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 Or Golan

    Related profiles found in government register
  • Mr Or Golan
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Colindale Avenue, Colindale, London, NW9 5GX, United Kingdom

      IIF 1
    • icon of address 3, Camborne Road, Edgware, HA8 8FD, England

      IIF 2 IIF 3 IIF 4
    • icon of address 3, Camborne Road, Edgware, Middlesex, HA8 8FD, United Kingdom

      IIF 5
    • icon of address 11, Alba Gardens, London, NW11 9NS, England

      IIF 6
    • icon of address 114 Colindale Avenue, Colindale, London, NW9 5GX, United Kingdom

      IIF 7
    • icon of address 46, Rosslyn Hill, London, NW3 1NH, United Kingdom

      IIF 8
  • Golan, Or
    British business development consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Alba Gardens, London, NW11 9NS, England

      IIF 9
  • Golan, Or
    British chef born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Colindale Avenue, Colindale, London, NW9 5GX

      IIF 10
  • Golan, Or
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Alba Gardens, London, NW11 9NS, England

      IIF 11
  • Golan, Or
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Shenley Road, Borehamwood, WD6 1AE, United Kingdom

      IIF 12
    • icon of address 114, Colindale Avenue, Colindale, London, NW9 5GX, United Kingdom

      IIF 13
    • icon of address 3, Camborne Road, Edgware, Middlesex, HA8 8FD, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 114 Colindale Avenue, Colindale, London, NW9 5GX, United Kingdom

      IIF 18 IIF 19
    • icon of address 46, Rosslyn Hill, London, NW3 1NH, United Kingdom

      IIF 20
  • Golan, Or
    British general manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Alba Gardens, London, NW11 9NS, England

      IIF 21
  • Mr Or Golan
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Shenley Road, Borehamwood, WD6 1AE, United Kingdom

      IIF 22
    • icon of address 114, Colindale Avenue, Colindale, London, NW9 5GX, United Kingdom

      IIF 23
    • icon of address Office 8 Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, England

      IIF 24
    • icon of address 11, Alba Gardens, London, NW11 9NS, England

      IIF 25 IIF 26
    • icon of address 56, Islington Park Street, London, N1 1PX, England

      IIF 27
    • icon of address Suite J Athene House, 86 The Broadway, Nw7 3td, Mill Hill, London, NW7 3TD, United Kingdom

      IIF 28
  • Golan, Or
    Israeli director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madisons, Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF

      IIF 29
  • Golan, Or
    British accounts manager born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Colindale Avenue, Colindale, London, NW9 5GX, United Kingdom

      IIF 30
  • Golan, Or
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8 Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, England

      IIF 31
  • Golan, Or
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, 47 Shenly Road, London, London, WD6 1AE, United Kingdom

      IIF 32
  • Golan, Or
    British general manager born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Islington Park Street, London, N1 1PX, England

      IIF 33
  • Golan, Or
    Israeli-british restaurateur born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, School Lane, Manchester, Gtr Manchester, M20 6WL

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    COFFEE BRENT CROSS LIMITED - 2019-12-03
    icon of address 47 47 Shenley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 114 Colindale Avenue, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 114 Colindale Avenue Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 11 Alba Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address 114 Colindale Avenue, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 114 Colindale Avenue, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 56 Islington Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address 114 Colindale Avenue, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 47 Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    275,624 GBP2023-12-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Madisons Bushbury House, 435 Wilmslow Road, Withington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 29 - Director → ME
Ceased 7
  • 1
    SOYO WEST HAMPSTEAD LIMITED - 2018-09-05
    icon of address 114 Colindale Avenue, Colindale, London
    Active Corporate (1 parent)
    Equity (Company account)
    -143,215 GBP2023-12-31
    Officer
    icon of calendar 2015-02-26 ~ 2017-03-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ 2017-11-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2017-11-24
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-07 ~ 2017-07-13
    IIF 17 - Director → ME
  • 4
    LEVANT RETAIL FOODS LTD - 2017-09-15
    icon of address Office 9 Office 9, Businesss Centre West . Avenue One, Letchworth, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,020 GBP2024-05-31
    Officer
    icon of calendar 2019-12-02 ~ 2020-05-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-08 ~ 2021-11-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 114 Colindale Avenue, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-08-17 ~ 2022-12-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    icon of address 47 47 Shenly Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,098 GBP2019-10-31
    Officer
    icon of calendar 2019-11-27 ~ 2020-01-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2020-01-30
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ 2023-07-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2022-12-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.