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

Unsdorfer, Solomon

    Related profiles found in government register
  • Unsdorfer, Solomon
    British co dir born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilberforce House, Station Road, London, NW4 4QE

      IIF 1
  • Unsdorfer, Solomon
    British co dir-property management born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Danescroft Gardens, Hendon, London, NW4 2ND

      IIF 2
  • Unsdorfer, Solomon
    British co director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilberforce House, Station Road, London, NW4 4QE

      IIF 3 IIF 4
  • Unsdorfer, Solomon
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 5 IIF 6
    • icon of address 6 Danescroft Gardens, Hendon, London, NW4 2ND

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 10
    • icon of address Wilberforce House, Station Road, Hendon, London, NW4 4QE

      IIF 11
    • icon of address Wilberforce House, Station Road, London, NW4 4QE

      IIF 12 IIF 13
    • icon of address Wilberforce House, Station Road, London, NW4 4QE, England

      IIF 14 IIF 15 IIF 16
    • icon of address Wilberforce House, Station Road, London, NW4 4QE, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Wilberforce House, Station Road, London, Surrey, NW4 4QE, United Kingdom

      IIF 26
    • icon of address 52 Brighton Road, Surbiton, Surrey, KT6 5PL

      IIF 27
    • icon of address Unit 1, Parsonage Business Centre, Church Street, Ticehurst, TN5 7DL, England

      IIF 28
  • Unsdorfer, Solomon
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Unsdorfer, Solomon
    British none born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilberforce House, Station Road, London, NW4 4QE

      IIF 51
  • Unsdorfer, Solomon
    British property devekioer born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 52
  • Unsdorfer, Solomon
    British property management born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilberforce House, Station Road, London, NW4 4QE

      IIF 53
  • Unsdorfer, Solomon
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilberforce House, Station Road, London, NW4 4QE, England

      IIF 54
  • Unsdorfer, Soloman
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilberforce House, Station Road, London, NW4 4QE, United Kingdom

      IIF 55
  • Unsdorfer, Solomon
    British

    Registered addresses and corresponding companies
  • Mr Sol Unsdorfer
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilberforce House, Station Road, London, NW4 4QE, England

      IIF 61
    • icon of address Wilberforce House, Station Road, London, NW4 4QE, United Kingdom

      IIF 62
  • Mr Solomon Unsdorfer
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Unsdorfer, Solomon

    Registered addresses and corresponding companies
    • icon of address Wilberforce House, Station Road, London, NW4 4QE, United Kingdom

      IIF 73
  • Mr Solomon Unsdorfer
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilberforce House, Station Road, London, NW4 4QE

      IIF 74
  • Solomon Unsdorfer
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 75
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Wilberforce House, Station Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 73 - Secretary → ME
  • 2
    icon of address Pa Registrars Ltd, Wilberforce House, Station Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2025-05-31
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Pa Registrars Ltd, Wilberforce House, Station Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -957 GBP2024-02-28
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Wilberforce House, Station Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2025-03-25
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 55 - Director → ME
  • 5
    icon of address Wilberforce House, Station Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-11-15 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address Wilberforce House, Station Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -518 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address 52 Brighton Road, Surbiton, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-20 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address Wilberforce House, Station Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2007-02-01 ~ now
    IIF 41 - Director → ME
  • 9
    icon of address Wilberforce House, Station Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    161,011 GBP2020-09-30
    Officer
    icon of calendar 2007-09-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Wilberforce House, Station Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    687,741 GBP2020-09-30
    Officer
    icon of calendar 1991-11-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 1 Parsonage Business Centre, Church Street, Ticehurst, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 52 Brighton Road, Surbiton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    65 GBP2024-12-24
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address 52 Brighton Road, Surbiton, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,031,240 GBP2024-03-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Wilberforce House, Station Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,840,629 GBP2024-06-30
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Wilberforce House, Station Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 22 - Director → ME
  • 16
    SAVELAND LIMITED - 1995-01-16
    icon of address 52 Brighton Road, Surbiton, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,035,876 GBP2024-07-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Wilberforce House, Station Road, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,635 GBP2024-01-31
    Officer
    icon of calendar 2013-01-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Station Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2007-09-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Pa Registrars Limited, Wilberforce House, Station Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    119 GBP2024-12-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 24 - Director → ME
  • 21
    icon of address Wilberforce House, Station Road, London
    Active Corporate (3 parents, 58 offsprings)
    Equity (Company account)
    90,925 GBP2024-09-30
    Officer
    icon of calendar 2001-09-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Wilberforce House, Station Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,468 GBP2024-10-31
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Right to appoint or remove directorsOE
  • 23
    icon of address Wilberforce House Station Road, Hendon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    54,627 GBP2024-04-30
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 34 - Director → ME
  • 24
    PARKGATE ORGANISATION LIMITED(THE) - 1999-03-19
    icon of address Wilberforce House, Station Road, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,340,084 GBP2024-04-30
    Officer
    icon of calendar 1995-09-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Wilberforce House, Station Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2011-03-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Right to appoint or remove directorsOE
  • 26
    icon of address Wilberforce House, Station Road, London, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    104 GBP2024-02-29
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 26 - Director → ME
  • 27
    PORTERBILITY LTD - 2012-03-26
    AD VENTURE TECHNOLOGY LTD - 2012-03-16
    AZCA LIMITED - 2010-11-10
    icon of address Pa Registrars, Wilberforce House, Station Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 47 - Director → ME
  • 28
    icon of address Wilberforce House Station Road, Hendon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 48 - Director → ME
  • 29
    UPAL MANAGEMENT (SHERWOOD COURT) LIMITED - 1985-07-24
    icon of address Wilberforce House, Station Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    74 GBP2025-03-25
    Officer
    icon of calendar 1992-12-04 ~ now
    IIF 37 - Director → ME
  • 30
    icon of address Wilberforce House, Station Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 64 - Has significant influence or controlOE
  • 31
    icon of address Wilberforce House, Station Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 44 - Director → ME
Ceased 26
  • 1
    CRESTPRIDE LIMITED - 1982-07-05
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,210 GBP2024-03-31
    Officer
    icon of calendar 1995-05-17 ~ 1997-06-13
    IIF 2 - Director → ME
  • 2
    icon of address Pa Registrars Ltd, Wilberforce House, Station Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -957 GBP2024-02-28
    Officer
    icon of calendar 2003-02-20 ~ 2021-06-24
    IIF 60 - Secretary → ME
  • 3
    icon of address Wilberforce House, Station Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2025-03-25
    Officer
    icon of calendar ~ 2024-01-22
    IIF 11 - Director → ME
  • 4
    PRIMESLOT PROPERTY MANAGEMENT LIMITED - 1990-04-02
    icon of address 75 Maygrove Road, West Hampstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    59,404 GBP2024-03-31
    Officer
    icon of calendar 2005-11-01 ~ 2007-07-31
    IIF 3 - Director → ME
  • 5
    icon of address C/o Goldwins, 75, Maygrove Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    633,244 GBP2023-12-25
    Officer
    icon of calendar 2005-03-30 ~ 2006-05-04
    IIF 1 - Director → ME
  • 6
    MERIDIAN GATE RTM COMPANY LIMITED - 2011-05-31
    icon of address Pa Registrars Ltd Wilberforce House, Station Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2013-11-07
    IIF 31 - Director → ME
  • 7
    47-49 PARK VIEW ROAD MANAGEMENT LIMITED - 2021-09-06
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    icon of calendar 1995-03-03 ~ 1999-11-23
    IIF 7 - Director → ME
    icon of calendar 1995-03-23 ~ 1999-11-23
    IIF 59 - Secretary → ME
  • 8
    SCROLLGABLE LIMITED - 1982-10-22
    icon of address 87 York Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    105 GBP2024-12-31
    Officer
    icon of calendar 1997-07-18 ~ 1998-06-23
    IIF 58 - Secretary → ME
  • 9
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-02-10 ~ 2006-10-03
    IIF 39 - Director → ME
  • 10
    icon of address 52 Brighton Road, Surbiton, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2006-11-01 ~ 2007-06-20
    IIF 30 - Director → ME
  • 11
    icon of address Wilberforce House, Station Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    21,238 GBP2021-07-31
    Officer
    icon of calendar 2009-07-10 ~ 2016-09-09
    IIF 40 - Director → ME
  • 12
    SPEED 3217 LIMITED - 1993-02-05
    icon of address 52 Brighton Road, Surbiton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    76,491 GBP2024-04-25
    Officer
    icon of calendar 2007-11-22 ~ 2010-12-17
    IIF 12 - Director → ME
  • 13
    icon of address 52 Brighton Road, Surbiton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    65 GBP2024-12-24
    Officer
    icon of calendar 2021-03-12 ~ 2021-03-12
    IIF 54 - Director → ME
  • 14
    icon of address Wilberforce House, Station Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1998-04-29 ~ 2016-02-09
    IIF 18 - Director → ME
  • 15
    icon of address Wilberforce House, Station Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-09-14 ~ 2025-02-18
    IIF 25 - Director → ME
    icon of calendar 2003-11-20 ~ 2005-06-07
    IIF 8 - Director → ME
  • 16
    LIKUD-HERUT UK LIMITED - 2020-07-01
    LIKUD UK LTD - 2020-10-27
    icon of address 70 Basildon Avenue, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2025-04-16
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2025-04-16
    IIF 62 - Has significant influence or control OE
  • 17
    icon of address 32 Holmfield Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    162,823 GBP2024-04-30
    Officer
    icon of calendar 2009-10-26 ~ 2012-04-30
    IIF 51 - Director → ME
  • 18
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -142,971 GBP2024-12-24
    Officer
    icon of calendar 2020-09-22 ~ 2023-10-19
    IIF 10 - Director → ME
  • 19
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-09-06 ~ 2004-11-26
    IIF 29 - Director → ME
    icon of calendar 1995-09-29 ~ 1996-06-24
    IIF 56 - Secretary → ME
  • 20
    icon of address 35 Ballards Lane, London
    Active Corporate (5 parents)
    Equity (Company account)
    157,697 GBP2024-03-24
    Officer
    icon of calendar 2023-08-24 ~ 2023-12-19
    IIF 6 - Director → ME
  • 21
    CANNON PETER LIMITED - 1986-05-27
    icon of address 35 Ballards Lane, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,130 GBP2024-03-24
    Officer
    icon of calendar 2023-08-24 ~ 2023-12-19
    IIF 5 - Director → ME
  • 22
    icon of address C/o Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,649 GBP2024-12-31
    Officer
    icon of calendar 1993-10-29 ~ 2003-08-01
    IIF 9 - Director → ME
  • 23
    20 LOWNDES SQUARE RTM COMPANY LIMITED - 2008-12-24
    icon of address 62 Grants Close, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2008-02-19 ~ 2009-10-26
    IIF 4 - Director → ME
  • 24
    SAMSONTREE LIMITED - 1983-09-20
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-04-01 ~ 2003-07-01
    IIF 57 - Secretary → ME
  • 25
    icon of address Units 2 & 3 Beech Court Beech Court, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2017-10-31 ~ 2019-01-21
    IIF 16 - Director → ME
    icon of calendar 2017-06-29 ~ 2017-09-04
    IIF 19 - Director → ME
  • 26
    BORDERCLOVE LIMITED - 2006-08-17
    icon of address 15 Windsor Road, Swindon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2023-06-30
    Officer
    icon of calendar 2022-08-23 ~ 2023-07-04
    IIF 46 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.