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

Ziv, Omer

    Related profiles found in government register
  • Ziv, Omer
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Galley Lane, Barnet, Herts, EN5 4AL, United Kingdom

      IIF 1
    • icon of address Richard Anthony, Gadd House, Arcadia Avenue, Finchley, London, N3 2JU, United Kingdom

      IIF 2
  • Ziv, Omer
    British developer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 3
  • Ziv, Omer
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1341, High Road, Whetstone, London, N20 9HR, United Kingdom

      IIF 4
    • icon of address 1345, High Road, London, N20 9HR, England

      IIF 5 IIF 6
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 7 IIF 8
  • Ziv, Omer
    British manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 9
  • Ziv, Omer
    British property developer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395, Hoe Street, Walthamstow, London, E17 9AP, England

      IIF 10
    • icon of address 395, Hoe Street, Walthamstow, London, E17 9AP, United Kingdom

      IIF 11
  • Ziv, Omer
    British property investor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN

      IIF 12
  • Ziv, Omer
    British surveyor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Galley Lane, Barnet, EN5 4AL, United Kingdom

      IIF 13
    • icon of address 395, Hoe Street, Walthamstow, London, E17 9AP, England

      IIF 14
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 15
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 16
  • Mr Omer Ziv
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1341, High Road, Whetstone, London, N20 9HR, United Kingdom

      IIF 17
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN

      IIF 18
    • icon of address 395, Hoe Street, London, E17 9AP, England

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

      IIF 20
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 21 IIF 22 IIF 23
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 24
  • Ziv, Omer
    born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Lawford House, Albert Place, Finchley, London, N3 1QA

      IIF 25
  • Ziv, Omer
    British business partner born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a The Ridgeway, Enfield, Middlesex, EN2 8PG

      IIF 26
  • Ziv, Omer
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 27 IIF 28
    • icon of address Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 29
  • Ziv, Omer
    British

    Registered addresses and corresponding companies
    • icon of address 57a The Ridgeway, Enfield, Middlesex, EN2 8PG

      IIF 30
  • Mr Omer Ziv
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Lawford House, Albert Place, London, N3 1QA

      IIF 31
    • icon of address 3rd Floor Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 32
    • icon of address Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 33
  • Ziv, Omer

    Registered addresses and corresponding companies
    • icon of address 1341, High Road, Whetstone, London, N20 9HR, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    NEWSTYLE ESTATES LTD - 2007-07-24
    icon of address 395 Hoe Street, Walthamstow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-24 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 3rd Floor Lawford House Albert Place, Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 3
    icon of address 1345 High Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,204 GBP2024-04-30
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 1345 High Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,591 GBP2024-04-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 3rd Floor Lawford House, Albert Place, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    162,935 GBP2016-09-30
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CASTLEHAVEN DEVELOPMENTS LIMITED - 2021-12-20
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    206,991 GBP2024-04-29
    Officer
    icon of calendar 2003-01-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1341 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2022-03-03 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address Freedmans, Balfour House Unit 206, 741 High Road, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2008-03-18 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    860,738 GBP2024-03-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 14 - Director → ME
  • 10
    GOLDENGAZE LTD - 2007-07-24
    icon of address 395 Hoe Street, Walthamstow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-24 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    186,810 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 16 - Director → ME
  • 12
    313 KIRKDALE LIMITED - 2015-12-08
    NORTHVALLEY LTD - 2007-05-21
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -32,279 GBP2017-01-31
    Officer
    icon of calendar 2007-02-15 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address 2nd Floor, Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    471,850 GBP2017-01-31
    Officer
    icon of calendar 2003-02-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 135/137 Station Road, Chingford, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,357 GBP2019-03-31
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address Kounnis And Partners Sterling House, Fulbourne Road, London, Walthamstow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 8 - Director → ME
  • 18
    WYNWOOD (HIGH ST BROMLEY) LTD - 2025-08-12
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 23 - Has significant influence or controlOE
  • 19
    icon of address 3rd Floor Lawford House, Albert Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 27 - Director → ME
  • 20
    icon of address 3rd Floor Lawford House, Albert Place, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    204,740 GBP2024-04-30
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 91 Wellesley Road, Ilford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    413,444 GBP2024-04-30
    Officer
    icon of calendar 2017-04-08 ~ 2020-05-05
    IIF 1 - Director → ME
  • 2
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    860,738 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    186,810 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 24 - Has significant influence or control OE
  • 4
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-10-08
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address Kounnis And Partners Sterling House, Fulbourne Road, London, Walthamstow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-09-09
    IIF 20 - Has significant influence or control OE
  • 6
    icon of address 3rd Floor Lawford House, Albert Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-03 ~ 2024-09-05
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% 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.