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

Lipschitz, Joseph

    Related profiles found in government register
  • Lipschitz, Joseph
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a Kyverdale Road, London, N16 7AH

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 44, Leadale Road, London, N16 6DQ, England

      IIF 3 IIF 4
    • icon of address 44, Oldhill Street, London, N16 6NA, England

      IIF 5
  • Lipschitz, Joseph
    British construction born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Leadale Road, London, N16 6DQ, United Kingdom

      IIF 6
  • Lipschitz, Joseph
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Leadale Road, London, N16 6DQ, England

      IIF 7
  • Lipschitz, Joseph
    British manager born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Leadale Road, London, N16 6DQ

      IIF 8
    • icon of address 44 Leadale Road, London, N16 6DQ, England

      IIF 9
  • Lipschitz, Joseph
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lipschitz, Joseph
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Moundfield Road, London, N16 6DT

      IIF 12 IIF 13
    • icon of address 10, Moundfield Road, London, N16 6DT, United Kingdom

      IIF 14
    • icon of address 5 Windus Rd, Windus Road, London, N16 6UT, United Kingdom

      IIF 15
  • Lipschitz, Joseph
    British property dealers & managers born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Moundfield Road, London, N16 6DT

      IIF 16
  • Lipschitz, Joseph
    British property manager born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Moundfield Road, London, N16 6DT

      IIF 17 IIF 18
    • icon of address 10, Moundfield Road, London, N16 6DT, England

      IIF 19
  • Lipschitz, Joseph
    British co director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Moundfield Road, London, N16 6TB, United Kingdom

      IIF 20
  • Lipschitz, Joseph
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38/39, Bucklersbury, Hitchin, Hertfordshire, SG5 1BG, United Kingdom

      IIF 21
    • icon of address 30, Theydon Road, London, E5 9NA, United Kingdom

      IIF 22
  • Lipschttz, Joseph
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Moundfield Road, London, N16 6DT

      IIF 23
  • Lipschitz, Joseph
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wargrave Avenue, London, N15 6UH, England

      IIF 24
  • Lipschitz, Joseph
    British business person born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Darenth Road, 67 Darenth Road, London, N16 6ED, England

      IIF 25
    • icon of address 86, Darenth Road, London, N16 6ED, England

      IIF 26
  • Lipschitz, Joseph
    British businessman born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Kyverdale Road, London, N16 6PU, England

      IIF 27
  • Lipschitz, Joseph
    British businessperson born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Kyverdale Road, London, N16 6PU, England

      IIF 28 IIF 29
  • Lipschitz, Joseph
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lipschitz, Joseph
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lipschtiz, Joseph
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Moundfield Road, London, N16 6DT

      IIF 53
  • Mr Joseph Lipschitz
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 54
    • icon of address 38a, Kyverdale Road, London, N16 7AH, England

      IIF 55
    • icon of address 44, Oldhill Street, London, N16 6LH, England

      IIF 56
    • icon of address 44, Oldhill Street, London, N16 6NA, England

      IIF 57
  • Lipschitz, Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 10 Moundfield Road, London, N16 6DT

      IIF 58
  • Lipschitz, Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 Darenth Road, London, N16 6EP

      IIF 59
    • icon of address 86 Darenth Road, London, N16 6ED

      IIF 60
  • Lipschitz, Joseph
    British manager

    Registered addresses and corresponding companies
    • icon of address 44, Leadale Road, London, N16 6DQ

      IIF 61
  • Joseph Lipschitz
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 62
  • Mr Joseph Lipschitz
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lipschitz, Yossel
    British

    Registered addresses and corresponding companies
    • icon of address 86 Darenth Road, London, N16 6ED

      IIF 67
  • Lipschitz, Joseph

    Registered addresses and corresponding companies
    • icon of address 44 Leadale Road, London, N16 6DQ, England

      IIF 68 IIF 69
    • icon of address 86, Darenth Road, London, N16 6ED

      IIF 70
  • Mr Joseph Lipschitz
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Olinda Road, London, N16 6TL

      IIF 71
  • Mr Joseph Lipschitz
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Moundfield Road, London, N16 6TB, England

      IIF 72
  • Mr Joseph Lipzchitz
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Olinda Road, London, N16 6TL

      IIF 73
  • Mr Joseph Lipschitz
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jospeh Lipschitz
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Leadale Road, London, N16 6DA, England

      IIF 96
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 40 Great North Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 46 Olinda Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,341,044 GBP2023-12-31
    Officer
    icon of calendar 2010-01-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 3
    BEIS AHARON TRUST LIMITED - 1997-02-12
    EDENHEIGHTS LIMITED - 1990-07-23
    icon of address 115 Craven Park Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,215,249 GBP2021-03-31
    Officer
    icon of calendar ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,072,343 GBP2023-08-31
    Officer
    icon of calendar 1998-08-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 67 Darenth Road 67 Darenth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,296 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 7
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,932 GBP2024-02-28
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,064 GBP2023-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 9
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,927 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 10
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    411,145 GBP2023-07-31
    Officer
    icon of calendar 1992-04-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 11
    icon of address 46 Olinda Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    253,160 GBP2024-06-29
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or control over the trustees of a trustOE
  • 12
    icon of address 86 Darenth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 13
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    354,566 GBP2023-10-31
    Officer
    icon of calendar 1993-10-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    565,177 GBP2023-11-30
    Officer
    icon of calendar ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 86 Darenth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,887 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 16
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -54,126 GBP2024-03-31
    Officer
    icon of calendar 2000-03-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,952 GBP2024-09-30
    Officer
    icon of calendar 2013-09-04 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -21,126 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 19
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 47 - Director → ME
  • 20
    icon of address 38a Kyverdale Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2008-05-28 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2008-05-28 ~ dissolved
    IIF 61 - Secretary → ME
  • 21
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    309,384 GBP2024-05-31
    Officer
    icon of calendar 2005-04-05 ~ now
    IIF 33 - Director → ME
  • 22
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,254,249 GBP2023-09-30
    Officer
    icon of calendar 1993-11-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Has significant influence or controlOE
  • 23
    RUNSTAR LIMITED - 1996-04-29
    icon of address 46 Olinda Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    78,677 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1996-04-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    TOWER TRUST LTD - 2002-12-10
    icon of address 46 Olinda Road, London
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    295,800 GBP2024-07-31
    Officer
    icon of calendar 2001-01-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 73 - Has significant influence or controlOE
  • 25
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-01-20 ~ now
    IIF 52 - Director → ME
    icon of calendar 1995-01-20 ~ now
    IIF 70 - Secretary → ME
  • 26
    icon of address 44 Oldhill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,125 GBP2024-08-30
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
  • 27
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -577,246 GBP2023-10-31
    Officer
    icon of calendar ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 46 Olinda Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    515,464 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    icon of calendar ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 66 - Has significant influence or controlOE
  • 29
    icon of address 46 Olinda Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    89,456 GBP2024-06-30
    Officer
    icon of calendar 1996-06-21 ~ now
    IIF 16 - Director → ME
  • 30
    icon of address 116 Moundfield Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    13,380 GBP2020-12-31
    Officer
    icon of calendar 2004-12-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 32
    icon of address 86 Darenth Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 33
    icon of address 67 Darenth Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -144,207 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 34
    icon of address 67 Darenth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,672 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 31 - Director → ME
  • 35
    icon of address 44 Oldhill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -300,094 GBP2024-03-30
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 36
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,992 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 37
    icon of address 44 Oldhill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145,862 GBP2024-03-30
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 3 - Director → ME
    icon of calendar 2015-03-12 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 38
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,569 GBP2024-02-28
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 39
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,814 GBP2024-02-28
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    529,592 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 41 - Director → ME
  • 41
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 42
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    67,367 GBP2023-09-30
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 40 - Director → ME
    icon of calendar 2004-09-01 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 72 Stapleton Hall Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ 2023-07-04
    IIF 6 - Director → ME
  • 2
    BEIS AHARON TRUST LIMITED - 1997-02-12
    EDENHEIGHTS LIMITED - 1990-07-23
    icon of address 115 Craven Park Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,215,249 GBP2021-03-31
    Officer
    icon of calendar ~ 2002-10-15
    IIF 67 - Secretary → ME
  • 3
    icon of address 38a Kyverdale Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    66,284 GBP2023-11-27
    Officer
    icon of calendar 2019-04-01 ~ 2020-06-18
    IIF 1 - Director → ME
  • 4
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-08-14
    IIF 15 - Director → ME
  • 5
    icon of address Medcar House, 149a Stamford Hill, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    76,634 GBP2023-08-31 ~ 2024-08-30
    Officer
    icon of calendar 2016-08-11 ~ 2019-11-06
    IIF 9 - Director → ME
    icon of calendar 2016-08-11 ~ 2019-12-13
    IIF 68 - Secretary → ME
  • 6
    O.KAHN PRINTERS LIMITED - 2013-03-15
    KAHN MANAGEMENT LIMITED - 2012-05-17
    icon of address York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ 2012-10-26
    IIF 21 - Director → ME
  • 7
    icon of address Office 2, 4 Amhurst Parade, Amhurst Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,525,399 GBP2024-07-31
    Officer
    icon of calendar 1994-07-05 ~ 2013-11-01
    IIF 12 - Director → ME
  • 8
    icon of address Groind Floor Flat 43, Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,797 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2019-11-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2019-11-21
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Unit 4 Fountayne Business Centre, Broad Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,289,588 GBP2017-01-31
    Officer
    icon of calendar 1999-06-20 ~ 2016-04-18
    IIF 17 - Director → ME
  • 10
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    309,384 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-28
    IIF 86 - Has significant influence or control OE
  • 11
    icon of address Suite 13 Dominion House, Suite 13, Dominion House 91 Dunsmure Road, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -282 GBP2018-09-30
    Officer
    icon of calendar 2004-09-24 ~ 2010-07-21
    IIF 13 - Director → ME
  • 12
    icon of address 39 Wargrave Avenue, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-07-02 ~ 2024-07-15
    IIF 24 - Director → ME
  • 13
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    529,592 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-21
    IIF 95 - Has significant influence or control OE
  • 14
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ 2020-05-11
    IIF 46 - Director → ME
  • 15
    icon of address 116 Bethune Road, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -27,192 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-03-13 ~ 2001-09-21
    IIF 59 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.