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

Brenig, Chaim

    Related profiles found in government register
  • Brenig, Chaim
    British businessman born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 33, Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 1
  • Brenig, Chaim
    British businessperson born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Cranbourne Gardens, London, NW11 0JB, United Kingdom

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Brenig, Chaim
    British company director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Parklands Drive, London, N3 3HA, England

      IIF 4
    • icon of address Brockbourne House 77, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 5
  • Brenig, Chaim
    British consultant born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Cranbourne Gardens, London, NW11 0JB, England

      IIF 6
    • icon of address 65, Cranbourne Gardens, London, NW11 0JB, United Kingdom

      IIF 7
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 8
  • Brenig, Chaim
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Cranbourne Gardens, London, NW11 0JB, United Kingdom

      IIF 9 IIF 10
    • icon of address 65, Cranbourne Gardens, London, NW110JB, United Kingdom

      IIF 11
  • Brenig, Chaim
    British partner born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Cranbourne Gardens, London, NW11 0JB, England

      IIF 12
  • Brenig, Chaim
    British businessman born in November 1990

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 1.23 World Trade Center, Bayside Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 13
  • Brenig, Chaim
    British businessperson born in November 1990

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 65, Cranbourne Gardens, London, NW11 0JB, United Kingdom

      IIF 14
  • Mr Chaim Brenig
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Woodlands Close, London, NW11 9QP, England

      IIF 15
    • icon of address 65, Cranbourne Gardens, London, NW11 0JB

      IIF 16
    • icon of address 65, Cranbourne Gardens, London, NW11 0JB, England

      IIF 17 IIF 18
    • icon of address 65, Cranbourne Gardens, London, NW11 0JB, United Kingdom

      IIF 19 IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • icon of address Suite 33, Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 23
  • Mr Chaim Brenig
    British born in November 1990

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 1.23, World Trade Center, Bayside Road, Gibraltar, Gibraltar

      IIF 24
    • icon of address 14, Governors Lane, Gibraltar, GX11 1AA, Gibraltar

      IIF 25
    • icon of address 65, Cranbourne Gardens, London, NW11 0JB, United Kingdom

      IIF 26
  • Brenig, Chaim

    Registered addresses and corresponding companies
    • icon of address 65, Cranbourne Gardens, London, NW11 0JB, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 65, Cranbourne Gardens, London, NW110JB, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 3 Parklands Drive, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -16,221 GBP2024-01-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 80 Elm Park Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 65 Cranbourne Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-01-09 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 65 Cranbourne Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-12-15 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 33, Churchill House, 137-139 Brent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 65 Cranbourne Gardens, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    343 GBP2016-01-31
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Woodlands Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,181 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SCV VENTURES LIMITED - 2016-03-03
    icon of address 65 Cranbourne Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 65 Cranbourne Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 65 Cranbourne Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    DAN ROWE LIMITED - 2021-04-07
    icon of address Suite 50 Churchill House, 137-139 Brent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,181 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,443 GBP2017-11-30
    Officer
    icon of calendar 2011-05-31 ~ 2014-06-01
    IIF 7 - Director → ME
    icon of calendar 2011-05-31 ~ 2014-05-01
    IIF 28 - Secretary → ME
  • 2
    icon of address 71-75 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2011-09-16 ~ 2016-01-15
    IIF 30 - Secretary → ME
  • 3
    icon of address 10 Woodlands Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,181 GBP2024-10-31
    Officer
    icon of calendar 2011-10-31 ~ 2013-10-01
    IIF 11 - Director → ME
  • 4
    icon of address 65 Cranbourne Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-29 ~ 2020-12-29
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite A 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-21 ~ 2019-05-21
    IIF 5 - Director → ME
  • 6
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,306 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-06-20 ~ 2019-11-11
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE

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.