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

Goldstein, David

    Related profiles found in government register
  • Goldstein, David
    born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Village East, London, NW1 7PX, United Kingdom

      IIF 1
  • Goldstein, David
    British company director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Village East, London, NW1 7PX

      IIF 2
    • icon of address 10, Park Village East, London, NW1 7PX, United Kingdom

      IIF 3
    • icon of address 28, Manchester Street, London, W1U 7LF, England

      IIF 4
  • Goldstein, David
    British company executive born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Village East, London, NW1 7PX

      IIF 5 IIF 6
  • Goldstein, David
    British director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, New Bond Street, London, London, W1S 1RX, United Kingdom

      IIF 7
  • Goldstein, David
    British estate agent born in December 1940

    Registered addresses and corresponding companies
    • icon of address 43 Portland Place, London, W1B 1LD

      IIF 8
  • Goldstein, David
    British estate agent born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Village East, London, NW1 7PX

      IIF 9
  • Goldstein, David
    British property consultant born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Japonica House, 8 Spring Villa Park, Edgware, Middlesex, HA8 7XT, England

      IIF 10
    • icon of address 10, Park Village East, London, NW1 7PX

      IIF 11 IIF 12 IIF 13
    • icon of address 76, New Bond Street, London, London, W1S 1RX, United Kingdom

      IIF 14
    • icon of address 76, New Bond Street, London, W1S 1RX, United Kingdom

      IIF 15
  • Goldstein, David
    British property investor born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Village East, London, NW1 7PX, United Kingdom

      IIF 16 IIF 17
    • icon of address 7, Heathgate Place, 75-83 Agincourt Road, London, NW3 2NT, United Kingdom

      IIF 18
  • Goldstein, David

    Registered addresses and corresponding companies
    • icon of address 43 Portland Place, London, W1B 1LD

      IIF 19
  • Goldstein, David
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 10, Park Village East, London, NW1 7PX

      IIF 20
  • Goldstein, David
    British property consultant born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, New Bond Street, London, London, W1S 1RX, United Kingdom

      IIF 21
  • Mr David Goldstein
    British born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cedar Close, Rose Hill, Dorking, Surrey, RH4 2EH, United Kingdom

      IIF 22
    • icon of address Japonica House, 8 Spring Villa Park, Edgware, Middlesex, HA8 7XT, England

      IIF 23
    • icon of address 10, Park Village East, London, NW1 7PX, England

      IIF 24 IIF 25 IIF 26
    • icon of address 10, Park Village East, London, NW1 7PX, United Kingdom

      IIF 28
    • icon of address 76 New Bond Street, London, London, W1S 1RX, United Kingdom

      IIF 29 IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 2 Cedar Close, Rose Hill, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,336,061 GBP2024-07-31
    Officer
    icon of calendar 1996-01-15 ~ now
    IIF 9 - Director → ME
    icon of calendar 1996-01-15 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Heathgate Place, 75-83 Agincourt Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    878,302 GBP2024-09-30
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-03-24 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    43,099,489 GBP2024-03-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CANADIAN & PORTLAND ESTATES PLC - 2020-04-01
    BRADCREST LIMITED - 1984-05-25
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    5,799,313 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,179 GBP2024-03-31
    Officer
    icon of calendar 1996-01-04 ~ now
    IIF 7 - Director → ME
  • 7
    SABLEVINE LIMITED - 1988-03-30
    SABLEVINE LIMITED - 1987-03-18
    AFRO CONTINENTAL CORPORATION LIMITED - 1987-04-01
    icon of address 10 Park Village East, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Yarto House, 20 Edgwarebury Lane, Edgware, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,010 GBP2021-07-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 10 - Director → ME
  • 9
    BRONTAP LIMITED - 1979-12-31
    icon of address 8-10 South Street, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 19 - Secretary → ME
  • 10
    icon of address 28 Manchester Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PARK VILLAGE HOLDINGS LTD - 2019-04-26
    icon of address 10 Park Village East, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 10 Park Village East, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address Yarto House, 20 Edgwarebury Lane, Edgware, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    2,741,437 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address Yarto House, 20 Edgwarebury Lane, Edgware, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,494 GBP2024-03-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    TALOSTAR PROPERTIES LIMITED - 1999-02-01
    icon of address 10 Park Village East, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,068,575 GBP2020-12-25
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    ANNE FRANK EDUCATIONAL TRUST UK - 2001-08-21
    icon of address Star House, 104-108 Grafton Road, London
    Active Corporate (10 parents)
    Equity (Company account)
    282,820 GBP2020-12-31
    Officer
    icon of calendar ~ 1999-10-08
    IIF 8 - Director → ME
  • 2
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,205,670 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 28 Manchester Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-30 ~ 2021-11-30
    IIF 4 - Director → ME
  • 4
    RONVERACRE LIMITED - 1979-12-31
    icon of address Yarto House, 20 Edgwarebury Lane, Edgware, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2014-06-24
    IIF 6 - Director → ME
  • 5
    icon of address Yarto House, 20 Edgwarebury Lane, Edgware, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,010 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-08-10 ~ 2016-08-10
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MARCHDAY INVESTMENTS LIMITED - 1993-07-29
    KOP KIOSK SHOPPING LIMITED - 1996-06-12
    KIOSK SHOPPING LIMITED - 1993-11-15
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (7 parents)
    Equity (Company account)
    211,680 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-12-15
    IIF 12 - Director → ME
  • 7
    MONTICELLO BUSINESS CENTRES LIMITED - 2001-10-12
    JUNIPER INVESTMENTS LIMITED - 2000-03-10
    JAYLEY COMMODITIES LIMITED - 1983-10-18
    icon of address Sterling Ford Centurian Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-02-08
    IIF 11 - Director → ME
  • 8
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-02-08
    IIF 13 - Director → ME
  • 9
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,546,867 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-06-05
    IIF 30 - Ownership of shares – More than 25% but not more than 50% 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.