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 Jacob Moshe Grosskopf

    Related profiles found in government register
  • Mr Jacob Moshe Grosskopf
    Uk born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Britannia Gardens, Westcliff-on-sea, SS0 8BN, United Kingdom

      IIF 1
  • Mr Jacob Moshe Grosskopf
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134 Castlewood Road, Castlewood Road, London, N15 6BE, United Kingdom

      IIF 2
    • icon of address 41, Craven Walk, London, N16 6BS, England

      IIF 3 IIF 4
  • Mr Jacob Moshe Grosskopf
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Castlewood Road, London, N15 6BE, England

      IIF 5
    • icon of address 35, Paget Road, London, N16 5ND, England

      IIF 6
    • icon of address 41, Craven Walk, London, N16 6BS

      IIF 7
    • icon of address 41, Craven Walk, London, N16 6BS, United Kingdom

      IIF 8 IIF 9
    • icon of address 5, North End Road, London, NW11 7RJ, England

      IIF 10
    • icon of address 6 Spring Hill, London, E5 9BE, England

      IIF 11
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 12 IIF 13 IIF 14
  • Mr Jacob Grosskopf
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Belz Terrace, London, E5 9SN

      IIF 18
  • Grosskopf, Jacob Moshe
    Uk manger born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Britannia Gardens, Westcliff-on-sea, SS0 8BN, United Kingdom

      IIF 19
  • Grosskopf, Jacob Moshe
    British co director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Craven Walk, London, N16 6BS

      IIF 20
  • Grosskopf, Jacob Moshe
    British co. director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Burlington, House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 21
  • Grosskopf, Jacob Moshe
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Castlewood Road, London, N15 6BE, England

      IIF 22
    • icon of address 35, Paget Road, London, N16 5ND, England

      IIF 23
    • icon of address 40, Manchester Street, London, W1U 7LL, United Kingdom

      IIF 24
    • icon of address 41, Craven Walk, London, London, N16 6BS, England

      IIF 25
    • icon of address 41, Craven Walk, London, London, N16 6BS, United Kingdom

      IIF 26
    • icon of address 41 Craven Walk, London, N16 6BS

      IIF 27 IIF 28 IIF 29
    • icon of address 41, Craven Walk, London, N16 6BS, England

      IIF 32
    • icon of address 41, Craven Walk, London, N16 6BS, United Kingdom

      IIF 33 IIF 34
    • icon of address 6 Spring Hill, London, E5 9BE, England

      IIF 35
    • icon of address 6, Spring Hill, London, E5 9BE, United Kingdom

      IIF 36
    • icon of address New Burlington, House, 1075 Finchley Road, London, NW11 0PU

      IIF 37
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 38
  • Grosskopf, Jacob Moshe
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Craven Walk, London, N16 6BS

      IIF 39
    • icon of address Fourth Floor Offices, 97 Stamford Hill, London, N16 5DN, United Kingdom

      IIF 40
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 41 IIF 42
  • Grosskopf, Jacob Moshe
    British none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Craven Walk, London, N16 6BS, Uk

      IIF 43
  • Grosskopf, Jacob Moshe
    British property manager born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134 Castlewood Road, Castlewood Road, London, N15 6BE, United Kingdom

      IIF 44
    • icon of address 41 Craven Walk, London, N16 6BS

      IIF 45
  • Grosskopf, Jacob Moshe
    British

    Registered addresses and corresponding companies
  • Grosskopf, Jacob Moshe
    British company director

    Registered addresses and corresponding companies
    • icon of address 41 Craven Walk, London, N16 6BS

      IIF 53
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 54
  • Grosskopf, Jacob Moshe
    British director

    Registered addresses and corresponding companies
    • icon of address New Burlington, House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 55
  • Grosskopf, Jacob Moshe
    British estate manager

    Registered addresses and corresponding companies
    • icon of address New Burlington, House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 56
  • Grosskopf, Jacob Moshe

    Registered addresses and corresponding companies
    • icon of address New Burlington, House, 1075 Finchley Road, London, NW11 0PU

      IIF 57
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-12-28 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-02-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5 North End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -136,383 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 - Has significant influence or controlOE
  • 4
    icon of address 41 Craven Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,046 GBP2024-02-28
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    BCDT LTD - 2011-03-30
    icon of address Gound Floor, 2a Northfield Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-05 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address 1 Belz Terrace, London
    Active Corporate (3 parents)
    Equity (Company account)
    65,796 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 24 Theydon Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 46 - Secretary → ME
  • 8
    icon of address 16 Manor Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ now
    IIF 39 - Director → ME
  • 9
    icon of address 33b Paget Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-02-22 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address 6 Spring Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-15 ~ now
    IIF 50 - Secretary → ME
  • 11
    icon of address 33b Paget Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-02-22 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address Fourth Floor Offices, 97 Stamford Hill, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-02 ~ now
    IIF 40 - Director → ME
  • 13
    icon of address 41 Craven Walk, London
    Active Corporate (2 parents)
    Equity (Company account)
    -768 GBP2024-06-30
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-02-21 ~ now
    IIF 38 - Director → ME
    icon of calendar 2001-02-21 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2015-12-28 ~ now
    IIF 57 - Secretary → ME
  • 16
    icon of address 6 Spring Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 17
    icon of address 41 Craven Walk, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,816 GBP2024-03-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-04 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 19
    icon of address 35 Paget Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,773 GBP2024-01-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2006-05-23 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 21
    icon of address 134 Castlewood Road Castlewood Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-04 ~ now
    IIF 37 - Director → ME
    icon of calendar 2006-05-20 ~ now
    IIF 52 - Secretary → ME
  • 23
    icon of address C/o Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-09 ~ dissolved
    IIF 47 - Secretary → ME
  • 24
    icon of address 48 Lynmouth Road, London, London
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,529,494 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 25
    icon of address C/o Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ dissolved
    IIF 27 - Director → ME
  • 26
    icon of address Fourth Floor Offices, 97 Stamford Hill, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-10 ~ now
    IIF 20 - Director → ME
  • 27
    icon of address 33b Paget Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-15 ~ now
    IIF 48 - Secretary → ME
  • 28
    icon of address 134 Castlewood Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    312,134 GBP2023-11-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 34 Heathland Road, London, Greater London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 36 - Director → ME
  • 30
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-08-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Has significant influence or controlOE
  • 31
    Company number 04374512
    Non-active corporate
    Officer
    icon of calendar 2002-05-22 ~ now
    IIF 28 - Director → ME
Ceased 8
  • 1
    icon of address Belz Drive Limited Belz Drive, Clyde Circus Conservation Area, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-01-16 ~ 2016-08-30
    IIF 24 - Director → ME
  • 2
    icon of address 35 Paget Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -904 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ 2021-12-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ 2025-02-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 16 Zemba House, 63 Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,272 GBP2021-11-30
    Officer
    icon of calendar 2016-11-02 ~ 2018-02-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2018-02-21
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Shears & Partners Limited 7 Craven Park Court, Craven Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    548 GBP2024-01-31
    Officer
    icon of calendar 2005-03-21 ~ 2008-11-10
    IIF 49 - Secretary → ME
  • 5
    icon of address 5 North End Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    73,624 GBP2024-01-31
    Officer
    icon of calendar 2005-01-19 ~ 2012-01-25
    IIF 45 - Director → ME
  • 6
    icon of address 48 Lynmouth Road, London, London
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,529,494 GBP2023-10-31
    Officer
    icon of calendar 2011-07-01 ~ 2019-11-01
    IIF 25 - Director → ME
  • 7
    icon of address C/o Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-05-23
    IIF 53 - Secretary → ME
  • 8
    icon of address 28 Portland Avenue, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    204,920 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-12-15
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.