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

Mr Chaim Biberfeld

    Related profiles found in government register
  • Mr Chaim Biberfeld
    German born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Stamford Hill Mansions, London, N16 5TL, England

      IIF 1
  • Mr Michael Biberfeld
    German born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 2
    • 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, United Kingdom

      IIF 3
  • Mr Chaim Michael Biberfeld
    German born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 4 IIF 5 IIF 6
  • Chaim Michael Biberfeld
    German born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15, Craven Walk, London, N16 6BS, England

      IIF 7
  • Mr Chaim Biberfeld
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Baker Street, Aberdeen, AB25 1UR, Scotland

      IIF 8
  • Biberfeld, Chaim Michael
    German born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Pindar Road, Hoddesdon, EN11 0FJ, England

      IIF 9
    • 15, Craven Walk, London, N16 6BS, England

      IIF 10
    • 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 11 IIF 12 IIF 13
    • 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, United Kingdom

      IIF 15
  • Biberfeld, Chaim Michael
    German consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor, Regency House Kings Place, Buckhurst Hill, Essex, IG9 5EB, United Kingdom

      IIF 16
  • Biberfeld, Chaim Michael
    German director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15 Craven Walk, London, N16 6BS

      IIF 17
  • Biberfeld, Chaim Michael
    German property developer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11, Spring Hill, London, E5 9BE, United Kingdom

      IIF 18
  • Biberfeld, Chaim Michael
    German rabbi born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15 Craven Walk, London, N16 6BS

      IIF 19
  • Biberfeld, Chaim Michael
    German rabbi/property developer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Solar House, 3rd Floor, Romford Road, London, E15 4RG, England

      IIF 20
  • Biberfeld, Michael
    German born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 21
  • Biberfeld, Michael
    German company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Chaim Michael Biberfeld
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Gorwins House, 119a Hamlet Court Road, Westcliff-on-sea, Essex, SS0 7EW

      IIF 24
  • Biberfeld, Chaim
    German born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Stamford Hill Mansions, London, N16 5TL, England

      IIF 25
  • Chaim Michael Biberfeld
    German,israeli born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 150, Clapton Common, London, E5 9AG

      IIF 26
  • Mr Chaim Michael Biberfeld
    German born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Craven Walk, London, N16 6BS, United Kingdom

      IIF 27
  • Biberfeld, Chaim Michael
    Israeli property management born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11 Spring Hill, London, E5 9BE

      IIF 28
  • Biberfeld, Chaim Michael
    Israeli property management born in July 1957

    Registered addresses and corresponding companies
    • 150 Clapton Common, London, E5 9AG

      IIF 29
  • Biberfeld, Chaim Michael
    German director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Craven Walk, London, N16 6BS, United Kingdom

      IIF 30
  • Mr Michael Chaim Biberfeld
    German,israeli born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 31
  • Biberfeld, Michael
    German/israeli

    Registered addresses and corresponding companies
    • 88, Edgware Way, Edgware, Middlesex, HA8 8JS, United Kingdom

      IIF 32
  • Biberfeld, Michael Chaim
    German,israeli

    Registered addresses and corresponding companies
  • Biberfeld, Michael Chaim
    German,israeli company director

    Registered addresses and corresponding companies
    • 15, Craven Walk, London, N16 6BS

      IIF 39
  • Biberfeld, Michael Chaim
    German,israeli director

    Registered addresses and corresponding companies
    • 15, Craven Walk, London, N16 6BS

      IIF 40
  • Biberfeld, Michael Chaim
    German,israeli secretary

    Registered addresses and corresponding companies
    • 15, Craven Walk, London, N16 6BS

      IIF 41
  • Biberfeld, Chaim
    British builder born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Baker Street, Aberdeen, AB25 1UR, Scotland

      IIF 42
  • Biberfeld, Chaim Michael
    Israeli property management

    Registered addresses and corresponding companies
    • 150 Clapton Common, London, E5 9AG

      IIF 43
  • Biberfeld, Chaim Michael

    Registered addresses and corresponding companies
    • 15 Craven Walk, London, N16 6BS, United Kingdom

      IIF 44
    • 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 45
  • Biberfeld, Chaim

    Registered addresses and corresponding companies
    • Flat 10 Stamford Hill Mansions, London, N16 5TL, England

      IIF 46
  • Biberfield, Chaim Michael
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Craven Walk, London, N16 6BS, United Kingdom

      IIF 47
  • Biberfeld, Michael
    German/israeli director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Edgware Way, Edgware, Middlesex, HA8 8JS, United Kingdom

      IIF 48
  • Biberfeld, Michael Chaim
    German,israeli born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 49 IIF 50
    • 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 51
  • Biberfeld, Michael Chaim
    German,israeli company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Biberfeld, Michael Chaim
    German,israeli director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Biberfeld, Michael Chaim
    German,israeli property developer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Spring Hill, Stamford Hill, London, E59BE, United Kingdom

      IIF 64
  • Biberfeld, Michael Chaim
    German,israeli property development born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Craven Walk, London, N16 6BE, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 36
  • 1
    105-106 LANCASTER GATE MANAGEMENT LIMITED
    04066540
    Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    2000-09-06 ~ 2009-01-23
    IIF 53 - Director → ME
    2000-09-06 ~ 2008-09-04
    IIF 39 - Secretary → ME
  • 2
    4910 REALTY CORPORATION LTD
    07166308
    88 Edgware Way, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-23 ~ dissolved
    IIF 48 - Director → ME
    2010-02-23 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    ANGLO AMERICAN PROPERTIES LIMITED
    - now 05957529
    ANGLO AMERICAN DEVELOPMENTS LTD
    - 2010-05-20 05957529
    150 Clapton Common, London
    Dissolved Corporate (5 parents)
    Officer
    2008-01-24 ~ 2010-06-03
    IIF 41 - Secretary → ME
  • 4
    ATERETH PROPERTIES CORPORATION LTD
    07007127
    88 Edgware Way, Edgware, Middlesex, Uk
    Dissolved Corporate (2 parents)
    Officer
    2009-09-02 ~ 2011-06-29
    IIF 55 - Director → ME
    2009-09-02 ~ dissolved
    IIF 37 - Secretary → ME
  • 5
    BIBERFELD SERVICES LIMITED
    SC785433
    21 Baker Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    BING PROPERTIES LIMITED
    07317608
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,595 GBP2023-01-31
    Officer
    2010-07-16 ~ 2018-07-17
    IIF 51 - Director → ME
    2018-07-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    CENTRAL LONDON CONSULTANCY LIMITED
    03949093
    1st Floor, Regency House Kings Place, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-10-29 ~ dissolved
    IIF 16 - Director → ME
    2001-03-15 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    CENTRAL LONDON CONSULTANTS LIMITED
    06066024
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300,512 GBP2024-01-31
    Officer
    2007-01-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CENTRAL LONDON PROPERTY MANAGEMENT LTD
    08845180
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2014-01-14 ~ now
    IIF 13 - Director → ME
    2014-01-14 ~ now
    IIF 45 - Secretary → ME
  • 10
    CHAVERIM YOUTH CLUB
    06976756
    New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (5 parents)
    Officer
    2009-09-01 ~ dissolved
    IIF 17 - Director → ME
  • 11
    CHESED INVESTMENTS LIMITED
    07512221
    11 Spring Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-01 ~ dissolved
    IIF 18 - Director → ME
  • 12
    CROWNLEAF PROPERTIES LIMITED
    02923952
    150 Clapton Common, London
    Dissolved Corporate (9 parents)
    Officer
    1997-01-10 ~ 1998-07-20
    IIF 52 - Director → ME
  • 13
    DASH ESTATES LIMITED
    08055639
    11 Spring Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-03 ~ dissolved
    IIF 64 - Director → ME
  • 14
    EUROBEAM ESTATES LTD
    04519958
    150 Clapton Common, London
    Dissolved Corporate (8 parents)
    Officer
    2008-03-03 ~ 2011-06-29
    IIF 58 - Director → ME
    2002-10-30 ~ dissolved
    IIF 36 - Secretary → ME
  • 15
    EUROSTAR DEVELOPMENT LTD
    04141446
    150 Clapton Common, London
    Live but Receiver Manager on at least one charge Corporate (8 parents)
    Officer
    2008-06-23 ~ now
    IIF 35 - Secretary → ME
  • 16
    EUROSTAR ESTATES LTD
    06913206
    88 Edgware Way, Edgware, Middlesex, Uk
    Dissolved Corporate (4 parents)
    Officer
    2009-09-02 ~ 2011-06-29
    IIF 63 - Director → ME
    2009-09-02 ~ dissolved
    IIF 40 - Secretary → ME
  • 17
    EUROSTAR PROPERTIES LTD
    04428843 02770654
    150 Clapton Common, London
    Live but Receiver Manager on at least one charge Corporate (8 parents)
    Officer
    2008-09-18 ~ now
    IIF 61 - Director → ME
  • 18
    FINEPOINT ESTATES LTD
    04130489
    150 Clapton Common, London
    Active Corporate (6 parents)
    Equity (Company account)
    219,372 GBP2020-10-31
    Officer
    2001-10-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 19
    FORWARD TRADING LIMITED
    03416389
    Gorwins House, 119a Hamlet Court Road, Westcliff-on-sea, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,001 GBP2019-10-31
    Officer
    1997-08-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-08-07 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Has significant influence or control OE
  • 20
    FRIENDS OF CHORTKOV LIMITED
    13574754
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2024-06-11 ~ now
    IIF 12 - Director → ME
    2021-08-19 ~ 2022-10-06
    IIF 20 - Director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 21
    GATEPOINT PROPERTIES LTD
    03734620
    C/o Shears & Partners Limited 7 Craven Park Court, Craven Park Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,644,568 GBP2024-03-31
    Officer
    2008-08-15 ~ 2011-06-23
    IIF 47 - Director → ME
  • 22
    GOLDTOP ESTATES LTD
    06294100
    C/o Shears & Partners, 88 Edgware Way, Edgware, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2008-09-23 ~ 2011-06-29
    IIF 59 - Director → ME
  • 23
    HATZLOCHA PROPERTIES LTD
    13357710
    Medcar House 149a Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 24
    HOLLAND PARK VILLAS LIMITED
    09400130
    71 Queen Victoria Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2015-01-21 ~ 2016-11-25
    IIF 65 - Director → ME
  • 25
    LANDREGAL DOCKLANDS LTD
    06657988
    88 Edgware Way, Edgware, Middlesex
    Active Corporate (3 parents)
    Officer
    2009-08-24 ~ 2011-03-14
    IIF 60 - Director → ME
    2008-07-28 ~ 2009-03-10
    IIF 54 - Director → ME
    2008-07-28 ~ now
    IIF 38 - Secretary → ME
  • 26
    LANDREGAL ESTATES LIMITED
    - now 06411571
    LANDREGAL UK LTD
    - 2019-03-06 06411571
    88 Edgware Way, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-06-01 ~ now
    IIF 62 - Director → ME
    2008-04-28 ~ now
    IIF 34 - Secretary → ME
  • 27
    LANDREGAL LIMITED
    02740519
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    371,740 GBP2020-10-31
    Officer
    1992-09-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 28
    MAIDEN PARK RESIDENCE LIMITED
    11229775
    35 Ballards Lane, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -4,178,897 GBP2024-07-31
    Officer
    2018-02-28 ~ 2019-12-03
    IIF 30 - Director → ME
    2018-02-28 ~ 2019-12-03
    IIF 44 - Secretary → ME
    Person with significant control
    2018-02-28 ~ 2019-11-01
    IIF 27 - Has significant influence or control OE
  • 29
    MAY CENTRAL LIMITED
    11981803
    34 Overlea Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,865 GBP2024-05-31
    Officer
    2019-05-07 ~ now
    IIF 25 - Director → ME
    2019-05-07 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 1 - Has significant influence or control OE
  • 30
    NEWLON PROPERTIES CORPORATION LTD
    06976747
    88 Edgeware Way, London
    Dissolved Corporate (4 parents)
    Officer
    2009-07-30 ~ 2011-06-29
    IIF 57 - Director → ME
    2012-03-12 ~ dissolved
    IIF 23 - Director → ME
  • 31
    OVERLEA PROPERTIES CORP LTD
    06979222
    88 Edgware Way, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-08-04 ~ 2011-06-29
    IIF 56 - Director → ME
  • 32
    SBGS LIMITED
    05160803
    Unit 14 Pindar Road, Hoddesdon, England
    Active Corporate (11 parents)
    Equity (Company account)
    38,166 GBP2024-06-30
    Officer
    2004-09-21 ~ now
    IIF 9 - Director → ME
  • 33
    SOUTH TOTTENHAM KEHILA LIMITED
    - now 07522813
    JALAN LIMITED - 2011-03-30
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1,552,455 GBP2022-01-31
    Officer
    2017-02-10 ~ 2022-10-06
    IIF 15 - Director → ME
    2024-06-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2022-10-06
    IIF 3 - Ownership of shares – 75% or more OE
  • 34
    STAMFORD PROPERTIES CORPORATION LTD
    06839287
    88 Edgware Way, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-16 ~ dissolved
    IIF 22 - Director → ME
  • 35
    TIMEPEAK LTD
    05998571
    123a Brooke Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -3,880 GBP2022-12-01 ~ 2023-11-30
    Officer
    2009-05-01 ~ 2013-02-22
    IIF 19 - Director → ME
  • 36
    TRIDALE LIMITED
    02637897
    115 Craven Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,233,867 GBP2024-03-31
    Officer
    1991-08-14 ~ 2012-10-12
    IIF 29 - Director → ME
    1991-08-14 ~ 2013-01-14
    IIF 43 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.