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

Peleg, Dor

    Related profiles found in government register
  • Peleg, Dor
    Israeli company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Craven Park Road, London, N15 6BP, England

      IIF 1
    • icon of address 42, Rosalind Franklin House, 8e Kidderpore Avenue, London, NW3 7SU, England

      IIF 2
    • icon of address 42, Rosalind Franklin House, London, NW3 7DF, England

      IIF 3
    • icon of address C/o 24a, Lingwood Road, London, E5 9BN, England

      IIF 4 IIF 5
    • icon of address Flat 8 Maltings Court, Rossendale Street, London, E5 8ES, England

      IIF 6
    • icon of address Millennium Business Centre, 3 Humber Road, London, NW2 6DW, England

      IIF 7 IIF 8 IIF 9
  • Peleg, Dor
    Israeli director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Craven Park Road, London, N15 6BP, England

      IIF 10
    • icon of address 1a, Barratts Grove, London, N16 8AP, United Kingdom

      IIF 11 IIF 12
    • icon of address 55, Beechfield Road, London, N4 1PD, England

      IIF 13
    • icon of address The Millennium Business Centre, Office 113, 3 Humber Road, London, NW2 6DW, England

      IIF 14 IIF 15 IIF 16
  • Mr Dor Peleg
    Israeli born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Craven Park Road, London, N15 6BP, England

      IIF 17 IIF 18
    • icon of address 1a, Barratts Grove, London, N16 8AP, United Kingdom

      IIF 19
    • icon of address 42, Rosalind Franklin House, London, NW3 7DF, England

      IIF 20
    • icon of address C/o 24a, Lingwood Road, London, E5 9BN, England

      IIF 21 IIF 22
    • icon of address Flat 8 Maltings Court, Rossendale Street, London, E5 8ES, England

      IIF 23
    • icon of address Millennium Business Centre, 3 Humber Road, London, NW2 6DW, England

      IIF 24 IIF 25
    • icon of address The Millennium Business Centre, Office 113, 3 Humber Road, London, NW2 6DW, England

      IIF 26 IIF 27 IIF 28
  • Mr Dor Peleg
    Israeli born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium Business Centre, 3 Humber Road, London, NW2 6DW, England

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Millennium Business Centre, 3 Humber Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address 127 Craven Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Millennium Business Centre, 3 Humber Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address Millennium Business Centre, 3 Humber Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Millennium Business Centre Office 113, 3 Humber Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address The Millennium Business Centre Office 113, 3 Humber Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Millennium Business Centre, 3 Humber Road, London, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1a Barratts Grove, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address The Millennium Business Centre Office 113, 3 Humber Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 15 - Director → ME
Ceased 9
  • 1
    icon of address 127 Craven Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ 2024-12-04
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ 2025-06-09
    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
    icon of calendar 2024-10-28 ~ 2024-11-13
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Flat 8 Maltings Court, Rossendale Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ 2025-06-09
    IIF 2 - Director → ME
    icon of calendar 2024-09-09 ~ 2024-12-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ 2024-11-13
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    icon of address C/o 24a Lingwood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-02-15 ~ 2025-05-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ 2025-05-28
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    icon of address 55 Beechfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    197,879 GBP2021-10-31
    Officer
    icon of calendar 2024-10-10 ~ 2024-12-04
    IIF 13 - Director → ME
  • 5
    icon of address The Millennium Business Centre Office 113, 3 Humber Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-11-13
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Millennium Business Centre Office 113, 3 Humber Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-14 ~ 2024-11-13
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 1a Barratts Grove, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-10 ~ 2024-12-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ 2024-11-13
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    icon of address The Millennium Business Centre Office 113, 3 Humber Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-11-13
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address C/o 24a Lingwood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-02-15 ~ 2025-05-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ 2025-05-28
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 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 26 August 2025 and licensed under the Open Government Licence v3.0.