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

Berger, Joel

    Related profiles found in government register
  • Berger, Joel
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Ockway House, 41 Stamford Hill, London, N16 5SR

      IIF 1
  • Berger, Joel
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 2 IIF 3
  • Berger, Joel
    British child mider born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Braydon Road, London, N16 6QB, United Kingdom

      IIF 4
  • Berger, Joel
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 8 IIF 9 IIF 10
    • icon of address 1st Floor, Unit 1 Grosvenor Way, London, E5 9ND, England

      IIF 11
  • Berger, Joel
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Unit 1 Grosvenor Way, London, E5 9ND, England

      IIF 12
    • icon of address 45, Stamford Hill, London, N16 5SR, England

      IIF 13
  • Mr Joel Berger
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 14
  • Berger, Joel
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Craven Walk, London, N16 6DD, England

      IIF 15
    • icon of address 24 Watermint Quay, Craven Walk, London, N16 6DD, England

      IIF 16 IIF 17 IIF 18
    • icon of address 24 Watermint Quay, Craven Walk, London, N16 6DD, United Kingdom

      IIF 27
    • icon of address 24, Watermint Quay, London, N16 6DD, England

      IIF 28
    • icon of address 75, Watermint Quay, Craven Walk, London, N16 6DN, England

      IIF 29
    • icon of address 78, Filey Avenue, London, N16 6JJ, England

      IIF 30 IIF 31
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 32
    • icon of address Studio 408 The Archives, Unit 10 High Cross Centre, Fountayne Road, London, N15 4QN, United Kingdom

      IIF 33
  • Berger, Joel
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, 24 Watermint Quay, Craven Walk, London, N16 6DD, United Kingdom

      IIF 34
    • icon of address 24 Watermint Quay, Craven Walk, London, N16 6DD, England

      IIF 35
    • icon of address 78 Filey Avenue, London, N16 6JJ, England

      IIF 36 IIF 37
  • Berger, Joel
    British none born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Filey Avenue, London, N16 6JJ, United Kingdom

      IIF 38
  • Mr Joel Berger
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 39
    • icon of address 1st Floor, Unit 1 Grosvenor Way, London, E5 9ND, England

      IIF 40 IIF 41
    • icon of address 30, Braydon Road, London, N16 6QB, United Kingdom

      IIF 42
  • Mr Joel Berger
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Braydon Road, London, N16 6QB, England

      IIF 43
    • icon of address 24, 24 Watermint Quay, Craven Walk, London, N16 6DD, United Kingdom

      IIF 44
    • icon of address 24, Craven Walk, London, N16 6DD, England

      IIF 45
    • icon of address 24 Watermint Quay, Craven Walk, London, N16 6DD, England

      IIF 46 IIF 47 IIF 48
    • icon of address 24 Watermint Quay, Craven Walk, London, N16 6DD, United Kingdom

      IIF 54
    • icon of address 75, Watermint Quay, Craven Walk, London, N16 6DN, England

      IIF 55
    • icon of address 78 Filey Avenue, London, N16 6JJ, England

      IIF 56 IIF 57 IIF 58
    • icon of address 78, Filey Avenue, London, N16 6JJ, United Kingdom

      IIF 59
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 60
    • icon of address Studio 408 The Archives, Unit 10 High Cross Centre, Fountayne Road, London, N15 4QN, United Kingdom

      IIF 61
  • Berger, Joel

    Registered addresses and corresponding companies
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 1st Floor Unit 1 Grosvenor Way, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    89,814 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 40 - Has significant influence or controlOE
  • 2
    icon of address 78 Filey Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    141,310 GBP2024-09-29
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 58 - Has significant influence or controlOE
  • 3
    icon of address 24 Watermint Quay Craven Walk, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    HMO PROPERTY DEVELOPMENTS LIMITED - 2015-12-01
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    671,029 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2018-03-09 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Archives Unit 10, High Cross Centre, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    248 GBP2024-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address 24 Watermint Quay Craven Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,452 GBP2024-02-27
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 51 - Has significant influence or controlOE
  • 8
    icon of address 1st Floor Unit 1 Grosvenor Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    743 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-08-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 30 Braydon Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    855 GBP2023-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,842 GBP2023-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address 24 Watermint Quay, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    360 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 47 - Has significant influence or controlOE
  • 14
    icon of address 24 Watermint Quay, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 46 - Has significant influence or controlOE
  • 15
    icon of address Studio 408 The Archives Unit 10 High Cross Centre, Fountayne Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 16
    icon of address 24 Watermint Quay, Craven Walk, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    icon of address Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    811,753 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address 24 Watermint Quay Craven Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    360 GBP2024-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    PG ALDGATE LTD - 2020-05-20
    icon of address Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -197,889 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 35 - Director → ME
  • 20
    icon of address 24 Watermint Quay, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 28 - Director → ME
  • 21
    icon of address Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -101,879 GBP2023-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address C/o Marson Property Ltd, 15-16 Margaret Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,900 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    169,444 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 5 - Director → ME
  • 24
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 2 - Director → ME
  • 25
    icon of address 24 Watermint Quay Craven Walk, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -627,836 GBP2024-03-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 24 Watermint Quay Craven Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,044 GBP2024-06-30
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 53 - Has significant influence or controlOE
  • 27
    icon of address 24 Craven Walk, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,698,145 GBP2024-04-30
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 9 - Director → ME
  • 29
    URBAN SS LIMITED - 2020-01-13
    icon of address Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,172,203 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 20 - Director → ME
  • 30
    icon of address 75 Watermint Quay, Craven Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,018 GBP2024-10-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 75 Watermint Quay, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 32
    icon of address 45 Stamford Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -298 GBP2024-05-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 13 - Director → ME
Ceased 7
  • 1
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    686,676 GBP2023-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2019-12-07
    IIF 7 - Director → ME
  • 2
    HMO PROPERTY DEVELOPMENTS LIMITED - 2015-12-01
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    671,029 GBP2023-11-30
    Officer
    icon of calendar 2015-11-27 ~ 2021-12-21
    IIF 3 - Director → ME
  • 3
    icon of address 1st Floor Unit 1 Grosvenor Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -482,024 GBP2024-03-23
    Officer
    icon of calendar 2006-07-10 ~ 2016-08-01
    IIF 1 - Director → ME
  • 4
    icon of address C/o Marson Property Ltd, 15-16 Margaret Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,900 GBP2024-05-31
    Officer
    icon of calendar 2017-01-30 ~ 2018-02-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2018-02-06
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Marson Property Ltd, 15-16 Margaret Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2017-11-06 ~ 2017-11-06
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2017-11-07
    IIF 56 - Has significant influence or control OE
  • 6
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    267,919 GBP2024-04-30
    Officer
    icon of calendar 2016-04-07 ~ 2019-11-19
    IIF 6 - Director → ME
  • 7
    icon of address 75 Watermint Quay, Craven Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,018 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ 2023-01-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ 2023-01-31
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.