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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kessler, Mordechai

    Related profiles found in government register
  • Kessler, Mordechai
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 55 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BN, England

      IIF 1
    • 14 Netherhall Gardens, Flat 7, 14 Netherhall Gardens, London, NW3 5TH, England

      IIF 2
    • Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 3
    • 2m House, Clifton Road, Sutton Weaver, Runcorn, WA7 3EH, England

      IIF 4 IIF 5
    • 2m House, Sutton Quays Business Park, Clifton Road, Runcorn, WA7 3EH, England

      IIF 6
    • 2m, House, Sutton Quays Business Park, Clifton Road, Runcorn, WA7 3EH, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 11 IIF 12 IIF 13
  • Kessler, Mordechai
    British chairman born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Office 10, 10-12 Baches Street, London, N1 6DL, England

      IIF 25
  • Kessler, Mordechai
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Group House, Southmere Court, Electra Way, Crewe, Cheshire, CW1 6GU

      IIF 26
  • Kessler, Mordechai
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Little Mere Court, Ashley Road, Altrincham, Cheshire, WA14 2LZ

      IIF 27 IIF 28 IIF 29
    • Unit G11, Lock View, Lowfields Business Park, Elland, West Yorkshire, HX5 9HD, England

      IIF 32
    • 2nd, Floor, 2 The Embankment Sovereign Street, Leeds, LS1 4BA, United Kingdom

      IIF 33
    • 2nd Floor, 2 The Embankment, Sovereign Street, Leeds, West Yorkshire, LS1 4BA

      IIF 34 IIF 35
  • Kessler, Mordechai
    British ceo born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Little Mere Court, Ashley Road, Altrincham, Cheshire, WA14 2LZ

      IIF 36
  • Kessler, Mordechai
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Little Mere Court, Ashley Road, Altrincham, Cheshire, WA14 2LZ

      IIF 37
  • Kessler, Mordechai
    British

    Registered addresses and corresponding companies
    • 14 Powis Gardens, London, NW11 8HH

      IIF 38
  • Kessler, Mordechai
    Israeli director born in June 1955

    Registered addresses and corresponding companies
    • 1 West Heath Drive, Golders Green, London, NW11 7QG

      IIF 39
  • Mr Mordechai Kessler
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 39
  • 1
    2BECAPITAL LIMITED
    13765965
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (2 parents)
    Officer
    2021-11-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-11-25 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    2M EQUEST LIMITED
    - now 03461709
    WARWICK EQUEST LIMITED
    - 2024-02-01 03461709
    EQUEST MARKET RESEARCH LIMITED - 2004-11-17
    EQUEST HOLDINGS LIMITED - 1999-11-17
    NETWORKFILE LIMITED - 1998-05-28
    Unit 55 Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Active Corporate (27 parents)
    Officer
    2023-10-27 ~ now
    IIF 1 - Director → ME
  • 3
    2M GROUP LIMITED
    - now 07904022 02261658
    HAMSARD 3275 LIMITED
    - 2012-01-16 07904022 07964985... (more)
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    2012-01-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 4
    2M HOLDINGS LIMITED
    04530131
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2003-07-28 ~ now
    IIF 7 - Director → ME
  • 5
    2M LONDON LIMITED
    - now 03082933 04529757
    BANNER CHEMICALS HOLDINGS LIMITED
    - 2004-10-05 03082933 04529757
    SUTCLIFFE, SPEAKMAN HOLDINGS LIMITED - 1998-11-18
    FLAG TECHNOLOGY GROUP LIMITED - 1997-09-01
    ARTFULPHOTO LIMITED - 1995-09-25
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (20 parents)
    Officer
    2004-09-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 6
    2M MANUFACTURING LIMITED
    - now 01075253
    EVONIK GOLDSCHMIDT UK LIMITED - 2020-09-28
    GOLDSCHMIDT UK LIMITED - 2007-10-09
    TH. GOLDSCHMIDT LIMITED - 1999-10-01
    2m House Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (24 parents)
    Officer
    2026-02-05 ~ now
    IIF 6 - Director → ME
  • 7
    BANNER CHEMICALS HOLDINGS LIMITED
    - now 04529757 03082933
    2M LONDON LIMITED
    - 2004-10-05 04529757 03082933
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    2003-07-28 ~ now
    IIF 8 - Director → ME
  • 8
    BANNER CHEMICALS LIMITED
    - now 00072727 03502248
    SUTCLIFFE SPEAKMAN PLC - 1998-07-01
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (37 parents, 4 offsprings)
    Officer
    2004-09-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-25
    IIF 46 - Has significant influence or control OE
  • 9
    BROMINE AND CHEMICALS LIMITED
    - now 00663507
    POTASH AND CHEMICALS LIMITED - 1977-12-31
    10 Finsbury Square, London, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    1993-09-01 ~ 1998-12-01
    IIF 39 - Director → ME
  • 10
    CHEMICAL BUSINESS ASSOCIATION LTD
    - now 00195732
    BRITISH CHEMICAL DISTRIBUTORS AND TRADERS ASSOCIATION LIMITED(THE) - 2006-08-29
    BRITISH CHEMICAL AND DYESTUFFS TRADERS'ASSOCIATION LIMITED(THE) - 1980-12-31
    Group House Southmere Court, Electra Way, Crewe, Cheshire
    Active Corporate (27 parents)
    Officer
    2016-04-27 ~ 2019-04-17
    IIF 26 - Director → ME
    Person with significant control
    2016-04-27 ~ 2019-04-17
    IIF 40 - Has significant influence or control OE
  • 11
    CROFTSHAW (SOLVENTS) LIMITED
    00698307
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (13 parents)
    Officer
    2014-12-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 58 - Has significant influence or control OE
  • 12
    FILRITE LIMITED
    - now 02876841
    TL12 LIMITED - 1994-11-14
    2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire
    Active Corporate (15 parents)
    Officer
    2007-07-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 61 - Ownership of shares – 75% or more OE
  • 13
    GEL-CHEM LIMITED
    - now 02617782
    ALLSTATE LIMITED - 1991-07-05
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (16 parents)
    Officer
    2007-07-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    INTEGRATED CHEMICALS SPECIALTIES UK LIMITED
    - now 02679444
    KMZ INTERNATIONAL LIMITED - 2009-07-16
    SIGNKEEN LIMITED - 1992-03-26
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (13 parents)
    Officer
    2012-09-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-25
    IIF 59 - Has significant influence or control OE
  • 15
    KMZ CHEMICALS LIMITED
    - now 01632400
    JANITLAND LIMITED - 1982-06-24
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2012-05-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-25
    IIF 49 - Has significant influence or control OE
  • 16
    LARK & RAM LIMITED
    06384803
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-09-28 ~ dissolved
    IIF 38 - Secretary → ME
  • 17
    M P STORAGE & BLENDING LIMITED
    - now 02237196
    BULGEPROFILE LIMITED - 1988-06-29
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (19 parents)
    Officer
    2006-10-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-25
    IIF 57 - Has significant influence or control OE
  • 18
    NETSCORE LIMITED
    03287323
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (15 parents)
    Officer
    2007-07-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 65 - Ownership of shares – 75% or more OE
  • 19
    OTTO SCHIFF HOUSE & MANSIONS LIMITED
    14903640
    14 Netherhall Gardens Flat 7, 14 Netherhall Gardens, London, England
    Active Corporate (5 parents)
    Officer
    2023-05-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-05-30 ~ 2024-02-24
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    PACKED CHLORINE LIMITED
    - now 08185566
    SBCI LIMITED
    - 2013-04-23 08185566
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (9 parents)
    Officer
    2012-08-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-25
    IIF 47 - Has significant influence or control OE
  • 21
    PRISM CHEMICALS LIMITED
    - now 03659050
    ECLIPSE CHEMICALS LIMITED - 1998-12-08
    BROOMCO (1685) LIMITED - 1998-11-12
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (23 parents)
    Officer
    2004-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-25
    IIF 56 - Has significant influence or control OE
  • 22
    SAMPLERITE LIMITED
    02778044
    Unit G11 Lock View, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (18 parents)
    Officer
    2007-07-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 68 - Ownership of shares – 75% or more OE
  • 23
    SAMUEL BANNER & CO. LIMITED
    - now 02631366 00083093
    SAMUEL BANNER HOLDINGS LIMITED - 2001-01-03
    JOHN VICTOR HOLDINGS LIMITED - 1994-06-03
    INHOCO 132 LIMITED - 1991-10-09
    2m House Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (27 parents, 4 offsprings)
    Officer
    2004-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-26
    IIF 44 - Has significant influence or control OE
  • 24
    SAMUEL BANNER PENSION FUND LIMITED
    01638794
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (16 parents)
    Officer
    2004-09-29 ~ 2008-06-30
    IIF 37 - Director → ME
  • 25
    SAMUEL BANNER POLYMERS LIMITED
    - now 01900828
    EDWARD ROYAL INDUSTRIES LIMITED - 1996-10-22
    2m House Clifton Road, Sutton Weaver, Runcorn, England
    Dissolved Corporate (22 parents)
    Officer
    2004-09-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 43 - Has significant influence or control OE
  • 26
    SAMUEL BANNER PROPERTY CO LIMITED
    09339582
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (6 parents)
    Officer
    2014-12-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 53 - Has significant influence or control OE
  • 27
    SB DORMANTCO ONE LIMITED
    - now 01438660
    SAMUEL BANNER TRADING LIMITED - 2001-01-03
    FLEMINGATE INVESTMENTS LIMITED - 1992-11-12
    DIKAPPA (NUMBER 158) LIMITED - 1980-12-31
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (17 parents)
    Officer
    2004-09-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 28
    SB DORMANTCO THREE LIMITED
    - now 00083093
    SAMUEL BANNER & CO.LIMITED - 2001-01-03
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (21 parents)
    Officer
    2004-09-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 29
    SOLVENTS INDUSTRY ASSOCIATION LIMITED
    - now 01117748
    HYDROCARBON SOLVENTS ASSOCIATION LIMITED - 1986-10-17
    C/o Bright Partnership 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom
    Active Corporate (68 parents)
    Officer
    2005-10-20 ~ 2010-10-14
    IIF 36 - Director → ME
  • 30
    SPECIALITY FOOD INGREDIENTS LIMITED
    - now 01682009
    THE SYNDET COMPANY LIMITED - 2000-06-09
    SURFACHEM SALES LIMITED - 1990-04-02
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (13 parents)
    Officer
    2007-07-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 64 - Ownership of shares – 75% or more OE
  • 31
    STOWLIN CROFTSHAW LIMITED
    06846072
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (10 parents)
    Officer
    2014-12-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-25
    IIF 51 - Has significant influence or control OE
  • 32
    STOWLIN LIMITED
    01081032
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2014-12-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-25
    IIF 48 - Has significant influence or control OE
  • 33
    STOWLIN SPECIALISED CHEMICALS LIMITED
    01557285
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (10 parents)
    Officer
    2014-12-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 54 - Has significant influence or control OE
  • 34
    SURFACHEM GROUP LIMITED
    - now 03269895 02123030
    EONCOUNTER LIMITED - 1997-12-03
    2nd Floor, 2 The Embankment Sovereign Street, Leeds
    Active Corporate (20 parents, 9 offsprings)
    Officer
    2007-07-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 63 - Ownership of shares – 75% or more OE
  • 35
    SURFACHEM HOLDINGS LIMITED
    - now 06289799
    BLIKK LIMITED
    - 2007-08-14 06289799
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    2007-06-22 ~ now
    IIF 10 - Director → ME
  • 36
    SURFACHEM INTERNATIONAL LIMITED
    - now 02711363
    WACKO 5 LIMITED - 1992-07-23
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (15 parents)
    Officer
    2007-07-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 66 - Ownership of shares – 75% or more OE
  • 37
    SURFACHEM LIMITED
    01565953
    2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (23 parents)
    Officer
    2007-07-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 67 - Ownership of shares – 75% or more OE
  • 38
    WORSALL LIMITED
    - now 02123030
    SURFACHEM GROUP LIMITED - 1997-12-03
    DROSSDENE LIMITED - 1987-07-14
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (13 parents)
    Officer
    2007-07-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 62 - Ownership of shares – 75% or more OE
  • 39
    YPO GOLD LONDON
    - now 08106009
    WPO LONDON
    - 2016-09-12 08106009
    Acre House, 11 - 15 William Road, London, England
    Active Corporate (19 parents)
    Officer
    2016-05-11 ~ 2018-06-27
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.