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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Assaf Laznik

    Related profiles found in government register
  • Mr Assaf Laznik
    Israeli born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Great Portland Street, London, W1W 8QP, England

      IIF 1
    • icon of address 32-34, Gordon House Road, Unit 17 Spectrum House, London, NW5 1LP, England

      IIF 2
  • Mr Assaf Laznik
    Israeli born in October 1977

    Resident in Israel

    Registered addresses and corresponding companies
  • Assaf Laznik
    Israeli born in October 1977

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Unit 27, 3 Mapple Path, Hackney, London, E5 8FE, England

      IIF 25
  • Assaf Laznik
    Israeli,british born in October 1977

    Registered addresses and corresponding companies
    • icon of address 2-16, Bayford Street, London, E8 3SE, United Kingdom

      IIF 26
    • icon of address Unit 12, Parkhaus 4 Mapple Path, Downs Road, Hackney, London, E5 8QJ, United Kingdom

      IIF 27
    • icon of address Unit 27, 3 Maple Path, Hachney, London, E5 8FE, United Kingdom

      IIF 28
    • icon of address Unit 27, 3 Maple Path, Hackney, London, E5 8FE, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 3, 2-16 Bayford Street, London, E8 3SE, United Kingdom

      IIF 33 IIF 34
  • Laznik, Assaf
    Israeli businessman born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Prince Of Wales Road, London, NW5 3PS, United Kingdom

      IIF 35
    • icon of address Unit 17, Spectrum House, 32-34 Gordon House Road Kentish Town, London, NW5 1LP, United Kingdom

      IIF 36
    • icon of address Unit 17, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Laznik, Assaf
    Israeli director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP, United Kingdom

      IIF 40
  • Mr Assaf Laznik
    British,israeli born in October 1977

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 41
  • Assaf Laznik
    Israeli,british born in October 1977

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 5, Hazait Street, Sde Warburg, Tel Aviv, 4493500, Israel

      IIF 42
  • Laznik, Assaf
    Israeli property developer born in October 1977

    Registered addresses and corresponding companies
    • icon of address 19 Holyoake Walk, London, N2 0JX

      IIF 43
    • icon of address 25 Denmark Street, London, WC2H 8NJ

      IIF 44
  • Laznik, Assaf
    Israeli property developer born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Spectrum House, Gordon House Road, London, NW5 1LP, England

      IIF 45
  • Laznik, Assaf
    British,israeli business person born in October 1977

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 46
  • Laznik, Assaf
    Israeli,british director born in October 1977

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Monohaus Studio 21, 143 Mare Street, London, E8 3FW, England

      IIF 47
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 1 Kings Avenue, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -469,734 GBP2024-10-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 2
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -281,623 GBP2024-04-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BOLEME HOLDINGS LTD - 2022-06-15
    icon of address 1 Kings Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -258 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,201 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address Unit 17 Spectrum House, 32-34 Gordon House Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address 21 Bedford Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    473,635 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-06-19 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 8
    FINDON PROPERTY MANAGEMENT LIMITED - 2013-09-16
    UNION PROPERTY MANAGEMENT LIMITED - 2010-06-30
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -103,956 GBP2024-05-29
    Person with significant control
    icon of calendar 2018-06-30 ~ now
    IIF 5 - Has significant influence or controlOE
  • 9
    icon of address 1 Kings Avenue, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    21,561,434 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address Ellen L. Skelton Bldg Fishers Lane, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-06-24 ~ now
    IIF 31 - Ownership of shares - More than 25%OE
  • 11
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    30,724 GBP2020-06-29
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,759 GBP2024-06-28
    Person with significant control
    icon of calendar 2018-06-30 ~ now
    IIF 15 - Has significant influence or controlOE
  • 13
    FINDON URBAN LOFTS PLC - 2013-03-26
    FINDON URBAN LOFTS LIMITED - 2006-11-01
    icon of address Nicholas Peters & Co, 1st Floor ( North), 1 Devonshire Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,839,804 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 14
    icon of address Unit 12 Parkhaus 4 Mapple Path, Downs Road, Hackney, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -10,969,962 GBP2023-03-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    icon of address Ellen L Skelton Bldg Ground Floor, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-01-27 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
  • 17
    icon of address Ellen L Skelton Bldg Ground Floor, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-12-04 ~ now
    IIF 33 - Ownership of shares - More than 25%OE
  • 18
    HAZLEWOOD PROPERTIES LTD - 2023-08-25
    icon of address Ellen L Skelton Bldg Ground Floor, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2012-05-24 ~ now
    IIF 34 - Ownership of shares - More than 25%OE
  • 19
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    MEGA P CONSTRUCTION LIMITED - 2022-06-21
    MEGA PLANT HIRE LIMITED - 2022-06-20
    icon of address Unit 27 3 Mapple Path, Hackney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -212,127 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 21
    icon of address John Kennedy 57 4th Floor, 401 Office, Nicosia, Cyprus
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-11-30 ~ now
    IIF 29 - Ownership of shares - More than 25%OE
  • 22
    PERLONI (UK) LIMITED - 2019-07-09
    PERLONI LIMITED - 2019-06-28
    icon of address 1 Kings Avenue, 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -760,232 GBP2024-06-29
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 17 - Has significant influence or controlOE
  • 23
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,940 GBP2024-02-26
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 41 - Has significant influence or controlOE
  • 24
    icon of address John Kennedy 57 4th Floor, 401 Office, Nicosia, Cyprus
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-03-12 ~ now
    IIF 30 - Ownership of shares - More than 25% as a member of a firmOE
  • 25
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 3 - Has significant influence or controlOE
  • 26
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -638 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 27
    icon of address Bank Chambers, 15-19 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-05-13 ~ now
    IIF 28 - Ownership of shares - More than 25% as a member of a firmOE
  • 28
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 6 - Has significant influence or controlOE
  • 29
    icon of address 18-22 Wigmore Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,824 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 30
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -20,983 GBP2023-02-27
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 31
    icon of address Ellen L Skelton Bldg Ground Floor, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-12-29 ~ now
    IIF 26 - Ownership of shares - More than 25%OE
  • 32
    icon of address Kennedy 57 4th Floor, Nicosia, Cyprus
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-09-30 ~ now
    IIF 32 - Ownership of shares - More than 25%OE
  • 33
    icon of address 30 Old Bailey, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    489,330 GBP2023-03-29
    Person with significant control
    icon of calendar 2018-06-30 ~ now
    IIF 19 - Has significant influence or controlOE
  • 34
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 35
    icon of address 1 Kings Avenue, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -77,171 GBP2022-12-01 ~ 2023-11-30
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 18 - Has significant influence or controlOE
Ceased 9
  • 1
    BOLEME HOLDINGS LTD - 2022-06-15
    icon of address 1 Kings Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -258 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-03-15
    IIF 8 - Has significant influence or control OE
  • 2
    FINDON PROPERTY MANAGEMENT LIMITED - 2013-09-16
    UNION PROPERTY MANAGEMENT LIMITED - 2010-06-30
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -103,956 GBP2024-05-29
    Officer
    icon of calendar 2013-01-01 ~ 2015-09-08
    IIF 40 - Director → ME
  • 3
    icon of address Nicholas Peters & Co, 1st Floor, North Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    355,221 GBP2016-12-31
    Officer
    icon of calendar 2006-10-13 ~ 2007-02-07
    IIF 44 - Director → ME
  • 4
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,759 GBP2024-06-28
    Officer
    icon of calendar 2013-02-05 ~ 2015-10-09
    IIF 36 - Director → ME
    icon of calendar 2006-06-16 ~ 2009-11-02
    IIF 43 - Director → ME
  • 5
    FINDON URBAN LOFTS PLC - 2013-03-26
    FINDON URBAN LOFTS LIMITED - 2006-11-01
    icon of address Nicholas Peters & Co, 1st Floor ( North), 1 Devonshire Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,839,804 GBP2016-12-31
    Officer
    icon of calendar 2006-10-02 ~ 2015-12-10
    IIF 45 - Director → ME
  • 6
    icon of address Unit 12 Parkhaus 4 Mapple Path, Downs Road, Hackney, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -10,969,962 GBP2023-03-29
    Officer
    icon of calendar 2013-01-25 ~ 2015-09-25
    IIF 38 - Director → ME
    icon of calendar 2012-12-12 ~ 2013-01-08
    IIF 37 - Director → ME
    icon of calendar 2022-09-12 ~ 2023-04-06
    IIF 47 - Director → ME
  • 7
    KINGSBURY STONE LIMITED - 2023-09-22
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-07 ~ 2022-03-23
    IIF 46 - Director → ME
  • 8
    icon of address 1 Kings Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    175,250 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-20 ~ 2022-03-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 9
    SOUND CONCRETE LIMITED - 2010-02-10
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,389,560 GBP2023-01-01
    Officer
    icon of calendar 2010-12-15 ~ 2013-01-08
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.