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 Benjamin Eliezer Perl Mbe

    Related profiles found in government register
  • Mr Benjamin Eliezer Perl Mbe
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12 Glebe Road, Huntingdon, Cambridgeshire, PE29 7DY, England

      IIF 1
    • icon of address 66 Princes Park Avenue, London, NW11 0JX, United Kingdom

      IIF 2
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 3
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Benjamin Eliezer Perl
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foframe House, 35-37 Brent Street, London, NW4 2EF, United Kingdom

      IIF 7
  • Perl Mbe, Benjamin Eliezer
    British company director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35/37, Brent Street, Hendon, London, NW4 2EF, England

      IIF 8
  • Perl Mbe, Benjamin Eliezer
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Princes Park Avenue, London, NW11 0JX

      IIF 9
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 10
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 11
  • Perl Mbe, Benjamin Eliezer
    British distributor of picture frames born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 12
  • Perl Mbe, Benjamin Eliezer
    British frame manufacturer born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 13
  • Perl Mbe, Benjamin Eliezer
    British frame market born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 14
  • Perl Mbe, Benjamin Eliezer
    British merchant born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 15 IIF 16
  • Perl Mbe, Benjamin Eliezer
    British photoframe manufacturer born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 17
  • Perl, Benjamin Eliezer
    British co director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Goodyers Gardens, London, NW4 2HD

      IIF 18
  • Perl, Benjamin Eliezer
    British company director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside Avenue, Borehamwood, WD6 1HL, United Kingdom

      IIF 19
    • icon of address 71, Cheyne Walk, London, NW4 3QU, England

      IIF 20
    • icon of address 8 Goodyers Gardens, London, NW4 2HD

      IIF 21 IIF 22 IIF 23
    • icon of address 8, Goodyers Gardens, London, NW4 2HD, United Kingdom

      IIF 24 IIF 25
    • icon of address Mountcliff House, 154 Brent Street, London, NW4 2BF, England

      IIF 26
  • Perl, Benjamin Eliezer
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Goodyers Gardens, London, NW4 2HD

      IIF 27
    • icon of address Foframe House, 35-37 Brent Street, London, NW4 2EF, United Kingdom

      IIF 28
  • Perl, Benjamin Eliezer
    British frame manufacturer born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Goodyers Gardens, London, NW4 2HD

      IIF 29
  • Perl, Benjamin Eliezer
    British picture frame wholesaler born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Goodyers Gardens, London, NW4 2HD

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 220 The Vale, Golders Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    IIF 21 - Director → ME
  • 2
    BEIS YAAKOV PRIMARY SCHOOL LIMITED - 2008-08-11
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-12 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    994,926 GBP2024-03-31
    Officer
    icon of calendar 1998-12-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    PHOTO ALBUM SPECIALISTS LIMITED - 1984-01-09
    icon of address 11-12 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,186,657 GBP2025-01-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 5
    SMITH & MEISSNER (U.K.) LIMITED - 1988-03-16
    icon of address 11-12 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,683,795 GBP2025-01-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    THE PILLAR LTD. - 2013-01-16
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    410,445 GBP2024-03-31
    Officer
    icon of calendar 2009-06-29 ~ now
    IIF 12 - Director → ME
  • 7
    ARUCAMINE LIMITED - 1983-04-12
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    17,167,281 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    BURNS OF BOSTON LIMITED - 2009-06-03
    PILLAR OF FIRE LIMITED - 2011-06-21
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -85 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 10
    SIXTREES IMPORTERS & EXPORTERS LIMITED - 1994-03-24
    icon of address 11-12 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    996,396 GBP2025-01-31
    Officer
    icon of calendar 1994-01-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-23 ~ now
    IIF 4 - Has significant influence or controlOE
  • 11
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2025-01-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    M 1 HIGHWAYS LIMITED - 2012-06-20
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    192,079 GBP2016-03-31
    Officer
    icon of calendar 2006-04-07 ~ dissolved
    IIF 8 - Director → ME
Ceased 11
  • 1
    icon of address 5 Norfolk Avenue, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,609 GBP2025-03-31
    Officer
    icon of calendar ~ 2010-07-18
    IIF 18 - Director → ME
  • 2
    icon of address Kingsbury Synagogue Kingsbury Green, Hool Close, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-27 ~ 2018-02-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-08
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Hathaway House, Popes Drive, Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    97,897 GBP2024-05-31
    Officer
    icon of calendar 2001-05-10 ~ 2009-07-16
    IIF 30 - Director → ME
  • 4
    icon of address 95 Church Road, London, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-14 ~ 2019-02-27
    IIF 26 - Director → ME
  • 5
    icon of address 95 Church Road, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-02-22 ~ 2019-02-27
    IIF 24 - Director → ME
  • 6
    KKL ACCOUNTS - 2004-10-29
    icon of address 95 Church Road, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-02-22 ~ 2019-02-27
    IIF 25 - Director → ME
  • 7
    TORAH UMESORAH LIMITED - 2021-10-26
    icon of address 71 Cheyne Walk, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2023-07-10
    IIF 20 - Director → ME
  • 8
    PARDES HOUSE AND BEIS YAACOV PRIMARY SCHOOLS - 1999-06-10
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-10-02 ~ 2005-06-09
    IIF 23 - Director → ME
  • 9
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,974,846 GBP2022-08-31
    Officer
    icon of calendar 1991-07-02 ~ 1995-10-03
    IIF 29 - Director → ME
  • 10
    YAVNEH COLLEGE - 2016-04-02
    icon of address Hillside Avenue, Borehamwood
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2013-11-19
    IIF 19 - Director → ME
  • 11
    YAVNEH COLLEGE TRUST - 2015-06-16
    HERTSMERE JEWISH HIGH SCHOOL TRUST - 2006-03-20
    icon of address 10 London Mews, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-01-20 ~ 2024-05-22
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.