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

Lord Jonathan Neil Mendelsohn

    Related profiles found in government register
  • Lord Jonathan Neil Mendelsohn
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lord Jon Mendelsohn
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbury, 2nd Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 32
  • Lord Jonathan Neil Mendelsohn
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Handel House, 95 High Street, Edgware, HA8 7DB, England

      IIF 33
    • 3rd Floor, 146, New Cavendish Street, London, W1W 6YQ, England

      IIF 34
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 35 IIF 36 IIF 37
  • Jonathan Neil Mendelsohn
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14965948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Mendelsohn, Jonathan Neil, Lord
    British co director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hazelmere Gardens, London, N3 3EA

      IIF 39
  • Mendelsohn, Jonathan Neil, Lord
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87/91 Elstree Road, Bushey, Herts, WD23 4EB

      IIF 40
    • 146, New Cavendish Street, London, W1W 6YQ, England

      IIF 41
    • 2nd Floor, Julco House, 26-28 Great Portland Street, London, W1W 8QT, England

      IIF 42 IIF 43 IIF 44
    • 3rd Floor 146, New Cavendish Street, London, W1W 6YQ

      IIF 45 IIF 46
    • 3rd, Floor, 146 New Cavendish Street, London, W1W 6YQ, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 3rd, Floor 146 New Cavendish Street, New Cavendish Street, London, W1W 6YQ, England

      IIF 54
    • 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 55
    • 8, Haslemere Gardens, London, England, N3 3EA, England

      IIF 56
    • 8 Haslemere Gardens, London, N3 3EA

      IIF 57
    • 8 Hazelmere Gardens, London, N3 3EA

      IIF 58 IIF 59 IIF 60
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 61 IIF 62 IIF 63
  • Mendelsohn, Jonathan Neil, Lord
    British company secretary born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hazelmere Gardens, London, N3 3EA

      IIF 64
  • Mendelsohn, Jonathan Neil, Lord
    British consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hazelmere Gardens, London, N3 3EA

      IIF 65
  • Mendelsohn, Jonathan Neil, Lord
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Haslemere Gardens, London, N3 3EA, England

      IIF 66
  • Mendelsohn, Jonathan Neil, Lord
    British none born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 146, New Cavendish Street, London, W1W 6YQ

      IIF 67
  • Mendelsohn, Jon, Lord
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 68
  • Mendelsohn, Jonathan Neil, Lord
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 146, New Cavendish Street, London, W1W 6YQ

      IIF 69
    • 50, Jermyn Street, London, SW1Y 6LX, Uk

      IIF 70
  • Mendelsohn, Jonathan Neil, Lord
    British chairman 888 holdings born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14965948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
  • Mendelsohn, Jonathan Neil, Lord
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mendelsohn, Jonathan Neil, Lord
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Handel House, 95 High Street, Edgware, HA8 7DB, England

      IIF 77
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 78 IIF 79
  • Mendelsohn, Jonathan Neil, Lord
    British member of the house of lords born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3d Floor, New Cavendish Street, London, W1W 6YQ, England

      IIF 80
  • Mendelsohn, Jonathan Neil, Lord
    British non-executive director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bedford Avenue, London, WC1B 3AU, United Kingdom

      IIF 81
  • Mendelsohn, Jonathan Neil
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 34, Percy Street, London, W1T 2DG, England

      IIF 82
    • 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 83
  • Mendelsohn, Lord Jonathan Neil
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 84
  • Mendelsohn, Jonathan Neil, Lord
    British

    Registered addresses and corresponding companies
    • 2nd Floor, Julco House, 26-28 Great Portland Street, London, W1W 8QT, England

      IIF 85
    • 8 Hazelmere Gardens, London, N3 3EA

      IIF 86 IIF 87
  • Mendelsohn, Jon, Lord

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 88
child relation
Offspring entities and appointments
Active 50
  • 1
    14 Chesterford Gardens, London
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2022-05-15
    Officer
    2017-12-21 ~ now
    IIF 80 - director → ME
  • 2
    MIDDLE EAST FORUM - 2022-07-29
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (6 parents)
    Cash at bank and in hand (Company account)
    21,522 GBP2022-05-31
    Officer
    2021-05-27 ~ now
    IIF 84 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    -1,004,248 GBP2024-04-30
    Person with significant control
    2024-06-04 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Barnet Youth Zone, 76 Montrose Avenue, Edgware, England
    Corporate (10 parents)
    Officer
    2016-10-25 ~ now
    IIF 72 - director → ME
  • 5
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (9 parents, 1 offspring)
    Person with significant control
    2023-10-25 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-20 ~ dissolved
    IIF 68 - director → ME
    2017-04-20 ~ dissolved
    IIF 88 - secretary → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 7
    TRUMP SERVICES LIMITED - 2017-02-10
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    621,443 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (9 parents)
    Person with significant control
    2025-04-16 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,816 GBP2023-12-31
    Officer
    2017-02-15 ~ now
    IIF 75 - director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 10
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 74 - director → ME
  • 11
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -89,451 GBP2023-12-31
    Officer
    2014-11-25 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 12
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2015-12-08 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents, 2 offsprings)
    Person with significant control
    2024-03-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-28 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 15
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-12-18 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    2 Old Brewery Mews, London, England
    Corporate (8 parents)
    Equity (Company account)
    300 GBP2023-06-30
    Person with significant control
    2022-06-14 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    EUROPA HOSPITALS GROUP LTD - 2017-09-29
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2013-09-06 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    C/o Westbury Accountants & Business Advisors, 145-157 St John Street, London
    Dissolved corporate (4 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 47 - director → ME
  • 19
    C/o Westbury Accountants & Business Advisors, 145-157 St John Street, London
    Dissolved corporate (4 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 52 - director → ME
  • 20
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (8 parents)
    Officer
    2019-04-12 ~ now
    IIF 78 - director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    34 Percy Street, London, England
    Corporate (6 parents)
    Officer
    2014-05-21 ~ now
    IIF 55 - director → ME
  • 22
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2006-10-12 ~ dissolved
    IIF 48 - director → ME
  • 23
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 24
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,399 GBP2023-09-30
    Officer
    2020-09-23 ~ now
    IIF 73 - director → ME
  • 25
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (9 parents, 1 offspring)
    Person with significant control
    2024-06-04 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Ground Floor, 30 City Road, London
    Dissolved corporate (10 parents)
    Equity (Company account)
    -4,249,949 GBP2018-04-30
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    NEWCO-MIDDLE EAST FORUM LIMITED - 2025-04-07
    Handel House, 95 High Street, Edgware, England
    Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 77 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 28
    PROPERTY AUCTION LIMITED - 2011-09-15
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    15,340,505 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    34 Percy Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2020-10-10 ~ now
    IIF 82 - director → ME
  • 30
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -21,201 GBP2024-04-30
    Officer
    2019-04-10 ~ now
    IIF 79 - director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 31
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    -18,530,706 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    ROUTLEDGE PROPERTIES LIMITED - 1998-10-01
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    11,462,491 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    89,748,724 GBP2024-03-31
    Person with significant control
    2018-12-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents, 5 offsprings)
    Profit/Loss (Company account)
    -244,134 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    2022-01-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents, 12 offsprings)
    Profit/Loss (Company account)
    25,220,727 GBP2022-05-01 ~ 2023-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    916 GBP2024-04-30
    Person with significant control
    2022-05-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents, 20 offsprings)
    Equity (Company account)
    24,766,985 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    PRESTO PROPERTIES LIMITED - 1998-10-08
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    483,248 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    5,640,236 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    OLYMPIC PROPERTIES LIMITED - 2000-02-25
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    58,540,046 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    301,033 GBP2023-12-31
    Officer
    2007-08-01 ~ now
    IIF 44 - director → ME
    2007-08-01 ~ now
    IIF 85 - secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 42
    HELKON SK LIMITED - 2005-04-22
    QUANTUM ENTERTAINMENT LIMITED - 2002-01-10
    REDBUS FILM DISTRIBUTION LIMITED - 2001-03-09
    QUANTUM ENTERTAINMENT DISTRIBUTION PLC - 1999-02-19
    QUANTUM ENTERTAINMENT PLC - 1999-01-11
    Orwell House, 5th Floor, 16-18 Berners Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 67 - director → ME
  • 43
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-08-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    11,684,413 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    -4,425,302 GBP2024-04-30
    Person with significant control
    2022-11-09 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    4385, 14965948 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2023-06-27 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 76 - director → ME
  • 48
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Person with significant control
    2022-03-03 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    UK-EVOKE
    - now
    UK-888 HOLDINGS - 2024-08-05
    Suite 601/701, Europort Europort Road, Gx11 1aa, Gibraltar
    Corporate (10 parents)
    Officer
    2022-03-22 ~ now
    IIF 81 - director → ME
  • 50
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    -16,983,679 GBP2023-09-30
    Person with significant control
    2018-12-17 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    THE PARLIAMENTARY COMMITTEE AGAINST ANTISEMITISM FOUNDATION - 2017-02-27
    THE PARLIAMENTARY COMMITTEE AGAINST ANTISEMITISM - 2010-07-08
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2001-01-23 ~ 2005-12-20
    IIF 57 - director → ME
  • 2
    HACKREMCO (NO.931) LIMITED - 1994-09-21
    8 Manchester Square, London
    Dissolved corporate (4 parents)
    Officer
    1996-12-05 ~ 2009-09-22
    IIF 60 - director → ME
  • 3
    Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Corporate (13 parents, 2 offsprings)
    Officer
    2012-12-20 ~ 2017-09-12
    IIF 83 - director → ME
  • 4
    ACRE WHITE LTD - 2017-12-01
    BLUELION MEDIA LTD - 2012-12-07
    11th Floor, Capital House, 25 Chapel Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -53,298 GBP2018-12-31
    Officer
    2015-10-01 ~ 2016-02-17
    IIF 41 - director → ME
  • 5
    61 Leopold Road, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    2002-04-16 ~ 2011-07-07
    IIF 39 - director → ME
  • 6
    LLM COMMUNICATIONS LIMITED - 2008-12-11
    LAWSON LUCAS MENDELSOHN LIMITED - 2000-02-03
    IBIS (351) LIMITED - 1997-05-27
    Holborn Gate, 26 Southampton Buildings, London
    Dissolved corporate (3 parents)
    Officer
    1997-05-28 ~ 2007-08-31
    IIF 65 - director → ME
    1997-07-08 ~ 2005-07-22
    IIF 87 - secretary → ME
  • 7
    Sacks Morasha Jewish Primary School, 31 Stanhope Road, Finchley, London
    Corporate (5 parents)
    Officer
    2012-01-17 ~ 2014-06-27
    IIF 56 - director → ME
  • 8
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,105 GBP2023-12-31
    Officer
    2011-10-10 ~ 2020-11-04
    IIF 53 - director → ME
  • 9
    34 Percy Street, London, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    4,753,028 GBP2023-12-31
    Officer
    2011-06-28 ~ 2020-02-02
    IIF 46 - director → ME
  • 10
    Aldgate Tower, 2 Leman Street, London, England
    Corporate (11 parents)
    Officer
    2001-04-27 ~ 2017-09-13
    IIF 54 - director → ME
  • 11
    Finchley Synagogue, Kinloss Gardens, London
    Dissolved corporate (3 parents)
    Officer
    2012-02-28 ~ 2014-11-04
    IIF 45 - director → ME
  • 12
    Third Floor, Star House, 104-108 Grafton Road, London, England
    Corporate (14 parents)
    Officer
    2007-04-27 ~ 2014-12-10
    IIF 59 - director → ME
  • 13
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -200,335 GBP2023-12-31
    Officer
    2015-07-28 ~ 2024-05-29
    IIF 42 - director → ME
  • 14
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (3 parents)
    Current Assets (Company account)
    3,803,836 GBP2023-12-31
    Officer
    2011-11-09 ~ 2012-02-12
    IIF 70 - llp-designated-member → ME
  • 15
    THE NEW POLICY NETWORK - 2000-11-06
    The Tall House, 29a West Street, Marlow, England
    Dissolved corporate (10 parents)
    Equity (Company account)
    118,887 GBP2020-12-31
    Officer
    2001-11-02 ~ 2008-06-16
    IIF 64 - director → ME
    2003-06-01 ~ 2008-06-16
    IIF 86 - secretary → ME
  • 16
    PROGRESS LIMITED - 2021-07-28
    PREMIUMUNIT LIMITED - 1995-11-20
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (7 parents)
    Equity (Company account)
    98,212 GBP2023-12-31
    Officer
    2007-01-25 ~ 2019-04-16
    IIF 49 - director → ME
  • 17
    2-6 Cannon Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-03-18 ~ 2012-02-01
    IIF 58 - director → ME
  • 18
    SPORTSLATE LIMITED - 2018-10-08
    Unit E14 Telford Road, Bicester, England
    Corporate (4 parents)
    Equity (Company account)
    1,043,967 GBP2023-12-31
    Officer
    2015-12-02 ~ 2016-08-31
    IIF 66 - director → ME
  • 19
    41 Walsingham Road, Enfield, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -5,070 GBP2023-07-31
    Officer
    2015-03-27 ~ 2020-07-15
    IIF 50 - director → ME
  • 20
    87/91 Elstree Road, Bushey, Herts
    Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    10,288,906 GBP2019-07-31
    Officer
    2012-07-09 ~ 2015-07-07
    IIF 40 - director → ME
  • 21
    82 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-03-29 ~ 2022-03-22
    IIF 69 - llp-designated-member → 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.