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

Halpern, David

    Related profiles found in government register
  • Halpern, David
    British born in April 1939

    Resident in England

    Registered addresses and corresponding companies
  • Halpern, David
    British accountant born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Penthouse, 23 Wilton Crescent, London, SW1X 8SA

      IIF 24
  • Halpern, David
    British chartered accountant born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Bolton Street, London, W1J 8BG, England

      IIF 25 IIF 26
    • icon of address 20 Berkeley Street, London, W1J 8EE

      IIF 27
    • icon of address 40, Manchester Street, London, W1U 7LL, United Kingdom

      IIF 28
    • icon of address Premier House, 10 Greycoat Place, London, SW1P 1SB, United Kingdom

      IIF 29
    • icon of address The Penthouse, 23 Wilton Crescent, London, SW1X 8SA

      IIF 30 IIF 31 IIF 32
  • Halpern, David
    born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Penthouse, 23 Wilton Crescent, London, SW1X 8SA

      IIF 33 IIF 34
  • Halpern, David
    British chartered accountant born in April 1939

    Registered addresses and corresponding companies
  • Halpen, David
    British chartered accountant born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Park Place, Lawn Lane, London, SW8 1UD

      IIF 42
  • Halpern, David
    British

    Registered addresses and corresponding companies
    • icon of address 12 Glendore House, 30 Clarges Street, London, W1J 7EG

      IIF 43
  • Halpern, David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 40, Manchester Street, London, W1U 7LL, England

      IIF 44 IIF 45
  • David Halpern
    British born in April 1939

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Halpern
    British born in April 1939

    Resident in England

    Registered addresses and corresponding companies
  • Halpern, David
    English company director born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Neville House, 19 Page Street, London, SW1P 4JX, United Kingdom

      IIF 66
  • Halpern, David
    English director born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Manchester Street, London, W1U 7LL, England

      IIF 67
    • icon of address 40, Manchester Street, London, W1U 7LL, United Kingdom

      IIF 68
  • Mr David Halpern
    English born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Manchester Street, London, W1U 7LL, England

      IIF 69
    • icon of address Halpern & Co, 40 Manchester Street, London, W1U 7LL, England

      IIF 70
  • Halpern, David

    Registered addresses and corresponding companies
    • icon of address 40, Manchester Street, London, W1U 7LL, England

      IIF 71 IIF 72
  • Mr David Halpern
    British born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Manchester Street, London, W1U 7LL, United Kingdom

      IIF 73
  • Mr David Halpern
    English born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Neville House, 19 Page Street, London, SW1P 4JX, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Rowdens Farm House Bunny Lane, Sherfield English, Romsey, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 40 Manchester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 15 Bolton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-19 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 40 Manchester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-05-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    IAN SCOTT LONDON LLP - 2013-10-09
    ARNOLD FOOKS CHADWICK LLP - 2013-06-19
    icon of address 37 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 6
    icon of address 40 Manchester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,975 GBP2024-03-31
    Officer
    icon of calendar 2008-12-22 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 7
    icon of address Halpern & Co, 40 Manchester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 8
    CITY & COUNTIES REIT ADVISORS LIMITED - 2021-04-09
    icon of address 40 Manchester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 40 Manchester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 40 Manchester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ 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
  • 11
    ENTERACTION GLOBAL HOLDINGS LIMITED - 2012-05-03
    icon of address 8 Park Place, Lawn Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address 40 Manchester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 40 Manchester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    ECO-MARINE INDUSTRIES LTD - 2016-05-24
    icon of address 40 Manchester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Premier House, 10 Greycoat Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 29 - Director → ME
  • 16
    ENTERACTION TV LIMITED - 2008-09-17
    DMWSL 278 LIMITED - 1999-12-07
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 40 Manchester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 18
    icon of address 40 Manchester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 19
    icon of address 40 Manchester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 20
    icon of address 40 Manchester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 40 Manchester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 22
    GLOBAL CONVERSATIONS - 2015-07-08
    icon of address 41 Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 28 - Director → ME
  • 23
    REFAL 351 LIMITED - 1992-07-03
    icon of address 40 Manchester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 1992-06-23 ~ now
    IIF 17 - Director → ME
    icon of calendar 2000-06-13 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 24
    REFAL 352 LIMITED - 1992-07-03
    icon of address 40 Manchester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 1992-06-23 ~ now
    IIF 13 - Director → ME
    icon of calendar 2002-06-13 ~ now
    IIF 44 - Secretary → ME
  • 25
    icon of address 40 Manchester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 26
    ELECTRONIC STATIONERY LIMITED - 2002-03-06
    EDESIGNS LIMITED - 2004-07-06
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-27 ~ dissolved
    IIF 32 - Director → ME
  • 27
    icon of address 40 Manchester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80 GBP2019-12-31
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 24 - Director → ME
  • 28
    icon of address 40 Manchester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 5 - Director → ME
  • 29
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
  • 30
    icon of address 40 Manchester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 21 - Director → ME
  • 31
    icon of address 40 Manchester Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-11-10 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Halpern & Co, 40 Manchester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-09-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 33
    PRIVATE AIR CARGO LIMITED - 2023-07-18
    SECURE AIR FREIGHT LIMITED - 2023-06-06
    icon of address 40 Manchester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 16 - Director → ME
  • 34
    icon of address 40, Manchester Street Manchester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2019-01-31
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 40 Manchester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2011-05-31 ~ now
    IIF 72 - Secretary → ME
  • 36
    icon of address 40 Manchester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,905,301 GBP2025-04-05
    Officer
    icon of calendar 2011-09-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 450 The Heart 450 The Heart, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,561 GBP2018-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2020-06-22
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2021-03-19
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 2
    icon of address 15 Bolton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-24 ~ 2004-11-26
    IIF 43 - Secretary → ME
  • 3
    icon of address Bartholomews Chichester Food Park, Bognor Road, Merston, Chichester, West Sussex, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-06-23 ~ 2004-10-12
    IIF 37 - Director → ME
  • 4
    B.D.S. (UK) LIMITED - 2003-12-11
    BDS SUPREME LIMITED - 2007-07-25
    icon of address Unit 4 Lineside Industrial Estate, Arndale Road, Littlehampton, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    953,128 GBP2024-12-31
    Officer
    icon of calendar 1998-09-01 ~ 2007-06-29
    IIF 35 - Director → ME
  • 5
    PARKRACE PROPERTIES LIMITED - 1990-05-21
    HALPERN AND WOOLF TRUSTEE COMPANY LIMITED - 1994-08-25
    icon of address 6th Floor 25 Farringdon Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2008-02-14
    IIF 27 - Director → ME
  • 6
    icon of address 41 Dover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,600,905 GBP2021-03-31
    Officer
    icon of calendar 2015-07-09 ~ 2021-06-03
    IIF 25 - Director → ME
  • 7
    HARRIS CLAIMS GROUP PLC - 2004-06-29
    HARRIS & CO. LIMITED - 1988-09-09
    FIGURESHIRE LIMITED - 1980-12-31
    HARRIS ASSESSORS PLC - 1995-05-04
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-05-01 ~ 1996-07-15
    IIF 40 - Director → ME
  • 8
    CASSON BECKMAN INSURANCE SERVICES LIMITED - 1999-02-19
    RSM INSURANCE SERVICES LIMITED - 2018-02-09
    BAKER TILLY INSURANCE SERVICES LIMITED - 2015-10-26
    BASEDOT LIMITED - 1988-08-18
    HALPERN AND WOOLF INSURANCE SERVICES LIMITED - 1994-08-08
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-03-20
    IIF 41 - Director → ME
  • 9
    SUPREME PLASTICS GROUP LIMITED - 1997-12-05
    ROEDER INDUSTRIAL HOLDINGS LIMITED - 1997-03-14
    icon of address 99 Gresham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-03-09 ~ 2005-07-15
    IIF 38 - Director → ME
  • 10
    OCTISTAR LIMITED - 1995-03-28
    TRAVEL & LEISURE CLUB LIMITED - 1997-12-22
    TLC MARKETING LIMITED - 2003-05-12
    GLOUCESTER PLACE MARKETING LIMITED - 2003-03-19
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-09 ~ 1999-03-26
    IIF 36 - Director → ME
  • 11
    TLC PUBLISHING LIMITED - 1998-11-11
    TLC MARKETING GROUP LIMITED - 2021-09-30
    icon of address Ground Floor (north Suite), 55 Baker Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    341,773 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1998-10-09 ~ 1999-03-26
    IIF 39 - Director → ME
  • 12
    icon of address 41 Dover Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-05 ~ 2021-06-03
    IIF 30 - Director → 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.