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 Chaim Biberfeld

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

    Resident in Scotland

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

      IIF 1
  • Mr Chaim Biberfeld
    German born in July 1957

    Resident in England

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

      IIF 2
  • Chaim Michael Biberfeld
    British born in July 1957

    Resident in England

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

      IIF 3
  • Mr Michael Biberfeld
    German born in July 1957

    Resident in England

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

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

      IIF 5
  • Biberfeld, Chaim
    British builder born in July 1957

    Resident in Scotland

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

      IIF 6
  • Mr Chaim Michael Biberfeld
    German born in July 1957

    Resident in England

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

      IIF 7 IIF 8 IIF 9
  • Chaim Michael Biberfeld
    German born in July 1957

    Resident in England

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

      IIF 10
  • Mr Chaim Michael Biberfeld
    German born in July 1957

    Resident in United Kingdom

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

      IIF 11
  • Chaim Michael Biberfeld
    German,israeli born in June 1957

    Resident in England

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

      IIF 12
  • Biberfeld, Chaim Michael
    German company director born in July 1957

    Resident in England

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

      IIF 13
  • Biberfeld, Chaim Michael
    German consultant born in July 1957

    Resident in England

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

      IIF 14
  • Biberfeld, Chaim Michael
    German director born in July 1957

    Resident in England

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

      IIF 15
    • icon of address 15 Craven Walk, London, N16 6BS

      IIF 16
    • icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 17
    • icon of address 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, United Kingdom

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

    Resident in England

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

      IIF 19
    • icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 20
  • Biberfeld, Chaim Michael
    German rabbi born in July 1957

    Resident in England

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

      IIF 21
  • Biberfeld, Chaim Michael
    German rabbi/property developer born in July 1957

    Resident in England

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

      IIF 22 IIF 23
    • icon of address Solar House, 3rd Floor, Romford Road, London, E15 4RG, England

      IIF 24
  • Biberfeld, Chaim Michael
    Israeli property management born in July 1957

    Resident in England

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

      IIF 25
  • Biberfeld, Michael
    German company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Biberfeld, Michael
    German director born in July 1957

    Resident in England

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

      IIF 28
  • Biberfield, Chaim Michael
    British director born in July 1957

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 30
  • Biberfeld, Chaim Michael
    Israeli property management born in July 1957

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

      IIF 31
  • Mr Michael Chaim Biberfeld
    German,israeli born in July 1957

    Resident in United Kingdom

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

      IIF 32
  • Biberfeld, Chaim Michael
    German director born in July 1957

    Resident in United Kingdom

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

      IIF 33
  • Biberfeld, Chaim Michael

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

      IIF 34
    • icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 35
  • Biberfeld, Chaim Michael
    Israeli property management

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

      IIF 36
  • Biberfeld, Michael
    German/israeli

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

      IIF 37
  • Biberfeld, Chaim

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

      IIF 38
  • Biberfeld, Michael Chaim
    German,israeli

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

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

      IIF 45
  • Biberfeld, Michael Chaim
    German,israeli director

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

      IIF 46
  • Biberfeld, Michael Chaim
    German,israeli secretary

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 49 IIF 50
    • icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 51
  • 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
    • icon of address 11, Spring Hill, Stamford Hill, London, E59BE, United Kingdom

      IIF 62
  • Biberfeld, Michael Chaim
    German,israeli property development born in June 1957

    Resident in United Kingdom

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

      IIF 63
    • icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 64
  • Biberfeld, Michael Chaim
    German,israeli rabbi/property developer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 65
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 88 Edgware Way, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2010-02-23 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    icon of address 88 Edgware Way, Edgware, Middlesex, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 43 - Secretary → ME
  • 3
    icon of address 21 Baker Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    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 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,595 GBP2023-01-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1st Floor, Regency House Kings Place, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-29 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2001-03-15 ~ dissolved
    IIF 39 - Secretary → ME
  • 6
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300,512 GBP2024-01-31
    Officer
    icon of calendar 2007-01-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 17 - Director → ME
    icon of calendar 2014-01-14 ~ now
    IIF 35 - Secretary → ME
  • 8
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 11 Spring Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 11 Spring Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 62 - Director → ME
  • 11
    icon of address 150 Clapton Common, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-30 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    icon of address 150 Clapton Common, London
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF 41 - Secretary → ME
  • 13
    icon of address 88 Edgware Way, Edgware, Middlesex, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 46 - Secretary → ME
  • 14
    icon of address 150 Clapton Common, London
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2008-09-18 ~ now
    IIF 59 - Director → ME
  • 15
    icon of address 150 Clapton Common, London
    Active Corporate (1 parent)
    Equity (Company account)
    219,372 GBP2020-10-31
    Officer
    icon of calendar 2001-10-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Gorwins House, 119a Hamlet Court Road, Westcliff-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2019-10-31
    Officer
    icon of calendar 1997-08-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
  • 17
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Medcar House 149a Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 88 Edgware Way, Edgware, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-28 ~ now
    IIF 44 - Secretary → ME
  • 20
    LANDREGAL UK LTD - 2019-03-06
    icon of address 88 Edgware Way, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 60 - Director → ME
    icon of calendar 2008-04-28 ~ now
    IIF 40 - Secretary → ME
  • 21
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    371,740 GBP2020-10-31
    Officer
    icon of calendar 1992-09-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 34 Overlea Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,865 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 30 - Director → ME
    icon of calendar 2019-05-07 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 2 - Has significant influence or controlOE
  • 23
    icon of address 88 Edgeware Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 27 - Director → ME
  • 24
    icon of address Unit 14 Pindar Road, Hoddesdon, England
    Active Corporate (7 parents)
    Equity (Company account)
    38,166 GBP2024-06-30
    Officer
    icon of calendar 2004-09-21 ~ now
    IIF 15 - Director → ME
  • 25
    JALAN LIMITED - 2011-03-30
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,552,455 GBP2022-01-31
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 88 Edgware Way, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 26 - Director → ME
Ceased 18
  • 1
    icon of address Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2000-09-06 ~ 2009-01-23
    IIF 50 - Director → ME
    icon of calendar 2000-09-06 ~ 2008-09-04
    IIF 45 - Secretary → ME
  • 2
    ANGLO AMERICAN DEVELOPMENTS LTD - 2010-05-20
    icon of address 150 Clapton Common, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-24 ~ 2010-06-03
    IIF 47 - Secretary → ME
  • 3
    icon of address 88 Edgware Way, Edgware, Middlesex, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2011-06-29
    IIF 53 - Director → ME
  • 4
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,595 GBP2023-01-31
    Officer
    icon of calendar 2010-07-16 ~ 2018-07-17
    IIF 65 - Director → ME
  • 5
    icon of address 150 Clapton Common, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-10 ~ 1998-07-20
    IIF 49 - Director → ME
  • 6
    icon of address 150 Clapton Common, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2011-06-29
    IIF 56 - Director → ME
  • 7
    icon of address 88 Edgware Way, Edgware, Middlesex, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2011-06-29
    IIF 61 - Director → ME
  • 8
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2022-10-06
    IIF 24 - Director → ME
  • 9
    icon of address C/o Shears & Partners Limited 7 Craven Park Court, Craven Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,644,568 GBP2024-03-31
    Officer
    icon of calendar 2008-08-15 ~ 2011-06-23
    IIF 29 - Director → ME
  • 10
    icon of address C/o Shears & Partners, 88 Edgware Way, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-23 ~ 2011-06-29
    IIF 57 - Director → ME
  • 11
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-21 ~ 2016-11-25
    IIF 63 - Director → ME
  • 12
    icon of address 88 Edgware Way, Edgware, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-28 ~ 2009-03-10
    IIF 52 - Director → ME
    icon of calendar 2009-08-24 ~ 2011-03-14
    IIF 58 - Director → ME
  • 13
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,178,897 GBP2024-07-31
    Officer
    icon of calendar 2018-02-28 ~ 2019-12-03
    IIF 33 - Director → ME
    icon of calendar 2018-02-28 ~ 2019-12-03
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ 2019-11-01
    IIF 11 - Has significant influence or control OE
  • 14
    icon of address 88 Edgeware Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-30 ~ 2011-06-29
    IIF 55 - Director → ME
  • 15
    icon of address 88 Edgware Way, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2011-06-29
    IIF 54 - Director → ME
  • 16
    JALAN LIMITED - 2011-03-30
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,552,455 GBP2022-01-31
    Officer
    icon of calendar 2017-02-10 ~ 2022-10-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-06
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    icon of address 123a Brooke Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,880 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2009-05-01 ~ 2013-02-22
    IIF 21 - Director → ME
  • 18
    icon of address 115 Craven Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,233,867 GBP2024-03-31
    Officer
    icon of calendar 1991-08-14 ~ 2012-10-12
    IIF 31 - Director → ME
    icon of calendar 1991-08-14 ~ 2013-01-14
    IIF 36 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.