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

Maurice Freund

    Related profiles found in government register
  • Maurice Freund
    Belgian born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Clapton Common, London, E5 9AA, United Kingdom

      IIF 1
    • icon of address 15b, Clapton Common, London, E5 9AA, United Kingdom

      IIF 2
    • icon of address 3, Norfolk Avenue, London, N15 6JX, England

      IIF 3
    • icon of address 3, Overlea Road, London, E5 9BG, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Maurice Freund
    Belgian born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Overlea Road, London, E5 9BG, England

      IIF 7 IIF 8 IIF 9
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 13
    • icon of address Suite 5, Arkleigh Mansions, 190-200 Brent Street, London, NW4 1BJ, England

      IIF 14
  • Maurice, Freund
    Belgian company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Overlea Road, London, E5 9BG

      IIF 15
  • Maurice Freund
    Belgian born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Maurice Freund
    Belgian born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Garnham Street, London, N16 7JA

      IIF 20
    • icon of address 1a, Garnham Street, London, N16 7JA, England

      IIF 21
  • Freund, Maurice
    Belgian born in December 1958

    Resident in United Kingdom

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

      IIF 22
    • icon of address 124, Stamford Hill, London, N16 6QT, England

      IIF 23
    • icon of address 15, Clapton Common, London, E5 9AA, United Kingdom

      IIF 24
    • icon of address 15b, Clapton Common, London, E5 9AA, United Kingdom

      IIF 25
    • icon of address 3, Norfolk Avenue, London, N15 6JX, England

      IIF 26
    • icon of address 3, Overlea Road, London, E5 9BG

      IIF 27
    • icon of address 3, Overlea Road, London, E5 9BG, England

      IIF 28 IIF 29 IIF 30
    • icon of address 3, Overlea Road, London, E5 9BG, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 36, Ravensdale Road, London, N16 6SH, United Kingdom

      IIF 39
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 40
    • icon of address Suite 5, Arkleigh Mansions, 190-200 Brent Street, London, NW4 1BJ, England

      IIF 41
  • Mr Maurice Freund
    Belgian born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Leabourne Road, London, N16 6TA

      IIF 42
    • icon of address 1a, Ferndale Road, London, N15 6UF, England

      IIF 43
    • icon of address 3, Overlea Road, London, E5 9BG, England

      IIF 44 IIF 45 IIF 46
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 48
    • icon of address 3 Overlea Road, Stamford Hill, London, E5 9BG, England

      IIF 49
  • Freund, David
    Belgian born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Castlewood Road, London, N16 6DL

      IIF 50
  • Freund, Maurice
    Belgian born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Overlea Road, London, E5 9BG

      IIF 51
  • Mr Maurice Freund
    Belgian born in December 1958

    Registered addresses and corresponding companies
    • icon of address 3, Overlea Road, Clapton, London, E5 9BG, United Kingdom

      IIF 52
    • icon of address 3, Overlea Road, London, E5 9BG, England

      IIF 53
  • Mr David Freund
    Belgian born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Garnham Street, London, N16 7JA

      IIF 54
  • Mr Maurice Freund
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Clapton Common, London, E5 9BA, England

      IIF 55
    • icon of address 3, Overlea Road, London, E5 9BG, England

      IIF 56
    • icon of address 38 Vivian Avenue, Hendon, London, NW4 3XP

      IIF 57
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 58
  • David Freund
    Belgian born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, High Road, London, N15 6JN, England

      IIF 59
    • icon of address 1a, Garnham Street, London, N16 7JA

      IIF 60
  • Mr David Freund
    Belgian born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Castlewood Road, London, N15 6BE, England

      IIF 61
    • icon of address 1a, Garnham Street, London, N16 7JA

      IIF 62 IIF 63
    • icon of address 1a, Garnham Street, London, N16 7JA, United Kingdom

      IIF 64
  • Freund, Maurice
    Belgian born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Freund, Maurice
    Belgian businessperson born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Overlea Road, Clapton, London, E5 9BG, United Kingdom

      IIF 79
  • Freund, Maurice
    Belgian co director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Freund, Maurice
    Belgian company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Freund, Maurice
    Belgian director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Freund, David
    Belgian born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Freund, David
    Belgian co director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Freund, David
    Belgian company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Beecroft Crescent, Canvey Island, SS8 9FA, England

      IIF 103
    • icon of address 118, Castlewood Road, London, N15 6BE, England

      IIF 104
    • icon of address 13 Castlewood Road, London, N16 6DL

      IIF 105 IIF 106
    • icon of address 20b, Kyverdale Road, London, N16 7AH, England

      IIF 107
  • Freund, David
    Belgian company secretary/director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Castlewood Road, London, N16 6DL, England

      IIF 108
  • Freund, David
    Belgian director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Freund, David
    Belgian secretary born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Castlewood Road, London, N16 6DL

      IIF 111
  • Freund, Maurice
    Belgian company director born in December 1937

    Resident in England

    Registered addresses and corresponding companies
  • Freund, David
    Belgian company secretary

    Registered addresses and corresponding companies
    • icon of address 13 Castlewood Road, London, N16 6DL

      IIF 114
  • Freund, Maurice
    Belgian

    Registered addresses and corresponding companies
  • Freund, Maurice
    Belgian co director

    Registered addresses and corresponding companies
    • icon of address 3 Overlea Road, London, E5 9BG

      IIF 117
  • Freund, Maurice
    Belgian company secretary

    Registered addresses and corresponding companies
    • icon of address 3 Overlea Road, London, E5 9BG

      IIF 118
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address 36 Ravensdale Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 39 - Director → ME
  • 2
    icon of address 3 Overlea Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -726 GBP2024-07-31
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 3
    icon of address 1a Garnham Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,419 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 4
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    738,308 GBP2024-09-30
    Officer
    icon of calendar 2000-07-17 ~ now
    IIF 116 - Secretary → ME
  • 5
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2002-02-28 ~ dissolved
    IIF 117 - Secretary → ME
  • 6
    icon of address 1a Garnham Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,440,893 GBP2024-03-31
    Officer
    icon of calendar 2016-11-20 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 36 Ravensdale Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,818 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    icon of address 130 High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    778,196 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address 3 Overlea Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,414 GBP2024-02-29
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    FRIENDS OF SATMAR KOLLEL (ANTWERP) LIMITED - 2013-07-19
    icon of address C/o De Claron Ltd, 3a The Vale, London
    Active Corporate (9 parents)
    Equity (Company account)
    2,296,356 GBP2024-07-31
    Officer
    icon of calendar 2009-12-14 ~ now
    IIF 68 - Director → ME
  • 12
    icon of address 124 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    472,276 GBP2022-03-27
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address 3 Overlea Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,427 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,937 GBP2024-02-29
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,889 GBP2024-01-31
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -571,049 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address 3 Norfolk Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,492 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 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
  • 18
    icon of address Fokker Logistics Park Gebouw 2, Fokkerweg 300, Oude Meer, Netherlands
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1986-06-18 ~ now
    IIF 53 - Ownership of voting rights - More than 25%OE
    IIF 53 - Ownership of shares - More than 25%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or controlOE
  • 19
    icon of address 38a Chardmore Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,470 GBP2024-09-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1a Garnham Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,399,827 GBP2024-03-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -175,884 GBP2023-10-31
    Officer
    icon of calendar 2009-07-09 ~ now
    IIF 70 - Director → ME
  • 22
    icon of address Js & Co Accountants, 26 Theydon Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,212 GBP2023-11-30
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    icon of address 1a Garnham Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    825,742 GBP2024-03-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 62 - Has significant influence or controlOE
  • 24
    icon of address 13 Castlewood Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 50 - Director → ME
  • 25
    icon of address 15 Clapton Common, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    635,139 GBP2024-03-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    S.& J.ORENSTEIN FAMILY TRUST LIMITED - 1979-12-31
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    255,167 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 8 - Has significant influence or controlOE
  • 27
    icon of address 3 Overlea Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,086 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 30 - Director → ME
  • 28
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 29
    icon of address 3 Overlea Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,163 GBP2024-11-30
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    29,446 GBP2024-10-31
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 38 - Director → ME
  • 31
    icon of address 115 Craven Park Road, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    335 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 36 Ravensdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,422 GBP2024-02-29
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 3 Overlea Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-13 ~ dissolved
    IIF 92 - Director → ME
  • 34
    icon of address 16e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 94 - Director → ME
  • 35
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    6,915,852 GBP2024-06-30
    Officer
    icon of calendar 2009-03-24 ~ now
    IIF 71 - Director → ME
  • 36
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,740 GBP2024-06-30
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF 77 - Director → ME
  • 37
    icon of address 1a Garnham Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,115,215 GBP2024-02-29
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 96 - Director → ME
  • 38
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    439,699 GBP2024-03-31
    Officer
    icon of calendar 1997-09-19 ~ now
    IIF 118 - Secretary → ME
  • 39
    icon of address Suite 5, Arkleigh Mansions, 194-200 Brent Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,474 GBP2024-03-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 16 Leabourne Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,941 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 41
    icon of address 26 Clapton Common, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,187 GBP2024-05-31
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 27 - Director → ME
  • 42
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 40 - Director → ME
  • 43
    icon of address 3 Overlea Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,691 GBP2024-04-30
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 44
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,922 GBP2025-01-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
  • 45
    icon of address Oliaji Trade Centre, 1st Floor, Victoria, Mahé, Seychelles
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-17 ~ now
    IIF 52 - Ownership of shares - More than 25%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25%OE
  • 46
    icon of address 3 Overlea Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    643,256 GBP2023-12-31
    Officer
    icon of calendar 2008-12-23 ~ now
    IIF 72 - Director → ME
  • 47
    TALMUD TORAH TOARH VEYIRAH D'SATMAR LONDON LIMITED - 2010-02-15
    icon of address 180 Bethune Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    107,103 GBP2024-08-31
    Officer
    icon of calendar 2009-11-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 55 - Has significant influence or controlOE
  • 48
    icon of address 130 High Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    82,741 GBP2024-01-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 49
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    7,413 GBP2024-01-31
    Officer
    icon of calendar 2009-01-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 9 - Has significant influence or controlOE
  • 50
    icon of address 35 Watermint Quay, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 28 - Director → ME
  • 51
    icon of address 3 Overlea Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -602,550 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    525,272 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 11 - Has significant influence or controlOE
  • 53
    icon of address 1a Garnham Str, Garnham Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 1997-03-26 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
  • 54
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,546 GBP2024-08-31
    Officer
    icon of calendar 2007-08-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 45 - Has significant influence or controlOE
  • 55
    icon of address 115 Craven Park Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -116,465 GBP2024-03-31
    Officer
    icon of calendar 2016-03-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    626,491 GBP2023-10-31
    Officer
    icon of calendar 2002-12-17 ~ 2015-12-23
    IIF 85 - Director → ME
  • 2
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,790,930 GBP2024-05-31
    Officer
    icon of calendar 1998-06-03 ~ 1999-07-12
    IIF 86 - Director → ME
  • 3
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    738,308 GBP2024-09-30
    Officer
    icon of calendar 1994-09-12 ~ 2000-07-17
    IIF 90 - Director → ME
  • 4
    icon of address 1a Garnham Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,440,893 GBP2024-03-31
    Officer
    icon of calendar 1996-11-28 ~ 2016-11-20
    IIF 113 - Director → ME
    icon of calendar ~ 1996-11-28
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ 2020-11-09
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2018-01-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 44 - Has significant influence or control OE
  • 6
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,186,982 GBP2023-07-31
    Officer
    icon of calendar 1994-11-02 ~ 1995-07-13
    IIF 91 - Director → ME
  • 7
    icon of address 22 West Bank, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,032 GBP2024-02-29
    Officer
    icon of calendar 2017-07-01 ~ 2019-12-05
    IIF 107 - Director → ME
  • 8
    icon of address 1a Garnham Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,399,827 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-07-19
    IIF 106 - Director → ME
    icon of calendar 1995-07-20 ~ 2020-02-28
    IIF 88 - Director → ME
    icon of calendar 1993-07-19 ~ 2001-07-25
    IIF 114 - Secretary → ME
  • 9
    icon of address 3 Overlea Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ 2012-10-18
    IIF 93 - Director → ME
  • 10
    icon of address 1a Garnham Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    825,742 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-07-01
    IIF 102 - Director → ME
    icon of calendar ~ 2020-06-01
    IIF 81 - Director → ME
  • 11
    icon of address 13 Castlewood Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2005-08-05 ~ 2006-08-27
    IIF 111 - Director → ME
    icon of calendar 2007-03-01 ~ 2007-07-29
    IIF 110 - Director → ME
  • 12
    icon of address 38 Vivian Avenue, Hendon, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,304 GBP2016-06-30
    Officer
    icon of calendar 2003-11-20 ~ 2017-05-23
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-23
    IIF 57 - Has significant influence or control OE
  • 13
    icon of address 13 Castlewood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,248 GBP2024-02-29
    Officer
    icon of calendar 2021-02-03 ~ 2023-05-09
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2023-05-09
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 14
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    6,915,852 GBP2024-06-30
    Officer
    icon of calendar 2009-03-24 ~ 2012-02-24
    IIF 15 - Director → ME
  • 15
    icon of address Suite 102/103, Pride House Shanklin Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,353 GBP2024-01-31
    Officer
    icon of calendar 2015-01-15 ~ 2019-02-12
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-12
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 16
    icon of address 1a Garnham Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,115,215 GBP2024-02-29
    Officer
    icon of calendar 2002-02-28 ~ 2018-12-11
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2024-02-19
    IIF 63 - Has significant influence or control OE
  • 17
    icon of address 26 Clapton Common, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2013-07-10
    IIF 89 - Director → ME
  • 18
    icon of address 130 High Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    82,741 GBP2024-01-31
    Officer
    icon of calendar 1993-02-08 ~ 1997-02-09
    IIF 105 - Director → ME
    icon of calendar 1997-02-09 ~ 2020-11-10
    IIF 87 - Director → ME
  • 19
    icon of address 1a Garnham Str, Garnham Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1997-03-25 ~ 1997-03-26
    IIF 109 - Director → ME
  • 20
    icon of address 38 George Close, Canvey Island, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,031 GBP2024-06-30
    Officer
    icon of calendar 2016-01-22 ~ 2021-06-03
    IIF 103 - 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.