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 Joel Berger

    Related profiles found in government register
  • Mr Joel Berger
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Braydon Road, London, N16 6QB, England

      IIF 1
    • icon of address 24, 24 Watermint Quay, Craven Walk, London, N16 6DD, United Kingdom

      IIF 2
    • icon of address 24 Watermint Quay, Craven Walk, London, N16 6DD, England

      IIF 3 IIF 4 IIF 5
    • icon of address 24 Watermint Quay, Craven Walk, London, N16 6DD, United Kingdom

      IIF 11
    • icon of address 75, Watermint Quay, Craven Walk, London, N16 6DN, England

      IIF 12
    • icon of address 78 Filey Avenue, London, N16 6JJ, England

      IIF 13 IIF 14 IIF 15
    • icon of address 78, Filey Avenue, London, N16 6JJ, United Kingdom

      IIF 16
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 17
    • icon of address Studio 408 The Archives, Unit 10 High Cross Centre, Fountayne Road, London, N15 4QN, United Kingdom

      IIF 18
  • Mr Joel Berger
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 19
    • icon of address 1st Floor, Unit 1 Grosvenor Way, London, E5 9ND, England

      IIF 20 IIF 21
    • icon of address 30, Braydon Road, London, N16 6QB, United Kingdom

      IIF 22
  • Berger, Joel
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
  • Berger, Joel
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, 24 Watermint Quay, Craven Walk, London, N16 6DD, United Kingdom

      IIF 41
    • icon of address 24 Watermint Quay, Craven Walk, London, N16 6DD, England

      IIF 42
    • icon of address 78 Filey Avenue, London, N16 6JJ, England

      IIF 43 IIF 44
  • Berger, Joel
    British none born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Filey Avenue, London, N16 6JJ, United Kingdom

      IIF 45
  • Mr Joel Berger
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 46
  • Berger, Joel
    British child mider born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Braydon Road, London, N16 6QB, United Kingdom

      IIF 47
  • Berger, Joel
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 48 IIF 49 IIF 50
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 51 IIF 52 IIF 53
    • icon of address 1st Floor, Unit 1 Grosvenor Way, London, E5 9ND, England

      IIF 54
  • Berger, Joel
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Unit 1 Grosvenor Way, London, E5 9ND, England

      IIF 55
    • icon of address 45, Stamford Hill, London, N16 5SR, England

      IIF 56
  • Berger, Joel
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Ockway House, 41 Stamford Hill, London, N16 5SR

      IIF 57
  • Berger, Joel
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 58 IIF 59
  • Berger, Joel

    Registered addresses and corresponding companies
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 1st Floor Unit 1 Grosvenor Way, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    89,814 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 20 - Has significant influence or controlOE
  • 2
    icon of address 78 Filey Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    141,310 GBP2024-09-29
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 15 - Has significant influence or controlOE
  • 3
    icon of address 24 Watermint Quay Craven Walk, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    HMO PROPERTY DEVELOPMENTS LIMITED - 2015-12-01
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    671,029 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2018-03-09 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Archives Unit 10, High Cross Centre, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    248 GBP2024-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address 24 Watermint Quay Craven Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,452 GBP2024-02-27
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 8 - Has significant influence or controlOE
  • 8
    icon of address 1st Floor Unit 1 Grosvenor Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    743 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-08-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 30 Braydon Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    855 GBP2023-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,842 GBP2023-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 53 - Director → ME
  • 13
    icon of address 24 Watermint Quay, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    360 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 4 - Has significant influence or controlOE
  • 14
    icon of address 24 Watermint Quay, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 3 - Has significant influence or controlOE
  • 15
    icon of address Studio 408 The Archives Unit 10 High Cross Centre, Fountayne Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 24 Watermint Quay, Craven Walk, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ 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
  • 17
    icon of address Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    811,753 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address 24 Watermint Quay Craven Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    360 GBP2024-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    PG ALDGATE LTD - 2020-05-20
    icon of address Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -197,889 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 42 - Director → ME
  • 20
    icon of address 24 Watermint Quay, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 35 - Director → ME
  • 21
    icon of address Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -101,879 GBP2023-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address C/o Marson Property Ltd, 15-16 Margaret Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,900 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    169,444 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 48 - Director → ME
  • 24
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 58 - Director → ME
  • 25
    icon of address 24 Watermint Quay Craven Walk, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -627,836 GBP2024-03-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ 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
  • 26
    icon of address 24 Watermint Quay Craven Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,044 GBP2024-06-30
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 10 - Has significant influence or controlOE
  • 27
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,698,145 GBP2024-04-30
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 52 - Director → ME
  • 28
    URBAN SS LIMITED - 2020-01-13
    icon of address Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,172,203 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 27 - Director → ME
  • 29
    icon of address 75 Watermint Quay, Craven Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,018 GBP2024-10-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 75 Watermint Quay, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 45 Stamford Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -298 GBP2024-05-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 56 - Director → ME
Ceased 7
  • 1
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    686,676 GBP2023-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2019-12-07
    IIF 50 - Director → ME
  • 2
    HMO PROPERTY DEVELOPMENTS LIMITED - 2015-12-01
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    671,029 GBP2023-11-30
    Officer
    icon of calendar 2015-11-27 ~ 2021-12-21
    IIF 59 - Director → ME
  • 3
    icon of address 1st Floor Unit 1 Grosvenor Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -482,024 GBP2024-03-23
    Officer
    icon of calendar 2006-07-10 ~ 2016-08-01
    IIF 57 - Director → ME
  • 4
    icon of address C/o Marson Property Ltd, 15-16 Margaret Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,900 GBP2024-05-31
    Officer
    icon of calendar 2017-01-30 ~ 2018-02-06
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2018-02-06
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Marson Property Ltd, 15-16 Margaret Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2017-11-06 ~ 2017-11-06
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2017-11-07
    IIF 13 - Has significant influence or control OE
  • 6
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    267,919 GBP2024-04-30
    Officer
    icon of calendar 2016-04-07 ~ 2019-11-19
    IIF 49 - Director → ME
  • 7
    icon of address 75 Watermint Quay, Craven Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,018 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ 2023-01-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ 2023-01-31
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more 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.