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

Pfeffer, Joseph Daniel

    Related profiles found in government register
  • Pfeffer, Joseph Daniel
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4c, Unity House, 4 Accommodation Road, London, En, NW11 8ED, United Kingdom

      IIF 1
    • 4c, Unity House, Accommodation Road, London, NW11 8ED

      IIF 2
    • Medcar, 149a, Stamford Hill, London, N16 5LL, England

      IIF 3
    • Medcar House, 149a Stamford Hill, London, N16 5LL

      IIF 4
    • Medcar House 149a, Stamford Hill, London, N16 5LL, England

      IIF 5 IIF 6
    • Medcar House, Medcar House, 149a Stamford Hill, London, N16 5ll, N16 5LL, England

      IIF 7
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 8 IIF 9
    • 2nd Floor Parkgates, Bury New Road, Prestwich, M25 0TL, England

      IIF 10
  • Pfeffer, Joseph Daniel
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Medcar House, Medcar House, 149a Stamford Hill, London, N16 5LL, England

      IIF 11
    • Medcar House, Medcar House, 149a Stamford Hill, London, N16 5ll, N16 5LL, England

      IIF 12
    • Medcar House, Stamford Hill, London, N16 5LL, England

      IIF 13
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 14 IIF 15
    • 2nd Floor, Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 16
  • Pfeffer, Joseph Daniel
    British real estate broker born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4c Unity House, Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 17
    • 2nd Floor Parkgates, Bury New Road, Prestwich, M25 0TL, England

      IIF 18
  • Pfeffer, Joseph Daniel
    British real estate investor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4c Unity House, Accommodation Road, London, NW11 8ED, England

      IIF 19
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 20 IIF 21
  • Pfeffer, Joseph Daniel
    British solicitor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4c Unity House, Accommodation Road, London, NW11 8ED, England

      IIF 22
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 23 IIF 24
  • Pfeffer, Joseph Daniel
    British co director born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 40 Holders Hill Crescent, London, NW4 1ND

      IIF 25
  • Pfeffer, Joseph Daniel
    British company director born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c, Unity House, 3-5 Accommodation Road, London, England, NW11 8ED, United Kingdom

      IIF 26 IIF 27
    • Medcar House, 149a Stamford Hill, London, N16 5LL

      IIF 28 IIF 29
    • Unity House, 3-5 Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 30 IIF 31
  • Pfeffer, Joseph Daniel
    British director born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c, Unity House, 3-5 Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 32
  • Pfeffer, Joseph Daniel
    British real estate broker born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c Unity House, 4-5 Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 33
  • Pfeffer, Joseph Daniel
    British solicitor born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c, Unity House, Accomodation Road, London, NW11 8HD, United Kingdom

      IIF 34
  • Pfeffer, Joseph Daniel
    born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c Unity House, Accommodation Road, London, NW11 8ED

      IIF 35
  • Pfeffer, Joesph Daniel
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Wykeham Road, London, NW4 2TB

      IIF 36
  • Mr Joseph Daniel Pfeffer
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4c Unity House, 3-5 Accommodation Road, London, NW11 8ED

      IIF 37
    • 4c Unity House, Accommodation Road, London, NW11 8ED, England

      IIF 38 IIF 39 IIF 40
    • 4c Unity House, Accomodation Road, London, NW11 8ED, United Kingdom

      IIF 42
    • Medcar House 149a, Stamford Hill, London, N16 5LL, England

      IIF 43
    • Medcar House, Medcar House, 149a Stamford Hill, London, N16 5LL, England

      IIF 44
    • Medcar House, Medcar House, 149a Stamford Hill, London, N16 5ll, N16 5LL, England

      IIF 45 IIF 46
    • Medcar House, Stamford Hill, London, N16 5LL, England

      IIF 47
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Unity House, 3-5 Accommodation Road, London, NW11 8ED

      IIF 53
    • 2nd Floor, Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 54
    • 2nd Floor Parkgates, Bury New Road, Prestwich, M25 0TL, England

      IIF 55
  • Pfeffer, Joseph Daniel
    United Kingdom

    Registered addresses and corresponding companies
    • 40 Holders Hill Crescent, London, NW4 1ND

      IIF 56
    • 11 Wykeham Road, London, NW4 2TB

      IIF 57
    • 4c, Unity House, Accomodation Road, London, NW11 8HD, United Kingdom

      IIF 58
    • Medcar House, 149a Stamford Hill, London, N16 5LL

      IIF 59
  • Mr Joseph Daniel Pfeffer
    English born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 60
  • Mr Joseph Daniel Pfeffer
    British born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 61
    • Office 4c, Unity House, 4, Accommodation Road, London, NW11 8ED, England

      IIF 62
  • Pfeffer, Joseph Daniel
    United Kingdom company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Wykeham Road, London, NW4 2TB

      IIF 63
  • Joseph Daniel Pfeffer
    British born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c Unity House, Accommodation Road, London, NW11 8ED, England

      IIF 64
  • Mr Joseph Daniel Pfeffer
    English born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • Medcar House, 149a Stamford Hill, London, N16 5LL

      IIF 65
  • Joseph Daniel Pfeffer
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 66
  • Mr Joseph Daniel Pfeffer
    Israeli born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c Unity House, Accommodation Road, London, NW11 8ED, England

      IIF 67
child relation
Offspring entities and appointments
Active 33
  • 1
    Unity House, 3-5 Accommodation Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 30 - director → ME
  • 2
    2nd Floor, Parkgates Bury New Road, Prestwich, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-05-17 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-05-17 ~ now
    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
  • 3
    4c Unity House, Accommodation Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 4
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -113,335 GBP2023-12-31
    Officer
    2003-12-05 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 5
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2018-12-07 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to surplus assets - 75% or moreOE
    IIF 67 - Right to appoint or remove membersOE
  • 6
    CASTLEPOINT PRECINCT LTD - 2022-06-14
    4c Unity House, 4 Accommodation Road, London, En, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-23
    Officer
    2020-11-10 ~ now
    IIF 1 - director → ME
  • 7
    Medcar House Medcar House, 149a Stamford Hill, London, N16 5ll, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    Unity House, 3-5 Accommodation Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2002-07-01 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 9
    Medcar House Medcar House, 149a Stamford Hill, London, N16 5ll, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-25 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    Medcar House, Stamford Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    FORTPOINT LIMITED - 2022-02-25
    4c Unity House, Accommodation Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 38 - Has significant influence or controlOE
  • 12
    Unity House, 3-5 Accommodation Road, London
    Dissolved corporate (2 parents)
    Officer
    2001-08-20 ~ dissolved
    IIF 31 - director → ME
  • 13
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2019-06-24 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 14
    Medcar House Medcar House, 149a Stamford Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-05 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    THE FRUIT CONNECTION LTD - 2016-10-11
    2nd Floor Parkgates, Bury New Road, Prestwich, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,067,269 GBP2022-12-31
    Officer
    2016-10-11 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 42 - Has significant influence or controlOE
  • 16
    4c Unity House, 4-5 Accommodation Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-07 ~ dissolved
    IIF 33 - director → ME
  • 17
    3-5 Accommodation Road, 4c Unity House, 3-5 Accommodation Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-12-11 ~ dissolved
    IIF 26 - director → ME
  • 18
    2nd Floor Parkgates, Bury New Road, Prestwich, England
    Corporate (1 parent)
    Equity (Company account)
    -12,912 GBP2023-12-31
    Officer
    2017-04-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-04-08 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    2nd Floor Parkgates, Bury New Road, Prestwich, England
    Corporate (5 parents)
    Equity (Company account)
    10,252,991 GBP2022-12-31
    Officer
    2016-11-24 ~ now
    IIF 17 - director → ME
  • 20
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    908,131 GBP2023-12-31
    Officer
    ~ now
    IIF 14 - director → ME
  • 21
    Medcar House, 149a Stamford Hill, London
    Corporate (2 parents)
    Profit/Loss (Company account)
    53,307 GBP2023-03-31 ~ 2024-03-30
    Person with significant control
    2017-06-09 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Medcar House 149a Stamford Hill, London, England
    Corporate (3 parents)
    Officer
    2024-10-28 ~ now
    IIF 6 - director → ME
  • 23
    DURON LIMITED - 1985-01-15
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -27,014 GBP2023-12-31
    Officer
    ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 24
    4c Unity House, 3-5 Accommodation Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-06 ~ dissolved
    IIF 32 - director → ME
  • 25
    516 Finchley Road Finchley Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,117,369 GBP2024-03-31
    Officer
    2019-10-18 ~ now
    IIF 22 - director → ME
  • 26
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,264,630 GBP2023-12-31
    Officer
    2019-02-04 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 27
    Medcar, 149a Stamford Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    4,625,614 GBP2024-09-30
    Officer
    2024-10-29 ~ now
    IIF 3 - director → ME
  • 28
    Medcar House 149a Stamford Hill, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-10-28 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 29
    Medcar House, 149a Stamford Hill, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    970,138 GBP2023-11-30
    Officer
    2010-06-25 ~ now
    IIF 4 - director → ME
    2007-06-26 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Office 4c, Unity House, 4, Accommodation Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 31
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    315,422 GBP2023-12-31
    Officer
    2019-08-30 ~ now
    IIF 20 - director → ME
  • 32
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,206 GBP2023-12-31
    Officer
    ~ now
    IIF 23 - director → ME
  • 33
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,900 GBP2023-12-31
    Person with significant control
    2019-11-21 ~ now
    IIF 52 - Has significant influence or controlOE
Ceased 15
  • 1
    Unity House, 3-5 Accommodation Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    ~ 1997-08-29
    IIF 57 - secretary → ME
  • 2
    Medcar House, 149a Stamford Hill, London
    Corporate (2 parents)
    Profit/Loss (Company account)
    1,471 GBP2023-02-01 ~ 2024-01-31
    Person with significant control
    2017-01-09 ~ 2018-10-31
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -113,335 GBP2023-12-31
    Person with significant control
    2016-06-01 ~ 2023-05-10
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2018-12-07 ~ 2019-02-05
    IIF 35 - llp-designated-member → ME
  • 5
    LINGO KIDS LIMITED - 1996-10-02
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,485,364 GBP2023-12-31
    Officer
    1996-11-05 ~ 2025-01-13
    IIF 8 - director → ME
    Person with significant control
    2016-06-01 ~ 2023-01-12
    IIF 51 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 51 - Has significant influence or control OE
  • 6
    40 Holders Hill Crescent, London
    Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    ~ 2024-10-31
    IIF 25 - director → ME
    ~ 2024-10-31
    IIF 56 - secretary → ME
  • 7
    2nd Floor Parkgates, Bury New Road, Prestwich, England
    Corporate (5 parents)
    Equity (Company account)
    10,252,991 GBP2022-12-31
    Person with significant control
    2017-02-28 ~ 2017-02-28
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    908,131 GBP2023-12-31
    Person with significant control
    2016-06-01 ~ 2019-12-27
    IIF 48 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Has significant influence or control OE
    IIF 48 - Has significant influence or control over the trustees of a trust OE
  • 9
    Medcar House, 149a Stamford Hill, London
    Corporate (2 parents)
    Profit/Loss (Company account)
    53,307 GBP2023-03-31 ~ 2024-03-30
    Officer
    1998-12-07 ~ 2024-02-01
    IIF 28 - director → ME
  • 10
    8 Durweston Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2001-08-01 ~ 2012-06-25
    IIF 36 - director → ME
  • 11
    166 Cheetham Hill Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2,686 GBP2023-12-31
    Officer
    2004-02-09 ~ 2014-05-14
    IIF 27 - director → ME
  • 12
    40 Holders Hill Crescent, London
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-30
    Officer
    ~ 2024-10-31
    IIF 34 - director → ME
    ~ 2024-10-31
    IIF 58 - secretary → ME
  • 13
    Medcar House, 149a Stamford Hill, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    970,138 GBP2023-11-30
    Officer
    2010-06-25 ~ 2015-11-18
    IIF 29 - director → ME
  • 14
    35 Ballards Lane, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2008-11-24 ~ 2011-01-12
    IIF 63 - director → ME
  • 15
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,206 GBP2023-12-31
    Person with significant control
    2016-06-01 ~ 2023-01-12
    IIF 50 - Has significant influence or control OE
© 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.