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

Goren, Zerar

    Related profiles found in government register
  • Goren, Zerar
    Estonian born in October 1980

    Resident in Estonia

    Registered addresses and corresponding companies
    • Suite 23, 5th Floor, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 1
  • Goren, Zerar
    Estonian business person born in October 1980

    Resident in Estonia

    Registered addresses and corresponding companies
    • Office 7, 196 Rose Street, Edinburgh, EH2 4AT, Scotland

      IIF 2 IIF 3
    • 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 4
    • 78, London Road, London, CT17 0SP, England

      IIF 5
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6 IIF 7
    • Suite 23, 5th Floor, 63 - 66 Hatton Garden, London, EC1N 8LE, England

      IIF 8 IIF 9 IIF 10
    • Suite 23, 5th Floor, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 11
  • Goren, Zerar
    Estonian director born in October 1980

    Resident in Estonia

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, Bishops Stortford, The Old Monastery, Windhill, Essex, CM23 2ND, England

      IIF 12
    • Office 34a, Business Centre, 9 Lydden Road, London, SW18 4LT, United Kingdom

      IIF 13
    • Pronksi Tn, 5-2, Tallinn, Harju County, 10124, Estonia

      IIF 14
  • Goren, Zerar, Mr.
    Estonian businessman born in October 1980

    Resident in Estonia

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
    • Suite 3, Castle House, 1 Baker Street, Stirling, FK8 1AL, Scotland

      IIF 16
  • Goren, Zerar
    born in October 1980

    Resident in Estonia

    Registered addresses and corresponding companies
    • 5th Floor 23 Suite 63-66, Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 17
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 18
    • Suite 23, 5th Floor, 63 - 66 Hatton Garden, London, EC1N 8LE, England

      IIF 19
    • L.koidula, 3-17, Tallinn, Estonia

      IIF 20
  • Goren, Zerar, Mr.
    Estonian born in October 1980

    Resident in Latvia

    Registered addresses and corresponding companies
  • Zerar Goren
    Estonian born in October 1980

    Resident in Estonia

    Registered addresses and corresponding companies
    • 9-10, Dock Street, Suite 1, Dundee, Scotland, DD1 4BT, United Kingdom

      IIF 26
    • Office 7, 196 Rose Street, Edinburgh, EH2 4AT, United Kingdom

      IIF 27
    • Office 8, 44-46 Morningside Road, Edinburgh, EH10 4BF, United Kingdom

      IIF 28
    • 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 29
    • Suite 3, Castle House, 1 Baker Street, Stirling, FK8 1AL, United Kingdom

      IIF 30 IIF 31
  • Mr Zerar Goren
    Estonian born in October 1980

    Resident in Estonia

    Registered addresses and corresponding companies
    • Pronksi Tn., 5-2, Tallinn, Harju County, 10124, Estonia

      IIF 32 IIF 33
  • Goren, Zerar, Mr.
    born in October 1980

    Resident in Estonia

    Registered addresses and corresponding companies
    • 63 - 66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 34
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 35
    • 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 36
    • Suite 23, 5th Floor, 63 - 66 Hatton Garden, London, EC1N 8LE, England

      IIF 37
    • Suite 23, 63-66 Hatton Garden, 5th Floor, London, EC1N 8LE, England

      IIF 38
    • L.koidula, 3-17, Tallinn, Estonia

      IIF 39
    • Unit 2, Merryfield Business Centre, Macmerry Industrial Estate, Tranent, EH33 1ET, Scotland

      IIF 40
  • Mr Zerar Goren
    Estonian born in October 1990

    Resident in Estonia

    Registered addresses and corresponding companies
    • Pronksi Tn., 5-2, Harju County, Tallinn, 10124, Estonia

      IIF 41
  • Goren, Zerar, Mr.
    born in October 1980

    Resident in Latvia

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 42
    • 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 43
child relation
Offspring entities and appointments 38
  • 1
    ALBRIDGE IMPEX LP
    SL031708
    9-10 Dock Street, Suite 1, Dundee, Scotland
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    IIF 26 - Right to surplus assets - 75% or more OE
    IIF 26 - Right to appoint or remove persons OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    APPENVISION LTD - now
    MUSHTRIP LTD
    - 2023-06-19 12392130
    DILA MARKET LTD
    - 2020-04-21 12392130
    Office 34a, Business Centre, 9 Lydden Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-04-17 ~ 2023-06-19
    IIF 14 - Director → ME
    Person with significant control
    2020-04-17 ~ 2020-04-17
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    2020-04-17 ~ 2023-06-19
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    AXIS GLOBAL SUPPLIES LTD
    SC833753
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 22 - Director → ME
  • 4
    BIZMASTER LLP
    OC367279
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2023-12-20 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 5
    BOUNDLESS SYSTEMS LIMITED - now
    PROCESSING SERVICES ASSOCIATES LIMITED - 2017-12-19
    BOUNDLESS SYSTEMS, LIMITED
    - 2017-12-05 10340948
    Suite 5 Courtyard, The Old Monastery, Windhill, Bishops Stortford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-12 ~ 2017-09-24
    IIF 12 - Director → ME
  • 6
    BT LOGISTICS LTD.
    06231706
    4385, 06231706 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2022-02-07 ~ dissolved
    IIF 11 - Director → ME
  • 7
    CATALOG TRADE LTD
    12949265
    63-66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-10-14 ~ 2020-10-14
    IIF 29 - Has significant influence or control OE
  • 8
    DANELL INVEST LLP
    OC320211
    160 Uxbridge Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 9
    DEORA GROUP LTD
    11472414
    160 Uxbridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-25 ~ dissolved
    IIF 8 - Director → ME
  • 10
    ENTER TECHNOLOGY LTD
    SC632021
    Suite 3, Castle House, 1 Baker Street, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 16 - Director → ME
  • 11
    FASTMINING LTD
    13166072
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 7 - Director → ME
  • 12
    GLOBAL COMMERCE AND INVEST LTD.
    06825396
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (9 parents)
    Officer
    2024-02-06 ~ now
    IIF 21 - Director → ME
  • 13
    GOODLINE TECHNOLOGY LTD
    11472303
    160 Uxbridge Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-12-27 ~ dissolved
    IIF 9 - Director → ME
  • 14
    LANGSAD TRADE LP
    SL033117
    Office 7, 196 Rose Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-06-08 ~ now
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove persons OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    M&G GROUP INVESTMENTS LIMITED
    SC656411
    Unit 2 Merryfield Business Centre, Macmerry Industrial Estate, Tranent, Scotland
    Active Corporate (4 parents)
    Officer
    2024-07-10 ~ now
    IIF 23 - Director → ME
  • 16
    MEDICAL CAPITAL LLP
    OC404442
    Suite 23 5th Floor, 63 - 66 Hatton Garden, London, England
    Active Corporate (5 parents)
    Officer
    2019-11-29 ~ now
    IIF 37 - LLP Designated Member → ME
    2020-09-10 ~ 2020-09-10
    IIF 19 - LLP Designated Member → ME
  • 17
    MEGFORD INDUSTRIES LLP
    OC388420
    85 Great Portland Street, Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-03-16 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 18
    MEMA GROUP CONSTRUCTION LTD
    SC833476
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 25 - Director → ME
  • 19
    MERREDIN SOLUTIONS LP
    SL032762
    Suite 3 Castle House, 1 Baker Street, Stirling, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2018-02-23 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove persons OE
  • 20
    OLBIS COMPANY LTD.
    06319060
    Suite 23, 5th Floor 63/66 Hatton Garden, London
    Active Corporate (7 parents)
    Officer
    2022-05-02 ~ now
    IIF 1 - Director → ME
  • 21
    PIXELVOID GAMES LTD - now
    STAVRIO LTD
    - 2023-06-19 12472847
    Office 34a, Business Centre, 9 Lydden Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-04-17 ~ 2023-06-19
    IIF 13 - Director → ME
    Person with significant control
    2020-04-17 ~ 2023-06-19
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 22
    PLERION TRADING LTD
    SC765889
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2023-04-13 ~ now
    IIF 24 - Director → ME
  • 23
    RATITONE COMMERCE LLP
    OC399491
    63 - 66 Hatton Garden, 5th Floor, Suite 23, London, England
    Active Corporate (4 parents)
    Officer
    2020-09-09 ~ now
    IIF 34 - LLP Designated Member → ME
  • 24
    REGEA LLP
    OC391622
    63-66 Hatton Garden, 5th Floor, Suite 23, London, England
    Active Corporate (9 parents)
    Officer
    2022-11-28 ~ 2025-02-14
    IIF 43 - LLP Designated Member → ME
  • 25
    RELLFAX LTD.
    06708936
    78 London Road, Dover, London, England
    Dissolved Corporate (6 parents)
    Officer
    2021-09-02 ~ dissolved
    IIF 2 - Director → ME
  • 26
    RENOWA LLP
    - now OC323282
    BERKSHIRE ESTABLISHMENT LLP
    - 2020-05-01 OC323282
    85 Great Portland Street, London, England
    Active Corporate (7 parents)
    Officer
    2020-03-18 ~ now
    IIF 39 - LLP Designated Member → ME
  • 27
    ROWLIN PROJECTS LP
    SL032761
    Office 8, 44-46 Morningside Road, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2018-02-23 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove persons OE
  • 28
    SABIOL PRODUCTION LP
    SL033118
    Suite 3 Castle House, 1 Baker Street, Stirling, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2018-06-08 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove persons OE
  • 29
    STARTRADE GROUP LLP
    OC404363
    85 Great Portland Street, First Floor, London, England
    Active Corporate (8 parents)
    Officer
    2021-03-29 ~ now
    IIF 18 - LLP Designated Member → ME
  • 30
    TELEPRAYM LLP
    SO304861
    Unit 2 Merryfield Business Centre, Macmerry Industrial Estate, Tranent, Scotland
    Active Corporate (8 parents)
    Officer
    2020-03-13 ~ now
    IIF 40 - LLP Designated Member → ME
  • 31
    TRANSPORT GLOBAL LLP
    SO307999
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2024-05-24 ~ now
    IIF 42 - LLP Designated Member → ME
  • 32
    TTJ ALLIANCE LTD
    08742677
    Suite 23 5th Floor, 63 - 66 Hatton Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-31 ~ dissolved
    IIF 3 - Director → ME
  • 33
    TWENTY SIX ENERGY LTD
    12999822
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 6 - Director → ME
  • 34
    UNI HOLDING LLP
    OC439704
    78 London Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-26 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 35
    VERGE PROJECT LLP
    OC401912
    Suite 23 63-66 Hatton Garden, 5th Floor, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 36
    VESTEX TRADE LTD
    06834943
    78 London Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2021-10-21 ~ dissolved
    IIF 5 - Director → ME
  • 37
    VESTLINE LTD.
    06784555
    Suite 23, 5th Floor 63 - 66 Hatton Garden, London, England
    Active Corporate (6 parents)
    Officer
    2021-10-13 ~ 2022-02-14
    IIF 10 - Director → ME
  • 38
    WINEGO DISTRIBUTION LTD
    11358278
    4385, 11358278: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 15 - Director → 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.