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 Irving Aronson

    Related profiles found in government register
  • Mr Irving Aronson
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 363, 19-21 Crawford Street Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 1
    • icon of address Suite 363, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 2
  • Mr Irving Aronson
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 3
    • icon of address 13-14, Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 4
    • icon of address Flat 5, 158a, Mill Lane, Mill Lane, London, NW6 1TF, United Kingdom

      IIF 5
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 6
    • icon of address Suite 363, 19/21 Crawford Street, London, Greater London, W1H 1PJ, England

      IIF 7 IIF 8
    • icon of address Suite 363, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 9
  • Mr Irving Aronson
    South African born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19/21 Crawford Street Suite 363, Crawford Street, London, W1H 1PJ, England

      IIF 10
    • icon of address Suite 363, 19/21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 11
  • Aronson, Irving
    British director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 363, 19-21 Crawford Street Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 12
  • Irving, Aronson
    British director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Irving Aronson
    South African born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chartwell House, 292-294 Hale Lane, Edgware, Middlesex, HA8 8NP

      IIF 14
    • icon of address 13-14 Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 15
    • icon of address 19-21, Crawford Street, London, W1H 1PJ, England

      IIF 16
    • icon of address Flat 5.3, Pulse Apartments, 52 Lymington Road, London, NW6 1HQ, United Kingdom

      IIF 17
    • icon of address Suite 363, 19 - 21 Crawford Street, London, W1H 1PJ, England

      IIF 18
    • icon of address Suite 363, 19 -21 Crawford Street, London, W1H 1PJ, England

      IIF 19
    • icon of address Suite 363, 19/21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Aronson, Irving
    South African company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19/21 Crawford St. Suite 363, 19/21 Crawford Street Suite 363, London, W1H 1PJ, England

      IIF 23
    • icon of address 19/21 Crawford St. Suite 363, Crawford Street, London, W1H 1PJ, England

      IIF 24
    • icon of address Suite 363, 19/21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 25
  • Aaronson, Irving
    British accountant born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles House, 105 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 26
  • Aronson, Irving
    British company director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-14, Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 27
  • Aronson, Irving
    British director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 28
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 29
    • icon of address Suite 363, 19/21 Crawford Street, London, Greater London, W1H 1PJ, England

      IIF 30 IIF 31
    • icon of address Suite 363, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 32
  • Aronson, Irving

    Registered addresses and corresponding companies
    • icon of address Chartwell House, 292-294 Hale Lane, Edgware, Middlesex, HA8 8NP, England

      IIF 33 IIF 34
    • icon of address 13-14 Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 35
    • icon of address Flat 2.2, The Pulse, 52 Lymington Road, London, NW6 1HQ, United Kingdom

      IIF 36
    • icon of address Flat 5.3, Pulse Apartments, 52 Lymington Road, London, NW6 1HQ, United Kingdom

      IIF 37
  • Aronson, Irving
    South African accountant born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Highview House, 165-167 Station Road, Edgware, Middlesex, HA8 7JU

      IIF 38
    • icon of address Charles House, 108 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 39
  • Aronson, Irving
    South African company director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chartwell House, 292-294 Hale Lane, Edgware, Middlesex, HA8 8NP, England

      IIF 40 IIF 41 IIF 42
    • icon of address Flat 2.2, The Pulse, 52 Lymington Road, London, NW6 1HQ, England

      IIF 44
    • icon of address Flat 2.2, The Pulse, 52 Lymington Road, London, NW6 1HQ, United Kingdom

      IIF 45 IIF 46
    • icon of address Suite 363, 19-21 Crawford Street, London, W1H 1PJ

      IIF 47
    • icon of address Suite 363, 19/21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 48 IIF 49
  • Aronson, Irving
    South African director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Holmside, Gillingham, Kent, ME7 4BD, United Kingdom

      IIF 50
    • icon of address 12, Hay Hill, Mayfair, London, W1J 6DQ, United Kingdom

      IIF 51
    • icon of address 13-14 Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 52
    • icon of address Flat 5.3, Pulse Apartments, 52 Lymington Road, London, NW6 1HQ, United Kingdom

      IIF 53
    • icon of address Klaco House, 28 - 30 St. Johns Square, London, EC1M 4DN, England

      IIF 54 IIF 55
    • icon of address Suite 363, 19/21, Crawford Street, London, W1H 1PJ, England

      IIF 56
    • icon of address Suite 363, 19/21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Aronson, Irving
    South African none born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 363, 19/21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-11-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Chartwell House, 292-294 Hale Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,022 GBP2016-12-31
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    KIMBERLEY DIAMONDS LIMITED - 2023-06-19
    ALTEROLA BIOTECH UK LTD - 2022-11-16
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Chartwell House, 292-294 Hale Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    522 GBP2015-10-31
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 363 19/21 Crawford Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    239,444 GBP2023-12-31
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-01-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    ASPREY EDUCATIONAL LIMITED - 2017-01-30
    icon of address 13-14 Cashmere House, Golden Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2020-04-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Mowbray House, 58-70 Edgware Way, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address Suite 363 19/21 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 59 - Director → ME
  • 11
    icon of address Suite 363, 19/21 Crawford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 56 - Director → ME
  • 12
    icon of address Suite 363 19-21 Crawford Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,000,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 58 - Director → ME
  • 13
    icon of address Suite 363 19-21 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    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
  • 14
    IMHC LIMITED - 2018-05-14
    IVORY MINT HOLDINGS CORP LIMITED - 2018-04-28
    icon of address Suite 363 19/21 Crawford Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or controlOE
  • 15
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2nd Floor Highview House, 165-167 Station Road, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address Suite 363 19-21 Crawford Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 18
    icon of address 2 Holmside, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 50 - Director → ME
  • 19
    icon of address 12 Hay Hill, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 51 - Director → ME
  • 20
    icon of address Suite 363 19/21 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-18 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Suite 363 19-21 Crawford Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 19-21 Suite 363 Crawford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2017-10-05 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 363 19/21 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Mowbray House, 58-70 Edgware Way, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2012-12-13 ~ dissolved
    IIF 36 - Secretary → ME
  • 25
    icon of address Chartwell House, 292-294 Hale Lane, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2014-10-15 ~ dissolved
    IIF 34 - Secretary → ME
  • 26
    icon of address Chartwell House, 292-294 Hale Lane, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -365,262 USD2016-12-31
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2012-12-18 ~ dissolved
    IIF 33 - Secretary → ME
  • 27
    icon of address Suite 363 19/21 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 57 - Director → ME
  • 28
    icon of address 19-21 Suite 363 Crawford Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2017-05-24 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Chartwell House, 292-294 Hale Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    65,573 GBP2015-06-30
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Has significant influence or controlOE
  • 31
    icon of address Charles House, 108 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 39 - Director → ME
  • 32
    icon of address Charles House, 105 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 26 - Director → ME
  • 33
    icon of address Suite 363 19-21 Crawford Street Crawford Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-02-13
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4385, 11681762: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2020-10-14 ~ 2020-11-06
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Klaco House, 28 - 30 St. Johns Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ 2015-01-05
    IIF 54 - Director → ME
  • 4
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    751 GBP2022-04-30
    Officer
    icon of calendar 2014-11-26 ~ 2015-01-05
    IIF 55 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ 2020-10-22
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.