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

Baumgarten, Jehuda

    Related profiles found in government register
  • Baumgarten, Jehuda
    British businessman born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Heathland Road, London, N16 5LZ

      IIF 1
    • icon of address Lower Ground Floor, 91 - 93 Stamford Hill, London, N16 5TP, England

      IIF 2
  • Baumgarten, Jehuda
    British co director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baumgarten, Jehuda
    British company director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Heathland Rd, London, N16 5LZ, England

      IIF 6
    • icon of address 34, Heathland Road, London, Greater London, N16 5LZ, England

      IIF 7
    • icon of address 34 Heathland Road, London, N16 5LZ

      IIF 8 IIF 9
    • icon of address 34, Heathland Road, London, N16 5LZ, England

      IIF 10
  • Baumgarten, Jehuda
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Stamford Hill, London, N16 6QT, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Fourth Floor Offices, 97 Stamford Hill, London, N16 5DN, United Kingdom

      IIF 14
    • icon of address Swarton Gift Sales, 34 Heathland Road, London, N16 5LZ, United Kingdom

      IIF 15
  • Baumgarten, Jehuda
    British w'sale giftware born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Heathland Road, London, N16 5LZ

      IIF 16
  • Baumgarten, Jehuda
    British wholesale giftware born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Heathland Road, London, N16 5LZ

      IIF 17
  • Baumgarten, Jehudah
    British company director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Heathland Road, London, N16 5LZ

      IIF 18
  • Baumgarten, Jehudah
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Heathland Road, London, N16 5LZ, United Kingdom

      IIF 19
    • icon of address 97, Stamford Hill, London, N16 5DN, England

      IIF 20
  • Baumgarten, Jehuda
    British

    Registered addresses and corresponding companies
  • Baumgarten, Jehuda
    British co director

    Registered addresses and corresponding companies
    • icon of address 34 Heathland Road, London, N16 5LZ

      IIF 23
  • Baumgarten, Jehuda
    British company director

    Registered addresses and corresponding companies
    • icon of address 34 Heathland Road, London, N16 5LZ

      IIF 24
  • Baumgarten, Jehuda
    British w'sale giftware

    Registered addresses and corresponding companies
    • icon of address 34 Heathland Road, London, N16 5LZ

      IIF 25
  • Baumgarten, Jehudah
    British wholesaler

    Registered addresses and corresponding companies
    • icon of address 34 Heathland Road, London, N16 5LZ

      IIF 26
  • Mr Jehuda Baumgarten
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Stamford Hill, London, N16 6QT, United Kingdom

      IIF 27
  • Mr Jehudah Baumgarten
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Heathlsnd Rd London, 34 Heathland Rd, London, N16 5LZ, United Kingdom

      IIF 28
  • Baumgarten, Jehudah

    Registered addresses and corresponding companies
    • icon of address Swarton Gift Sales, 34 Heathland Road, London, N16 5LZ, United Kingdom

      IIF 29
  • Mr Jehudah Baumgarten
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Heathland Road, London, N16 5LZ

      IIF 30
    • icon of address 1, Belz Terrace, London, E5 9SN, England

      IIF 31 IIF 32
    • icon of address 34, Heathland Rd, London, N16 5LZ

      IIF 33
    • icon of address 34, Heathland Road, London, N16 5LZ

      IIF 34
    • icon of address 34, Heathland Road, London, N16 5LZ, England

      IIF 35 IIF 36
    • icon of address 5, Sentinel Square, London, NW4 2EL, England

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 97 Stamford Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 34 Heathland Road, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,530,419 GBP2024-03-31
    Officer
    icon of calendar 1999-02-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 1995-12-15 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 28 - Has significant influence or controlOE
  • 3
    icon of address Fourth Floor Offices, 97 Stamford Hill, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-02 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 34 Heathland Rd, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    27,554 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2012-09-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 5
    LUSTER TRADING LTD - 2002-01-17
    icon of address 34 Heathland Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    44,448 GBP2017-03-31
    Officer
    icon of calendar 2002-01-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 6
    icon of address 1 Belz Terrace, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    754,762 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    THE ASSOCIATION OF ORTHODOX JEWISH SCHOOLS AND ORGANISATIONS LIMITED - 2021-07-08
    icon of address 34 Heathland Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-09-28 ~ now
    IIF 4 - Director → ME
    icon of calendar 2009-09-28 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 34 - Has significant influence or controlOE
  • 8
    icon of address 5 Sentinel Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-11-30
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 15 - Director → ME
    icon of calendar 2013-11-08 ~ now
    IIF 29 - Secretary → ME
  • 9
    icon of address 10 Palm Court, Queen Elizabeths Wal, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    238 GBP2025-05-31
    Officer
    icon of calendar 2002-12-27 ~ now
    IIF 5 - Director → ME
    icon of calendar 2002-12-27 ~ now
    IIF 23 - Secretary → ME
  • 10
    icon of address 34 Heathland Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 11
    icon of address Fourth Floor Offices, 97 Stamford Hill, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-04 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 34 Heathland Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    82,953 GBP2016-12-30
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 13
    icon of address 34 Heathland Road, London, Greater London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 7 - Director → ME
Ceased 9
  • 1
    icon of address 198 Lordship Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-10 ~ 2017-07-28
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THE BELZ HERITAGE FOUNDATION LTD - 2015-12-30
    icon of address 1 Belz Terrace, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,430 GBP2024-03-31
    Officer
    icon of calendar 2005-04-19 ~ 2022-08-06
    IIF 16 - Director → ME
    icon of calendar 2005-04-19 ~ 2022-08-06
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-06
    IIF 31 - Has significant influence or control OE
  • 3
    LIGHTING THE WAY LTD - 2013-02-28
    icon of address Lower Ground Floor, 91 - 93 Stamford Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2025-02-18
    IIF 2 - Director → ME
  • 4
    HILO SCAFFOLDING LTD - 2017-04-05
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -464,805 GBP2021-09-30
    Officer
    icon of calendar 2017-06-14 ~ 2019-12-01
    IIF 19 - Director → ME
  • 5
    icon of address 1 Belz Terrace, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    754,762 GBP2024-03-31
    Officer
    icon of calendar 1998-10-19 ~ 2025-02-17
    IIF 18 - Director → ME
  • 6
    icon of address 5 Sentinel Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-12-22
    IIF 37 - Has significant influence or control OE
  • 7
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (25 parents)
    Officer
    icon of calendar 2020-07-22 ~ 2024-02-11
    IIF 12 - Director → ME
    icon of calendar 2016-01-27 ~ 2019-11-21
    IIF 13 - Director → ME
  • 8
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-27 ~ 2025-02-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-27
    IIF 27 - Has significant influence or control OE
  • 9
    THE JEWISH HERITAGE HOLOCAUST MEMORIAL TRUST LIMITED - 2005-09-16
    THE JEWISH HERITAGE HOLOCAUST REMEMBRANCE TRUST LIMITED - 2013-04-29
    icon of address 122 Kyverdale Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,030,961 GBP2024-03-31
    Officer
    icon of calendar 2005-03-08 ~ 2012-08-31
    IIF 8 - Director → ME
    icon of calendar 2013-04-01 ~ 2013-05-27
    IIF 10 - Director → ME
    icon of calendar 2005-03-08 ~ 2012-08-31
    IIF 24 - 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.