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

Berkovits, Samuel

    Related profiles found in government register
  • Berkovits, Samuel
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 1
  • Berkovits, Samuel
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dansco Asiatic House, 430 High Road, London, NW10 2DA, United Kingdom

      IIF 2
  • Berkovits, Samuel Leslie
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Berkovits, Samuel
    British none born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, Uk

      IIF 7
  • Berkovits, Samuel Leslie
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Leadenhall Street, London, EC3V 4AB, England

      IIF 8 IIF 9
    • icon of address 13 Lancaster Hse Dollis Hill, Estate, Brook Road, London, NW2 7BZ

      IIF 10
    • icon of address 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 11
  • Berkovits, Samuel Leslie
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 12
  • Berkovits, Samuel Leslie
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Victoria Road, Formby, Liverpool, L37 7AG, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 16
    • icon of address Wework, 131 Finsbury Pavement, London, EC2A 1NT, England

      IIF 17
  • Berkovits, Samuel Sam
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 18
  • Berkovits, Samuel Leslie
    British

    Registered addresses and corresponding companies
    • icon of address 5 Hillside Court, Holders Hill Road, London, NW4 1EL

      IIF 19
  • Berkovits, Samuel, Mr.
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278 Hale Lane, Hale Lane, Edgware, HA8 8NG, England

      IIF 20
  • Berkovits, Samuel Ledlie
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU

      IIF 21
  • Berkovits, Samuel Leslie
    born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 22
  • Berkovits, Samuel Leslie
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 23
    • icon of address 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London, NW2 7BZ

      IIF 24
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 25
    • icon of address 67, West Heath Road, London, NW3 7AP, England

      IIF 26
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 27
    • icon of address Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 28 IIF 29
    • icon of address Flat 6 Oak Lodge, 67 West Heath Road, London, NW3 7AP, England

      IIF 30
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 31
  • Berkovits, Samuel Leslie
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Lancaster House, Dollis Hill Estate, Brook Road, London, NW2 7BZ

      IIF 32
    • icon of address 13 Lancaster House, Dollis Hill Estate, Brook Road, London, NW2 7BZ, England

      IIF 33 IIF 34
  • Berkovits, Samuel Leslie
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London, NW2 7BZ

      IIF 35
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 36 IIF 37
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 38 IIF 39
    • icon of address 62, Wilson Street, London, EC2A 2BU

      IIF 40 IIF 41
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 42
  • Berkovits, Samuel Leslie
    British company director born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 11a/4 Bruria, Jerusalem, 93184, Israel

      IIF 43
  • Berkovits, Samuel Leslie
    British director born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
  • Berkovits, Samuel Leslie, Mr.
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Brookwood Road, London, SW18 5BY, England

      IIF 50
  • Mr. Sam Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 51
  • Mr Sam Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 52
  • Samuel Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holburn Viaduct, City Of London, EC1A 2BN, England

      IIF 53
  • Mr. Samuel Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Wilson Street, 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 54
  • Samuel Sam Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 55
  • Mr Samuel Leslie Berkovits
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London, NW2 7BZ

      IIF 56
    • icon of address 4, Victoria Road, Formby, Liverpool, L37 7AG, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 122, Leadenhall Street, London, EC3V 4AB, England

      IIF 60 IIF 61
    • icon of address 13 Lancaster Hse Dollis Hill, Estate, Brook Road, London, NW2 7BZ

      IIF 62
    • icon of address 62, Wilson Street, London, EC2A 2BU

      IIF 63
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 64 IIF 65
    • icon of address Dansco Asiatic House, 430 High Road, London, NW10 2DA, United Kingdom

      IIF 66
    • icon of address Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 67 IIF 68 IIF 69
    • icon of address Wework, 131 Finsbury Pavement, London, EC2A 1NT, England

      IIF 73
    • icon of address 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 74
  • Samuel Leslie Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
  • Mr Samuel Leslie Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 80
    • icon of address 13 Lancaster House, Dollis Hill Estate, Brook Road, London, NW2 7BZ, England

      IIF 81 IIF 82
    • icon of address 30, Crown Place, London, EC2A 4EB, United Kingdom

      IIF 83
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 84 IIF 85 IIF 86
    • icon of address 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 87
    • icon of address 67, West Heath Road, London, NW3 7AP, England

      IIF 88
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 89
  • Mr. Samuel Leslie Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Brookwood Road, London, SW18 5BY, England

      IIF 90
    • icon of address Flat 6 Oak Lodge, 67 West Heath Road, London, NW3 7AP, England

      IIF 91
  • Mr Samuel Leslie Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 15/25, Hamapilim, Jerusalem, Israel

      IIF 92
  • Mr Samuel Leslie Berkovits
    Israeli born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 15/25, Hamapilim, Jerusalem, Israel

      IIF 93
    • icon of address 15/25, Hamapilim, Jerusalem, Isreael

      IIF 94
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -269,587 GBP2024-09-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address Dansco Asiatic House, 430 High Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 70 - Right to surplus assets - 75% or moreOE
    IIF 70 - Right to appoint or remove membersOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,373 GBP2017-06-30
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address Dansco Asiatic House, 430 High Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 72 - Right to surplus assets - 75% or moreOE
    IIF 72 - Right to appoint or remove membersOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 6
    D & D INTERNATIONAL TRADING LIMITED - 2019-05-08
    icon of address 278 Hale Lane Hale Lane, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 7
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    523,567 GBP2024-09-30
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-28
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 9
    TRIVIT LIMITED - 2021-02-03
    icon of address 5th Floor 14-16 Dowgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Voluntary Arrangement Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -7,214,238 GBP2020-09-29
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 92 - Has significant influence or controlOE
  • 11
    icon of address Dansco Asiatic House, 430 High Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 48 - Director → ME
  • 14
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 15
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -285,033 GBP2024-10-30
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 49 - Director → ME
  • 17
    DISLEY TRADING LLP - 2018-06-20
    icon of address Dansco Asiatic House, 430 High Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Has significant influence or control over the trustees of a trustOE
  • 18
    icon of address 122 Leadenhall Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 20
    MIREPCO LIMITED - 2021-11-18
    icon of address 13 Lancaster Hse Dollis Hill, Estate, Brook Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-28
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 21
    icon of address 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,662 GBP2024-09-30
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 23
    VANWELL FOOD TRADING LIMITED - 2015-07-02
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 41 - Director → ME
  • 24
    icon of address Dansco Asiatic House, 430 High Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove membersOE
    IIF 71 - Right to surplus assets - 75% or moreOE
  • 25
    REDMONT LTD - 2015-10-01
    icon of address Suite A 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Liquidation Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 79 - Has significant influence or control over the trustees of a trustOE
  • 26
    COMPARE SERVICES UK LIMITED - 2022-12-07
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    248,067 GBP2024-09-30
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 23 - Director → ME
  • 27
    icon of address 122 Leadenhall Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 28
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -860 GBP2024-12-31
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 7 - Director → ME
  • 30
    icon of address Wework, 131 Finsbury Pavement, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 62 Wilson Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,254,289 GBP2016-09-16
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 42 - Director → ME
  • 32
    icon of address 4385, 13465130: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Dansco Asiatic House, 430 High Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2013-04-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 34
    icon of address 30 Crown Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address 128 City Road, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    269,638 GBP2022-01-31
    Officer
    icon of calendar 2022-12-13 ~ 2022-12-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ 2022-12-13
    IIF 80 - Ownership of shares – 75% or more OE
  • 2
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,373 GBP2017-06-30
    Officer
    icon of calendar 2017-06-26 ~ 2017-06-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2018-06-19
    IIF 63 - Ownership of shares – 75% or more OE
  • 3
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,314 GBP2024-10-31
    Officer
    icon of calendar 2017-06-26 ~ 2021-10-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2021-10-02
    IIF 84 - Ownership of shares – 75% or more OE
  • 4
    icon of address 14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2017-01-17 ~ 2019-08-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2019-08-28
    IIF 81 - Ownership of shares – 75% or more OE
  • 5
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    523,567 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-07-13 ~ 2019-07-11
    IIF 53 - Has significant influence or control OE
  • 6
    icon of address 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-28
    Officer
    icon of calendar 2010-03-26 ~ 2020-04-16
    IIF 35 - Director → ME
    icon of calendar 1995-02-14 ~ 2008-11-18
    IIF 43 - Director → ME
  • 7
    icon of address 62 Wilson Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-07-10
    IIF 76 - Has significant influence or control over the trustees of a trust OE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 76 - Right to appoint or remove directors OE
  • 8
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-09 ~ 2019-07-10
    IIF 77 - Has significant influence or control over the trustees of a trust OE
  • 9
    icon of address 14-16 Dowgate Hill, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -700,015 GBP2020-09-30
    Person with significant control
    icon of calendar 2017-11-08 ~ 2019-07-10
    IIF 78 - Has significant influence or control over the trustees of a trust OE
  • 10
    icon of address 121 Lark Lane, Aigburth, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2021-02-26 ~ 2021-09-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-09-14
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    icon of calendar 2021-02-26 ~ 2021-09-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-09-14
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 121 Lark Lane, Aigburth, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-26 ~ 2021-09-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-09-14
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2017-06-26 ~ 2021-11-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2021-11-12
    IIF 86 - Ownership of shares – 75% or more OE
  • 14
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-06-26
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -285,033 GBP2024-10-30
    Person with significant control
    icon of calendar 2018-02-08 ~ 2019-07-10
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address 155 Fenchurch Street, 7th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2015-02-12 ~ 2020-07-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ 2020-07-27
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 17
    DISLEY TRADING LLP - 2018-06-20
    icon of address Dansco Asiatic House, 430 High Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ 2019-01-08
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2019-01-08
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove members OE
    IIF 67 - Right to surplus assets - 75% or more OE
  • 18
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,588 GBP2024-09-30
    Officer
    icon of calendar 2015-11-13 ~ 2019-07-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2019-07-10
    IIF 65 - Ownership of shares – 75% or more OE
  • 19
    icon of address 5th Floor 14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    icon of calendar 2015-04-10 ~ 2019-04-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-08
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 20
    MIREPCO LIMITED - 2021-11-18
    icon of address 13 Lancaster Hse Dollis Hill, Estate, Brook Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-28
    Officer
    icon of calendar 1995-02-14 ~ 2008-11-18
    IIF 44 - Director → ME
  • 21
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,306 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-06-20 ~ 2019-11-11
    IIF 94 - Has significant influence or control over the trustees of a trust OE
  • 22
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,402 GBP2024-09-30
    Officer
    icon of calendar 2022-12-13 ~ 2022-12-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2019-07-11
    IIF 75 - Has significant influence or control over the trustees of a trust OE
  • 23
    icon of address 62 Wilson Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-01-17 ~ 2019-07-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2019-07-10
    IIF 82 - Ownership of shares – 75% or more OE
  • 24
    AMONTONE LIMITED - 2011-03-08
    icon of address Crouch Chapman, 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,683 GBP2015-09-28
    Officer
    icon of calendar 2010-11-11 ~ 2014-11-23
    IIF 46 - Director → ME
    icon of calendar 1995-02-14 ~ 2000-12-27
    IIF 45 - Director → ME
    icon of calendar 2001-02-19 ~ 2010-11-12
    IIF 19 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.