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

Mr Moshe Genish

    Related profiles found in government register
  • Mr Moshe Genish
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 1
    • icon of address 12, Elm Park Gardens, London, NW4 2PJ, England

      IIF 2
    • icon of address 155-163, Golders Green Road, London, NW11 9BX, England

      IIF 3 IIF 4 IIF 5
    • icon of address 30, Golders Green Road, London, NW11 8LL, England

      IIF 6 IIF 7 IIF 8
    • icon of address 784, Finchley Road, London, NW11 7TH, England

      IIF 10 IIF 11
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 12
    • icon of address 279, Abbeydale Road, Wembley, HA0 1TW, England

      IIF 13
  • Mr Moshe Ghenish
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Capitol Industrial Pk, Capitol Way, London, NW9 0EQ

      IIF 14
  • Mr Moshe Genish
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Colindale Avenue, Colindale, London, NW9 5GX, United Kingdom

      IIF 15
    • icon of address 12, Elm Park Gardens, London, NW4 2PJ, England

      IIF 16
    • icon of address 22, Capitol Way, London, NW9 0EQ, England

      IIF 17
  • Genish, Moshe
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 18
    • icon of address 12, Elm Park Gardens, London, NW4 2PJ, England

      IIF 19
    • icon of address 155-163, Golders Green Road, London, NW11 9BX, England

      IIF 20
    • icon of address 784, Finchley Road, London, NW11 7TH, England

      IIF 21
  • Genish, Moshe
    British chief executive born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Elm Park Gardens, Hendon, London, NW4 2PJ, England

      IIF 22
  • Genish, Moshe
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 784, Finchley Road, London, NW11 7TH, England

      IIF 23
  • Genish, Moshe
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Elm Park Gardens, Hendon, London, NW4 2PJ, United Kingdom

      IIF 24
    • icon of address 22, Capitol Way, London, NW9 0EQ, England

      IIF 25
    • icon of address 23, Capitol Way, London, NW9 0EQ, England

      IIF 26 IIF 27 IIF 28
  • Genish, Moshe
    British manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 238, 116, Ballards Lane Finchley, London, N3 2DN, United Kingdom

      IIF 29
  • Genish, Moshe
    British none born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Elm Park Gardens, London, NW4 2PJ, England

      IIF 30
  • Genish, Moshe
    British sales executive born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Elm Park Gardens, Hendon, London, NW4 2PJ

      IIF 31
  • Genish, Moshe
    British salesman born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, 22 Capitol Way, London, None (international), NW9 0EQ, United Kingdom

      IIF 32
    • icon of address 22, 22 Capitol Way, London, None (international), NW90EQ, United Kingdom

      IIF 33
    • icon of address 22-23, Capitol Industrial Park, Capitol Way, London, NW9 0EQ, United Kingdom

      IIF 34
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 35
  • Genish, Moshe
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Genish, Moshe
    British businessman born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Elm Park Gardens, London, NW4 2PJ, England

      IIF 41
  • Genish, Moshe
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155-163, Golders Green Road, London, NW11 9BX, England

      IIF 42 IIF 43
  • Genish, Moshe
    British manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Colindale Avenue, Colindale, London, NW9 5GX, United Kingdom

      IIF 44
  • Genish, Moshe

    Registered addresses and corresponding companies
    • icon of address Suite 238, 116, Ballards Lane Finchley, London, N3 2DN, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 155-163 Golders Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,093 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 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
  • 2
    icon of address 11 Whitchurch Parade Whitchurch Lane, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 784 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 784 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,116 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 30 Golders Green Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 30 Golders Green Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address 30 Golders Green Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address 22 Capitol Way, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 9
    DGOC PURCHASING LIMITED - 2022-11-21
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,424 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address 12 Elm Park Gardens, Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 155-163 Golders Green Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 22 Capitol Way, London, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    MAGENTO TILE & BATH LTD - 2019-09-04
    PORCELAIN SLABS (UK) LTD - 2019-06-25
    MAESTRO DESIGN (UK) LIMITED - 2018-09-14
    icon of address Maestro Garth Road, 30, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,223 GBP2023-06-30
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -599,859 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address 155-163 Golders Green Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address 155 Golders Green Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,146,456 GBP2024-04-30
    Officer
    icon of calendar 2011-07-16 ~ 2014-01-01
    IIF 30 - Director → ME
  • 2
    icon of address Finance House 2a Maygrove Road, Kilburn, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    183,873 GBP2021-09-30
    Officer
    icon of calendar 2017-10-20 ~ 2022-12-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2022-12-12
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of address 43-45 Dorset Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ 2013-03-21
    IIF 29 - Director → ME
    icon of calendar 2012-01-26 ~ 2013-03-21
    IIF 45 - Secretary → ME
  • 4
    icon of address 30 Golders Green Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ 2025-11-11
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ 2025-11-11
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 32 Park Road, Moorends, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-21 ~ 2014-06-05
    IIF 31 - Director → ME
  • 6
    icon of address 114 Colindale Avenue, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,925 GBP2024-12-31
    Officer
    icon of calendar 2025-04-29 ~ 2025-04-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ 2023-12-18
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 11 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,071 GBP2018-08-31
    Officer
    icon of calendar 2015-08-04 ~ 2016-03-09
    IIF 33 - Director → ME
  • 8
    icon of address 15 Minster Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ 2014-06-17
    IIF 27 - Director → ME
    icon of calendar 2014-06-20 ~ 2017-09-01
    IIF 26 - Director → ME
  • 9
    icon of address 279 Abbeydale Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,034 GBP2022-06-30
    Officer
    icon of calendar 2020-07-01 ~ 2023-04-16
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-04-16
    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
  • 10
    icon of address Suite 228 42 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2015-09-25 ~ 2016-11-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-27
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Fortus Recovery Limited Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2014-11-19
    IIF 34 - Director → ME
  • 12
    icon of address 23 Capitol Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ 2017-09-01
    IIF 28 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.