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 Nachum Yoel Weinberger

    Related profiles found in government register
  • Mr Nachum Yoel Weinberger
    Austrian born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12244128 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 12859850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 12859864 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 14, Temple Gardens, London, NW11 0LL

      IIF 4
    • 26, Sneath Avenue, London, NW11 9AH

      IIF 5
    • 89, Bridge Lane, London, NW11 0EE, United Kingdom

      IIF 6 IIF 7
    • Dominion House, 665 North Circular Road, London, NW2 7AX, England

      IIF 8
    • Flat 21, Yew Tree Court, Bridge Lane, London, NW11 0RA, England

      IIF 9
  • Mr Nachum Weinberger
    Austrian born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Bridge Lane, London, NW11 0EE, United Kingdom

      IIF 10
  • Mr Nachum Yoel Weinberger
    Austrian born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Weinberger, Nachum Yoel
    Austrian born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12859850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 12859864 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 14, Temple Gardens, London, NW11 0LL, United Kingdom

      IIF 29
    • Dominion House, 665 North Circular Road, London, NW2 7AX, England

      IIF 30 IIF 31
  • Weinberger, Nachum Yoel
    Austrian businessman born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Bridge Lane, London, NW11 0EE, United Kingdom

      IIF 32 IIF 33
  • Weinberger, Nachum Yoel
    Austrian company director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Temple Gardens, London, NW11 0LL

      IIF 34
    • 26, Sneath Avenue, London, NW11 9AH

      IIF 35
  • Weinberger, Nachum Yoel
    Austrian director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dominion House, 665, North Circular Road, London, NW2 7AX, England

      IIF 36
    • Flat 21, Yew Tree Court, Bridge Lane, London, NW11 0RA, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Weinberger, Nachum
    Austrian business born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Bridge Lane, London, NW11 0EE, United Kingdom

      IIF 40
  • Weinberger, Nachum Yoel
    Austrian born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10613858 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 12244128 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 89, Bridge Lane, London, NW11 0EE, United Kingdom

      IIF 43 IIF 44
    • Dominion House, 665, North Circular Road, London, NW2 7AX, England

      IIF 45
    • Dominion House, 665,north Circular Road, London, NW2 7AX, England

      IIF 46
  • Weinberger, Nachum Yoel
    Austrian business born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Weinberger, Nachum Yoel
    Austrian businessman born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Weinberger, Nachum Yoel
    Austrian director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 30, Finsbury Square, London, EC2A 1AG

      IIF 58
    • 89, Bridge Lane, London, NW11 0EE, United Kingdom

      IIF 59
    • Dominion House, 665, North Circular Road, London, NW2 7AX, England

      IIF 60 IIF 61 IIF 62
    • Dominion House, 665,north Circular Road, London, NW2 7AX, England

      IIF 64
child relation
Offspring entities and appointments 38
  • 1
    04830512 LIMITED
    04830512
    Dominion House, 665,north Circular Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2019-03-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    BOWE GROUP LIMITED
    13856431
    First Floor, Winston House, 349 Regents Park Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,917 GBP2024-01-31
    Officer
    2022-01-18 ~ 2022-07-29
    IIF 44 - Director → ME
    Person with significant control
    2022-01-18 ~ 2022-07-29
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRIGHT STORAGE SOLUTIONS LIMITED
    11339136
    4385, 11339136 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    842 GBP2022-05-31
    Officer
    2018-05-01 ~ now
    IIF 29 - Director → ME
  • 4
    CARE HOMES SUPPLIES (UK) LIMITED
    05642712 05642677
    Dominion House, 665 North Circular Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2019-03-22 ~ dissolved
    IIF 60 - Director → ME
  • 5
    CARE HOMES SUPPLIES LIMITED
    05642677 05642712
    Dominion House, 665 North Circular Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2019-03-22 ~ dissolved
    IIF 36 - Director → ME
  • 6
    CYW PROPERTIES LTD
    13673400
    89 Bridge Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-10-12 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
  • 7
    EANOS HEALTH LIMITED
    11759033
    Dominion House, 665 North Circular Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2022-01-31
    Officer
    2019-01-10 ~ dissolved
    IIF 61 - Director → ME
  • 8
    FARLA INTERNATIONAL LTD
    13669925
    Unit2 Staples Corner Business Park, 1000 North Circular Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FARLA MEDICAL INTERNATIONAL LTD
    13669928
    Unit2 Staples Corner Business Park, 1000 North Circular Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-08 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    G P SUPPLIES LIMITED
    04074035
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    512,568 GBP2021-09-30
    Officer
    2019-03-22 ~ dissolved
    IIF 58 - Director → ME
  • 11
    GP MEDICAL SUPPLIES LIMITED
    08387917
    Dominion House, 665,north Circular Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2019-03-22 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    HWR PROPERTIES DEVELOPMENT LTD
    12846940 12846250
    36 Woodlands, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    427,429 GBP2022-08-31
    Officer
    2020-08-31 ~ 2022-10-20
    IIF 54 - Director → ME
    Person with significant control
    2020-08-31 ~ 2022-10-20
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HWR TRUST LIMITED
    10785586
    14 Temple Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    2017-05-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    LITTLESTONE PROPERTY DEVELOPMENT LIMITED
    13786402
    First Floor, Winston House, 349 Regents Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -81,195 GBP2022-12-31
    Officer
    2021-12-07 ~ 2022-07-29
    IIF 43 - Director → ME
    Person with significant control
    2021-12-07 ~ 2022-07-29
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    MARS REALTY LTD
    09878188
    89 Bridge Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,235 GBP2022-11-30
    Officer
    2021-06-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 16
    MYRIAD HOLDINGS LIMITED
    04606762
    Dominion House, 665 North Circular Road, London, England
    Dissolved Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    155,276 GBP2021-09-30
    Officer
    2019-03-22 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 17
    MYRIAD MEDICAL SUPPLIES LIMITED
    - now 03562437
    MYRIAD BUSINESS SOLUTIONS LIMITED - 2002-05-30
    Dominion House, 665 North Circular Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -72,238 GBP2021-09-30
    Officer
    2019-03-22 ~ now
    IIF 45 - Director → ME
  • 18
    NEWBRICK DEVELOPMENTS LTD
    12846963
    479 Barlow Moor Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -511,003 GBP2022-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    NEWPEACH COMMERCIAL LIMITED
    13944555
    89 Bridge Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-02-28 ~ dissolved
    IIF 49 - Director → ME
  • 20
    NEWPEACH DEVELOPMENT LIMITED
    13944550
    89 Bridge Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-02-28 ~ dissolved
    IIF 48 - Director → ME
  • 21
    NEWPEACH LIMITED
    13938234
    Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -215,447 GBP2024-03-31
    Officer
    2022-02-24 ~ 2022-07-26
    IIF 40 - Director → ME
    Person with significant control
    2022-02-24 ~ 2022-04-19
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    NEWSAND COMMERCIAL LIMITED
    13815938
    16 Cazenove Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-12-23 ~ 2023-06-19
    IIF 50 - Director → ME
    Person with significant control
    2021-12-23 ~ 2022-02-08
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    NEWSAND DEVELOPMENTS LIMITED
    13905297
    16 Cazenove Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-02-09 ~ 2023-06-19
    IIF 47 - Director → ME
  • 24
    NEWSAND LIMITED
    13684820
    16 Cazenove Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-10-18 ~ 2023-06-19
    IIF 52 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 25
    NS PROPERTIES INVESTMENT LTD
    12244128
    4385, 12244128 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-10-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    NURSING HOME SUPPLIES LIMITED
    05400139
    Dominion House, 665 North Circular Road, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2019-03-22 ~ dissolved
    IIF 63 - Director → ME
  • 27
    NWR INVESTMENTS LTD
    08577786
    51 Craven Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-20 ~ dissolved
    IIF 38 - Director → ME
  • 28
    NWR MANAGEMENT LTD
    09873009
    51 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 29
    NWR PROPERTIES DEVELOPMENT LTD
    12846250 12846940
    89 Bridge Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    NWR TRADING LTD
    10173111
    51 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 37 - Director → ME
  • 31
    PCB GLOBAL LTD
    - now 12244057
    ORACLE GLOBAL LTD
    - 2023-06-28 12244057
    FARLA GLOBAL LTD
    - 2023-04-24 12244057
    Dominion House, 665 North Circular Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -492,214 GBP2023-03-31
    Officer
    2019-10-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 32
    PCB MEDICAL INT LTD
    - now 10315891
    ORACLE MEDICAL INT LTD
    - 2023-06-28 10315891
    FARLA MEDICAL INT LTD
    - 2023-04-24 10315891
    Dominion House, 665 North Circular Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -806,492 GBP2023-03-31
    Officer
    2016-08-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 33
    PRESTIGE GROUP DEVELOPMENTS LTD
    12859864
    4385, 12859864 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2020-09-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    RSZ PROPERTIES DEVELOPMENT LTD
    12859850 12845999
    4385, 12859850 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2020-09-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    RSZ TRUST LIMITED
    10785832
    26 Sneath Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    -36,557 GBP2024-05-31
    Officer
    2017-05-23 ~ 2022-05-11
    IIF 35 - Director → ME
    Person with significant control
    2017-05-23 ~ 2022-05-11
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    TAMAR CONSTRUCTION LTD
    13799568
    89 Bridge Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 37
    ZAR PROPERTIES DEVELOPMENT LTD
    12845999 12859850
    89 Bridge Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    ZAR TRADING LTD
    10613858
    4385, 10613858 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,098,175 GBP2022-06-30
    Officer
    2017-02-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.