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

Israel, Gideon Ian

    Related profiles found in government register
  • Israel, Gideon Ian
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, United Kingdom

      IIF 1
    • Frithwood House, Far Oakridge, Stroud, Gloucestershire, GL6 7PG, United Kingdom

      IIF 2
  • Israel, Gideon Ian
    British engineer born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 71, West Heath Road, London, NW3 7TH, United Kingdom

      IIF 3 IIF 4
    • Suite 1b1, Argyle House, Northside, Joel Street, Northwood Hills, HA6 1NW, England

      IIF 5
  • Israel, Gideon Ian
    born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fountain House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6QH, England

      IIF 6
    • 71, West Heath Road, London, NW3 7TH, Uk

      IIF 7 IIF 8
  • Israel, Gideon Ian
    British architectural consultant born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Clorane Gardens, London, NW3 7PR

      IIF 9
  • Israel, Gideon Ian
    British company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fountain House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6QH, England

      IIF 10
    • 18 Clorane Gardens, London, NW3 7PR

      IIF 11 IIF 12 IIF 13
    • 6, Hatchers Mews, Bermondsey Street, London, SE1 3GS, United Kingdom

      IIF 14
    • 71, West Heath Road, London, NW3 7TH, England

      IIF 15
  • Israel, Gideon Ian
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 16
    • 71 West Heath Road, London, NW3 7TH

      IIF 17
    • Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, England

      IIF 18 IIF 19 IIF 20
    • Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, United Kingdom

      IIF 21
  • Israel, Gideon Ian
    British engineer born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Clorane Gardens, London, NW3 7PR

      IIF 22
    • 71 West Heath Road, London, London, NW3 7TH, England

      IIF 23
    • 71 West Heath Road, London, NW3 7TH

      IIF 24 IIF 25 IIF 26
    • 71, West Heath Road, London, NW3 7TH, England

      IIF 29
    • 71, West Heath Road, London, NW3 7TH, United Kingdom

      IIF 30 IIF 31
    • 71, West Heath Road, London, NW4 2EJ, United Kingdom

      IIF 32
    • Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, England

      IIF 33
  • Israel, Gideon Ian
    British entrepreneur born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 34
  • Israel, Gideon Ian
    British

    Registered addresses and corresponding companies
    • 18 Clorane Gardens, London, NW3 7PR

      IIF 35
  • Israel, Gideon Ian
    British company director

    Registered addresses and corresponding companies
    • 18 Clorane Gardens, London, NW3 7PR

      IIF 36
  • Israel, Gideon Ian
    British engineer

    Registered addresses and corresponding companies
    • 71 West Heath Road, London, NW3 7TH

      IIF 37
  • Israel, Gideon Ian

    Registered addresses and corresponding companies
    • 18 Clorane Gardens, London, NW3 7PR

      IIF 38
  • Mr Gideon Ian Israel
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fountain House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6QH

      IIF 39
    • Fountain House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6QH, England

      IIF 40
    • 25 Sydney Grove, London, London, NW4 2EJ, England

      IIF 41
    • 3, Orchard Avenue, London, N3 3NL, United Kingdom

      IIF 42
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 43
    • 71, West Heath Road, London, NW3 7TH, England

      IIF 44 IIF 45
    • 71, West Heath Road, London, NW3 7TH, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Suite 1b1, Argyle House, Northside, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 49
    • College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 50
    • College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE

      IIF 51
    • 47, White Rose Lane, Woking, Surrey, GU22 7LB

      IIF 52
child relation
Offspring entities and appointments
Active 16
  • 1
    40 Homer Street, London
    Corporate (4 parents)
    Equity (Company account)
    1,569 GBP2023-08-31
    Officer
    1997-08-29 ~ now
    IIF 26 - director → ME
  • 2
    POINTBREAK PROPERTIES LIMITED - 2014-04-15
    Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -52,511 GBP2024-04-30
    Person with significant control
    2017-12-22 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    6 Hatchers Mews, Bermondsey Street, London
    Dissolved corporate (3 parents)
    Officer
    2015-02-25 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    6 Portman Hall, Old Redding, Harrow
    Corporate (4 parents)
    Officer
    2024-03-07 ~ now
    IIF 2 - director → ME
  • 5
    CLORANE HOTELS LIMITED - 1987-12-22
    PARKWOOD HOTELS LIMITED - 1987-10-06
    A.G.S. DEVELOPMENT LIMITED - 1985-01-15
    College House, 17 King Edwards Road, Ruislip, England
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    3 Orchard Avenue, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,227,034 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 7
    3 Orchard Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    290,355 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 8
    25 Sydney Grove London, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 9
    Suite 1b1, Argyle House Northside, Joel Street, Northwood Hills, England
    Corporate (2 parents)
    Officer
    2024-02-13 ~ now
    IIF 5 - director → ME
  • 10
    Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    GRANITEME LTD - 2024-01-06
    GRANITEXS LTD - 2022-02-18
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    418,263 GBP2023-07-31
    Officer
    2018-07-27 ~ now
    IIF 16 - director → ME
  • 12
    Northern Alliance, 47 White Rose Lane, Woking, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,886 GBP2023-03-31
    Person with significant control
    2016-09-18 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    CLEARWAY ENVIRONMENTAL SERVICES (2008) LIMITED - 2017-01-04
    Fountain House Anchor Boulevard, Crossways Business Park, Dartford, England
    Corporate (2 parents)
    Equity (Company account)
    1,511,033 GBP2023-08-31
    Officer
    2013-10-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    OZ VISION UK LIMITED - 2009-05-20
    College House, 17 King Edwards Road, Ruislip, England
    Dissolved corporate (1 parent)
    Officer
    2009-03-26 ~ dissolved
    IIF 27 - director → ME
  • 15
    Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    6,626,968 GBP2023-11-30
    Officer
    1993-12-14 ~ now
    IIF 31 - director → ME
    2009-06-16 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    71 West Heath Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    26,070 GBP2023-11-30
    Officer
    2020-06-29 ~ now
    IIF 3 - director → ME
Ceased 25
  • 1
    Unit 17 Fairways, New River Trading Estate, Cheshunt, Waltham Cross, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,776 GBP2017-08-31
    Officer
    1997-07-15 ~ 2004-06-29
    IIF 11 - director → ME
    1997-07-15 ~ 2004-06-29
    IIF 36 - secretary → ME
  • 2
    Penway Place, 2a Charing Cross Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2016-12-05 ~ 2021-07-27
    IIF 19 - director → ME
  • 3
    Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-06-15 ~ 2007-06-15
    IIF 24 - director → ME
  • 4
    GI INVESTMENTS LIMITED - 2009-11-22
    College House, 17 King Edwards Road, Ruislip, Middlesex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,976 GBP2015-08-31
    Officer
    2009-08-18 ~ 2009-10-01
    IIF 17 - director → ME
  • 5
    C/o Myers Clark Chartered Accountants Iveco House Station Road, Watford, Herts
    Dissolved corporate (1 parent)
    Officer
    2011-06-13 ~ 2014-07-23
    IIF 32 - director → ME
  • 6
    CLEARWAY ENVIROMENTAL SERVICES (UK) LIMITED - 2000-08-30
    Fountain House Anchor Boulevard, Crossways Business Park, Dartford, England
    Corporate (5 parents, 1 offspring)
    Officer
    2009-09-24 ~ 2021-07-27
    IIF 1 - director → ME
  • 7
    Penway Place, 2a Charing Cross Road, London, United Kingdom
    Corporate (4 parents, 8 offsprings)
    Officer
    2016-10-11 ~ 2021-07-27
    IIF 18 - director → ME
  • 8
    GI INVESTMENTS UK LIMITED - 2019-05-02
    Penway Place, 2a Charing Cross Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2009-08-26 ~ 2019-03-31
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-05
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    3 Orchard Avenue, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,227,034 GBP2023-11-30
    Officer
    2014-09-10 ~ 2016-09-30
    IIF 8 - llp-designated-member → ME
  • 10
    3 Orchard Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    290,355 GBP2024-03-31
    Officer
    2015-03-14 ~ 2016-08-30
    IIF 7 - llp-designated-member → ME
  • 11
    Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    495,837 GBP2024-03-31
    Officer
    2016-02-10 ~ 2024-11-05
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-11
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 12
    GRANITEME LTD - 2024-01-06
    GRANITEXS LTD - 2022-02-18
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    418,263 GBP2023-07-31
    Person with significant control
    2018-07-27 ~ 2018-07-27
    IIF 43 - Right to appoint or remove directors OE
  • 13
    ASG MEDIA PLC - 2010-04-06
    AVANTI SCREENMEDIA GROUP PLC - 2009-07-27
    85 Gresham Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-31 ~ 2015-02-18
    IIF 34 - director → ME
  • 14
    Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    6,626,968 GBP2023-11-30
    Officer
    1999-09-07 ~ 2005-04-13
    IIF 38 - secretary → ME
  • 15
    Unit 8 Colvilles Park, East Kilbride, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    -5,843 GBP2017-06-30
    Officer
    2017-07-04 ~ 2019-03-31
    IIF 21 - director → ME
  • 16
    24 Barton Street, Bath, Somerset
    Corporate (2 parents)
    Equity (Company account)
    339,463 GBP2024-03-31
    Officer
    2016-10-13 ~ 2021-07-21
    IIF 29 - director → ME
  • 17
    63 High Road, Bushey Heath, Herts
    Corporate (2 parents)
    Officer
    ~ 1992-07-07
    IIF 13 - director → ME
  • 18
    CLEARWAY (BELVEDERE) LLP - 2017-10-25
    Fountain House Anchor Boulevard, Crossways Business Park, Dartford, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2014-10-14 ~ 2017-03-31
    IIF 6 - llp-designated-member → ME
  • 19
    14 David Mews, Marylebone, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-01-17 ~ 2019-09-13
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-13
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THE CLEARWAY GROUP PLC - 2018-04-11
    Penway Place, 2a Charing Cross Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2016-10-07 ~ 2021-07-27
    IIF 20 - director → ME
  • 21
    SAFE ESTATES SERVICES LIMITED - 2011-03-31
    Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Corporate (6 parents, 15 offsprings)
    Officer
    2000-07-17 ~ 2004-12-20
    IIF 12 - director → ME
  • 22
    DMWSL 411 LIMITED - 2003-09-12
    Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Corporate (5 parents, 13 offsprings)
    Officer
    2006-02-06 ~ 2007-07-02
    IIF 28 - director → ME
  • 23
    115 Brent Terrace, London
    Dissolved corporate (1 parent)
    Officer
    2001-05-30 ~ 2004-06-29
    IIF 22 - director → ME
  • 24
    TOWPALM LIMITED - 1977-12-31
    C/o Rsm Restructuring Advisory Llp Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    -151,212 GBP2017-08-31
    Officer
    ~ 2004-06-29
    IIF 9 - director → ME
    ~ 2004-06-29
    IIF 35 - secretary → ME
  • 25
    71 West Heath Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    26,070 GBP2023-11-30
    Officer
    2019-01-28 ~ 2019-02-27
    IIF 30 - director → ME
© 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.