AL3 5BA, United Kingdom

      IIF 23
  • Freed, Moshe Avrohom
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Summer Court, 100 Sunningfield Road, Hendon, London, NW4 4RH, United Kingdom

      IIF 24
  • Freed, Moshe
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, 2 The Crest, London, NW4 2HN, England

      IIF 25 IIF 26
    • Enterprise House, First Floor, 2 The Crest, London, NW4 2HN, England

      IIF 27
  • Freed, Moshe
    British accountant born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, Broadfields Avenue, Edgware, HA8 8SW, United Kingdom

      IIF 28
  • Freed, Moshe
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Broadhurst Avenue, Edgware, HA8 8TP, England

      IIF 29
  • Freed, Moshe
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, Broadfields Avenue, Edgware, HA8 8SW, England

      IIF 30 IIF 31
    • Enterprise House, First Floor, 2 The Crest, London, NW4 2HN, England

      IIF 32
    • Catherine House, Adelaide Street, St. Albans, AL3 5BA, England

      IIF 33 IIF 34 IIF 35
  • Freed, Moshe Avrohom
    born in December 1983

    Resident in United Kingdom

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

      IIF 36
  • Freed, Moshe Avrohom
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Freed, Moshe Avrohom
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Broadfields Avenue, Edgware, HA8 8SW, England

      IIF 48
    • 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 49
    • Enterprise House, First Floor, 2 The Crest, London, NW4 2HN, United Kingdom

      IIF 50
    • Catherine House, Adelaide Street, St. Albans, AL3 5BA, England

      IIF 51 IIF 52 IIF 53
  • Freed, Moshe
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, First Floor, 2 The Crest, London, NW4 2HN, England

      IIF 55 IIF 56
    • Enterprise House, First Floor, 2 The Crest, London, NW4 2HN, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 40
  • 1
    ACHIEVA GROUP LIMITED
    12867056
    Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (7 parents, 4 offsprings)
    Officer
    2020-09-09 ~ 2021-03-09
    IIF 33 - Director → ME
  • 2
    AMESSAI ENERGY RESEARCH LIMITED
    14230444
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-14 ~ 2023-02-28
    IIF 49 - Director → ME
  • 3
    ATOMIC GROWTH UK LIMITED
    14742681
    Enterprise House, First Floor, 2 The Crest, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-22 ~ now
    IIF 45 - Director → ME
  • 4
    BIRCHWOOD RETAIL PROPERTIES LTD
    12740519
    Enterprise House, First Floor, 2 The Crest, London, England
    Active Corporate (5 parents)
    Officer
    2020-07-14 ~ now
    IIF 56 - Director → ME
  • 5
    BLEU TRADING UK LIMITED
    15075366
    Enterprise House, First Floor, 2 The Crest, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-08-16 ~ 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 – 75% or more OE
  • 6
    BRH 18 HOLDINGS LIMITED
    15711889
    Enterprise House, First Floor, 2 The Crest, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-10 ~ now
    IIF 44 - Director → ME
  • 7
    BRH 18 LIMITED
    12859911
    Enterprise House, 2 The Crest, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-09-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-09-07 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    BYRON PLACE RETAIL PROPERTIES LTD
    12740479
    Enterprise House, First Floor, 2 The Crest, London, England
    Active Corporate (5 parents)
    Officer
    2020-07-14 ~ now
    IIF 55 - Director → ME
  • 9
    CAMRIDGE LIMITED
    07708398
    Catherine House, Adelaide Street, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-13 ~ dissolved
    IIF 23 - Director → ME
  • 10
    CENTROVALLI LIMITED
    12528430
    54 Broadfields Avenue, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-03-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    CMC INVESTMENTS LIMITED
    12813661
    Second Floor, Blenheim Gate, 22-24 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    2020-08-14 ~ 2021-03-09
    IIF 34 - Director → ME
    Person with significant control
    2020-08-14 ~ 2020-10-30
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    EMF INVESTMENT MANAGEMENT LTD
    13057482
    Enterprise House, First Floor, 2 The Crest, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-12-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    EMF INVESTMENTS LLP
    OC434550
    Enterprise House, First Floor, 2 The Crest, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-04 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2020-12-04 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 14
    FESTIVAL RETAIL PROPERTIES LIMITED
    16139907
    Enterprise House First Floor, 2 The Crest, London, England
    Active Corporate (4 parents)
    Officer
    2024-12-17 ~ now
    IIF 38 - Director → ME
  • 15
    FLORENCE 85 LTD
    13197582
    Enterprise House, First Floor, 2 The Crest, London, England
    Active Corporate (1 parent)
    Officer
    2021-02-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    FOXCROFT INVESTMENTS LIMITED
    - now 12358171
    FOXCROFT LIMITED
    - 2020-05-05 12358171
    Enterprise House, 2 The Crest, London, England
    Active Corporate (3 parents)
    Officer
    2019-12-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-12-11 ~ 2019-12-19
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2019-12-11 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 17
    FREIGHTSAFE SOLUTIONS LTD
    - now 08196474
    FREIGHTWISE SERVICES LIMITED
    - 2013-04-17 08196474
    11 Broadhurst Avenue, Edgware
    Dissolved Corporate (1 parent)
    Officer
    2012-08-30 ~ dissolved
    IIF 29 - Director → ME
  • 18
    FROGNAL GROUND RENTS LIMITED
    - now 07972227
    F & M (INVESTMENT HOLDINGS) LIMITED
    - 2015-04-27 07972227
    68 Grafton Way, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2012-03-01 ~ 2015-05-22
    IIF 24 - Director → ME
  • 19
    INTERTAX CONSULTING LIMITED
    10813163
    Enterprise House, First Floor, 2 The Crest, London, England
    Active Corporate (1 parent)
    Officer
    2017-06-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 20
    JUST OH LIMITED
    07221856
    Second Floor, Blenheim Gate, 22-24 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2020-09-11 ~ 2021-03-09
    IIF 52 - Director → ME
  • 21
    JUST PHARMA LIMITED
    07221780
    Second Floor, Blenheim Gate, 22-24 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2020-09-11 ~ 2021-03-09
    IIF 53 - Director → ME
  • 22
    JUST RECRUIT GLOBAL LIMITED
    12796006
    Second Floor, Blenheim Gate, 22-24 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-06 ~ 2021-03-09
    IIF 35 - Director → ME
  • 23
    JUST RECRUIT GROUP LIMITED
    07222010
    C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Insolvency Proceedings Corporate (9 parents, 3 offsprings)
    Officer
    2020-09-21 ~ 2020-12-02
    IIF 48 - Director → ME
  • 24
    KEY PEOPLE LIMITED
    02578067
    1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (12 parents, 2 offsprings)
    Officer
    2020-09-09 ~ 2021-03-09
    IIF 54 - Director → ME
  • 25
    LEIGH RETAIL PROPERTIES LIMITED
    14946974
    Enterprise House First Floor, 2 The Crest, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-06-20 ~ now
    IIF 46 - Director → ME
  • 26
    MELIDE INVESTMENTS LIMITED
    12117397 12777651
    Enterprise House, 2 The Crest, London, England
    Active Corporate (4 parents)
    Officer
    2019-07-23 ~ now
    IIF 19 - Director → ME
  • 27
    MELKRIDGE INVESTMENTS LIMITED
    12777651 12117397
    Enterprise House, 2 The Crest, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-07-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 28
    MILTON KEYNES RETAIL PROPERTIES LIMITED
    14947180
    Enterprise House First Floor, 2 The Crest, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-06-20 ~ now
    IIF 42 - Director → ME
  • 29
    NYR HOLDINGS LIMITED
    14620213
    Enterprise House First Floor, 2 The Crest, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 30
    OTENTIK SMART SOLUTIONS LTD
    12145923
    Enterprise House, First Floor, 2 The Crest, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-01 ~ 2024-06-01
    IIF 43 - Director → ME
    2019-08-08 ~ 2021-07-12
    IIF 18 - Director → ME
  • 31
    SAFFRON GROUP LIMITED
    - now 13433133 OE032025
    SAFFRON GROUP LTD
    - 2021-08-04 13433133 OE032025
    Enterprise House, First Floor, 2 The Crest, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-06-02 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 32
    STRATAGEM INTERNATIONAL LIMITED
    13565286
    54 Broadfields Avenue, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 33
    SUMMER COURT RTM COMPANY LIMITED
    04984554
    42 Glengall Road, Edgware, Middlesex
    Active Corporate (14 parents)
    Officer
    2016-01-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    SUTTON RETAIL PROPERTIES LIMITED
    14947182
    Enterprise House First Floor, 2 The Crest, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-06-20 ~ now
    IIF 41 - Director → ME
  • 35
    TAMAR CONSULTING LTD
    08650304
    Enterprise House, First Floor, 2 The Crest, London, England
    Active Corporate (2 parents)
    Officer
    2013-08-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 36
    TROSTRE RETAIL PROPERTIES LIMITED
    15036106
    Enterprise House, First Floor, 2 The Crest, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-07-28 ~ dissolved
    IIF 50 - Director → ME
  • 37
    WESTON FAVELL RETAIL PROPERTIES LTD
    12740571
    Enterprise House, First Floor, 2 The Crest, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-07-14 ~ now
    IIF 57 - Director → ME
  • 38
    WNG BRANDS LIMITED
    11202656
    54 Broadfields Avenue, Edgware, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-13 ~ 2020-02-17
    IIF 28 - Director → ME
  • 39
    YELLOW STAR LIMITED
    07772138
    6a High Street, Wheathampstead, St. Albans, England
    Active Corporate (16 parents)
    Officer
    2020-09-11 ~ 2021-03-09
    IIF 51 - Director → ME
  • 40
    YOAV MIZRAHI GLOBAL FARM LIMITED
    11750710
    54 Broadfields Avenue, Edgware, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-28 ~ 2019-02-12
    IIF 22 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.