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

Rabbi Samuel Moses Weinstock

    Related profiles found in government register
  • Rabbi Samuel Moses Weinstock
    American born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, London, N15 6BL, England

      IIF 1
    • icon of address 27 Chardmore Road, London, N16 6JA, United Kingdom

      IIF 2
    • icon of address 90, Cazenove Road, London, N16 6AB, United Kingdom

      IIF 3
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 4
  • Rabbi Samuel Weinstock
    American born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Lampard Grove, London, N16 6XB, United Kingdom

      IIF 5
    • icon of address 27 Chardmore Road, Stamford Hill, London, N16 6JA, United Kingdom

      IIF 6
  • Mr Samuel Weinstock
    American born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 2a Lynmouth Road, London, N16 6XL, England

      IIF 7
  • Mr Samuel Moses Weinstock
    American born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146 Clapton Common, London, E5 9AG

      IIF 8
    • icon of address 3, Norfolk Avenue, London, N15 6JX, United Kingdom

      IIF 9
    • icon of address 56a, Filey Avenue, London, N16 6JJ, United Kingdom

      IIF 10
  • Mr Samuel Weinstock
    American born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Chardmore Road, London, N16 6JA, England

      IIF 11
  • Weinstock, Samuel Moses
    American company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Craven Park Road, South Tottenham, London, N15 6BL, England

      IIF 12
  • Weinstock, Samuel Moses
    American director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, London, N15 6BL, England

      IIF 13 IIF 14
    • icon of address 147, Stamford Hill, London, N16 5LG, England

      IIF 15 IIF 16
    • icon of address 26, Lampard Grove, London, N16 6XB, England

      IIF 17
    • icon of address 26 Lampard Grove, London, N16 6XB, United Kingdom

      IIF 18
    • icon of address 27 Chardmore Road, London, N16 6JA

      IIF 19 IIF 20 IIF 21
    • icon of address 27 Chardmore Road, London, N16 6JA, United Kingdom

      IIF 24
    • icon of address 3, Norfolk Avenue, London, N15 6JX, United Kingdom

      IIF 25
    • icon of address 56a, Filey Avenue, London, N16 6JJ, United Kingdom

      IIF 26
    • icon of address 90, Cazenove Road, London, N16 6AB, United Kingdom

      IIF 27
  • Weinstock, Samuel Moses
    American teacher born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Chardmore Road, London, N16 6JA

      IIF 28 IIF 29
    • icon of address 115, Craven Park Road, Tottenham, London, N15 6BL, England

      IIF 30
  • Weinstock, Samuel Moses

    Registered addresses and corresponding companies
    • icon of address 90, Cazenove Road, London, N16 6AB, United Kingdom

      IIF 31
  • Weinstock, Samuel

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, London, N15 6BL

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 115 Craven Park Road, London, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,549,095 GBP2024-09-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 18 - Director → ME
  • 3
    HERNSHORE LTD - 2016-05-27
    icon of address 115 Craven Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 27 Chardmore Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,619,666 GBP2024-07-31
    Officer
    icon of calendar 1996-07-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 56a Filey Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,688 GBP2023-10-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Norfolk Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address 26 Lampard Grove, London
    Active Corporate (1 parent)
    Equity (Company account)
    -18,088 GBP2024-12-31
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 34 West Bank, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,796 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 146 Clapton Common, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    53,460 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2006-02-27 ~ now
    IIF 19 - Director → ME
  • 11
    EAGLESHORE LTD - 2011-03-18
    icon of address 115 Craven Park Road, Tottenham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-15 ~ dissolved
    IIF 30 - Director → ME
  • 12
    KADIMAH CARMEL HOTEL LIMITED - 2017-10-17
    icon of address 146 Clapton Common, London
    Active Corporate (2 parents)
    Equity (Company account)
    794,168 GBP2024-08-31
    Officer
    icon of calendar 2006-02-27 ~ now
    IIF 23 - Director → ME
    icon of calendar 2008-09-02 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 115 Craven Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 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
  • 14
    YANDMINVESTMENTS LTD - 2020-05-20
    icon of address 90 Cazenove Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,205 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-05-15 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    Company number 06816595
    Non-active corporate
    Officer
    icon of calendar 2009-03-06 ~ now
    IIF 22 - Director → ME
  • 16
    Company number 06835379
    Non-active corporate
    Officer
    icon of calendar 2009-03-06 ~ now
    IIF 20 - Director → ME
Ceased 6
  • 1
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,619,666 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-01 ~ 2021-10-18
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 39 Firsby Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    118,996 GBP2024-01-31
    Officer
    icon of calendar 1993-06-08 ~ 2000-03-23
    IIF 28 - Director → ME
  • 3
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -338,910 GBP2023-12-31
    Officer
    icon of calendar 2019-11-07 ~ 2021-09-09
    IIF 15 - Director → ME
  • 4
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,402 GBP2024-10-31
    Officer
    icon of calendar 2019-11-07 ~ 2021-09-09
    IIF 16 - Director → ME
  • 5
    icon of address 81 Darenth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,739 GBP2024-10-31
    Officer
    icon of calendar 1991-11-13 ~ 1998-09-01
    IIF 29 - Director → ME
  • 6
    KADIMAH CARMEL HOTEL LIMITED - 2017-10-17
    icon of address 146 Clapton Common, London
    Active Corporate (2 parents)
    Equity (Company account)
    794,168 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - 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.