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

Aksler, Mordechi

    Related profiles found in government register
  • Aksler, Mordechi
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Wellington Avenue, London, N15 6AX, England

      IIF 1
    • icon of address Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 2
  • Aksler, Mordechi
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Care Of Gs Griffiths Accountants Ltd., 6 Ocean Way, Cardiff, CF24 5HG, Wales

      IIF 3
    • icon of address 37, Rhodfa'r Celyn, Coity, Bridgend, CF35 6FN, United Kingdom

      IIF 4
    • icon of address 113, Fairview Road, London, N15 6TS, United Kingdom

      IIF 5
    • icon of address 67 Wellington Avenue, London, N15 6AX

      IIF 6
    • icon of address 67, Wellington Avenue, London, N15 6AX, England

      IIF 7 IIF 8
  • Aksler, Mordechi
    British investor born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Wellington Avenue, London, N15 6AX

      IIF 9
  • Aksler, Mordechi
    British property development born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Wellington Avenue, Wellington Avenue, London, N15 6AX, England

      IIF 10
  • Aksler, Mordechi
    British real estates born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Wellington Avenue, London, N15 6AX, England

      IIF 11
    • icon of address 67, Wellington Avenue, London, N15 6AX, United Kingdom

      IIF 12 IIF 13
  • Aksler, Mordechai
    British co director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Wellington Avenue, London, N15 6AX

      IIF 14
  • Aksler, Mordechai
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Fairview Road, London, N15 6TS, England

      IIF 15
    • icon of address 44, Darenth Road, London, N16 6EJ, England

      IIF 16
  • Aksler, Mordechai
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Wellington Avenue, London, N15 6AX

      IIF 17 IIF 18
    • icon of address 67, Wellington Avenue, London, N15 6AX, England

      IIF 19
  • Aksler, Mordechai
    British investor born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Wellington Avenue, London, N15 6AX

      IIF 20
  • Aksler, Mordechi
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Wargrave Avenue, London, N15 6UA

      IIF 21
  • Aksler, Mordechi
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Wargrave Avenue, London, N15 6UA, United Kingdom

      IIF 22
    • icon of address 67, Wellington Avenue, London, N15 6AX, United Kingdom

      IIF 23
    • icon of address 146, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 24
  • Aksler, Mordechi
    British property manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Fairview Road, London, N15 6TS, United Kingdom

      IIF 25
  • Aksler, Mordechi
    British real estates born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Wellington Avenue, London, N15 6AX, United Kingdom

      IIF 26
  • Aksler, Mordechi
    United Kingdom real estates born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Wellington Avenue, London, N15 6AX, United Kingdom

      IIF 27
  • Aksler, Mordechi
    British

    Registered addresses and corresponding companies
    • icon of address 67 Wellington Avenue, London, N15 6AX

      IIF 28
  • Aksler, Mordechi
    British director

    Registered addresses and corresponding companies
    • icon of address 132 Wargrave Avenue, London, N15 6UA

      IIF 29
  • Aksler, Mordechi
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Wargave Avenue, London, N15 6UA, United Kingdom

      IIF 30
  • Aksler, Mordechai
    British

    Registered addresses and corresponding companies
    • icon of address 132 Wargrave Avenue, London, N15 6UA

      IIF 31
    • icon of address 67 Wellington Avenue, London, N15 6AX

      IIF 32
  • Aksler, Mordechai
    British secretary

    Registered addresses and corresponding companies
    • icon of address 67 Wellington Avenue, London, N15 6AX

      IIF 33
  • Mr Mordechi Aksler
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Wellington Avenue, London, N15 6AX, England

      IIF 34 IIF 35 IIF 36
    • icon of address 67, Wellington Avenue, London, N15 6AX, United Kingdom

      IIF 37
    • icon of address First Floor, 94, Stamford Hill, London, N16 6XS, England

      IIF 38
    • icon of address Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 39
  • Mr Mordechai Aksler
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Fairview Road, London, N15 6TS, England

      IIF 40
    • icon of address 67, Wellington Avenue, London, N15 6AX, England

      IIF 41 IIF 42
  • Mr Mordechi Aksler
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Care Of Gs Griffiths Accountants Ltd., 6 Ocean Way, Cardiff, CF24 5HG, Wales

      IIF 43
    • icon of address 37, Rhodfa'r Celyn, Coity, Bridgend, CF35 6FN, United Kingdom

      IIF 44
    • icon of address 113, Fairview Road, London, N15 6TS, United Kingdom

      IIF 45 IIF 46
    • icon of address 132 Wargrave Avenue, London, N15 6UA, United Kingdom

      IIF 47
    • icon of address 67, Wellington Avenue, London, N15 6AX, England

      IIF 48 IIF 49 IIF 50
    • icon of address 67, Wellington Avenue, London, N15 6AX, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 146, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 55
  • Mr Mordechi Aksler
    United Kingdom born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hannah Street, Porth, CF39 9PU, Wales

      IIF 56
  • Mr Mordechi Aksler
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Wargave Avenue, London, N15 6UA, United Kingdom

      IIF 57
  • Mr Mordechi Aksler
    American born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Wargrave Avenue, Stamford Hill, London, N15 6UA, United Kingdom

      IIF 58
  • Mr Mordechai Aksler
    American born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Wargrave Avenue, Stamford Hill, London, N15 6UA, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Care Of Gs Griffiths Accountants Ltd., 6 Ocean Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    14,292 GBP2024-11-29
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    ARMOR BROKERS LTD - 2021-12-14
    icon of address 354 Craven Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 22 Gelliwastad Road, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -442 GBP2023-05-30
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    BROXLEY ROAD LTD - 2023-12-07
    icon of address 44 Darenth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,238 GBP2024-09-30
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Care Of Gs Griffiths Accountants Ltd., 6 Ocean Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,736 GBP2023-11-29
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 44 Darenth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,910 GBP2024-08-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,530 GBP2024-03-31
    Officer
    icon of calendar 2001-09-28 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 115 Craven Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    103,739 GBP2024-06-30
    Officer
    icon of calendar 2002-04-15 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Care Of Gs Griffiths Accountants Ltd., 6 Ocean Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    30,726 GBP2024-10-31
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 22 - Director → ME
    icon of calendar 2000-11-01 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 113 Fairview Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,374 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 94 Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,206 GBP2024-07-31
    Officer
    icon of calendar 2006-01-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 113 Fairview Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,864 GBP2024-10-31
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Care Of Gs Griffiths Accountants Ltd., 6 Ocean Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -3,978 GBP2024-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 206 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 33 - Secretary → ME
  • 15
    icon of address 146 Northdown Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Care Of Gs Griffiths Accountants Ltd., 6 Ocean Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -6,165 GBP2023-02-28
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Care Of Gs Griffiths Accountants Ltd., 6 Ocean Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    15,189 GBP2023-04-28
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Care Of Gs Griffiths Accountants Ltd., 6 Ocean Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -4,808 GBP2024-06-29
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 115 Craven Park Road, London
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -162,358 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2003-03-05 ~ now
    IIF 14 - Director → ME
    icon of calendar 2001-06-27 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 42 Wargrave Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,107 GBP2024-01-31
    Officer
    icon of calendar 2004-02-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 41 - Has significant influence or controlOE
  • 21
    icon of address Suite 101 Pride House, Shanklin Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    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
  • 22
    ARM1 INVESTMENTS LTD - 2025-06-10
    icon of address Suite 101 Pride House, Shanklin Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,572 GBP2024-07-31
    Officer
    icon of calendar 2002-07-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 50 - Has significant influence or controlOE
  • 24
    icon of address 22 Gelliwastad Road, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 132 Wargave Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 67 Wellington Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -980 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ 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
  • 27
    WHISTLER ENTERPISES LTD - 2013-12-11
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,595 GBP2024-10-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 74 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,184 GBP2024-05-31
    Officer
    icon of calendar 2006-06-19 ~ 2017-04-25
    IIF 20 - Director → ME
  • 2
    icon of address Suite 101 Pride House, Shanklin Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-25 ~ 2024-06-26
    IIF 5 - Director → ME
  • 3
    icon of address Care Of Gs Griffiths Accountants Ltd., 6 Ocean Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -5,425 GBP2023-03-29
    Officer
    icon of calendar 2016-03-15 ~ 2020-01-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,963,140 GBP2021-04-30
    Officer
    icon of calendar 2000-05-08 ~ 2011-03-28
    IIF 31 - Secretary → ME
  • 5
    icon of address 27 Schonfeld Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-06 ~ 2020-09-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-09-01
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.