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 Chaim Josefovitz

    Related profiles found in government register
  • Mr Chaim Josefovitz
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144b, Osbaldeston Road, London, N16 6NJ, United Kingdom

      IIF 1
  • Mr Chaim Elozor Josefovitz
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Osbaldeston Road, London, N16 6NJ, United Kingdom

      IIF 2
    • icon of address 1a, Ferndale Road, London, N15 6UF

      IIF 3
    • icon of address 57, Fairholt Road, London, N16 5EW, England

      IIF 4
    • icon of address 70, Kyverdale Road, London, Greater London, N16 6PJ

      IIF 5
    • icon of address 70 Kyverdale Road, London, N16 6PJ

      IIF 6
    • icon of address 70, Kyverdale Road, London, N16 6PJ, England

      IIF 7 IIF 8
    • icon of address 99, Clapton Common, London, E5 9AB, England

      IIF 9
    • icon of address 115, Craven Park Road, South Tottenham, London, N15 6BL

      IIF 10 IIF 11
  • Mr Chaim Josefovitz
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Kyverdale Road, Hackney, London, N16 6PJ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 70, Kyverdale Road, London, N16 6PJ, England

      IIF 15 IIF 16
    • icon of address Unit 4, 70-72, Markfield Road, London, N15 4QF, England

      IIF 17
  • Chaim Josefovitz
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Chaim Elozor Josefovitz
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, London, N15 6BL, England

      IIF 20
    • icon of address 1a, Ferndale Road, London, N15 6UF, United Kingdom

      IIF 21
    • icon of address 33, Moundfield Road, London, N16 6DT, England

      IIF 22
    • icon of address 70, Kyverdale Road, London, N16 6PJ, England

      IIF 23 IIF 24
    • icon of address Unit 16b, Urban Hive, London, E5 9BQ, England

      IIF 25
  • Mr. Chaim Elozor Josefovitz
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Josefovitz, Chaim Elozor
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, London, Greater London, N15 6BL, England

      IIF 32
    • icon of address 115, Craven Park Road, London, N15 6BL, England

      IIF 33 IIF 34
    • icon of address 2, Filey Avenue, London, N16 6NT, England

      IIF 35
    • icon of address 70, Kyverdale Road, London, Greater London, N16 6PJ, England

      IIF 36
    • icon of address 70, Kyverdale Road, London, N16 6PJ, England

      IIF 37 IIF 38 IIF 39
    • icon of address 70, Kyverdale Road, London, N16 6PJ, United Kingdom

      IIF 40
    • icon of address Unit 4, 70-72 Markfield Road, London, N15 4QF, England

      IIF 41
    • icon of address Venitt & Greaves, 115 Craven Park Road, London, N15 6BL, England

      IIF 42
    • icon of address 115, Craven Park Road, South Tottenham, London, N15 6BL, England

      IIF 43 IIF 44 IIF 45
    • icon of address 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 48
  • Josefovitz, Chaim Elozor
    British businessperson born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Kyverdale Road, Stamford Hill, London, N16 6PJ, United Kingdom

      IIF 49
  • Josefovitz, Chaim Elozor
    British co director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Kyverdale Road, London, N16 6PJ

      IIF 50
  • Josefovitz, Chaim Elozor
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Kyverdale Road, London, N16 6PJ, England

      IIF 51
  • Josefovitz, Chaim Elozor
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Kyverdale Road, London, N16 6PJ

      IIF 52
    • icon of address 115, Craven Park Road, South Tottenham, London, N15 6BL, England

      IIF 53
  • Josefovitz, Chaim Elozor
    British investor born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Clapton Common, London, E5 9AB, England

      IIF 54
  • Josefovitz, Chaim Elozor
    British none born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Kyverdale Road, London, N16 6PJ

      IIF 55
  • Chaim Elozor Josefovitz
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, London, N15 6BL, England

      IIF 56
    • icon of address 83, Egerton Road, London, N16 6UE, England

      IIF 57 IIF 58
  • Mr Chaim Elozor Josefovitz
    English born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Kyverdale Road, London, N16 6PJ, England

      IIF 59 IIF 60
    • icon of address Venitt & Greaves, 115 Craven Park Road, London, N15 6BL, England

      IIF 61
  • Jodefovitz, Chaim
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Kyverdale Road, London, N16 6PJ, England

      IIF 62
  • Josefovitz, Chaim
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Kyverdale Road, London, N16 6PJ, England

      IIF 63 IIF 64
    • icon of address Unit 4, 70-72, Markfield Road, London, N15 4QF, England

      IIF 65
  • Josefovitz, Chaim Elozor
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Josefovitz, Chaim Elozor
    British buisnessperson born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Ferndale Road, London, N15 6UF, United Kingdom

      IIF 79
  • Josefovitz, Chaim Elozor
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144b, Osbaldeston Road, London, N16 6NJ, United Kingdom

      IIF 80
  • Josefovitz, Chaim Elozor
    British investor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Kyverdale Road, London, N16 6PJ, England

      IIF 81
  • Josefovitz, Chaim Elozor
    British property born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Ferndale Road, London, N15 6UF, United Kingdom

      IIF 82
  • Josefouitz, Chaim
    British director born in December 1978

    Registered addresses and corresponding companies
    • icon of address 70, Kyverdale Road, London, N16 6PJ

      IIF 83
  • Josefovitz, Chaim Elozor
    English born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Kyverdale Road, London, N16 6PJ, England

      IIF 84
    • icon of address Venitt & Greaves, 115 Craven Park Road, London, N15 6BL, England

      IIF 85
  • Josefovitz, Chaim
    British

    Registered addresses and corresponding companies
    • icon of address 70, Kyverdale Road, London, N16 6PJ, United Kingdom

      IIF 86
  • Josefovitz, Chaim Elozor

    Registered addresses and corresponding companies
    • icon of address 70 Kyverdale Road, London, N16 6PJ, England

      IIF 87
  • Josefovitz, Chaim

    Registered addresses and corresponding companies
    • icon of address 70 Kyverdale Road, London, N16 6PJ, England

      IIF 88
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 17 Lampard Grove, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 69 - Director → ME
  • 2
    icon of address Unit 16b Urban Hive, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 57 Fairholt Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,628 GBP2023-08-31
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Filey Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -896 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 70 Kyverdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,389 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ 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
  • 6
    icon of address Unit 4, 70-72 Markfield Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    15,217 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 155a Clapton Common, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -821,890 GBP2024-04-30
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 73 - Director → ME
  • 8
    icon of address 70 Kyverdale Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 70 Kyverdale Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 70 Kyverdale Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address 70 Kyverdale Road, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    103 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 59 - Has significant influence or controlOE
  • 12
    icon of address 3 Gilda Crescent, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-05-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 72 - Director → ME
  • 13
    icon of address 115 Craven Park Road, South Tottenham, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -15,494 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 115 Craven Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,027 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 15
    icon of address 83 Egerton Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 115 Craven Park Road, South Tottenham, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -11,494 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 70 Kyverdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    276,574 GBP2024-09-30
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 39 - Director → ME
  • 18
    PRELET INVESTMENTS LTD - 2011-11-23
    icon of address 115 Craven Park Road, London, Greater London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -61,855 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-01-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    icon of address 115 Craven Park Road, South Tottenham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 53 - Director → ME
  • 20
    icon of address Venitt & Greaves, 115 Craven Park Road, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    11,702 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 38 - Director → ME
    icon of calendar 2015-04-02 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 21
    icon of address Harold Benjamin Solicitors, Hill House, 67-71 Lowlands Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    18,455 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-11-13 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 22
    icon of address 70 Kyverdale Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    DEYNISH LTD - 2023-09-12
    icon of address 70 Kyverdale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 24
    icon of address 115 Craven Park Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30,096 GBP2016-04-30
    Officer
    icon of calendar 2004-04-29 ~ dissolved
    IIF 50 - Director → ME
  • 25
    icon of address 17 Lampard Grove, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 68 - Director → ME
  • 26
    icon of address 162 Osbaldeston Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -183,297 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 27
    icon of address 115 Craven Park Road, South Tottenham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    374,254 GBP2024-04-30
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 70 Kyverdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,303 GBP2024-12-31
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 115 Craven Park Road, South Tottenham, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,502 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 30
    icon of address 83 Egerton Road, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    62,170 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 76 - Director → ME
  • 31
    icon of address 115 Craven Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,321 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 34 - Director → ME
  • 32
    icon of address 70 Kyverdale Road, London, Greater London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    79,716 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2011-08-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
  • 33
    icon of address 115 Craven Park Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    73,429 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2011-06-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Unit 4 70-72 Markfield Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    675,058 GBP2024-04-30
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 41 - Director → ME
  • 35
    icon of address Venitt & Greaves, 115 Craven Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,260 GBP2024-07-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 61 - Has significant influence or controlOE
  • 36
    icon of address Venitt & Greaves, 115 Craven Park Road, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -12,846 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 37
    icon of address 160 Holmleigh Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 37 - Director → ME
  • 38
    icon of address 115 Craven Park Road, South Tottenham, London
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2025-07-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    DEVELOPMENT SECURITIES (NO.93) LIMITED - 2012-10-23
    icon of address 598-602 High Road, Tottenham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 62 - Director → ME
  • 40
    icon of address 70 Kyverdale Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,502 GBP2017-07-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2014-07-15 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    icon of address Suite 102/103 Pride House, Shanklin Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,149 GBP2024-04-30
    Officer
    icon of calendar 2014-04-02 ~ 2023-06-28
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-28
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address 36 Ravensdale Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,611 GBP2024-07-31
    Officer
    icon of calendar 2015-07-21 ~ 2018-02-06
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2018-02-06
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    icon of address 70 Kyverdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    276,574 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-12-09
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 68 Kyverdale Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    39,322 GBP2024-08-31
    Officer
    icon of calendar 2009-08-21 ~ 2025-11-06
    IIF 86 - Secretary → ME
  • 5
    icon of address 162 Osbaldeston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,547 GBP2024-07-29
    Officer
    icon of calendar 2008-10-14 ~ 2016-06-01
    IIF 83 - Director → ME
  • 6
    icon of address 24 - 32 Eastbury Road, Beckton, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,056,530 GBP2024-03-31
    Officer
    icon of calendar 2002-08-14 ~ 2011-11-28
    IIF 52 - Director → ME
  • 7
    icon of address 99 Clapton Common, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,265 GBP2024-05-31
    Officer
    icon of calendar 2014-06-09 ~ 2020-02-28
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,946 GBP2021-03-31
    Officer
    icon of calendar 2016-03-10 ~ 2023-08-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-08-14
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 83 Egerton Road, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    62,170 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-01-15
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 70 Osbaldeston Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    488,833 GBP2024-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2020-02-19
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2022-01-30
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    icon of address 115 Craven Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,321 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-03-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 147 Stamford Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    66,866 GBP2024-03-31
    Officer
    icon of calendar 2009-11-03 ~ 2018-06-25
    IIF 55 - Director → ME
  • 13
    icon of address Suite 102/103, Pride House Shanklin Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,434 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2021-06-09
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-09
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.