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

Mr Nachum Yoel Weinberger

    Related profiles found in government register
  • Mr Nachum Yoel Weinberger
    Austrian born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nachum Yoel Weinberger
    Austrian born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12244128 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 12859850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 12859864 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 14, Temple Gardens, London, NW11 0LL

      IIF 20
    • icon of address 26, Sneath Avenue, London, NW11 9AH

      IIF 21
    • icon of address 89, Bridge Lane, London, NW11 0EE, United Kingdom

      IIF 22 IIF 23
    • icon of address Dominion House, 665 North Circular Road, London, NW2 7AX, England

      IIF 24
    • icon of address Flat 21, Yew Tree Court, Bridge Lane, London, NW11 0RA, England

      IIF 25
  • Mr Nachum Weinberger
    Austrian born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Bridge Lane, London, NW11 0EE, United Kingdom

      IIF 26
  • Weinberger, Nachum Yoel
    Austrian business born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Weinberger, Nachum Yoel
    Austrian businessman born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12244128 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 89, Bridge Lane, London, NW11 0EE, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Unit2, Staples Corner Business Park, 1000 North Circular Road, London, NW2 7JP, United Kingdom

      IIF 38 IIF 39
  • Weinberger, Nachum Yoel
    Austrian company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bridge Lane, London, NW11 0EE, United Kingdom

      IIF 40
  • Weinberger, Nachum Yoel
    Austrian director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10613858 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • icon of address 30, Finsbury Square, London, EC2A 1AG

      IIF 42
    • icon of address 89, Bridge Lane, London, NW11 0EE, United Kingdom

      IIF 43
    • icon of address Dominion House, 665, North Circular Road, London, NW2 7AX, England

      IIF 44 IIF 45 IIF 46
    • icon of address Dominion House, 665,north Circular Road, London, NW2 7AX, England

      IIF 49 IIF 50
  • Weinberger, Nachum Yoel
    Austrian businessman born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12859850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • icon of address 12859864 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • icon of address 89, Bridge Lane, London, NW11 0EE, United Kingdom

      IIF 53 IIF 54
    • icon of address Dominion House, 665 North Circular Road, London, NW2 7AX, England

      IIF 55
  • Weinberger, Nachum Yoel
    Austrian company director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Temple Gardens, London, NW11 0LL

      IIF 56
    • icon of address 26, Sneath Avenue, London, NW11 9AH

      IIF 57
    • icon of address Dominion House, 665 North Circular Road, London, NW2 7AX, England

      IIF 58
  • Weinberger, Nachum Yoel
    Austrian director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Temple Gardens, London, NW11 0LL, United Kingdom

      IIF 59
    • icon of address Dominion House, 665, North Circular Road, London, NW2 7AX, England

      IIF 60
    • icon of address Flat 21, Yew Tree Court, Bridge Lane, London, NW11 0RA, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Weinberger, Nachum
    Austrian business born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Bridge Lane, London, NW11 0EE, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Dominion House, 665,north Circular Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 11339136 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    842 GBP2022-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 59 - Director → ME
  • 3
    icon of address Dominion House, 665 North Circular Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address Dominion House, 665 North Circular Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 60 - Director → ME
  • 5
    icon of address 89 Bridge Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of address Dominion House, 665 North Circular Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2022-01-31
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 46 - Director → ME
  • 7
    icon of address Unit2 Staples Corner Business Park, 1000 North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit2 Staples Corner Business Park, 1000 North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    512,568 GBP2021-09-30
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 42 - Director → ME
  • 10
    icon of address Dominion House, 665,north Circular Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 14 Temple Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 89 Bridge Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,235 GBP2022-11-30
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    icon of address Dominion House, 665 North Circular Road, London, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    155,276 GBP2021-09-30
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    MYRIAD BUSINESS SOLUTIONS LIMITED - 2002-05-30
    icon of address Dominion House, 665 North Circular Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,238 GBP2021-09-30
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 44 - Director → ME
  • 15
    icon of address 479 Barlow Moor Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -511,003 GBP2022-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 89 Bridge Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address 89 Bridge Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address 16 Cazenove Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    icon of address 4385, 12244128 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Dominion House, 665 North Circular Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 48 - Director → ME
  • 21
    icon of address 51 Craven Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 62 - Director → ME
  • 22
    icon of address 51 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 89 Bridge Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 24
    icon of address 51 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 61 - Director → ME
  • 25
    FARLA GLOBAL LTD - 2023-04-24
    ORACLE GLOBAL LTD - 2023-06-28
    icon of address Dominion House, 665 North Circular Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -492,214 GBP2023-03-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 26
    ORACLE MEDICAL INT LTD - 2023-06-28
    FARLA MEDICAL INT LTD - 2023-04-24
    icon of address Dominion House, 665 North Circular Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -806,492 GBP2023-03-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 12859864 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 4385, 12859850 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 89 Bridge Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 30
    icon of address 89 Bridge Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 4385, 10613858 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,098,175 GBP2022-06-30
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address First Floor, Winston House, 349 Regents Park Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -12,917 GBP2024-01-31
    Officer
    icon of calendar 2022-01-18 ~ 2022-07-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ 2022-07-29
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 36 Woodlands, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    427,429 GBP2022-08-31
    Officer
    icon of calendar 2020-08-31 ~ 2022-10-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2022-10-20
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    icon of address First Floor, Winston House, 349 Regents Park Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -81,195 GBP2022-12-31
    Officer
    icon of calendar 2021-12-07 ~ 2022-07-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ 2022-07-29
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -215,447 GBP2024-03-31
    Officer
    icon of calendar 2022-02-24 ~ 2022-07-26
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-04-19
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 16 Cazenove Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-23 ~ 2023-06-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ 2022-02-08
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    icon of address 16 Cazenove Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-09 ~ 2023-06-19
    IIF 27 - Director → ME
  • 7
    icon of address 16 Cazenove Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-18 ~ 2023-06-19
    IIF 34 - Director → ME
  • 8
    icon of address 26 Sneath Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    -36,557 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2022-05-11
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2022-05-11
    IIF 21 - Ownership of voting rights - 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.