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

Berkovits, Samuel Leslie

    Related profiles found in government register
  • Berkovits, Samuel Leslie
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Leadenhall Street, London, EC3V 4AB, England

      IIF 1
    • 13 Lancaster Hse Dollis Hill, Estate, Brook Road, London, NW2 7BZ

      IIF 2
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 3
  • Berkovits, Samuel Leslie
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Victoria Road, Formby, Liverpool, L37 7AG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 122, Leadenhall Street, London, EC3V 4AB, England

      IIF 7
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 8
    • Wework, 131 Finsbury Pavement, London, EC2A 1NT, England

      IIF 9
    • 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 10
  • Berkovits, Samuel
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA, United Kingdom

      IIF 11
  • Berkovits, Samuel Leslie
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Berkovits, Samuel Leslie
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London, NW2 7BZ

      IIF 16
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, NW2 7BZ

      IIF 17
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, NW2 7BZ, England

      IIF 18 IIF 19
    • Flat 6 Oak Lodge, 67 West Heath Road, London, NW3 7AP, England

      IIF 20
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 21
  • Berkovits, Samuel Leslie
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 22
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London, NW2 7BZ

      IIF 23
    • 128, City Road, London, EC1V 2NX, England

      IIF 24 IIF 25
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 26 IIF 27 IIF 28
    • 62, Wilson Street, London, EC2A 2BU

      IIF 29 IIF 30
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 31
    • 67, West Heath Road, London, NW3 7AP, England

      IIF 32
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 33
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 34 IIF 35
  • Berkovits, Samuel Ledlie
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU

      IIF 36
  • Berkovits, Samuel Leslie
    British company director born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 11a/4 Bruria, Jerusalem, 93184, Israel

      IIF 37
  • Berkovits, Samuel Leslie
    British director born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
  • Berkovits, Samuel
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 44
  • Berkovits, Samuel Leslie, Mr.
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 84, Brookwood Road, London, SW18 5BY, England

      IIF 45
  • Berkovits, Samuel Sam
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 46
  • Berkovits, Samuel Leslie
    born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 47
  • Berkovits, Samuel, Mr.
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 278 Hale Lane, Hale Lane, Edgware, HA8 8NG, England

      IIF 48
  • Berkovits, Samuel Leslie
    British

    Registered addresses and corresponding companies
    • 5 Hillside Court, Holders Hill Road, London, NW4 1EL

      IIF 49
  • Berkovits, Samuel
    British none born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU, Uk

      IIF 50
  • Mr Samuel Leslie Berkovits
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London, NW2 7BZ

      IIF 51
    • 4, Victoria Road, Formby, Liverpool, L37 7AG, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 122, Leadenhall Street, London, EC3V 4AB, England

      IIF 55 IIF 56
    • 13 Lancaster Hse Dollis Hill, Estate, Brook Road, London, NW2 7BZ

      IIF 57
    • 62, Wilson Street, London, EC2A 2BU

      IIF 58
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 59 IIF 60
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA, United Kingdom

      IIF 61
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 62 IIF 63 IIF 64
    • Wework, 131 Finsbury Pavement, London, EC2A 1NT, England

      IIF 68
    • 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 69
  • Mr. Samuel Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 62 Wilson Street, 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 70
  • Mr Samuel Leslie Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 71
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, NW2 7BZ, England

      IIF 72 IIF 73
    • 30, Crown Place, London, EC2A 4EB, United Kingdom

      IIF 74
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 75 IIF 76 IIF 77
    • 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 78
    • 67, West Heath Road, London, NW3 7AP, England

      IIF 79
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 80
  • Mr. Sam Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 81
  • Mr. Samuel Leslie Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 84, Brookwood Road, London, SW18 5BY, England

      IIF 82
    • Flat 6 Oak Lodge, 67 West Heath Road, London, NW3 7AP, England

      IIF 83
  • Samuel Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • International House, 24 Holburn Viaduct, City Of London, EC1A 2BN, England

      IIF 84
  • Samuel Sam Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 85
  • Mr Sam Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 86
  • Mr Samuel Leslie Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 15/25, Hamapilim, Jerusalem, Israel

      IIF 87
  • Samuel Leslie Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
  • Mr Samuel Leslie Berkovits
    Israeli born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 15/25, Hamapilim, Jerusalem, Israel

      IIF 93
    • 15/25, Hamapilim, Jerusalem, Isreael

      IIF 94
child relation
Offspring entities and appointments
Active 34
  • 1
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    -386,566 GBP2023-09-30
    Officer
    2022-11-11 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 2
    62 Wilson Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-08-03 ~ dissolved
    IIF 17 - director → ME
  • 3
    Dansco Asiatic House, 430 High Road, London
    Corporate (2 parents)
    Officer
    2015-02-10 ~ now
    IIF 12 - llp-designated-member → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to surplus assets - 75% or moreOE
    IIF 65 - Right to appoint or remove membersOE
  • 4
    62 Wilson Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,373 GBP2017-06-30
    Officer
    2017-06-26 ~ dissolved
    IIF 29 - director → ME
  • 5
    Dansco Asiatic House, 430 High Road, London
    Corporate (3 parents)
    Officer
    2015-02-10 ~ now
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to surplus assets - 75% or moreOE
    IIF 67 - Right to appoint or remove membersOE
  • 6
    D & D INTERNATIONAL TRADING LIMITED - 2019-05-08
    278 Hale Lane Hale Lane, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-12-21 ~ now
    IIF 48 - director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 7
    Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    501,655 GBP2023-09-30
    Officer
    2023-02-08 ~ now
    IIF 21 - director → ME
  • 8
    13 Lancaster House, Dollis Hill Estate, Brook Road, London, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-28
    Officer
    2022-05-11 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 9
    TRIVIT LIMITED - 2021-02-03
    5th Floor 14-16 Dowgate Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-30 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 10
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -7,214,238 GBP2020-09-29
    Person with significant control
    2017-12-12 ~ now
    IIF 87 - Has significant influence or controlOE
  • 11
    Dansco Asiatic House, 430 High Road, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2013-04-16 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 12
    62 Wilson Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 41 - director → ME
  • 13
    62 Wilson Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 42 - director → ME
  • 14
    62 Wilson Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-26 ~ dissolved
    IIF 47 - llp-designated-member → ME
  • 15
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,812 GBP2022-10-30
    Person with significant control
    2020-04-15 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    62 Wilson Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 43 - director → ME
  • 17
    DISLEY TRADING LLP - 2018-06-20
    Dansco Asiatic House, 430 High Road, London
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 44 - llp-designated-member → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 81 - Has significant influence or controlOE
    IIF 81 - Has significant influence or control over the trustees of a trustOE
    IIF 81 - Has significant influence or control as a member of a firmOE
  • 18
    122 Leadenhall Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2017-05-22 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 19
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2017-07-19 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 20
    MIREPCO LIMITED - 2021-11-18
    13 Lancaster Hse Dollis Hill, Estate, Brook Road, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-28
    Officer
    2015-01-15 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 21
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-02 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 22
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -26,374 GBP2023-09-30
    Officer
    2019-01-28 ~ now
    IIF 46 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 23
    VANWELL FOOD TRADING LIMITED - 2015-07-02
    62 Wilson Street, London
    Dissolved corporate (1 parent)
    Officer
    2017-06-26 ~ dissolved
    IIF 30 - director → ME
  • 24
    Dansco Asiatic House, 430 High Road, London
    Corporate (2 parents)
    Officer
    2015-02-10 ~ now
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to surplus assets - 75% or moreOE
    IIF 66 - Right to appoint or remove membersOE
  • 25
    REDMONT LTD - 2015-10-01
    Suite A 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Person with significant control
    2016-08-10 ~ now
    IIF 92 - Has significant influence or control over the trustees of a trustOE
  • 26
    COMPARE SERVICES UK LIMITED - 2022-12-07
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    246,457 GBP2023-09-30
    Officer
    2024-07-01 ~ now
    IIF 22 - director → ME
  • 27
    122 Leadenhall Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-11-17 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 28
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -860 GBP2023-12-31
    Officer
    2017-06-26 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 29
    62 Wilson Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 50 - director → ME
  • 30
    Wework, 131 Finsbury Pavement, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-05 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 31
    62 Wilson Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,254,289 GBP2016-09-16
    Officer
    2017-09-01 ~ dissolved
    IIF 31 - director → ME
  • 32
    4385, 13465130: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 33
    Dansco Asiatic House, 430 High Road, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2013-04-14 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 34
    30 Crown Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    269,638 GBP2022-01-31
    Officer
    2022-12-13 ~ 2022-12-13
    IIF 25 - director → ME
    Person with significant control
    2022-12-13 ~ 2022-12-13
    IIF 71 - Ownership of shares – 75% or more OE
  • 2
    62 Wilson Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,373 GBP2017-06-30
    Officer
    2017-06-26 ~ 2017-06-26
    IIF 36 - director → ME
    Person with significant control
    2018-06-18 ~ 2018-06-19
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    277 Gray's Inn Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,674 GBP2023-10-31
    Officer
    2017-06-26 ~ 2021-10-02
    IIF 26 - director → ME
    Person with significant control
    2017-06-26 ~ 2021-10-02
    IIF 75 - Ownership of shares – 75% or more OE
  • 4
    14-16 Dowgate Hill, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2017-01-17 ~ 2019-08-28
    IIF 18 - director → ME
    Person with significant control
    2017-01-17 ~ 2019-08-28
    IIF 72 - Ownership of shares – 75% or more OE
  • 5
    Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    501,655 GBP2023-09-30
    Person with significant control
    2018-07-13 ~ 2019-07-11
    IIF 84 - Has significant influence or control OE
  • 6
    13 Lancaster House, Dollis Hill Estate, Brook Road, London, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-28
    Officer
    2010-03-26 ~ 2020-04-16
    IIF 23 - director → ME
    1995-02-14 ~ 2008-11-18
    IIF 37 - director → ME
  • 7
    62 Wilson Street, London, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    2016-11-01 ~ 2019-07-10
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 89 - Has significant influence or control over the trustees of a trust OE
  • 8
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-09-09 ~ 2019-07-10
    IIF 90 - Has significant influence or control over the trustees of a trust OE
  • 9
    14-16 Dowgate Hill, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -700,015 GBP2020-09-30
    Person with significant control
    2017-11-08 ~ 2019-07-10
    IIF 91 - Has significant influence or control over the trustees of a trust OE
  • 10
    121 Lark Lane, Aigburth, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2021-02-26 ~ 2021-09-14
    IIF 6 - director → ME
    Person with significant control
    2021-02-26 ~ 2021-09-14
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    110 Mere Grange, Leaside, St. Helens, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    2021-02-26 ~ 2021-09-14
    IIF 4 - director → ME
    Person with significant control
    2021-02-26 ~ 2021-09-14
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    121 Lark Lane, Aigburth, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2021-02-26 ~ 2021-09-14
    IIF 5 - director → ME
    Person with significant control
    2021-02-26 ~ 2021-09-14
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    277 Gray's Inn Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    2017-06-26 ~ 2021-11-12
    IIF 27 - director → ME
    Person with significant control
    2017-06-26 ~ 2021-11-12
    IIF 77 - Ownership of shares – 75% or more OE
  • 14
    62 Wilson Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-06-26 ~ 2017-06-26
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 15
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,812 GBP2022-10-30
    Person with significant control
    2018-02-08 ~ 2019-07-10
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    155 Fenchurch Street, 7th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2015-02-12 ~ 2020-07-27
    IIF 11 - director → ME
    Person with significant control
    2016-04-09 ~ 2020-07-27
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 17
    DISLEY TRADING LLP - 2018-06-20
    Dansco Asiatic House, 430 High Road, London
    Corporate (1 parent)
    Officer
    2015-02-10 ~ 2019-01-08
    IIF 14 - llp-designated-member → ME
    Person with significant control
    2016-04-10 ~ 2019-01-08
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to surplus assets - 75% or more OE
    IIF 62 - Right to appoint or remove members OE
  • 18
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -8,273 GBP2023-09-30
    Officer
    2015-11-13 ~ 2019-07-10
    IIF 8 - director → ME
    Person with significant control
    2016-04-14 ~ 2019-07-10
    IIF 60 - Ownership of shares – 75% or more OE
  • 19
    5th Floor 14-16 Dowgate Hill, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    2015-04-10 ~ 2019-04-08
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-08
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 20
    MIREPCO LIMITED - 2021-11-18
    13 Lancaster Hse Dollis Hill, Estate, Brook Road, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-28
    Officer
    1995-02-14 ~ 2008-11-18
    IIF 38 - director → ME
  • 21
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -44,306 GBP2023-09-30
    Person with significant control
    2017-06-20 ~ 2019-11-11
    IIF 94 - Has significant influence or control over the trustees of a trust OE
  • 22
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -63,316 GBP2023-09-30
    Officer
    2022-12-13 ~ 2022-12-13
    IIF 24 - director → ME
    Person with significant control
    2016-09-12 ~ 2019-07-11
    IIF 88 - Has significant influence or control over the trustees of a trust OE
  • 23
    62 Wilson Street, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2017-01-17 ~ 2019-07-10
    IIF 19 - director → ME
    Person with significant control
    2017-01-17 ~ 2019-07-10
    IIF 73 - Ownership of shares – 75% or more OE
  • 24
    AMONTONE LIMITED - 2011-03-08
    Crouch Chapman, 62 Wilson Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,683 GBP2015-09-28
    Officer
    2010-11-11 ~ 2014-11-23
    IIF 40 - director → ME
    1995-02-14 ~ 2000-12-27
    IIF 39 - director → ME
    2001-02-19 ~ 2010-11-12
    IIF 49 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.