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

Helfgott, Maurice Harold

    Related profiles found in government register
  • Helfgott, Maurice Harold
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Block B Imperial Works, Perren Street, London, NW5 3ED, United Kingdom

      IIF 1
    • Third Floor Westworks, White City Place, Wood Lane, London, W12 7FQ, United Kingdom

      IIF 2
  • Helfgott, Maurice Harold
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Compton Street, London, EC1V 0BD, United Kingdom

      IIF 3
    • C/o Amery Capital Limited, Unit 15, 40 Compton Street, London, EC1V 0BD, United Kingdom

      IIF 4
    • Level 3 Kirkman House, 12-14 Whitfield Street, London, W1T 2RF

      IIF 5
    • Waterside House, 35 North Wharf Road, London, W2 1NW

      IIF 6 IIF 7
  • Helfgott, Maurice Harold
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 St Johns Hill, Clapham Junction, SW11 1SA

      IIF 8
    • 2nd Floor, 100, West Regent Street, Glasgow, G2 2QD

      IIF 9
    • 5 Dunstan Road, London, NW11 8AG

      IIF 10
    • Acre House, 11-15 William Road, London, NW1 3ER

      IIF 11
    • Level Three, Kirkman House, 12-14 Whitfield Street, London, W1T 2RF

      IIF 12
    • Level Three, Kirkman House, 12-14 Whitfield Street, London, W1T 2RF, England

      IIF 13
    • Waterside House, 35 North Wharf Road, London, W2 1NW

      IIF 14 IIF 15
  • Helfgott, Maurice Harold
    British managing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Dunstan Road, London, NW11 8AG

      IIF 16
  • Helfgott, Maurice Harold
    British retail director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Dunstan Road, London, NW11 8AG

      IIF 17
  • Helfgott, Maurice
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 317, India Mill Business Centre, Darwen, Lancashire, BB3 1AE, England

      IIF 18
  • Helfgott, Maurice Harold
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Compton Street, London, EC1V 0BD, United Kingdom

      IIF 19
  • Helfgott, Maurice Harold
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 54 Crewys Road, London, NW2 2AD

      IIF 20
    • 5, New Street Square, London, EC4A 3TW, England

      IIF 21
    • Block B, Imperial Works, Perren Street, London, NW5 3ED, United Kingdom

      IIF 22 IIF 23
  • Helfgott, Maurice Harold
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Camperdown Street, London, E1 8DZ, England

      IIF 24
  • Helfgott, Maurice Harold
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 25
    • 25, Camperdown Street, London, E1 8DZ, England

      IIF 26
    • Imperial Works, Block B, Perren Street, London, NW5 3ED, England

      IIF 27
    • Level 3, Kirkman House, 12-14 Whitfield Street, London, W1T 2RF

      IIF 28
    • Oscar Joseph House, 54 Crewys Road, London, NW2 2AD

      IIF 29
    • Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 30
  • Helfgott, Maurice Harold, Mr.
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, Camperdown House, 25 Camperdown Street, London, E1 8DZ, England

      IIF 31
  • Helfgott, Maurice
    British chairman born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Prologue Works, Marsh Street, Bristol, BS1 4AX, England

      IIF 32
    • Third Floor Westworks, White City Place, Wood Lane, London, W12 7FQ, England

      IIF 33
  • Helfgott, Maurice
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Warehouse, 1 East Poultry Avenue, London, EC1A 9PT, England

      IIF 34
  • Helfgott, Maurice Harold
    British company director

    Registered addresses and corresponding companies
    • 5 Dunstan Road, London, NW11 8AG

      IIF 35
  • Helfgott, Maurice Harold
    British director

    Registered addresses and corresponding companies
    • 5 Dunstan Road, London, NW11 8AG

      IIF 36
  • Helfgott, Maurice
    British director born in June 1967

    Registered addresses and corresponding companies
    • Tanzaro House, Ardwick Green North, Manchester, M12 6FZ

      IIF 37
  • Mr Maurice Harold Helfgott
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Block B, Imperial Works, Perren Street, London, NW5 3ED, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 35
  • 1
    AMERICANA INTERNATIONAL HOLDINGS LIMITED
    - now 05984627
    YANKEE TOPCO LIMITED - 2007-04-04
    WG&M SHELF COMPANY 112 LIMITED - 2007-02-16
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (22 parents)
    Officer
    2007-06-06 ~ 2009-09-09
    IIF 37 - Director → ME
  • 2
    AMERY CAPITAL II LLP
    OC317237
    Unit 15 40 Compton Street, London
    Dissolved Corporate (7 parents)
    Officer
    2006-01-18 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 3
    AMERY CAPITAL LIMITED
    - now 05297095
    TRUSHELFCO (NO.3119) LIMITED
    - 2005-02-07 05297095 05289913, 05297089, 05826391... (more)
    Block B, Imperial Works, Perren Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    32,926 GBP2024-11-30
    Officer
    2005-02-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ASHWORTH AND PARKER LIMITED
    06866013
    1 Parsons Road, Washington, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2017-04-01 ~ 2021-04-01
    IIF 24 - Director → ME
  • 5
    B'NAI B'RITH HILLEL FOUNDATION
    00546659
    Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Active Corporate (95 parents, 2 offsprings)
    Officer
    2007-01-01 ~ 2020-07-07
    IIF 11 - Director → ME
  • 6
    BRIGHTPEARL LIMITED
    - now 06260621
    T27 SYSTEMS LIMITED - 2013-12-05
    PEARL BMS LIMITED - 2007-06-21
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (32 parents)
    Officer
    2018-02-01 ~ 2022-01-17
    IIF 32 - Director → ME
  • 7
    BRUMAIRE LIMITED - now
    XTEMPUS LIMITED
    - 2005-02-07 03897800
    EXTEMPUS LIMITED - 2000-11-28
    Bridge House, London Bridge, London
    Dissolved Corporate (20 parents)
    Officer
    2001-03-15 ~ 2002-01-15
    IIF 10 - Director → ME
  • 8
    CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE)
    01874886 00292967
    54 Crewys Road, London
    Active Corporate (96 parents)
    Officer
    2021-01-28 ~ now
    IIF 20 - Director → ME
  • 9
    FIRST WAVE I LIMITED
    12606791
    Unit 317 India Mill Business Centre, Darwen, Lancashire, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2020-09-01 ~ 2025-07-02
    IIF 18 - Director → ME
  • 10
    GOAT FASHION LIMITED
    - now 04121355
    DIRECTSOUND LIMITED - 2000-12-21
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1,529,678 GBP2022-03-31
    Officer
    2018-11-29 ~ 2020-11-25
    IIF 27 - Director → ME
  • 11
    GRESHAM HOUSE INCOME & GROWTH VCT PLC
    - now 04069483 05153931
    THE INCOME & GROWTH VCT PLC
    - 2025-06-18 04069483 06307894
    TRIVEST VCT PLC - 2007-10-09
    5 New Street Square, London, England
    Active Corporate (16 parents, 8 offsprings)
    Officer
    2020-02-12 ~ now
    IIF 21 - Director → ME
  • 12
    KOOKAI UK LIMITED
    - now 05673920
    DUNECIRCLE LIMITED
    - 2006-01-20 05673920
    Pearl Assurance House 319 Ballard Lane, London
    Dissolved Corporate (14 parents)
    Officer
    2006-01-13 ~ dissolved
    IIF 3 - Director → ME
    2006-01-13 ~ 2006-01-25
    IIF 35 - Secretary → ME
  • 13
    LTS2021 LIMITED - now
    LONG TALL SALLY LIMITED
    - 2021-04-21 01240753
    2-5 Rock Place, West, C/o Madeleine Fashion Ltd, Brighton, England
    Active Corporate (24 parents, 1 offspring)
    Equity (Company account)
    13,834 GBP2023-09-30
    Officer
    2005-05-27 ~ 2019-12-31
    IIF 26 - Director → ME
    2005-05-27 ~ 2005-11-23
    IIF 36 - Secretary → ME
  • 14
    MARKS & SPENCER OUTLET LIMITED
    - now 04039568
    M&S OUTLET LIMITED - 2000-09-01
    Waterside House, 35 North Wharf Road, London
    Active Corporate (47 parents)
    Officer
    2001-06-30 ~ 2002-11-29
    IIF 17 - Director → ME
  • 15
    MARKS AND SPENCER GROUP P.L.C.
    - now 04256886
    CONKER RETAIL LIMITED - 2002-01-24
    TRUSHELFCO (NO.2827) LIMITED - 2001-08-07
    Waterside House, 35 North Wharf Road, London
    Active Corporate (68 parents, 5 offsprings)
    Officer
    2003-11-19 ~ 2004-11-09
    IIF 6 - Director → ME
  • 16
    MARKS AND SPENCER P.L.C.
    00214436 NF001553
    Waterside House, 35 North Wharf Road, London
    Active Corporate (63 parents, 51 offsprings)
    Officer
    2003-11-19 ~ 2004-11-09
    IIF 7 - Director → ME
  • 17
    MARKS AND SPENCER VENTURES LIMITED
    03872389
    Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (13 parents)
    Officer
    1999-11-02 ~ 2004-11-09
    IIF 14 - Director → ME
  • 18
    MCFL HOLDINGS LIMITED
    06898860
    22 York Buildings John Adam Street, London
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2009-05-07 ~ dissolved
    IIF 25 - Director → ME
  • 19
    ME AND EM GROUP HOLDINGS LIMITED
    16459897
    Third Floor Westworks, White City Place, Wood Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-07-24 ~ now
    IIF 2 - Director → ME
  • 20
    ME AND EM LIMITED
    - now 05686460 06977834
    PYJAMA ROOM LTD - 2009-09-16
    Third Floor Westworks White City Place, Wood Lane, London, England
    Active Corporate (15 parents)
    Profit/Loss (Company account)
    10,000 GBP2023-01-30 ~ 2024-01-28
    Officer
    2022-04-19 ~ 2025-07-24
    IIF 33 - Director → ME
  • 21
    MOSS BROS GROUP LIMITED - now
    MOSS BROS GROUP PLC
    - 2020-06-26 00134995
    MOSS BROS PLC - 1988-07-08
    128 Albert Street, London, England
    Active Corporate (49 parents, 13 offsprings)
    Equity (Company account)
    42,000 GBP2024-01-27
    Officer
    2010-10-19 ~ 2020-06-11
    IIF 8 - Director → ME
  • 22
    MYOPTIQUE GROUP LTD
    - now 05139004
    PRESCRIPTION EYEWEAR LIMITED - 2013-07-08
    1 Wrights Lane, London, England
    Active Corporate (38 parents, 1 offspring)
    Officer
    2013-11-29 ~ 2016-09-02
    IIF 4 - Director → ME
  • 23
    OLIVER SWEENEY GROUP LIMITED
    13777755
    Block B Imperial Works, Perren Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -1,065 GBP2024-04-30
    Officer
    2021-12-02 ~ now
    IIF 1 - Director → ME
  • 24
    OLIVER SWEENEY UK LIMITED
    - now 12554709
    OLIVER SWEENEY LICENSING LIMITED
    - 2022-09-30 12554709
    Block B Imperial Works, Perren Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,612,625 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 22 - Director → ME
  • 25
    OS REALISATIONS 2020 LIMITED
    - now 06899027
    OLIVER SWEENEY TRADING LIMITED
    - 2020-09-25 06899027
    MCFL TRADING LIMITED
    - 2010-08-12 06899027
    Resolve Advisory Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (9 parents)
    Officer
    2009-05-07 ~ dissolved
    IIF 30 - Director → ME
  • 26
    POP RETAIL LIMITED - now
    RETAIL PROFILE EUROPE LIMITED
    - 2016-02-23 05130940
    FAIRFAX SALON LIMITED - 2004-07-20
    Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Dissolved Corporate (16 parents)
    Officer
    2007-04-20 ~ 2014-04-24
    IIF 28 - Director → ME
  • 27
    RETAIL PRODUCTS LIMITED
    06340747
    Sherrards Solicitors, 1-3 Pemberton Row, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2007-08-13 ~ 2014-04-24
    IIF 12 - Director → ME
  • 28
    RETAIL PROFILE HOLDINGS LIMITED
    - now 06139685
    AMERY CAPITAL III (RPEL) LIMITED
    - 2010-03-08 06139685
    FLOORBULB LIMITED
    - 2007-03-13 06139685
    Sherrards Solicitors, 1-3 Pemberton Row, London, United Kingdom
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2007-03-13 ~ 2014-04-24
    IIF 5 - Director → ME
  • 29
    RETAIL PROFILE LIMITED
    06261450
    Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Dissolved Corporate (7 parents)
    Officer
    2007-05-29 ~ 2014-04-24
    IIF 13 - Director → ME
  • 30
    SPACEANDPEOPLE PLC
    - now SC212277
    SPACEANDPEOPLE LIMITED - 2004-12-13
    3rd Floor, Delta House, 50 West Nile Street, Glasgow, Scotland
    Active Corporate (22 parents, 4 offsprings)
    Officer
    2010-05-21 ~ 2014-04-24
    IIF 9 - Director → ME
  • 31
    SWINDON WAREHOUSE SERVICES LIMITED - now
    M&S VENTURES LIMITED
    - 2006-02-03 03872396 00330475
    Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (8 parents)
    Officer
    1999-11-02 ~ 2004-11-09
    IIF 15 - Director → ME
  • 32
    TALKCAST CORPORATION PLC
    - now 03682203
    SUNDOOR PLC - 1999-04-20
    Hanover House, 14 Hanover Square, London
    Dissolved Corporate (15 parents)
    Officer
    2000-04-06 ~ 2001-08-14
    IIF 16 - Director → ME
  • 33
    TRISMO UK LIMITED
    10334326
    2-5 Rock Place, West, C/o Madeleine Fashion Ltd, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    40,069 GBP2023-09-30
    Officer
    2016-08-26 ~ 2019-12-31
    IIF 31 - Director → ME
  • 34
    UNFORGETTABLE TRADING LIMITED
    - now 09272046
    PURPLE JV LIMITED - 2015-01-30
    70 White Lion Street, London, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    24,001 GBP2020-03-31
    Officer
    2017-04-27 ~ 2019-06-07
    IIF 34 - Director → ME
  • 35
    WORLD JEWISH RELIEF (TRADING) LIMITED
    - now 02673247
    WORLD JEWISH RELIEF LIMITED - 1995-04-25
    Oscar Joseph House, 54 Crewys Road, London
    Active Corporate (19 parents)
    Officer
    2021-01-28 ~ 2021-01-28
    IIF 29 - 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.