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

Halvieim, Chaim Yehuda Rahamin

    Related profiles found in government register
  • Halvieim, Chaim Yehuda Rahamin
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Romford Road, London, E15 4LY, United Kingdom

      IIF 1
    • icon of address 135, Leeside Crescent, Golders Green, London, NW11 0JN, United Kingdom

      IIF 2
    • icon of address 135, Leeside Crescent, London, NW11 0JN, United Kingdom

      IIF 3 IIF 4
    • icon of address 8, Lemsford Close, Grovelands Road, London, N15 6BY, England

      IIF 5
    • icon of address 8, Lemsford Close, Grovelands Road, London, N15 6BY, United Kingdom

      IIF 6
    • icon of address C/o Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, United Kingdom

      IIF 7
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 12
    • icon of address Suite 101, Pride House, Shanklin Road, London, N15 4FB, United Kingdom

      IIF 13
    • icon of address Unit 1, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 1, Pride House, Shanklin Road, London, N15 4FB, United Kingdom

      IIF 17 IIF 18
    • icon of address Winston House, 349 Regents Park Road, London, N3 1DH, England

      IIF 19
    • icon of address Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 20
  • Halvieim, Chaim Yehuda Rahamin
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Broadbent Close, Highgate, London, N6 5JW, England

      IIF 21
    • icon of address Helena House, 348-352 High Street, Sutton, SM1 1PX, England

      IIF 22
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 23
  • Halviem, Chaim Yehuda Rahamin
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Pride House, Shanklin Road, London, N15 4FB, England

      IIF 24
  • Halvieim, Chaim Yehuda Rahamin
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Halvieim, Chaim Yehuda Rahamin
    British chartered surveyor born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Hamilton Road, London, NW11 9EA

      IIF 33
  • Halvieim, Chaim Yehuda Rahamin
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 34
  • Halvieim, Chaim Yehuda Rahamin
    British quantity surveyor born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Hamilton Road, London, NW11 9EA

      IIF 35
  • Mr Chaim Yehuda Rahamin Halviem
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Pride House, Shanklin Road, London, N15 4FB, England

      IIF 36
  • Mr Chaim Yehuda Rahamin Halvieim
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Romford Road, London, E15 4LY, United Kingdom

      IIF 37
    • icon of address 8, Lemsford Close, Grovelands Road, London, N15 6BY, United Kingdom

      IIF 38
    • icon of address C/o Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, United Kingdom

      IIF 39
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 46
    • icon of address Suite 101, Pride House, Shanklin Road, London, N15 4FB, United Kingdom

      IIF 47
    • icon of address Unit 1 Pride House, Shanklin Road, London, N15 4FB, England

      IIF 48 IIF 49
    • icon of address Unit 1, Pride House, Shanklin Road, London, N15 4FB, United Kingdom

      IIF 50
    • icon of address Winston House, 349 Regents Park Road, London, N3 1DH, England

      IIF 51
    • icon of address Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 52
  • Halvieim, Charles Chaim
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foframe House, 35-37 Brent Street, London, NW4 2EF, United Kingdom

      IIF 53
  • Halveim, Chaim
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 54
  • Mr Chaim Yehuda Rahamin Halvieim
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Hamilton Road, London, NW11 9EA, United Kingdom

      IIF 55
    • icon of address First Floor Winston 249, Regents Park Road, London, N3 1DH, United Kingdom

      IIF 56
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Mr Chaim Charles Halvieim
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 61
  • Mr Charles Chaim Halvieim
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 113 Romford Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    INDIBAR LIMITED - 2002-11-19
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    688,597 GBP2024-03-31
    Officer
    icon of calendar 2002-09-13 ~ now
    IIF 3 - Director → ME
  • 5
    BARRIE TANKEL PARTNERSHIP PLC - 2002-12-31
    BESTLIGHT PLC - 1987-04-13
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    277,549 GBP2024-03-31
    Officer
    icon of calendar 2002-09-30 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    965 GBP2023-12-31
    Officer
    icon of calendar 2010-12-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-08-07 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Winston House, 349 Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    PL DEVELOPMENT LIMITED - 2004-12-13
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-13 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ 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
  • 12
    icon of address Unit 1 Pride House, Shanklin Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    347,539 GBP2024-05-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 15
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -116,126 GBP2024-05-31
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 16
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    299,225 GBP2024-02-29
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 53 - Director → ME
  • 18
    icon of address Unit 1 Pride House, Shanklin Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    853,749 GBP2024-07-31
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 1 Pride House, Shanklin Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 1 Pride House, Shanklin Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 17 - Director → ME
  • 25
    icon of address C/o Kyver & Dale Suite 101, Pride House, Shanklin Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Suite 101 Pride House, Shanklin Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 1 Pride House, Shanklin Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 28
    icon of address 135 Leeside Crescent, Golders Green, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 2 - Director → ME
  • 29
    icon of address Suite 101 Pride House, Shanklin Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 16e Urban Hive Theydon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,912 GBP2024-07-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 8 Lemsford Close, Grovelands Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 5 - Director → ME
  • 32
    icon of address 8 Lemsford Close, Grovelands Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 33
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -79,979 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-26 ~ 2025-01-30
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ARCSTONE DEVELOPMENTS LIMITED - 2021-02-17
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,957 GBP2024-12-31
    Officer
    icon of calendar 2022-02-24 ~ 2023-12-15
    IIF 21 - Director → ME
  • 3
    BARRIE TANKEL PARTNERSHIP PLC - 2002-12-31
    BESTLIGHT PLC - 1987-04-13
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    277,549 GBP2024-03-31
    Officer
    icon of calendar 2000-10-01 ~ 2002-08-06
    IIF 33 - Director → ME
  • 4
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-06 ~ 2025-05-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ 2024-09-05
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -879,133 GBP2023-07-31
    Officer
    icon of calendar 2021-04-01 ~ 2024-05-09
    IIF 23 - 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.