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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Hannah Freda Goldin

    Related profiles found in government register
  • Miss Hannah Freda Goldin
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 1
    • Suite Lp38149, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
    • Suite Lp39149, 20 - 22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Menachem Goldin
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite Lp39149, 20 - 22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 7
  • Goldin, Hannah Freda
    British co director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite Lp38149, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 8
  • Goldin, Hannah Freda
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 9
    • Suite Lp38149, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 10
    • Suite Lp39149, 20 - 22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Menachem Goldin
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dns House, 382 Kenton Road, Middlesex, Harrow, HA3 8DP, United Kingdom

      IIF 15
    • Suite Lp38149, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 16
  • Menachem Goldin
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, United Kingdom

      IIF 17
  • Goldin, Menachem
    British co director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite Lp38149, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 18
  • Goldin, Menachem Simcha
    British co director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 19 IIF 20
  • Goldin, Menachem Simcha
    British co diretcor born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dns House, 382 Kenton Road, Middlesex, Harrow, HA3 8DP, United Kingdom

      IIF 21
  • Goldin, Menachem Simcha
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 22
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 23
    • Suite Lp38149, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 24
    • Suite Lp39149, 20 - 22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 25
  • Goldin, Menachem Simcha
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, United Kingdom

      IIF 26
    • 121 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 27
  • Mr Menachem Goldin
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 28 IIF 29
    • Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 30 IIF 31
  • Goldin, Menachem
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 252a, High Street, Bromley, BR1 1PG, England

      IIF 32
  • Goldin, Menachem
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 33 IIF 34
    • Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 35 IIF 36
  • Goldin, Menachen Simcha
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kings Close, London, NW4 2JT, United Kingdom

      IIF 37
  • Goldin, Hannah Freda

    Registered addresses and corresponding companies
    • 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 38
    • Suite Lp38149, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 39
    • Suite Lp39149, 20 - 22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Goldin, Menachen Simcha
    British

    Registered addresses and corresponding companies
    • Brent House 16 Kings Close, Hendon, London, NW4 2JT

      IIF 43
  • Goldin, Menachem Simcha

    Registered addresses and corresponding companies
    • Dns House, 382 Kenton Road, Middlesex, Harrow, HA3 8DP, United Kingdom

      IIF 44
  • Goldin, Menachem

    Registered addresses and corresponding companies
    • 3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, United Kingdom

      IIF 45
    • 121, High Street, Edgware, Middlesex, HA8 7DB, England

      IIF 46
    • Suite Lp38149, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    3 Stirling Court Yard, Stirling Way, Borehamwood, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    4385, 13778609 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-02-17 ~ now
    IIF 25 - director → ME
    2021-12-02 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    Suite Lp39149 20 - 22 Wenlock Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 11 - director → ME
    2022-06-10 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    Suite Lp39149 20 - 22 Wenlock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-30 ~ dissolved
    IIF 12 - director → ME
    2021-12-30 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    40a Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2022-06-07 ~ now
    IIF 9 - director → ME
    2022-06-07 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Dns House 382 Kenton Road, Middlesex, Harrow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 21 - director → ME
    2022-11-09 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    121 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 20 - director → ME
  • 8
    121 High Street, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 19 - director → ME
  • 9
    Suite Lp38149 20 - 22 Wenlock Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,497 GBP2024-03-31
    Officer
    2019-04-02 ~ now
    IIF 10 - director → ME
    2019-04-02 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    CEDARFOX LIMITED - 2025-02-06
    Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-01 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    NORTHLEACH NEW CO LTD - 2023-04-14
    252a High Street, Bromley, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -47,601 GBP2023-08-31
    Officer
    2025-04-01 ~ now
    IIF 32 - director → ME
  • 12
    4385, 13487654 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-07-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    4385, 11042021 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    26,954 GBP2023-11-30
    Officer
    2021-06-01 ~ now
    IIF 24 - director → ME
    2019-04-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    121 High Street, Edgware, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 27 - director → ME
  • 15
    SHEDWELL LTD - 2010-07-12
    SHAUN MOBSBY LTD - 2009-02-03
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 23 - director → ME
    2011-02-21 ~ dissolved
    IIF 46 - secretary → ME
  • 16
    3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -989 GBP2023-11-30
    Officer
    2022-11-29 ~ now
    IIF 45 - secretary → ME
  • 17
    16 Kings Close, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 37 - director → ME
  • 18
    Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-25 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-11-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    4385, 13778609 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-02 ~ 2022-02-17
    IIF 14 - director → ME
  • 2
    3 Stirling Court Yard, Stirling Way, Borehamwood, England
    Corporate (1 parent)
    Officer
    2023-11-14 ~ 2024-11-12
    IIF 33 - director → ME
    Person with significant control
    2023-11-14 ~ 2024-11-12
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    4385, 11042021 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    26,954 GBP2023-11-30
    Officer
    2017-11-01 ~ 2019-04-01
    IIF 18 - director → ME
    2017-11-01 ~ 2019-04-01
    IIF 47 - secretary → ME
    Person with significant control
    2017-11-01 ~ 2019-04-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    220 The Vale, Golders Green, London
    Dissolved corporate (2 parents)
    Officer
    1997-11-24 ~ 2001-05-24
    IIF 43 - secretary → ME
  • 5
    SHEDWELL LTD - 2010-07-12
    SHAUN MOBSBY LTD - 2009-02-03
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Officer
    2010-04-21 ~ 2010-08-31
    IIF 22 - director → ME
  • 6
    3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -989 GBP2023-11-30
    Officer
    2022-11-29 ~ 2024-08-30
    IIF 26 - director → ME
    Person with significant control
    2022-11-29 ~ 2024-08-31
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.