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

Greenberg, Bella

    Related profiles found in government register
  • Greenberg, Bella
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 32, Scholars Way, Ashford, TN23 4AE, England

      IIF 1
    • 3, Findings Lane, Harlow, CM17 9HE, England

      IIF 2
    • 3, Findings Lane, Newhall, Harlow, CM17 9HE, England

      IIF 3 IIF 4
    • 320, Longbanks, Harlow, CM18 7PF, United Kingdom

      IIF 5
    • Dewar House, Central Road, Harlow, CM20 2ST, England

      IIF 6
    • Dewar House, Central Road, Harlow, CM20 2ST, United Kingdom

      IIF 7
    • 32-33 Upper Street, Upper Street, London, N1 0PN, England

      IIF 8
  • Greenberg, Bella
    British software engineer born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 32, Scholars Way, Ashford, TN23 4AE, England

      IIF 9
  • Greenberg, Simon
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 320, Long Banks, Harlow, CM18 7PF, England

      IIF 10
  • Greenberg, Simon
    British business person born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Dewar House, Central Road, Harlow, CM20 2ST, England

      IIF 11
  • Greenberg, Simon
    British entrepreneur born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Findings Lane, Newhall, Harlow, CM17 9HE, England

      IIF 12
  • Mrs Bella Greenberg
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Findings Lane, Harlow, CM17 9HE, England

      IIF 13
    • 320, Long Banks, Harlow, CM18 7PF, England

      IIF 14
    • Dewar House, Central Road, Harlow, CM20 2ST, England

      IIF 15
    • Dewar House, Central Road, Harlow, CM20 2ST, United Kingdom

      IIF 16
  • Greenberg, Simon
    British business person born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Greenberg, Simon
    British software engineer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Scholars Way, Ashford, TN23 4AE, United Kingdom

      IIF 18
    • 32-33, Upper Street, London, N1 0PN, England

      IIF 19
  • Mr Simon Greenberg
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Findings Lane, Newhall, Harlow, CM17 9HE, England

      IIF 20
    • Dewar House, Central Road, Harlow, CM20 2ST, England

      IIF 21
  • Mrs Bella Greenberg
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Findings Lane, Newhall, Harlow, CM17 9HE, England

      IIF 22
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Mrs Bella Greenberg
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Scholars Way, Ashford, TN23 4AE, England

      IIF 24 IIF 25
    • 320, Longbanks, Harlow, CM18 7PF, United Kingdom

      IIF 26
    • Dewar House, Central Road, Harlow, CM20 2ST, England

      IIF 27
  • Mr Simon Greenberg
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Scholars Way, Ashford, TN23 4AE, United Kingdom

      IIF 28
    • 32-33, Upper Street, London, N1 0PN, England

      IIF 29
child relation
Offspring entities and appointments 12
  • 1
    ALIMER LIMITED
    16163176
    3 Findings Lane, Newhall, Harlow, England
    Active Corporate (3 parents)
    Officer
    2026-01-01 ~ now
    IIF 3 - Director → ME
  • 2
    DUMAN MEDIA LTD
    11625888
    320 Long Banks, Harlow, England
    Active Corporate (2 parents)
    Officer
    2024-03-04 ~ 2024-05-01
    IIF 10 - Director → ME
    2023-08-20 ~ 2023-10-23
    IIF 8 - Director → ME
    2024-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-08-20 ~ 2023-10-23
    IIF 25 - Ownership of shares – 75% or more OE
    2024-03-04 ~ 2024-05-01
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    2024-05-01 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    FRIDA LONDON LTD - now
    CHAPTERONE SIEGE LTD - 2026-03-16
    FRIDA LONDON LTD
    - 2025-11-03 15703757
    3 Findings Lane, Harlow, England
    Active Corporate (2 parents)
    Officer
    2024-05-05 ~ 2024-12-01
    IIF 2 - Director → ME
    Person with significant control
    2024-05-05 ~ 2024-12-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    HAYAVOKE CONSTRUCTION LTD
    15227376
    Dewar House, Central Road, Harlow, England
    Dissolved Corporate (4 parents)
    Officer
    2023-12-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    NETPLAST LTD
    15251638
    Devar House, Central Road, Harlow, England
    Active Corporate (1 parent)
    Officer
    2023-11-01 ~ 2024-02-25
    IIF 17 - Director → ME
    2024-02-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-02-25 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    2023-11-01 ~ 2024-02-25
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    QUARKE MEDIA LTD
    12347454
    4385, 12347454 - Companies House Default Address, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2023-08-20 ~ 2023-08-20
    IIF 9 - Director → ME
    Person with significant control
    2023-08-20 ~ 2023-08-20
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    RAWFIELDS ORGANIC LTD
    13214942
    Dewar House, Central Road, Harlow, England
    Active Corporate (5 parents)
    Officer
    2023-09-05 ~ 2024-01-01
    IIF 1 - Director → ME
    Person with significant control
    2023-09-05 ~ 2024-01-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    ROYFOODS LTD
    15261496
    Dewar House, Central Road, Harlow, England
    Active Corporate (5 parents)
    Officer
    2024-02-01 ~ 2024-12-01
    IIF 12 - Director → ME
    Person with significant control
    2024-02-01 ~ 2024-12-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    SCANYOUR SECURITY LTD
    14153627
    32-33 Upper Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-07-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    SMN SOFTWARE LTD
    14552885
    32 Scholars Way, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    VITA CORE LTD
    15244412
    Room 3, Dewar House, Central Road, Harlow, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-28 ~ 2024-04-01
    IIF 5 - Director → ME
    Person with significant control
    2023-10-28 ~ 2024-04-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    VITACORE WELLNESS LTD
    15482042
    Dewar House, Central Road, Harlow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 16 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.