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 S Cik

    Related profiles found in government register
  • Mr S Cik
    American born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Kyverdale Road, London, N16 7AB, England

      IIF 1
  • Mr Shulem Cik
    American born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Cazenove Road, London, N16 6AX, United Kingdom

      IIF 2
    • icon of address 94, Stamford Hill, London, N16 6XS, England

      IIF 3
  • Mr Shulom Cik
    American born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Darenth Road, London, N16 6ES, England

      IIF 4
  • Cik, Shulom
    American company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Darenth Road, London, N16 6ES, England

      IIF 5
  • Cik, Shulom
    American director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Darenth Road, London, N16 6ES, England

      IIF 6
  • Mr Shulom Cik
    American born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, London, N15 6BL, England

      IIF 7
    • icon of address 79 Darenth Road, London, N16 6ES, England

      IIF 8 IIF 9
    • icon of address 79, Darenth Road, London, N16 6ES, United Kingdom

      IIF 10 IIF 11
    • icon of address 94, Stamford Hill, London, N16 6XS, England

      IIF 12
    • icon of address Suite 9 Highview, 284-290 Great Clowes Street, Salford, M7 2HD, England

      IIF 13
  • Cik, Shulom
    American

    Registered addresses and corresponding companies
  • Cik, Shulom
    American administrator born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Darenth Road, London, N16 6ES, England

      IIF 18
  • Cik, Shulom
    American buisnessperson born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, London, N15 6BL, England

      IIF 19
  • Cik, Shulom
    American company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Leadale Road, London, N16 6DG, England

      IIF 20
  • Cik, Shulom
    American none born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Darenth Road, London, N16 6ES, United Kingdom

      IIF 21 IIF 22
  • Cik, Shulom
    American property owner born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Darenth Road, London, N16 6ES, England

      IIF 23
  • Cik, Shulom
    American prperty manager born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Stamford Hill, London, N16 6XS, England

      IIF 24
  • Cik, Shulom
    American secretary born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Cazenove Road, London, N16 6AX, United Kingdom

      IIF 25
    • icon of address 79 Darenth Road, London, N16 6ES

      IIF 26 IIF 27
    • icon of address 79, Darenth Road, London, N16 6ES, Uk

      IIF 28
  • Cik, Shulom
    American secretary & director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Darenth Road, London, N16 6ES

      IIF 29
  • Cik, Shulom

    Registered addresses and corresponding companies
    • icon of address 73 Leadale Road, London, N16 6DG, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 191 Creighton Avenue, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 94 Stamford Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,504 GBP2024-04-30
    Officer
    icon of calendar 2006-06-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 115 Craven Park Road, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    36,586 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 79 Darenth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,013 GBP2025-03-31
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,938 GBP2024-01-31
    Officer
    icon of calendar 2014-01-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Afz Accountancy, Suite 9 Highview, 284-290 Great Clowes Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,057 GBP2023-11-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 8 - Has significant influence or controlOE
  • 7
    icon of address 73 Leadale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2016-02-12 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    icon of address 111 Cazenove Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    408,945 GBP2024-03-31
    Officer
    icon of calendar 1992-11-17 ~ now
    IIF 25 - Director → ME
    icon of calendar 1992-11-17 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address Suite 9 Highview, 284-290 Great Clowes Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,326,840 GBP2019-06-30
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 17 Kyverdale Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    603,742 GBP2024-01-31
    Officer
    icon of calendar 2002-01-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,589 GBP2024-06-30
    Officer
    icon of calendar 1999-06-22 ~ now
    IIF 14 - Secretary → ME
Ceased 5
  • 1
    icon of address 57 Jessam Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    -207,317 GBP2023-08-31
    Officer
    icon of calendar 2008-08-15 ~ 2024-09-20
    IIF 29 - Director → ME
  • 2
    EUROSHIELD SERVICES LIMITED - 2011-02-07
    icon of address 115 Craven Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2003-05-20 ~ 2022-01-25
    IIF 16 - Secretary → ME
  • 3
    icon of address 79 Darenth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,013 GBP2025-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2025-05-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2025-05-29
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 79 Darenth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,940 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ 2023-05-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ 2023-05-12
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Company number 03435705
    Non-active corporate
    Officer
    icon of calendar 2002-02-25 ~ 2002-09-18
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.