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

Israel, Gideon Ian

    Related profiles found in government register
  • Israel, Gideon Ian
    British architectural consultant born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Clorane Gardens, London, NW3 7PR

      IIF 1
  • Israel, Gideon Ian
    British company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fountain House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6QH, England

      IIF 2
    • icon of address 18 Clorane Gardens, London, NW3 7PR

      IIF 3 IIF 4 IIF 5
    • icon of address 6, Hatchers Mews, Bermondsey Street, London, SE1 3GS, United Kingdom

      IIF 6
    • icon of address 71, West Heath Road, London, NW3 7TH, England

      IIF 7
  • Israel, Gideon Ian
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Nork Way, Banstead, SM7 1PB, England

      IIF 8
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 9
    • icon of address 71 West Heath Road, London, NW3 7TH

      IIF 10
    • icon of address Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, England

      IIF 11 IIF 12 IIF 13
    • icon of address Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, United Kingdom

      IIF 14 IIF 15
    • icon of address Frithwood House, Far Oakridge, Stroud, Gloucestershire, GL6 7PG, United Kingdom

      IIF 16
  • Israel, Gideon Ian
    British engineer born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Clorane Gardens, London, NW3 7PR

      IIF 17
    • icon of address 71 West Heath Road, London, London, NW3 7TH, England

      IIF 18
    • icon of address 71 West Heath Road, London, NW3 7TH

      IIF 19 IIF 20 IIF 21
    • icon of address 71, West Heath Road, London, NW3 7TH, England

      IIF 24
    • icon of address 71, West Heath Road, London, NW3 7TH, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 71, West Heath Road, London, NW4 2EJ, United Kingdom

      IIF 29
    • icon of address Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, England

      IIF 30
    • icon of address Suite 1b1, Argyle House, Northside, Joel Street, Northwood Hills, HA6 1NW, England

      IIF 31
  • Israel, Gideon Ian
    British entrepreneur born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 32
  • Israel, Gideon Ian
    born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fountain House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6QH, England

      IIF 33
    • icon of address 71, West Heath Road, London, NW3 7TH, Uk

      IIF 34 IIF 35
  • Mr Gideon Ian Israel
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Nork Way, Banstead, SM7 1PB, England

      IIF 36
    • icon of address Fountain House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6QH

      IIF 37
    • icon of address Fountain House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6QH, England

      IIF 38
    • icon of address 25 Sydney Grove, London, London, NW4 2EJ, England

      IIF 39
    • icon of address 3, Orchard Avenue, London, N3 3NL, United Kingdom

      IIF 40
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 41
    • icon of address 71, West Heath Road, London, NW3 7TH, England

      IIF 42 IIF 43
    • icon of address 71, West Heath Road, London, NW3 7TH, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Suite 1b1, Argyle House, Northside, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 47
    • icon of address College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 48
    • icon of address College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE

      IIF 49
    • icon of address 47, White Rose Lane, Woking, Surrey, GU22 7LB

      IIF 50
  • Israel, Gideon Ian
    British

    Registered addresses and corresponding companies
    • icon of address 18 Clorane Gardens, London, NW3 7PR

      IIF 51
  • Israel, Gideon Ian
    British company director

    Registered addresses and corresponding companies
    • icon of address 18 Clorane Gardens, London, NW3 7PR

      IIF 52
  • Israel, Gideon Ian
    British engineer

    Registered addresses and corresponding companies
    • icon of address 71 West Heath Road, London, NW3 7TH

      IIF 53
  • Israel, Gideon Ian

    Registered addresses and corresponding companies
    • icon of address 18 Clorane Gardens, London, NW3 7PR

      IIF 54
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 40 Homer Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,287 GBP2024-08-31
    Officer
    icon of calendar 1997-08-29 ~ now
    IIF 21 - Director → ME
  • 2
    POINTBREAK PROPERTIES LIMITED - 2014-04-15
    icon of address Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,511 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6 Hatchers Mews, Bermondsey Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 6 Portman Hall, Old Redding, Harrow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 16 - Director → ME
  • 5
    CLORANE HOTELS LIMITED - 1987-12-22
    PARKWOOD HOTELS LIMITED - 1987-10-06
    A.G.S. DEVELOPMENT LIMITED - 1985-01-15
    icon of address College House, 17 King Edwards Road, Ruislip, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 3 Orchard Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,615,681 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 7
    icon of address 3 Orchard Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    134,392 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 8
    icon of address 25 Sydney Grove London, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 9
    icon of address Suite 1b1, Argyle House Northside, Joel Street, Northwood Hills, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    GRANITEXS LTD - 2022-02-18
    GRANITEME LTD - 2024-01-06
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    752,920 GBP2024-07-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Northern Alliance, 47 White Rose Lane, Woking, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,886 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    CLEARWAY ENVIRONMENTAL SERVICES (2008) LIMITED - 2017-01-04
    icon of address Fountain House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,698,977 GBP2024-08-31
    Officer
    icon of calendar 2013-10-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 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
  • 14
    OZ VISION UK LIMITED - 2009-05-20
    icon of address College House, 17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,626,968 GBP2023-11-30
    Officer
    icon of calendar 1993-12-14 ~ now
    IIF 28 - Director → ME
    icon of calendar 2009-06-16 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 71 West Heath Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    69,710 GBP2024-11-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 26 - Director → ME
Ceased 26
  • 1
    icon of address Unit 17 Fairways, New River Trading Estate, Cheshunt, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,776 GBP2017-08-31
    Officer
    icon of calendar 1997-07-15 ~ 2004-06-29
    IIF 3 - Director → ME
    icon of calendar 1997-07-15 ~ 2004-06-29
    IIF 52 - Secretary → ME
  • 2
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-05 ~ 2021-07-27
    IIF 12 - Director → ME
  • 3
    icon of address 45 Nork Way, Banstead, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ 2025-06-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ 2025-06-19
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2007-06-15 ~ 2007-06-15
    IIF 19 - Director → ME
  • 5
    GI INVESTMENTS LIMITED - 2009-11-22
    icon of address College House, 17 King Edwards Road, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,976 GBP2015-08-31
    Officer
    icon of calendar 2009-08-18 ~ 2009-10-01
    IIF 10 - Director → ME
  • 6
    icon of address C/o Myers Clark Chartered Accountants Iveco House Station Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ 2014-07-23
    IIF 29 - Director → ME
  • 7
    CLEARWAY ENVIROMENTAL SERVICES (UK) LIMITED - 2000-08-30
    icon of address Fountain House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-24 ~ 2021-07-27
    IIF 14 - Director → ME
  • 8
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2016-10-11 ~ 2021-07-27
    IIF 11 - Director → ME
  • 9
    GI INVESTMENTS UK LIMITED - 2019-05-02
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-26 ~ 2019-03-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-05
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 3 Orchard Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,615,681 GBP2025-03-31
    Officer
    icon of calendar 2014-09-10 ~ 2016-09-30
    IIF 35 - LLP Designated Member → ME
  • 11
    icon of address 3 Orchard Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    134,392 GBP2025-03-31
    Officer
    icon of calendar 2015-03-14 ~ 2016-08-30
    IIF 34 - LLP Designated Member → ME
  • 12
    icon of address Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    530,821 GBP2025-03-31
    Officer
    icon of calendar 2016-02-10 ~ 2024-11-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-11
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 13
    GRANITEXS LTD - 2022-02-18
    GRANITEME LTD - 2024-01-06
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    752,920 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-07-27
    IIF 41 - Right to appoint or remove directors OE
  • 14
    ASG MEDIA PLC - 2010-04-06
    AVANTI SCREENMEDIA GROUP PLC - 2009-07-27
    icon of address 85 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-31 ~ 2015-02-18
    IIF 32 - Director → ME
  • 15
    icon of address Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,626,968 GBP2023-11-30
    Officer
    icon of calendar 1999-09-07 ~ 2005-04-13
    IIF 54 - Secretary → ME
  • 16
    icon of address Unit 8 Colvilles Park, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,843 GBP2017-06-30
    Officer
    icon of calendar 2017-07-04 ~ 2019-03-31
    IIF 15 - Director → ME
  • 17
    icon of address 24 Barton Street, Bath, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    339,463 GBP2024-03-31
    Officer
    icon of calendar 2016-10-13 ~ 2021-07-21
    IIF 24 - Director → ME
  • 18
    icon of address 63 High Road, Bushey Heath, Herts
    RECEIVER MANAGER / ADMINISTRATIVE RECEIVER Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-07-07
    IIF 5 - Director → ME
  • 19
    CLEARWAY (BELVEDERE) LLP - 2017-10-25
    icon of address Fountain House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2014-10-14 ~ 2017-03-31
    IIF 33 - LLP Designated Member → ME
  • 20
    icon of address 14 David Mews, Marylebone, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2019-09-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-13
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    THE CLEARWAY GROUP PLC - 2018-04-11
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-07 ~ 2021-07-27
    IIF 13 - Director → ME
  • 22
    SAFE ESTATES SERVICES LIMITED - 2011-03-31
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2000-07-17 ~ 2004-12-20
    IIF 4 - Director → ME
  • 23
    DMWSL 411 LIMITED - 2003-09-12
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2006-02-06 ~ 2007-07-02
    IIF 23 - Director → ME
  • 24
    icon of address 115 Brent Terrace, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-30 ~ 2004-06-29
    IIF 17 - Director → ME
  • 25
    TOWPALM LIMITED - 1977-12-31
    icon of address C/o Rsm Restructuring Advisory Llp Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -151,212 GBP2017-08-31
    Officer
    icon of calendar ~ 2004-06-29
    IIF 1 - Director → ME
    icon of calendar ~ 2004-06-29
    IIF 51 - Secretary → ME
  • 26
    icon of address 71 West Heath Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    69,710 GBP2024-11-30
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-27
    IIF 25 - 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.