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

Ben Israel, Moses

    Related profiles found in government register
  • Ben Israel, Moses
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Lancaster Road, Barnet, Hertfordshire, EN4 8AH, United Kingdom

      IIF 1 IIF 2
  • Mr Moses Ben Israel
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Lancaster Road, Barnet, Hertfordshire, EN4 8AH, United Kingdom

      IIF 3
  • Ben Israel, Prince Moses Agyemanbediako
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Lancaster Road, Barnet, Hertfordshire, EN4 8AH, United Kingdom

      IIF 4
  • Ben Israel, Prince Moses Agyemanbediako
    British diector born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41a, Station Road, Edgware, HA8 7HX, England

      IIF 5
  • Ben Israel, Prince Moses Agyemanbediako
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Watford Road, Wembley, HA0 3EP, United Kingdom

      IIF 6
  • Ben-israel, Prince Moses Agyemanbediako
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7 IIF 8
  • Ben-israel, Prince Moses Agyemanbediako
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Lancaster Road, Barnet, EN4 8AH, England

      IIF 9
  • Ben - Israel, Prince Moses Agyemambediako
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41a Station Road, 41a Station Road, 41a Station Road, Edgware, HA8 7HX, United Kingdom

      IIF 10
  • Ben Israel, Prince Moses Agyemanbediako

    Registered addresses and corresponding companies
    • 189, Lancaster Road, Barnet, Hertfordshire, EN4 8AH, United Kingdom

      IIF 11
    • 41a, Station Road, Edgware, HA8 7HX, England

      IIF 12
  • Ben-israel, Prince Moses Agyemanbediako

    Registered addresses and corresponding companies
    • Micro Partners Ltd, 1-2 Minavil House, Wembley, HA0 4PZ, England

      IIF 13
  • Prince Mos Ben-israel
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 61, Clifton Avenue, Wembley, HA9 6BN, England

      IIF 14
  • Prince Moses Ben-israel
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ben-israel, Prince Moses Agyemanbediako
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41a, Station Road, Edgware, HA8 7HX, England

      IIF 18
    • Micro Partners Ltd, 1-2 Minavil House, Wembley, HA0 4PZ, England

      IIF 19
  • Prince Moses Agyemambediako Ben - Israel
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41a Station Road, 41a Station Road, 41a Station Road, Edgware, HA8 7HX, United Kingdom

      IIF 20
  • Mr Prince Moses Agyemanbediako Ben Israel
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Lancaster Road, Barnet, EN4 8AH, United Kingdom

      IIF 21
    • 41a, Station Road, Edgware, HA8 7HX, England

      IIF 22
    • 22, Watford Road, Wembley, HA0 3EP, United Kingdom

      IIF 23
  • Mr Prince Moses Agyemanbediako Ben-israel
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Lancaster Road, Barnet, EN4 8AH, England

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26
  • Israel, Prince Moses Agyemanbediako Ben
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 189, Lancaster Road, Barnet, EN4 8AH, England

      IIF 27
    • 111 Watling Gate 1, 297-303 Edgware Road, London, NW9 6NB, United Kingdom

      IIF 28
  • Mr Prince Moses Agyemanbediako Ben Israel
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 189, Lancaster Road, Barnet, EN4 8AH, England

      IIF 29
    • 111 Watling Gate 1, 297-303 Edgware Road, London, NW9 6NB, United Kingdom

      IIF 30
  • Mr Prince Moses Agyemanbediako Ben-israel
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41a, Station Road, Edgware, HA8 7HX, England

      IIF 31
    • Micro Partners Ltd, 1-2 Minavil House, Wembley, HA0 4PZ, England

      IIF 32
child relation
Offspring entities and appointments 13
  • 1
    ALL SHAPE & SIZES MODEL AGENCY INTERNATIONAL LIMITED
    10926750
    Watling Gate, 297-303 Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    EAGLE INVESTMENT BRIDGING COMPANY LIMITED
    15502007
    Prince Moses Agyeman- Bediako Ben-israel 189 Lancaster Road, London, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    KINGDOM OIL CORPORATION LIMITED
    10855145 13356963... (more)
    C/o Matplus Chartered Accountants, 22 Watford Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-07 ~ dissolved
    IIF 19 - Director → ME
    2017-07-07 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 32 - Has significant influence or control OE
  • 4
    KINGDOM OIL CORPORATION LIMITED
    13356963 10855145... (more)
    111 Watling Gate 1 297-303 Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    SKY BLUE TAKE OFF AND LANDING INTERNATIONAL LIMITED
    15499162
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    SOLOMON PROPERTY CONSULTANTS LIMITED
    10926373
    4385, 10926373 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-08-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 31 - Has significant influence or control OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    SOLOMON PROPERTY LETTING & MANAGEMENT LIMITED
    14357862
    111 Watling Gate 1, 297 - 303 Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    SOLOMON TELEVISION ADVERTISING AGENCY INTERNATIONAL LIMITED
    14356395 10928312
    111 Watling Gate 1 297-303 Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 9
    SOLOMON TELEVISION ADVERTISING AGENCY INTERNATIONAL LTD
    10928312 14356395
    C/o Matplus Chartered Accountants, 22 Watford Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-22 ~ dissolved
    IIF 5 - Director → ME
    2017-08-22 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 22 - Has significant influence or control OE
  • 10
    STARLIGHT MODELLING AGENCY INTERNATIONAL LIMITED
    14385096
    111 Watling Gate 1 297 - 303, Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    THE LAW CONSULTANTS INTERNATIONAL LIMITED
    15045156 17015574
    189 Lancaster Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    THE LAW CONSULTANTS INTERNATIONAL LIMITED
    17015574 15045156
    189 Lancaster Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 4 - Director → ME
    2026-02-05 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    UK COUNTRY HOLDINGS LIMITED
    15512856
    189 Lancaster Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-22 ~ dissolved
    IIF 1 - 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.