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

Adar, Amir

    Related profiles found in government register
  • Adar, Amir
    British business born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Manor Park Crescent, Edgware, HA8 7NN, United Kingdom

      IIF 1
  • Adar, Amir
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Fir Park, Harlow, Essex, CM19 4JX

      IIF 2
    • icon of address Cohen & Co Accountants, 129 Station Road, London, NW4 4NJ, England

      IIF 3
  • Adar, Amir
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Datasoft Accounting Services Ltd, 129 Station Road, London, NW4 4NJ, United Kingdom

      IIF 4
  • Adar, Amir
    British director born in August 1957

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Suite 3, First Floor Central, Merrion Avenue, Stanmore, Middlesex, HA7 4RY, England

      IIF 5
  • Adar, Amir
    British none born in August 1957

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 4, Manor Park Crescent, Edgware, Middlesex, HA8 7NN, Uk

      IIF 6
  • Adar, Amir
    born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Fir Park, Harlow, Essex, CM19 4JX

      IIF 7
    • icon of address 129, Station Road, London, London, NW4 4NJ, England

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

      IIF 9
    • icon of address Foframe House, 35-37 Brent Street, London, NW4 2EF

      IIF 10
  • Mr Amir Adar
    British born in August 1957

    Resident in England

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

      IIF 11 IIF 12
    • icon of address Rowlandson House, 289-293 Ballards Lane, London, N12 8NP, United Kingdom

      IIF 13
  • Adar, Amir
    born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Central 1st Floor Jubilee House, Merrion Avenue, Stanmore, HA7 4RY, United Kingdom

      IIF 14
  • Adar, Amir
    British manager born in August 1957

    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 15
  • Adar, Amir
    British property developer

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Suite 3 First Floor Central, Merrion Avenue, Stanmore, Middlesex, HA7 4RY, England

      IIF 16
  • Adar, Amir
    born in August 1957

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA

      IIF 17
    • icon of address C/o Forward Financial Accounting Limited, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, WD6 3SY, England

      IIF 18 IIF 19
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 20 IIF 21
    • icon of address Jubilee House, Suite 3 First Floor Central, Merrion Avenue, Stanmore, Middlesex, HA7 4RY

      IIF 22
  • Adar, Amir
    Israeli business born in August 1957

    Resident in Israel

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

      IIF 23
  • Adar, Amir
    Israeli company director born in August 1957

    Resident in Israel

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

      IIF 24 IIF 25 IIF 26
  • Adar, Amir
    Israeli director born in August 1957

    Resident in Israel

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

      IIF 27 IIF 28 IIF 29
  • Adar, Amir
    Israeli property developer born in August 1957

    Resident in Israel

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

      IIF 30
  • Mr Amir Adar
    British born in August 1957

    Resident in Israel

    Registered addresses and corresponding companies
  • Mr Amir Adar
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-154, Coles Green Road, London, NW2 7HD, United Kingdom

      IIF 40
  • Mr Amir Adar
    Israeli born in August 1957

    Resident in Israel

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

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,922,901 GBP2018-12-31
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 31 - Right to appoint or remove membersOE
  • 2
    icon of address 4 Manor Park Crescent, Edgware
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -174,325 GBP2020-12-31
    Officer
    icon of calendar 2003-12-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Forward Financial Accounting Limited Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 5
    181 CHIGWELL DEVELOPMENT LIMITED - 2018-05-04
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,624 GBP2021-12-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 6
    icon of address 4 Manor Park Crescent, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Jubilee House Suite 3, First Floor Central, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-08-11 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -595,334 GBP2020-12-31
    Officer
    icon of calendar 2004-02-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -32,205 GBP2016-03-31
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-11-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    09113962 LIMITED - 2017-07-20
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,994 GBP2024-07-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address Jubilee House Suite 3 First Floor Central, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-12-30 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 13
    MANOR HOUSE MANGEMENT (G.G.) LTD - 2008-10-02
    icon of address Jubilee House Suite 3 First Floor Central, Merrion Avenue, Stanmore, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    IIF 16 - Secretary → ME
  • 14
    icon of address C/o Forward Financial Accounting Limited Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 15
    icon of address 349 Regents Park Road, Melinek Fine Llp, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    184,819 GBP2023-12-31
    Officer
    icon of calendar 2011-10-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    VELOX PROPERTIES LTD - 2011-05-05
    ATLANTIC LOANS LIMITED - 2011-05-05
    icon of address Datasoft Accounting Services Ltd, 129 Station Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,448 GBP2017-05-31
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 4 - Director → ME
  • 18
    FLOORSYNC LTD - 2017-07-03
    icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -623,264 GBP2024-12-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 30 - Director → ME
Ceased 11
  • 1
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,922,901 GBP2018-12-31
    Officer
    icon of calendar 2015-08-15 ~ 2016-06-09
    IIF 10 - LLP Designated Member → ME
  • 2
    icon of address Cohen & Co Accountants, 129 Station Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-25 ~ 2015-02-26
    IIF 3 - Director → ME
  • 3
    icon of address 36 Sunflower Court 173 Granville Road, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    226,926 GBP2024-02-29
    Officer
    icon of calendar 2010-04-28 ~ 2015-02-26
    IIF 2 - Director → ME
  • 4
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,990,765 GBP2024-12-31
    Officer
    icon of calendar 2012-06-07 ~ 2023-03-13
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    373,552 GBP2024-12-31
    Officer
    icon of calendar 2011-12-13 ~ 2023-03-13
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-07
    IIF 35 - Has significant influence or control OE
  • 6
    09113962 LIMITED - 2017-07-20
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,994 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-04-26 ~ 2019-04-26
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 129 Station Road, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    86,665 GBP2018-11-30
    Officer
    icon of calendar 2011-11-09 ~ 2014-04-30
    IIF 8 - LLP Designated Member → ME
  • 8
    icon of address Jubilee House Suite 3 First Floor Central, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2009-07-17
    IIF 7 - LLP Designated Member → ME
  • 9
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -811,247 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-08-29 ~ 2021-04-13
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,521,407 GBP2018-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2018-01-15
    IIF 9 - LLP Designated Member → ME
    icon of calendar 2016-02-08 ~ 2016-02-08
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-15
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -623,264 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-27 ~ 2022-09-22
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE

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.