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

Kosky, David Chaim

    Related profiles found in government register
  • Kosky, David Chaim
    British solicitor born in December 1948

    Registered addresses and corresponding companies
    • icon of address Milana 135a Oxhey Lane, Hatch End, Pinner, Middlesex, HA5 4AN

      IIF 1
  • Kosky, David Chaim
    British

    Registered addresses and corresponding companies
    • icon of address 54 Green Lane, Edgware, Middlesex, HA8 7PX

      IIF 2 IIF 3 IIF 4
    • icon of address Morley House 26, Holborn Viaduct, London, EC1A 2AT

      IIF 6
    • icon of address Morley House, 26 Holborn Viaduct, London, EC1A 2AT, United Kingdom

      IIF 7
    • icon of address Milana 135a Oxhey Lane, Hatch End, Pinner, Middlesex, HA5 4AN

      IIF 8
    • icon of address 7, Chevalier Close, Stanmore, Middx, HA7 4YW, England

      IIF 9
  • Kosky, David Chaim
    British solicitor

    Registered addresses and corresponding companies
  • Kosky, David
    British

    Registered addresses and corresponding companies
    • icon of address 54 Green Lane, Edgware, Middlesex, HA8 7PX

      IIF 13
  • Kosky, David
    British secretary

    Registered addresses and corresponding companies
    • icon of address Milana, 135a Oxhey Lane, Hatch End, Middlesex, HA5 4AN

      IIF 14
  • Kosky, David
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Alpine House, Common Road, Stanmore, Middlesex, HA7 3HX, United Kingdom

      IIF 15
    • icon of address C/o Berlad Graham Llp Boundary House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG, England

      IIF 16
  • Kosky, David Chaim

    Registered addresses and corresponding companies
  • Kosky, David Chaim
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sj Males & Co, Basepoint Business Centre, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 19
    • icon of address 7, Chevalier Close, Stanmore, Middx, HA7 4YW, England

      IIF 20
  • Kosky, David Chaim
    British solicitor born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Green Lane, Edgware, Middlesex, HA8 7PX

      IIF 21 IIF 22
    • icon of address 11 Alpine House, Common Road, Stanmore, Middlesex, HA7 3HX, United Kingdom

      IIF 23
    • icon of address 7, Chevalier Close, Stanmore, Middlesex, HA7 4YW, England

      IIF 24
  • Mr David Kosky
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Alpine House, Common Road, Stanmore, Middlesex, HA7 3HX, United Kingdom

      IIF 25
  • Kosky, David

    Registered addresses and corresponding companies
  • Mr David Chaim Kosky
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sj Males & Co, Basepoint Business Centre, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 30
  • Mr David Chaim Kosky
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chevalier Close, Stanmore, Middlesex, HA7 4YW, England

      IIF 31
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Sj Males & Co, Basepoint Business Centre, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-09-28
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALPINE HOUSE (STANMORE) MANANGEMENT LIMITED - 2018-02-21
    icon of address Engel Jacobs Warwick House, 2 Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Engel Jacobs Warwick House, 2 Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 15 - Director → ME
  • 4
    GOLDLAY CONSULTING LIMITED - 2005-11-18
    CORDIAL CONSULTING LIMITED - 2015-06-22
    icon of address Flat 1 Lyndhurst Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,371,538 GBP2024-03-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 9 - Secretary → ME
  • 5
    icon of address Lawford House, Albert Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    338,321 GBP2024-07-31
    Officer
    icon of calendar 2009-07-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 23
  • 1
    ROSEPATH ESTATES LIMITED - 2006-03-02
    icon of address C/o Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    419 GBP2024-02-28
    Officer
    icon of calendar 2006-02-20 ~ 2007-12-05
    IIF 12 - Secretary → ME
  • 2
    icon of address 60 Ferme Park Road 60, Ferme Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2007-09-27 ~ 2010-01-01
    IIF 11 - Secretary → ME
  • 3
    icon of address 843 Finchley Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2007-03-02 ~ 2008-03-26
    IIF 10 - Secretary → ME
  • 4
    icon of address Engel Jacobs Warwick House, 2 Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-13 ~ 2021-06-30
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    19,255 GBP2024-03-31
    Officer
    icon of calendar 2005-03-02 ~ 2009-09-22
    IIF 13 - Secretary → ME
  • 6
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,220,006 GBP2020-06-30
    Officer
    icon of calendar 2006-03-23 ~ 2014-08-07
    IIF 7 - Secretary → ME
  • 7
    icon of address 843 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,994,548 GBP2025-03-31
    Officer
    icon of calendar ~ 1998-02-02
    IIF 1 - Director → ME
    icon of calendar ~ 1998-02-02
    IIF 8 - Secretary → ME
  • 8
    GOLDLAY CONSULTING LIMITED - 2005-11-18
    CORDIAL CONSULTING LIMITED - 2015-06-22
    icon of address Flat 1 Lyndhurst Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,371,538 GBP2024-03-31
    Officer
    icon of calendar 2005-11-03 ~ 2012-03-23
    IIF 3 - Secretary → ME
  • 9
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2003-12-22 ~ 2007-02-01
    IIF 27 - Secretary → ME
  • 10
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    157,661 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-07-24 ~ 2001-01-04
    IIF 17 - Secretary → ME
  • 11
    icon of address 1st Floor Unitec House, 2 Albert Place, Finchley Central, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-16 ~ 2005-04-21
    IIF 2 - Secretary → ME
  • 12
    THE CYRIL PASKIN MEMORIAL TRUST - 2013-06-24
    THE PASKIN CHILDREN'S TRUST - 2023-12-08
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    438,314 GBP2024-02-29
    Officer
    icon of calendar 2013-02-05 ~ 2024-02-07
    IIF 24 - Director → ME
  • 13
    icon of address 3 Coldbath Square, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1994-05-12 ~ 2002-03-08
    IIF 22 - Director → ME
  • 14
    icon of address 74 Raynham Norfolk Crescent, London
    Active Corporate (3 parents)
    Equity (Company account)
    -3,686 GBP2024-06-30
    Officer
    icon of calendar 2004-06-18 ~ 2004-10-22
    IIF 29 - Secretary → ME
  • 15
    M.R.D. CONSULTANTS LIMITED - 1994-02-02
    TOWERVILLE MANAGEMENT CONSULTANTS LIMITED - 1991-12-11
    icon of address C/o Pkf Littlejohn 2nd Floor, 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-12-03 ~ 2012-03-31
    IIF 6 - Secretary → ME
  • 16
    icon of address 50 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2001-03-13 ~ 2011-07-01
    IIF 21 - Director → ME
  • 17
    icon of address Gascoyne House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,038 GBP2024-06-30
    Officer
    icon of calendar 2004-11-18 ~ 2008-07-01
    IIF 26 - Secretary → ME
  • 18
    icon of address Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,802 GBP2024-12-31
    Officer
    icon of calendar 2004-07-28 ~ 2011-03-07
    IIF 18 - Secretary → ME
  • 19
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-26 ~ 2004-11-02
    IIF 4 - Secretary → ME
  • 20
    icon of address C/o Sterlings Ltd Lawford House, Albert Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,574 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ 2022-08-11
    IIF 23 - Director → ME
  • 21
    CRESTGATE HOMES LIMITED - 2003-05-09
    SHUGON BAGS AND LEATHERGOODS LIMITED - 2016-05-16
    SHUGON UK LIMITED - 2008-04-14
    icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,561,002 GBP2024-12-31
    Officer
    icon of calendar 2003-04-28 ~ 2008-01-01
    IIF 28 - Secretary → ME
  • 22
    icon of address 68 Hale Lane, Mill Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    257,367 GBP2024-03-31
    Officer
    icon of calendar 2000-06-08 ~ 2008-09-01
    IIF 5 - Secretary → ME
  • 23
    GINSOP SERVICES LIMITED - 1996-07-23
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-15 ~ 1996-10-15
    IIF 14 - 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.