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

Vered Schimmel

    Related profiles found in government register
  • Vered Schimmel
    Swiss born in July 1964

    Resident in United Kingdom

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

      IIF 1
  • Schimmel, Vered
    Swiss company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Highfield Gardens, London, NW11 9HD

      IIF 2 IIF 3
  • Mrs Verette Schimmel
    Swiss born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Verette Schimmel
    Swiss born in July 1964

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 16
    • icon of address 121, Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 17 IIF 18
  • Mrs Verette Schimmel
    Israeli,swiss born in July 1964

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 121, Princes Park Avenue, London, NW11 0JS, England

      IIF 19
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 20
  • Verette Schimmel Livschitz
    Swiss born in July 1964

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 21
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 22
  • Schimmel, Verette
    Swiss company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 23
  • Schimmel, Verette
    Swiss director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 24
  • Schimmel, Verette
    Swiss company director born in July 1964

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 25
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 26
  • Schimmel, Verette
    Swiss midwife born in July 1964

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 6 Princes Park Avenue, London, NW11 0JP, England

      IIF 27
  • Schimmel, Vered
    Swiss company director

    Registered addresses and corresponding companies
    • icon of address 6, Oakfields Road, London, NW11 0HY

      IIF 28
  • Schimmel, Verette

    Registered addresses and corresponding companies
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 29
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 30
    • icon of address Suite 137, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 31
  • Schimmel-livschitz, Verette
    Swiss student midwife born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cabot Lane, Creekmoor, Poole, Dorset, BH17 7BY

      IIF 32
  • Mrs Verette Schimmel Livschitz
    Israeli,british born in July 1964

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 9, Cabot Lane, Creekmoor, Poole, Dorset, BH17 7BY

      IIF 33
child relation
Offspring entities and appointments
Active 19
  • 1
    LES FRERES CHARITABLE TRUST - 2008-01-08
    icon of address 6 Princes Park Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 27 - Director → ME
    icon of calendar 2018-01-21 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-27 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    205,956 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    AXIOM FILM HOLDINGS LIMITED - 2017-03-22
    icon of address C/o Simia Wall Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    UKI FILM LIBRARY LTD - 2017-03-22
    icon of address 167 Fleet Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,673 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,167 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SHELFCO (NO. 1389) LIMITED - 1997-12-22
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    182,194 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -970,164 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 11
    THE NATIONAL LIGHTING COMPANY LIMITED - 2023-05-25
    COPACOOT LIMITED - 1996-02-13
    icon of address 9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-11-27 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,629 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,771,685 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -35,729 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    ATHENA TRADING LIMITED - 2017-07-14
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    UKI HALE LIMITED - 2012-11-01
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    151,940 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    SHELFCO (NO. 1317) LIMITED - 1997-08-08
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -79,416 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    LES FRERES CHARITABLE TRUST - 2008-01-08
    icon of address 6 Princes Park Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-10 ~ 2000-02-10
    IIF 2 - Director → ME
  • 2
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    601,343 GBP2018-03-31
    Officer
    icon of calendar 2011-06-14 ~ 2017-08-31
    IIF 29 - Secretary → ME
  • 3
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    177,722 GBP2024-03-31
    Officer
    icon of calendar ~ 2017-08-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-20
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2002-01-15
    IIF 3 - Director → ME
  • 5
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,956 GBP2025-03-31
    Officer
    icon of calendar 2015-10-14 ~ 2017-08-31
    IIF 31 - Secretary → ME
  • 6
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,771,685 GBP2024-03-31
    Officer
    icon of calendar 1998-07-30 ~ 2024-10-28
    IIF 26 - Director → ME
  • 7
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-01-16 ~ 2018-05-21
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    SHELFCO (NO. 1317) LIMITED - 1997-08-08
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -79,416 GBP2024-03-31
    Officer
    icon of calendar 1997-07-18 ~ 2017-08-31
    IIF 24 - Director → ME
  • 9
    GRANGEHILL ESTATES LIMITED - 2012-11-01
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,602 GBP2024-03-31
    Officer
    icon of calendar 2007-06-09 ~ 2017-08-31
    IIF 28 - 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.