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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Oren, Ran

    Related profiles found in government register
  • Oren, Ran
    German accountant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House 91, Western Road, Brighton, BN1 2NW

      IIF 1
    • icon of address 28, Wolsey Way, Cambridge, Cambridgeshire, CB1 3JA, United Kingdom

      IIF 2
    • icon of address 13133561 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 4 IIF 5
    • icon of address 1, Frederick's Place, London, United Kingdom, EC2R 8AE, United Kingdom

      IIF 6
    • icon of address 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 7
    • icon of address 3rd Floor, 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 12
    • icon of address 6, Little Burrow, Welwyn Garden City, AL7 4SW, United Kingdom

      IIF 13
    • icon of address Apex Park, 6 Little Burrow, Welwyn Garden City, AL7 4SW, United Kingdom

      IIF 14
    • icon of address 125, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5RB, United Kingdom

      IIF 15
  • Oren, Ran
    German chief financial officer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Wolsey Way, Cambridge, Cambridgeshire, CB1 3JQ

      IIF 16
  • Oren, Ran
    German company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 17
  • Oren, Ran
    German director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Russell Road, Buckhurst Hill, Essex, IG9 5QF

      IIF 18
    • icon of address 8, Portmuck Road, Islandmagee, Larne, BT40 3TW, United Kingdom

      IIF 19
    • icon of address 8, Portmuck Road, Islandmagee, Larne, Co Antrim, BT40 3TW, Northern Ireland

      IIF 20
    • icon of address 15, Canada Square, Canary Wharf, London, E14 5GL

      IIF 21
    • icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 22
    • icon of address Fifth Floor, 12 Gough Square, London, EC4A 3DW, England

      IIF 23 IIF 24
    • icon of address Hemming House, Hemming Street, London, E1 5BL

      IIF 25 IIF 26
    • icon of address First Floor 125, Wharfedale Road, Winnersh Triangle, Wokingham, RG41 5RB, England

      IIF 27
  • Oren, Ran
    German group finance director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, United Kingdom

      IIF 28
  • Oren, Ran
    German management consultant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Rustat Road, Cambridge, CB1 3QR, England

      IIF 29
  • Oren, Ran
    German accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 30
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 31
    • icon of address 23, Orchard Estate, Cambridge, CB1 3JW, United Kingdom

      IIF 32
    • icon of address 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 33
    • icon of address 6, Little Burrow, Welwyn Garden City, AL7 4SW, England

      IIF 34
    • icon of address 6, Little Burrow, Welwyn Garden City, AL7 4SW, United Kingdom

      IIF 35
  • Oren, Ran
    German company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, 60 Cannon Street, London, EC4N 6JP, England

      IIF 36
  • Oren, Ran
    German director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 37
    • icon of address Hemming House, Hemming Street, London, E1 5BL

      IIF 38 IIF 39
    • icon of address Kpmg Llp, 15 Canada Square, Canary Wharf, London, E14 5GL

      IIF 40
  • Oren, Ran
    German management consultan born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Orchard Estate, Cherry Hinton, Cambridge, CB1 3JW, England

      IIF 41
  • Mr Ran Oren
    German born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rustat Road, Cambridge, CB1 3QR, England

      IIF 42
child relation
Offspring entities and appointments
Active 27
  • 1
    AURORA DISTRIBUTION LIMITED - 2022-10-19
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 17 - Director → ME
  • 2
    AURORA LIMITED - 2022-10-13
    AURORA JEWELLERS LIMITED - 1999-09-03
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 6 Little Burrow, Welwyn Garden City, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address Apex Park, 6 Little Burrow, Welwyn Garden City, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 14 - Director → ME
  • 5
    KAOYI LIMITED - 2004-09-27
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address 6 Little Burrow, Welwyn Garden City, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address Ewenny Road, Maesteg, Bridgend County Borough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 16 - Director → ME
  • 9
    UK TAXI (AGENCY) LIMITED - 2013-03-01
    KPM MERCEDES-BENZ TAXIS LIMITED - 2011-02-23
    U.K. TAXI (AGENCY) LIMITED - 2011-02-03
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 40 - Director → ME
  • 10
    MOISTMEDIA (UK) LIMITED - 2014-05-08
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -13,224,477 GBP2019-12-31
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 7 - Director → ME
  • 11
    TIGERHALL LIMITED - 2003-07-24
    icon of address Lake House, Market Hill, Royston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    488,839 GBP2024-03-31
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 23 - Director → ME
  • 13
    PORTLAND GAS LIMITED - 2008-01-15
    PORTLAND GAS A LIMITED - 2009-06-19
    PORTLAND GAS STORAGE LIMITED - 2006-12-22
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address 125 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address First Floor 125 Wharfedale Road, Winnersh Triangle, Wokingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address 8 Portmuck Road, Islandmagee, Larne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 19 - Director → ME
  • 17
    SARCON (NO.220) LIMITED - 2007-01-30
    PORTLAND GAS NI LIMITED - 2009-06-23
    ISLANDMAGEE STORAGE LIMITED - 2018-10-25
    icon of address 8 Portmuck Road, Islandmagee, Larne, Co Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,600,553 GBP2023-12-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address Hemming House, Hemming Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 38 - Director → ME
  • 19
    MJ HUDSON I LIMITED - 2013-07-19
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 1 - Director → ME
  • 20
    ALLENBRIDGE LIMITED - 2018-02-26
    icon of address 1 Frederick's Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 4 - Director → ME
  • 21
    ALLENBRIDGE SOLUTIONS LIMITED - 2018-02-26
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 5 - Director → ME
  • 22
    icon of address 1 Frederick's Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 6 - Director → ME
  • 23
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 21 - Director → ME
  • 24
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 22 - Director → ME
  • 25
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 41 - Director → ME
  • 26
    icon of address 11 Rustat Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,045,351 GBP2024-03-31
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    OLSAM PETS LIMITED - 2022-03-08
    EVERYDAY MEDICAL LIMITED - 2022-06-08
    OLSAM ACQ Y LIMITED - 2021-09-30
    BAKBLADE LIMITED - 2024-10-23
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    In Administration Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 3 - Director → ME
Ceased 13
  • 1
    WEB PLUNDER LTD - 2016-04-13
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    308,758 GBP2024-12-31
    Officer
    icon of calendar 2019-06-12 ~ 2025-04-30
    IIF 37 - Director → ME
  • 2
    UK TAXI (AGENCY) LIMITED - 2013-03-01
    KPM MERCEDES-BENZ TAXIS LIMITED - 2011-02-23
    U.K. TAXI (AGENCY) LIMITED - 2011-02-03
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-06-24
    IIF 39 - Director → ME
  • 3
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,124 GBP2017-02-28
    Officer
    icon of calendar 2017-07-25 ~ 2018-09-27
    IIF 10 - Director → ME
  • 4
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,632 GBP2019-02-28
    Officer
    icon of calendar 2017-07-25 ~ 2018-09-27
    IIF 9 - Director → ME
  • 5
    icon of address 99 Russell Road, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2014-09-24
    IIF 18 - Director → ME
  • 6
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    168,871 GBP2018-02-28
    Officer
    icon of calendar 2017-07-25 ~ 2018-09-27
    IIF 11 - Director → ME
  • 7
    K.P.M. MAINTENANCE PROGRAMME PLC - 1989-09-21
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ 2013-06-24
    IIF 25 - Director → ME
  • 8
    icon of address 28 Grand Union Way, Kings Langley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    262,336 GBP2018-12-29
    Officer
    icon of calendar 2018-07-20 ~ 2021-02-26
    IIF 12 - Director → ME
  • 9
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    427,895 GBP2019-02-28
    Officer
    icon of calendar 2017-07-25 ~ 2018-09-27
    IIF 8 - Director → ME
  • 10
    icon of address Southwell Lane Industrial Estate Summit Close, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    860,406 GBP2024-04-30
    Officer
    icon of calendar 2011-12-07 ~ 2012-03-06
    IIF 2 - Director → ME
  • 11
    UNSURPASSED PLC - 2004-02-19
    TAX SYSTEMS PLC - 2019-03-28
    ECO CITY VEHICLES PLC - 2016-07-25
    PANNAL PLC - 2007-10-10
    icon of address Magna House, First Floor, 18 - 32 London Road, Staines-upon-thames, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-02 ~ 2013-06-24
    IIF 26 - Director → ME
    icon of calendar 2014-03-05 ~ 2016-03-22
    IIF 36 - Director → ME
  • 12
    KELHOW LIMITED - 1997-04-01
    icon of address 220 Butterfield, Great Marlings, Luton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-16 ~ 2014-04-16
    IIF 32 - Director → ME
  • 13
    NEW RUDOLPH & SON PLC - 2010-12-17
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-28 ~ 2012-04-13
    IIF 28 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.