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

Lewis, David John

    Related profiles found in government register
  • Lewis, David John
    British chartered surveyor born in May 1939

    Resident in England

    Registered addresses and corresponding companies
    • 76 Gloucester Place, London, W1U 6HJ

      IIF 1 IIF 2 IIF 3
    • 76,gloucester Place, London, W1U 6HJ

      IIF 12
    • Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 13
    • 76 Gloucester Place, London, W1H 4DQ

      IIF 14 IIF 15
    • 930 High Road, London, N12 9RT, United Kingdom

      IIF 16
    • Catherine House, 76 Gloucester Place, London, W1U 6HJ

      IIF 17 IIF 18
    • Catherine House, 76 Gloucester Place, London, W1U 6HJ, Uk

      IIF 19
    • Catherine House 76, Gloucester Place, London, W1U 6HJ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Catherine House, 76,gloucester Place, London, W1U 6HJ

      IIF 24
    • Flat 10 Embassy Court, Wellington Road, London, NW8 9SX, England

      IIF 25
    • Flat 18, 45 Wellington Road, London, NW8 9SX, England

      IIF 26
    • Flat 18 Embassy Court, 45 Wellington Road, London, NW8 9SX, England

      IIF 27
    • Catherine House, 76 Gloucester Place, London, W1U 6HJ

      IIF 28
  • Lewis, David John
    British director born in May 1939

    Resident in England

    Registered addresses and corresponding companies
    • 69, Brook Street, London, W1K 4ER

      IIF 29
  • Lewis, David John
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 18 Legh Road, Disley, Stockport, Cheshire, SK12 2NF

      IIF 30
  • Lewis, David John
    British managing director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 18 Legh Road, Disley, Stockport, Cheshire, SK12 2NF

      IIF 31
  • Lewis, David John
    born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 18, Legh Road, Disley, Stockport, Cheshire, SK12 2NF, United Kingdom

      IIF 32
  • Lewis, David John
    British distribution manager born in August 1951

    Registered addresses and corresponding companies
    • 17 Gawsworth Road, Great Sutton, Cheshire, SK11 8UE

      IIF 33
  • Lewis, David John
    British chartered surveyor born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, David John
    British company director born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Derwen Compton Avenue, London, N6 4LH

      IIF 56
  • Lewis, David John
    British councillor born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Derwen Compton Avenue, London, N6 4LH

      IIF 57
  • Lewis, David John
    British director born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birmingham Museum & Art Gallery, Chamberlain Square, Birmingham, B3 3DH, United Kingdom

      IIF 58
  • Lewis, David John
    British none born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Derwen Compton Avenue, London, N6 4LH

      IIF 59
  • Lewis, David John
    British retired born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Derwen Compton Avenue, London, N6 4LH

      IIF 60
    • 15, Birchways, Appleton, Warrington, Cheshire, WA4 5DQ

      IIF 61
  • Lewis, David John
    British retired lecturer born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Derwen Compton Avenue, London, N6 4LH

      IIF 62
  • Lewis, David John
    British

    Registered addresses and corresponding companies
    • 3 Cockle Close, Newton, Cambridge, Cambridgeshire, CB2 5TW

      IIF 63
    • Catherine House, 76 Gloucester Place, London, W1U 6HJ

      IIF 64
  • Lewis, David John
    British chartered surveyor

    Registered addresses and corresponding companies
    • Flat 18 Embassy Court, 45 Wellington Road, London, NW8 9SX, England

      IIF 65
  • Mr David John Lewis
    British born in May 1939

    Resident in England

    Registered addresses and corresponding companies
    • 76 Gloucester Place, London, W1U 6HJ

      IIF 66
    • Catherine House, 76 Gloucester Place, London, W1U 6HJ

      IIF 67
    • Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG

      IIF 68
  • Lewis, David John, Dr
    British director born in April 1950

    Registered addresses and corresponding companies
    • Brambles Main Street, Upper Poppleton, York, North Yorkshire, YO2 6JR

      IIF 69
  • Lewis, David John

    Registered addresses and corresponding companies
    • Catherine House 76 Gloucester Place, London, W1U 6HJ, United Kingdom

      IIF 70 IIF 71
  • Lewis, David John, Councillor
    Welsh councillor born in May 1939

    Resident in Wales

    Registered addresses and corresponding companies
    • 245 Western Avenue, Cardiff, CF5 2YX

      IIF 72
    • 45, Derwen Road, Alltwen, Pontardawe, Swansea, SA8 3AU, Wales

      IIF 73
  • Lewis, David John, Councillor
    Welsh none born in May 1939

    Resident in Wales

    Registered addresses and corresponding companies
    • 45, Derwen Road, Pontardawe, Swansea, SA8 3AU, United Kingdom

      IIF 74
  • Mr David John Lewis
    British born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birmingham Museum & Art Gallery, Chamberlain Square, Birmingham, B3 3DH, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 30
  • 1
    Birmingham Museum & Art Gallery, Chamberlain Square, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-05-17 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Catherine House, 76 Gloucester Place, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    40,990 GBP2023-12-31
    Officer
    2015-12-08 ~ now
    IIF 71 - secretary → ME
  • 3
    MISLEX (247) LIMITED - 1999-10-20
    Catherine House, 76 Gloucester Place, London
    Corporate (2 parents)
    Equity (Company account)
    278,866 GBP2023-12-31
    Officer
    1999-10-20 ~ now
    IIF 27 - director → ME
    1999-10-20 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    76 Gloucester Place, London
    Corporate (5 parents)
    Equity (Company account)
    537,171 GBP2024-03-31
    Officer
    2012-05-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    DEANARCH PROPERTIES LIMITED - 1997-02-12
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,282,128 GBP2023-03-31
    Officer
    2010-09-15 ~ now
    IIF 21 - director → ME
  • 6
    76 Gloucester Place, London
    Corporate (6 parents)
    Equity (Company account)
    -267 GBP2024-04-05
    Officer
    2012-05-16 ~ now
    IIF 22 - director → ME
  • 7
    Catherine House 76 Gloucester Place, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,127,403 GBP2024-03-31
    Officer
    2020-11-25 ~ now
    IIF 70 - secretary → ME
  • 8
    MARYLEBONE & GENERAL HOLDINGS LIMITED - 2004-06-29
    NEWTON NIGHTS LIMITED - 1991-03-15
    76 Gloucester Place, London
    Corporate (4 parents)
    Equity (Company account)
    -4,937,923 GBP2024-03-31
    Officer
    2011-03-11 ~ now
    IIF 20 - director → ME
  • 9
    Catherine House, 76 Gloucester Place, London
    Dissolved corporate (3 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 19 - director → ME
  • 10
    MISLEX (99) LIMITED - 1995-08-04
    Bath House, 6-8 Bath Street, Bristol
    Dissolved corporate (7 parents)
    Officer
    1998-12-14 ~ dissolved
    IIF 13 - director → ME
  • 11
    CITYSIDE ESTATES LIMITED - 1977-12-31
    76 Gloucester Place, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -239,955 GBP2024-03-31
    Officer
    1994-03-21 ~ now
    IIF 6 - director → ME
  • 12
    MISLEX (98) LIMITED - 1995-08-04
    Catherine House, 76,gloucester Place, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -205,153 GBP2024-03-31
    Officer
    1998-12-14 ~ now
    IIF 24 - director → ME
  • 13
    LEUKA 2000 (TRADING) LIMITED - 1998-09-14
    20 Eversley Road, Bexhill On Sea, East Sussex
    Dissolved corporate (8 parents)
    Officer
    1998-09-14 ~ dissolved
    IIF 26 - director → ME
  • 14
    GUYSFIELD LIMITED - 1991-01-28
    76 Gloucester Place, London
    Corporate (5 parents)
    Equity (Company account)
    -2,182,652 GBP2024-03-31
    Officer
    ~ now
    IIF 9 - director → ME
  • 15
    EDENFACT LIMITED - 1989-06-28
    76 Gloucester Place, London
    Corporate (6 parents)
    Equity (Company account)
    376,365 GBP2024-03-31
    Officer
    1998-07-03 ~ now
    IIF 7 - director → ME
  • 16
    GMRLAW SERVICES NOMINEE (NO. 1) LIMITED - 2005-07-11
    Catherine House, 76 Gloucester Place, London
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    124,134 GBP2024-03-31
    Officer
    2005-06-27 ~ now
    IIF 17 - director → ME
  • 17
    MOLYNEUX SECURITIES (CHICHESTER) LIMITED - 1983-09-26
    DAVID LEWIS GROUP SECURITIES LIMITED - 1976-12-31
    76 Gloucester Place, London
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    167,726 GBP2024-03-31
    Officer
    1998-07-03 ~ now
    IIF 1 - director → ME
  • 18
    TACONIC LIMITED - 1992-01-21
    Catherine House, 76 Gloucester Place, London
    Corporate (5 parents)
    Equity (Company account)
    17,139,370 GBP2024-03-31
    Officer
    1998-12-14 ~ now
    IIF 28 - director → ME
  • 19
    LEWIS-DAVIS INVESTMENTS LIMITED - 1976-12-31
    76 Gloucester Place, London
    Corporate (7 parents)
    Equity (Company account)
    -908,850 GBP2024-03-31
    Officer
    ~ now
    IIF 2 - director → ME
  • 20
    LEND LEASE PROPERTY CORPORATION LIMITED - 2011-09-14
    MOLYNEUX PROPERTY INVESTMENTS LIMITED - 2010-12-31
    MARYLEBONE PROPERTY CORPORATION LIMITED - 2005-07-11
    RUTHDALE PLC - 1993-10-25
    MARYLEBONE PROPERTY CORPORATION PLC - 1992-07-17
    RUTHDALE LIMITED - 1988-03-21
    76,gloucester Place, London
    Dissolved corporate (4 parents)
    Officer
    1998-12-14 ~ dissolved
    IIF 12 - director → ME
  • 21
    CITYSIDE PROPERTIES (LONDON) LIMITED - 1976-12-31
    76 Gloucester Place, London
    Corporate (6 parents)
    Equity (Company account)
    6,658,841 GBP2024-03-31
    Officer
    1998-12-14 ~ now
    IIF 5 - director → ME
  • 22
    76 Gloucester Place, London
    Dissolved corporate (5 parents)
    Officer
    1993-11-16 ~ dissolved
    IIF 10 - director → ME
  • 23
    76 Gloucester Place, London
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    13,409,975 GBP2024-03-31
    Officer
    1998-12-14 ~ now
    IIF 4 - director → ME
  • 24
    FERRITE LIMITED - 1992-08-17
    Catherine House, 76 Gloucester Place, London
    Corporate (5 parents)
    Equity (Company account)
    89,549 GBP2024-03-31
    Officer
    1998-12-14 ~ now
    IIF 18 - director → ME
  • 25
    76 Gloucester Place, London
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    9,272,355 GBP2024-03-31
    Officer
    1998-12-14 ~ now
    IIF 8 - director → ME
  • 26
    LATHERDOWN PROPERTIES (EASTERN) LIMITED - 1981-12-31
    76 Gloucester Place, London
    Corporate (4 parents)
    Equity (Company account)
    -790,678 GBP2024-03-31
    Officer
    1998-12-14 ~ now
    IIF 3 - director → ME
  • 27
    OXFORD CENTRE FOR POST-GRADUATE HEBREW STUDIES - 1994-08-11
    Clarendon Institute Building, Walton Street, Oxford, Oxon
    Corporate (13 parents)
    Officer
    1992-03-09 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 28
    Second Floor, 77 Kingsway, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2004-06-26 ~ dissolved
    IIF 30 - director → ME
  • 29
    69 Brook Street, London
    Corporate (21 parents)
    Officer
    2021-09-15 ~ now
    IIF 29 - director → ME
  • 30
    DAVID LEWIS CHARITABLE FOUNDATION LIMITED (THE) - 1991-04-23
    76 Gloucester Place, London
    Corporate (5 parents)
    Officer
    ~ now
    IIF 11 - director → ME
Ceased 37
  • 1
    DAME BRADBURY'S SCHOOL - 2013-09-24
    DAME JOHANE BRADBURY'S SCHOOL - 2011-12-08
    Ashdon Road, Saffron Walden, Essex
    Dissolved corporate (11 parents)
    Officer
    1998-07-03 ~ 2003-07-31
    IIF 63 - secretary → ME
  • 2
    15 Birchways, Appleton, Warrington, Cheshire
    Corporate (6 parents)
    Equity (Company account)
    562 GBP2024-05-31
    Officer
    2012-08-09 ~ 2023-08-25
    IIF 61 - director → ME
  • 3
    BIRMINGHAM MUSEUMS LIMITED - 2012-07-12
    Birmingham Museum And Art Gallery, Chamberlain Square, Birmingham
    Corporate (10 parents, 2 offsprings)
    Officer
    2012-05-10 ~ 2018-05-23
    IIF 53 - director → ME
  • 4
    Finance Department, Orion Suite, Enterprise Way, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,869 GBP2023-03-31
    Officer
    1999-05-03 ~ 2012-07-02
    IIF 74 - director → ME
  • 5
    CLIFFORD CHANCE EUROPE LIMITED LIABILITY PARTNERSHIP - 2005-04-30
    10 Upper Bank Street, London
    Corporate (289 parents)
    Officer
    2017-12-18 ~ 2021-12-31
    IIF 32 - llp-member → ME
  • 6
    Mountview Court 1148 High Road, Whetstone, London, England
    Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-04-30
    Officer
    2001-04-26 ~ 2013-10-08
    IIF 46 - director → ME
  • 7
    76 Gloucester Place, London
    Corporate (5 parents)
    Equity (Company account)
    537,171 GBP2024-03-31
    Officer
    2000-03-10 ~ 2007-02-02
    IIF 51 - director → ME
    ~ 1996-03-01
    IIF 36 - director → ME
  • 8
    The Old Telephone Exchange, Brynhyfryd Terrace Seven Sisters, Neath, West Glamorgan
    Dissolved corporate (12 parents)
    Officer
    1999-07-13 ~ 2002-07-24
    IIF 59 - director → ME
  • 9
    JOHN EAST & PARTNERS LIMITED - 1992-01-21
    Sanlam Private Investments Uk Limited, 16 South Park, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Officer
    ~ 2007-10-09
    IIF 44 - director → ME
  • 10
    DIRECTSOUND LIMITED - 2000-12-21
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,529,678 GBP2022-03-31
    Officer
    2013-11-28 ~ 2020-11-25
    IIF 64 - secretary → ME
  • 11
    GROUNDWORK BRIDGEND AND NEATH AND PORT TALBOT - 2003-11-19
    OGWR GROUNDWORK TRUST - 2002-07-29
    Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved corporate (10 parents)
    Officer
    2004-07-19 ~ 2012-06-26
    IIF 57 - director → ME
  • 12
    HARRIS CITY TECHNOLOGY COLLEGE - 2007-11-12
    4th Floor Norfolk House, Wellesley Road, Croydon
    Dissolved corporate (6 parents)
    Officer
    ~ 2010-08-31
    IIF 55 - director → ME
  • 13
    THESAURUS GROUP LIMITED - 2000-09-07
    CRESTMARK LIMITED - 1995-01-30
    Mill Court, Furrlongs, Newport, Isle Of Wight
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    756,468 GBP2021-12-31
    Officer
    ~ 2004-06-15
    IIF 35 - director → ME
  • 14
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Corporate (14 parents, 5 offsprings)
    Officer
    ~ 2002-02-13
    IIF 48 - director → ME
  • 15
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    1995-06-21 ~ 2000-04-11
    IIF 47 - director → ME
  • 16
    SPINLANE LIMITED - 1990-07-09
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ 1998-12-31
    IIF 38 - director → ME
  • 17
    MARYLEBONE & GENERAL HOLDINGS LIMITED - 2004-06-29
    NEWTON NIGHTS LIMITED - 1991-03-15
    76 Gloucester Place, London
    Corporate (4 parents)
    Equity (Company account)
    -4,937,923 GBP2024-03-31
    Officer
    ~ 2004-07-07
    IIF 56 - director → ME
  • 18
    Catherine House, 76 Gloucester Place, London
    Dissolved corporate (3 parents)
    Officer
    2004-06-15 ~ 2004-07-14
    IIF 45 - director → ME
  • 19
    TBI (SOUTH EASTERN) LIMITED - 1999-06-22
    JOYCROSS LIMITED - 1997-11-21
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Officer
    1994-06-23 ~ 1996-03-18
    IIF 14 - director → ME
  • 20
    MOLYNEUX ESTATES LIMITED - 1999-06-22
    MARYLEBONE PROPERTY COMPANY PLC - 1989-05-31
    MOLYNEUX SECURITIES (ESTATES) LIMITED - 1988-07-14
    LEDALE PROPERTY HOLDINGS LIMITED - 1977-12-31
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1996-03-18
    IIF 39 - director → ME
  • 21
    SISYPHUS 014 LIMITED - 1999-04-21
    25 Farringdon Street, London
    Corporate (2 parents)
    Officer
    1999-05-07 ~ 2003-07-31
    IIF 31 - director → ME
  • 22
    JOHN & E.STURGE LIMITED - 1998-05-01
    Syensqo, Trinity Street, Oldbury, West Midlands, England
    Corporate (3 parents)
    Officer
    ~ 1992-03-23
    IIF 69 - director → ME
  • 23
    RIGGS A P BANK LIMITED - 1997-03-01
    A P BANK LIMITED - 1987-10-20
    32 Purcells Avenue, Edgware, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-09-13 ~ 2005-05-16
    IIF 42 - director → ME
  • 24
    69 Brook Street, London
    Corporate (21 parents)
    Officer
    2010-05-12 ~ 2014-05-08
    IIF 34 - director → ME
  • 25
    11 Bwlchygwynt, Llanelli, Dyfed, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    37,561 GBP2020-03-31
    Officer
    2004-09-01 ~ 2012-09-19
    IIF 73 - director → ME
    2002-03-28 ~ 2002-07-03
    IIF 62 - director → ME
  • 26
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    1995-12-13 ~ 2000-04-11
    IIF 40 - director → ME
  • 27
    MOLYNEUX FINANCE PLC - 1997-09-24
    TURNWOOD PLC - 1994-01-25
    Tbi House 72-104 Frank Lester Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1994-01-24 ~ 1996-03-18
    IIF 49 - director → ME
  • 28
    TBI PLC - 2009-05-12
    MARKHEATH PLC - 1994-03-29
    MARKHEATH SECURITIES PUBLIC LIMITED COMPANY - 1991-10-02
    Moorcrofts Llp Thames House Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved corporate (7 parents)
    Officer
    1996-01-11 ~ 2001-01-30
    IIF 43 - director → ME
  • 29
    The Old Telephone Exchange, Pier Street, Swansea
    Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    128,150 GBP2016-03-31
    Officer
    2002-07-11 ~ 2004-09-09
    IIF 60 - director → ME
  • 30
    The Bunker Airfield Way, Hooton Park, Ellesmere Port, Cheshire, England
    Corporate (4 parents)
    Officer
    2001-05-12 ~ 2003-07-31
    IIF 33 - director → ME
  • 31
    THE INSTITUTE OF JEWISH AFFAIRS - 1996-02-15
    INSTITUTE OF JEWISH AFFAIRS LIMITED(THE) - 1993-02-16
    6 Greenland Place, London, England
    Corporate (8 parents)
    Officer
    1998-02-17 ~ 2003-09-08
    IIF 50 - director → ME
  • 32
    Residential Tower, 353-359 Finchley Road, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2011-11-24 ~ 2013-12-18
    IIF 54 - director → ME
    2004-12-01 ~ 2010-12-01
    IIF 37 - director → ME
  • 33
    THE LONDON JEWISH CULTURAL CENTRE LIMITED - 2004-12-29
    ALDIN LIMITED - 1999-10-11
    930 High Road, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2006-09-19 ~ 2015-08-28
    IIF 16 - director → ME
  • 34
    Department Of Hebrew & Jewish Studies, C/o Geller, Gower Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    ~ 2015-08-15
    IIF 25 - director → ME
  • 35
    THE WIENER HOLOCAUST LIBRARY LIMITED - 2019-10-25
    THE WIENER LIBRARY - 2019-09-20
    THE WIENER LIBRARY INSTITUTE OF CONTEMPORARY HISTORY - 2015-10-26
    INSTITUTE OF CONTEMPORARY HISTORY AND WIENER LIBRARY LIMITED - 2006-11-23
    29 Russell Square, London
    Corporate (8 parents)
    Officer
    2012-12-04 ~ 2017-09-20
    IIF 52 - director → ME
  • 36
    THESAURUS GROUP LIMITED - 1995-01-30
    DABVAIN LIMITED - 1989-09-07
    Mill Court, Furrlongs, Newport, Isle Of Wight
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -600,974 GBP2015-12-31
    Officer
    ~ 2004-06-15
    IIF 41 - director → ME
  • 37
    245 Western Avenue, Cardiff
    Corporate (10 parents, 1 offspring)
    Officer
    2012-06-22 ~ 2013-06-14
    IIF 72 - 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.