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

Aronson, Irving

    Related profiles found in government register
  • Aronson, Irving
    British company director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13-14, Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 1
  • Aronson, Irving
    British director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 2
    • 24, Rotary Gardens, Gillingham, Kent, ME7 2AB, United Kingdom

      IIF 3 IIF 4
    • Suite 363, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 5 IIF 6
  • Aaronson, Irving
    British accountant born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles House, 105 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 7
  • Aronson, Irving
    South African accountant born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Highview House, 165-167 Station Road, Edgware, Middlesex, HA8 7JU

      IIF 8
    • Charles House, 108 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 9
  • Aronson, Irving
    South African company director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chartwell House, 292-294 Hale Lane, Edgware, Middlesex, HA8 8NP, England

      IIF 10 IIF 11 IIF 12
    • Flat 2.2, The Pulse, 52 Lymington Road, London, NW6 1HQ, England

      IIF 14
    • Flat 2.2, The Pulse, 52 Lymington Road, London, NW6 1HQ, United Kingdom

      IIF 15 IIF 16
    • Suite 363, 19-21 Crawford Street, London, W1H 1PJ

      IIF 17
    • Suite 363, 19/21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 18 IIF 19
  • Aronson, Irving
    South African director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Holmside, Gillingham, Kent, ME7 4BD, United Kingdom

      IIF 20
    • 12, Hay Hill, Mayfair, London, W1J 6DQ, United Kingdom

      IIF 21
    • 13-14 Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 22
    • Flat 5.3, Pulse Apartments, 52 Lymington Road, London, NW6 1HQ, United Kingdom

      IIF 23
    • Klaco House, 28 - 30 St. Johns Square, London, EC1M 4DN, England

      IIF 24 IIF 25
    • Suite 363, 19/21, Crawford Street, London, W1H 1PJ, England

      IIF 26
    • Suite 363, 19/21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Aronson, Irving
    South African none born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 363, 19/21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 31
  • Irving, Aronson
    British director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Mr Irving Aronson
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 33
    • 24, Rotary Gardens, Gillingham, ME7 2AB, United Kingdom

      IIF 34 IIF 35
    • 13-14, Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 36
    • Flat 5, 158a, Mill Lane, Mill Lane, London, NW6 1TF, United Kingdom

      IIF 37
    • Suite 363, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 38 IIF 39
  • Aronson, Irving
    South African company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 19/21 Crawford St. Suite 363, 19/21 Crawford Street Suite 363, London, W1H 1PJ, England

      IIF 40
    • 19/21 Crawford St. Suite 363, Crawford Street, London, W1H 1PJ, England

      IIF 41
    • Suite 363, 19/21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 42
  • Aronson, Irving

    Registered addresses and corresponding companies
    • Chartwell House, 292-294 Hale Lane, Edgware, Middlesex, HA8 8NP, England

      IIF 43 IIF 44
    • 13-14 Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 45
    • Flat 2.2, The Pulse, 52 Lymington Road, London, NW6 1HQ, United Kingdom

      IIF 46
    • Flat 5.3, Pulse Apartments, 52 Lymington Road, London, NW6 1HQ, United Kingdom

      IIF 47
  • Mr Irving Aronson
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Suite 363, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 48
  • Mr Irving Aronson
    South African born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chartwell House, 292-294 Hale Lane, Edgware, Middlesex, HA8 8NP

      IIF 49
    • 13-14 Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 50
    • 19-21, Crawford Street, London, W1H 1PJ, England

      IIF 51
    • Flat 5.3, Pulse Apartments, 52 Lymington Road, London, NW6 1HQ, United Kingdom

      IIF 52
    • Suite 363, 19 - 21 Crawford Street, London, W1H 1PJ, England

      IIF 53
    • Suite 363, 19 -21 Crawford Street, London, W1H 1PJ, England

      IIF 54
    • Suite 363, 19/21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Mr Irving Aronson
    South African born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 19/21 Crawford Street Suite 363, Crawford Street, London, W1H 1PJ, England

      IIF 58
    • Suite 363, 19/21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 32
  • 1
    24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-11-05 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 2
    Chartwell House, 292-294 Hale Lane, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,022 GBP2016-12-31
    Officer
    2011-06-10 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or controlOE
  • 3
    KIMBERLEY DIAMONDS LIMITED - 2023-06-19
    ALTEROLA BIOTECH UK LTD - 2022-11-16
    24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-11-10 ~ now
    IIF 41 - director → ME
  • 4
    3 Assembly Square, Britannia Quay, Cardiff, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-02-05 ~ dissolved
    IIF 2 - director → ME
  • 5
    Chartwell House, 292-294 Hale Lane, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    522 GBP2015-10-31
    Officer
    2013-07-23 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
  • 6
    Suite 363 19/21 Crawford Street, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    239,444 GBP2023-12-31
    Officer
    2018-11-15 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-01-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    ASPREY EDUCATIONAL LIMITED - 2017-01-30
    13-14 Cashmere House, Golden Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2020-04-10 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-04-10 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    Mowbray House, 58-70 Edgware Way, Edgware, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-17 ~ dissolved
    IIF 15 - director → ME
  • 10
    Suite 363 19/21 Crawford Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 29 - director → ME
  • 11
    Suite 363, 19/21 Crawford Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-06-25 ~ dissolved
    IIF 26 - director → ME
  • 12
    Suite 363 19-21 Crawford Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,000,000 GBP2024-01-31
    Officer
    2023-01-06 ~ now
    IIF 28 - director → ME
  • 13
    Suite 363 19-21 Crawford Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-21 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    IMHC LIMITED - 2018-05-14
    IVORY MINT HOLDINGS CORP LIMITED - 2018-04-28
    Suite 363 19/21 Crawford Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-09-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or controlOE
  • 15
    24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 16
    2nd Floor Highview House, 165-167 Station Road, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-01-23 ~ dissolved
    IIF 8 - director → ME
  • 17
    Suite 363 19-21 Crawford Street, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-09-07 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 18
    2 Holmside, Gillingham, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-17 ~ dissolved
    IIF 20 - director → ME
  • 19
    12 Hay Hill, Mayfair, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 21 - director → ME
  • 20
    Suite 363 19/21 Crawford Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-18 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2018-11-18 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 21
    Suite 363 19-21 Crawford Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    2015-01-05 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 22
    19-21 Suite 363 Crawford Street, London
    Dissolved corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 23 - director → ME
    2017-10-05 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 23
    Suite 363 19/21 Crawford Street, London, United Kingdom
    Dissolved corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-12-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 24
    Mowbray House, 58-70 Edgware Way, Edgware, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 16 - director → ME
    2012-12-13 ~ dissolved
    IIF 46 - secretary → ME
  • 25
    Chartwell House, 292-294 Hale Lane, Edgware, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 13 - director → ME
    2014-10-15 ~ dissolved
    IIF 44 - secretary → ME
  • 26
    Chartwell House, 292-294 Hale Lane, Edgware, Middlesex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -365,262 USD2016-12-31
    Officer
    2012-12-18 ~ dissolved
    IIF 12 - director → ME
    2012-12-18 ~ dissolved
    IIF 43 - secretary → ME
  • 27
    Suite 363 19/21 Crawford Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 27 - director → ME
  • 28
    19-21 Suite 363 Crawford Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-05-24 ~ dissolved
    IIF 22 - director → ME
    2017-05-24 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 29
    24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 30
    Chartwell House, 292-294 Hale Lane, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    65,573 GBP2015-06-30
    Officer
    2013-06-24 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 31
    Charles House, 108 Finchley Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 9 - director → ME
  • 32
    Charles House, 105 Finchley Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-17 ~ dissolved
    IIF 7 - director → ME
Ceased 5
  • 1
    3 Assembly Square, Britannia Quay, Cardiff, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2020-02-05 ~ 2020-02-13
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    4385, 11681762: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2020-10-14 ~ 2020-11-06
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Klaco House, 28 - 30 St. Johns Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-05 ~ 2015-01-05
    IIF 24 - director → ME
  • 4
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    751 GBP2022-04-30
    Officer
    2014-11-26 ~ 2015-01-05
    IIF 25 - director → ME
  • 5
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-14 ~ 2020-10-22
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.