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

Goren, Zerar, Mr.

    Related profiles found in government register
  • Goren, Zerar, Mr.
    born in October 1980

    Resident in Estonia

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 1
    • icon of address 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 2
    • icon of address Suite 23, 63-66 Hatton Garden, 5th Floor, London, EC1N 8LE, England

      IIF 3
    • icon of address Unit 2, Merryfield Business Centre, Macmerry Industrial Estate, Tranent, EH33 1ET, Scotland

      IIF 4
  • Goren, Zerar, Mr.
    born in October 1980

    Resident in Latvia

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 5
    • icon of address 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 6
  • Goren, Zerar
    born in October 1980

    Resident in Estonia

    Registered addresses and corresponding companies
    • icon of address 5th Floor 23 Suite 63-66, Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 7
    • icon of address 63 - 66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 8
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9
    • icon of address Suite 23, 5th Floor, 63 - 66 Hatton Garden, London, EC1N 8LE, England

      IIF 10 IIF 11
    • icon of address L.koidula, 3-17, Tallinn, Estonia

      IIF 12 IIF 13
  • Goren, Zerar, Mr.
    Estonian business person born in October 1980

    Resident in Latvia

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 2, Merryfield Business Centre, Macmerry Industrial Estate, Tranent, EH33 1ET, Scotland

      IIF 17
  • Goren, Zerar, Mr.
    Estonian businessman born in October 1980

    Resident in Estonia

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 18
    • icon of address Suite 3, Castle House, 1 Baker Street, Stirling, FK8 1AL, Scotland

      IIF 19
  • Goren, Zerar
    Estonian business person born in October 1980

    Resident in Latvia

    Registered addresses and corresponding companies
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 20
  • Goren, Zerar
    Estonian business person born in October 1980

    Resident in Estonia

    Registered addresses and corresponding companies
    • icon of address Office 7, 196 Rose Street, Edinburgh, EH2 4AT, Scotland

      IIF 21 IIF 22
    • icon of address 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 23
    • icon of address 78, London Road, London, CT17 0SP, England

      IIF 24
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 25 IIF 26
    • icon of address Suite 23, 5th Floor, 63 - 66 Hatton Garden, London, EC1N 8LE, England

      IIF 27 IIF 28 IIF 29
    • icon of address Suite 23, 5th Floor, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 30 IIF 31
  • Goren, Zerar
    Estonian director born in October 1980

    Resident in Estonia

    Registered addresses and corresponding companies
    • icon of address Suite 5, Courtyard, Bishops Stortford, The Old Monastery, Windhill, Essex, CM23 2ND, England

      IIF 32
    • icon of address Office 34a, Business Centre, 9 Lydden Road, London, SW18 4LT, United Kingdom

      IIF 33
    • icon of address Pronksi Tn, 5-2, Tallinn, Harju County, 10124, Estonia

      IIF 34
  • Mr Zerar Goren
    Estonian born in October 1980

    Resident in Estonia

    Registered addresses and corresponding companies
    • icon of address Pronksi Tn., 5-2, Tallinn, Harju County, 10124, Estonia

      IIF 35 IIF 36
  • Mr Zerar Goren
    Estonian born in October 1990

    Resident in Estonia

    Registered addresses and corresponding companies
    • icon of address Pronksi Tn., 5-2, Harju County, Tallinn, 10124, Estonia

      IIF 37
  • Zerar Goren
    Estonian born in October 1980

    Resident in Estonia

    Registered addresses and corresponding companies
    • icon of address 9-10, Dock Street, Suite 1, Dundee, Scotland, DD1 4BT, United Kingdom

      IIF 38
    • icon of address Office 7, 196 Rose Street, Edinburgh, EH2 4AT, United Kingdom

      IIF 39
    • icon of address Office 8, 44-46 Morningside Road, Edinburgh, EH10 4BF, United Kingdom

      IIF 40
    • icon of address 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 41
    • icon of address Suite 3, Castle House, 1 Baker Street, Stirling, FK8 1AL, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 9-10 Dock Street, Suite 1, Dundee, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 38 - Right to surplus assets - 75% or moreOE
    IIF 38 - Right to appoint or remove personsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 4
    icon of address 4385, 06231706 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address 63-66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 160 Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 7
    icon of address 160 Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Suite 3, Castle House, 1 Baker Street, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address 160 Uxbridge Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2021-12-27 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address Office 7, 196 Rose Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove personsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Unit 2 Merryfield Business Centre, Macmerry Industrial Estate, Tranent, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Suite 23 5th Floor, 63 - 66 Hatton Garden, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 11 - LLP Designated Member → ME
  • 15
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 16
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address Suite 3 Castle House, 1 Baker Street, Stirling, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove personsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Suite 23, 5th Floor 63/66 Hatton Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2022-05-02 ~ now
    IIF 30 - Director → ME
  • 19
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    211 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address 63 - 66 Hatton Garden, 5th Floor, Suite 23, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 8 - LLP Designated Member → ME
  • 21
    icon of address 78 London Road, Dover, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    245,737 GBP2023-09-30
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 21 - Director → ME
  • 22
    BERKSHIRE ESTABLISHMENT LLP - 2020-05-01
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 13 - LLP Designated Member → ME
  • 23
    icon of address Office 8, 44-46 Morningside Road, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove personsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Suite 3 Castle House, 1 Baker Street, Stirling, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove personsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 9 - LLP Designated Member → ME
  • 26
    icon of address Unit 2 Merryfield Business Centre, Macmerry Industrial Estate, Tranent, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 4 - LLP Designated Member → ME
  • 27
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 5 - LLP Designated Member → ME
  • 28
    icon of address Suite 23 5th Floor, 63 - 66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 22 - Director → ME
  • 29
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 25 - Director → ME
  • 30
    icon of address 78 London Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 31
    icon of address Suite 23 63-66 Hatton Garden, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 32
    icon of address 78 London Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 24 - Director → ME
  • 33
    icon of address 4385, 11358278: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2021-05-30
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 18 - Director → ME
Ceased 7
  • 1
    MUSHTRIP LTD - 2023-06-19
    DILA MARKET LTD - 2020-04-21
    icon of address Office 34a, Business Centre, 9 Lydden Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,868 GBP2023-01-31
    Officer
    icon of calendar 2020-04-17 ~ 2023-06-19
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2023-06-19
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    icon of calendar 2020-04-17 ~ 2020-04-17
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    PROCESSING SERVICES ASSOCIATES LIMITED - 2017-12-19
    BOUNDLESS SYSTEMS, LIMITED - 2017-12-05
    icon of address Suite 5 Courtyard, The Old Monastery, Windhill, Bishops Stortford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ 2017-09-24
    IIF 32 - Director → ME
  • 3
    icon of address 63-66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-14 ~ 2020-10-14
    IIF 41 - Has significant influence or control OE
  • 4
    icon of address Suite 23 5th Floor, 63 - 66 Hatton Garden, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-10 ~ 2020-09-10
    IIF 10 - LLP Designated Member → ME
  • 5
    STAVRIO LTD - 2023-06-19
    icon of address Office 34a, Business Centre, 9 Lydden Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,826 GBP2023-02-28
    Officer
    icon of calendar 2020-04-17 ~ 2023-06-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2023-06-19
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    icon of address 63-66 Hatton Garden, 5th Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,248 GBP2019-03-31
    Officer
    icon of calendar 2022-11-28 ~ 2025-02-14
    IIF 6 - LLP Designated Member → ME
  • 7
    icon of address Suite 23, 5th Floor 63 - 66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2021-10-13 ~ 2022-02-14
    IIF 29 - Director → 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.