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 Avroham Josefovitz

    Related profiles found in government register
  • Mr Avroham Josefovitz
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Heathland Road, London, N16 5PG, United Kingdom

      IIF 1 IIF 2
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 3 IIF 4
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 5 IIF 6
  • Mr Avrohaom Josefovitz
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Wellington Avenue, London, N15 6AS, United Kingdom

      IIF 7
  • Mr Avrohom Josefovitz
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Ferndale Road, London, N15 6UF, United Kingdom

      IIF 8
    • icon of address 1 Ray Close, Canvey Island, Southend On Sea, Essex, SS8 0BZ, United Kingdom

      IIF 9
  • Mr Avrohom Josefovitz
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Heathland Road, London, N16 5PG, United Kingdom

      IIF 10
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 11
    • icon of address 158, Cromwell Road, Salford, M6 6DE, England

      IIF 12
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 13
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 14
  • Mr Avrom Josefovitz
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423, Bury New Road, Salford, M7 4ED, England

      IIF 15
  • Mr Avrohom Josefovitz
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ray Close, Canvey Island, Essex, SS8 0BZ, England

      IIF 16
    • icon of address Canvey Kehilla, Jewish Centre, Meppel Avenue, Canvey Island, SS8 9RZ, England

      IIF 17
    • icon of address 1a, Ferndale Road, London, N15 6UF, England

      IIF 18
    • icon of address 1a, Ferndale Road, South Tottenham, London, N15 6UF

      IIF 19
    • icon of address 36, Ravensdale Road, London, N16 6SH, United Kingdom

      IIF 20
    • icon of address 158, Cromwell Road, Salford, M6 6DE, England

      IIF 21
  • Josefovitz, Avroham
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Heathland Road, London, N16 5PG, United Kingdom

      IIF 22 IIF 23
    • icon of address 158, Cromwell Road, Salford, Lancashire, M6 6DE, United Kingdom

      IIF 24 IIF 25
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 26 IIF 27
  • Josefovitz, Avrohom
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ray Close, Canvey Island, Southend On Sea, Essex, SS8 0BZ, United Kingdom

      IIF 28
  • Josefovitz, Avrohom
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 29 IIF 30
  • Josefovitz, Avrohom
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 31
  • Josefovitz, Avrohom
    British real estate born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, M6 6DE, England

      IIF 32
  • Josefovitz, Avrohom
    British teacher born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Heathland Road, London, N16 5PG, United Kingdom

      IIF 33
  • Josefovitz, Avrom
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423, Bury New Road, Salford, M7 4ED, England

      IIF 34
  • Josefovitz, Avrohom
    British buinessperson born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wellington Avenue, South Tottenham, London, N15 6AS, England

      IIF 35
  • Josefovitz, Avrohom
    British businessperson born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wellington Avenue, London, N15 6AS, United Kingdom

      IIF 36
    • icon of address 19 Wellington Avenue, South Tottenham, London, N15 6AS, United Kingdom

      IIF 37
  • Josefovitz, Avrohom
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canvey Kehilla, Jewish Centre, Meppel Avenue, Canvey Island, SS8 9RZ, England

      IIF 38
    • icon of address 158, Cromwell Road, Salford, M6 6DE, England

      IIF 39
  • Josefovitz, Avrohom
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ray Close, Canvey Island, Essex, SS8 0BZ, England

      IIF 40
    • icon of address 1a, Ferndale Road, London, N15 6UF, England

      IIF 41
    • icon of address 36, Ravensdale Road, London, N16 6SH, United Kingdom

      IIF 42
    • icon of address 49 St Kildas Road, London, St. Kilda's Road, London, N16 5BS, England

      IIF 43
  • Josefovitz, Avrohom
    British energy assessor born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wellington Avenue, London, N15 6AS

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 158 Cromwell Road, Salford, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address 158 Cromwell Road, Salford, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address 158 Cromwell Road, Salford, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    920 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Canvey Kehilla Jewish Centre, Meppel Avenue, Canvey Island, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,519 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -7,348 GBP2025-03-31
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 14 - Has significant influence or controlOE
  • 7
    icon of address 50 Craven Park Road, South Tottenham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -18,365 GBP2024-02-29
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,814 GBP2024-10-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Whiteside Accountants, 423 Bury New Road, Salford, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    4,757 GBP2015-12-31
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1a Ferndale Road, South Tottenham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,978 GBP2016-11-30
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 36 Ravensdale Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,333 GBP2024-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1a Ferndale Road, South Tottenham, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,781 GBP2017-11-30
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 Ray Close, Canvey Island, Southend On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -298,483 GBP2024-04-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Ray Close, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    STARDUST RESOURCES LIMITED - 2018-10-25
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-29
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    icon of address 27 Heathland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,328 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ 2019-04-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2019-04-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -18,365 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-28 ~ 2020-09-02
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2021-03-12 ~ 2022-12-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2022-12-05
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address 49 St Kildas Road, London, St. Kilda's Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,887 GBP2017-04-30
    Officer
    icon of calendar 2011-04-14 ~ 2019-06-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 Ray Close, Canvey Island, Southend On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -298,483 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2019-04-19
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-04-19
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address 23 Portland Avenue, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -7,566 GBP2024-03-31
    Officer
    icon of calendar 2022-06-27 ~ 2022-06-27
    IIF 30 - Director → ME
  • 7
    icon of address Suite 102/103, Pride House Shanklin Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,434 GBP2024-05-31
    Officer
    icon of calendar 2016-01-28 ~ 2021-06-09
    IIF 35 - Director → ME

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.