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 Benjamin Eliezer Perl Mbe

    Related profiles found in government register
  • Mr Benjamin Eliezer Perl Mbe
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12 Glebe Road, Huntingdon, Cambridgeshire, PE29 7DY, England

      IIF 1
    • 66 Princes Park Avenue, London, NW11 0JX, United Kingdom

      IIF 2
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Benjamin Eliezer Perl
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Foframe House, 35-37 Brent Street, London, NW4 2EF, United Kingdom

      IIF 7
  • Perl Mbe, Benjamin Eliezer
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Perl Mbe, Benjamin Eliezer
    British company director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35/37, Brent Street, Hendon, London, NW4 2EF, England

      IIF 16
  • Perl Mbe, Benjamin Eliezer
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Princes Park Avenue, London, NW11 0JX

      IIF 17
  • Perl, Benjamin Eliezer
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
  • Perl, Benjamin Eliezer
    British co director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 8 Goodyers Gardens, London, NW4 2HD

      IIF 20
  • Perl, Benjamin Eliezer
    British company director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Hillside Avenue, Borehamwood, WD6 1HL, United Kingdom

      IIF 21
    • 71, Cheyne Walk, London, NW4 3QU, England

      IIF 22
    • 8 Goodyers Gardens, London, NW4 2HD

      IIF 23 IIF 24
    • 8, Goodyers Gardens, London, NW4 2HD, United Kingdom

      IIF 25 IIF 26
    • Mountcliff House, 154 Brent Street, London, NW4 2BF, England

      IIF 27
  • Perl, Benjamin Eliezer
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 8 Goodyers Gardens, London, NW4 2HD

      IIF 28
    • Foframe House, 35-37 Brent Street, London, NW4 2EF, United Kingdom

      IIF 29
  • Perl, Benjamin Eliezer
    British picture frame wholesaler born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 8 Goodyers Gardens, London, NW4 2HD

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    220 The Vale, Golders Green, London
    Dissolved Corporate (3 parents)
    Officer
    2004-01-26 ~ dissolved
    IIF 23 - Director → ME
  • 2
    BEIS YAAKOV PRIMARY SCHOOL LIMITED - 2008-08-11
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2008-05-12 ~ now
    IIF 18 - Director → ME
  • 3
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    994,926 GBP2024-03-31
    Officer
    1998-12-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    PHOTO ALBUM SPECIALISTS LIMITED - 1984-01-09
    11-12 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,186,657 GBP2025-01-31
    Officer
    ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SMITH & MEISSNER (U.K.) LIMITED - 1988-03-16
    11-12 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,683,795 GBP2025-01-31
    Officer
    ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    THE PILLAR LTD. - 2013-01-16
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    410,445 GBP2024-03-31
    Officer
    2009-06-29 ~ now
    IIF 8 - Director → ME
  • 7
    ARUCAMINE LIMITED - 1983-04-12
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    17,167,281 GBP2024-03-31
    Officer
    ~ now
    IIF 11 - Director → ME
  • 8
    Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    PILLAR OF FIRE LIMITED - 2011-06-21
    BURNS OF BOSTON LIMITED - 2009-06-03
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -85 GBP2025-03-31
    Officer
    ~ now
    IIF 9 - Director → ME
  • 10
    SIXTREES IMPORTERS & EXPORTERS LIMITED - 1994-03-24
    11-12 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    996,396 GBP2025-01-31
    Officer
    1994-01-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-11-23 ~ now
    IIF 4 - Has significant influence or controlOE
  • 11
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2025-01-31
    Officer
    2013-01-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    M 1 HIGHWAYS LIMITED - 2012-06-20
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    192,079 GBP2016-03-31
    Officer
    2006-04-07 ~ dissolved
    IIF 16 - Director → ME
Ceased 11
  • 1
    5 Norfolk Avenue, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,609 GBP2025-03-31
    Officer
    ~ 2010-07-18
    IIF 20 - Director → ME
  • 2
    Kingsbury Synagogue Kingsbury Green, Hool Close, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-04-27 ~ 2018-02-08
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-08
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Hathaway House, Popes Drive, Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    97,897 GBP2024-05-31
    Officer
    2001-05-10 ~ 2009-07-16
    IIF 30 - Director → ME
  • 4
    95 Church Road, London, London, United Kingdom
    Active Corporate (13 parents, 9 offsprings)
    Officer
    2009-07-14 ~ 2019-02-27
    IIF 27 - Director → ME
  • 5
    95 Church Road, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2012-02-22 ~ 2019-02-27
    IIF 25 - Director → ME
  • 6
    KKL ACCOUNTS - 2004-10-29
    95 Church Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2012-02-22 ~ 2019-02-27
    IIF 26 - Director → ME
  • 7
    TORAH UMESORAH LIMITED - 2021-10-26
    71 Cheyne Walk, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-18 ~ 2023-07-10
    IIF 22 - Director → ME
  • 8
    PARDES HOUSE AND BEIS YAACOV PRIMARY SCHOOLS - 1999-06-10
    New Burlington House, 1075 Finchley Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1995-10-02 ~ 2005-06-09
    IIF 24 - Director → ME
  • 9
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,974,846 GBP2022-08-31
    Officer
    1991-07-02 ~ 1995-10-03
    IIF 19 - Director → ME
  • 10
    YAVNEH COLLEGE - 2016-04-02
    Hillside Avenue, Borehamwood
    Active Corporate (12 parents)
    Officer
    2011-06-30 ~ 2013-11-19
    IIF 21 - Director → ME
  • 11
    YAVNEH COLLEGE TRUST - 2015-06-16
    HERTSMERE JEWISH HIGH SCHOOL TRUST - 2006-03-20
    10 London Mews, London
    Active Corporate (8 parents)
    Officer
    2005-01-20 ~ 2024-05-22
    IIF 28 - 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.