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

Berkovits, Samuel Leslie

    Related profiles found in government register
  • Berkovits, Samuel Leslie
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 1
    • icon of address 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London, NW2 7BZ

      IIF 2
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 3
    • icon of address 67, West Heath Road, London, NW3 7AP, England

      IIF 4
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 5
    • icon of address Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 6 IIF 7
    • icon of address Flat 6 Oak Lodge, 67 West Heath Road, London, NW3 7AP, England

      IIF 8
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 9
  • Berkovits, Samuel Leslie
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Lancaster House, Dollis Hill Estate, Brook Road, London, NW2 7BZ

      IIF 10
    • icon of address 13 Lancaster House, Dollis Hill Estate, Brook Road, London, NW2 7BZ, England

      IIF 11 IIF 12
  • Berkovits, Samuel Leslie
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London, NW2 7BZ

      IIF 13
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 14 IIF 15
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 16 IIF 17
    • icon of address 62, Wilson Street, London, EC2A 2BU

      IIF 18 IIF 19
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 20
  • Berkovits, Samuel Ledlie
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU

      IIF 21
  • Berkovits, Samuel Leslie, Mr.
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Brookwood Road, London, SW18 5BY, England

      IIF 22
  • Berkovits, Samuel Leslie
    British company director born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 11a/4 Bruria, Jerusalem, 93184, Israel

      IIF 23
  • Berkovits, Samuel Leslie
    British director born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
  • Berkovits, Samuel Sam
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 30
  • Berkovits, Samuel Leslie
    born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 31
  • Berkovits, Samuel, Mr.
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278 Hale Lane, Hale Lane, Edgware, HA8 8NG, England

      IIF 32
  • Berkovits, Samuel Leslie
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Berkovits, Samuel Leslie
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Leadenhall Street, London, EC3V 4AB, England

      IIF 37 IIF 38
    • icon of address 13 Lancaster Hse Dollis Hill, Estate, Brook Road, London, NW2 7BZ

      IIF 39
    • icon of address 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 40
  • Berkovits, Samuel Leslie
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 41
  • Berkovits, Samuel Leslie
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Victoria Road, Formby, Liverpool, L37 7AG, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 45
    • icon of address Wework, 131 Finsbury Pavement, London, EC2A 1NT, England

      IIF 46
  • Berkovits, Samuel Leslie
    British

    Registered addresses and corresponding companies
    • icon of address 5 Hillside Court, Holders Hill Road, London, NW4 1EL

      IIF 47
  • Berkovits, Samuel
    British none born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, Uk

      IIF 48
  • Mr. Samuel Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Wilson Street, 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 49
  • Berkovits, Samuel
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 50
  • Berkovits, Samuel
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dansco Asiatic House, 430 High Road, London, NW10 2DA, United Kingdom

      IIF 51
  • Mr Samuel Leslie Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
    • icon of address 13 Lancaster House, Dollis Hill Estate, Brook Road, London, NW2 7BZ, England

      IIF 53 IIF 54
    • icon of address 30, Crown Place, London, EC2A 4EB, United Kingdom

      IIF 55
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 56 IIF 57 IIF 58
    • icon of address 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 59
    • icon of address 67, West Heath Road, London, NW3 7AP, England

      IIF 60
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 61
  • Mr. Sam Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 62
  • Mr. Samuel Leslie Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Brookwood Road, London, SW18 5BY, England

      IIF 63
    • icon of address Flat 6 Oak Lodge, 67 West Heath Road, London, NW3 7AP, England

      IIF 64
  • Samuel Sam Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 65
  • Samuel Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holburn Viaduct, City Of London, EC1A 2BN, England

      IIF 66
  • Mr Sam Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 67
  • Mr Samuel Leslie Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 15/25, Hamapilim, Jerusalem, Israel

      IIF 68
  • Samuel Leslie Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
  • Mr Samuel Leslie Berkovits
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London, NW2 7BZ

      IIF 74
    • icon of address 4, Victoria Road, Formby, Liverpool, L37 7AG, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address 122, Leadenhall Street, London, EC3V 4AB, England

      IIF 78 IIF 79
    • icon of address 13 Lancaster Hse Dollis Hill, Estate, Brook Road, London, NW2 7BZ

      IIF 80
    • icon of address 62, Wilson Street, London, EC2A 2BU

      IIF 81
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 82 IIF 83
    • icon of address Dansco Asiatic House, 430 High Road, London, NW10 2DA, United Kingdom

      IIF 84
    • icon of address Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 85 IIF 86 IIF 87
    • icon of address Wework, 131 Finsbury Pavement, London, EC2A 1NT, England

      IIF 91
    • icon of address 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 92
  • Mr Samuel Leslie Berkovits
    Israeli born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 15/25, Hamapilim, Jerusalem, Israel

      IIF 93
    • icon of address 15/25, Hamapilim, Jerusalem, Isreael

      IIF 94
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -269,587 GBP2024-09-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Dansco Asiatic House, 430 High Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 88 - Right to surplus assets - 75% or moreOE
    IIF 88 - Right to appoint or remove membersOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,373 GBP2017-06-30
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Dansco Asiatic House, 430 High Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 90 - Right to surplus assets - 75% or moreOE
    IIF 90 - Right to appoint or remove membersOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 6
    D & D INTERNATIONAL TRADING LIMITED - 2019-05-08
    icon of address 278 Hale Lane Hale Lane, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    523,567 GBP2024-09-30
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-28
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 9
    TRIVIT LIMITED - 2021-02-03
    icon of address 5th Floor 14-16 Dowgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Voluntary Arrangement Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -7,214,238 GBP2020-09-29
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 68 - Has significant influence or controlOE
  • 11
    icon of address Dansco Asiatic House, 430 High Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 15
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -285,033 GBP2024-10-30
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 29 - Director → ME
  • 17
    DISLEY TRADING LLP - 2018-06-20
    icon of address Dansco Asiatic House, 430 High Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Has significant influence or control over the trustees of a trustOE
  • 18
    icon of address 122 Leadenhall Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 20
    MIREPCO LIMITED - 2021-11-18
    icon of address 13 Lancaster Hse Dollis Hill, Estate, Brook Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-28
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 21
    icon of address 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,662 GBP2024-09-30
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 23
    VANWELL FOOD TRADING LIMITED - 2015-07-02
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address Dansco Asiatic House, 430 High Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove membersOE
    IIF 89 - Right to surplus assets - 75% or moreOE
  • 25
    REDMONT LTD - 2015-10-01
    icon of address Suite A 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Liquidation Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 73 - Has significant influence or control over the trustees of a trustOE
  • 26
    COMPARE SERVICES UK LIMITED - 2022-12-07
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    248,067 GBP2024-09-30
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 1 - Director → ME
  • 27
    icon of address 122 Leadenhall Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 28
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -860 GBP2024-12-31
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 48 - Director → ME
  • 30
    icon of address Wework, 131 Finsbury Pavement, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 62 Wilson Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,254,289 GBP2016-09-16
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 20 - Director → ME
  • 32
    icon of address 4385, 13465130: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Dansco Asiatic House, 430 High Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2013-04-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 34
    icon of address 30 Crown Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address 128 City Road, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    269,638 GBP2022-01-31
    Officer
    icon of calendar 2022-12-13 ~ 2022-12-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ 2022-12-13
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,373 GBP2017-06-30
    Officer
    icon of calendar 2017-06-26 ~ 2017-06-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2018-06-19
    IIF 81 - Ownership of shares – 75% or more OE
  • 3
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,314 GBP2024-10-31
    Officer
    icon of calendar 2017-06-26 ~ 2021-10-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2021-10-02
    IIF 56 - Ownership of shares – 75% or more OE
  • 4
    icon of address 14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2017-01-17 ~ 2019-08-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2019-08-28
    IIF 53 - Ownership of shares – 75% or more OE
  • 5
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    523,567 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-07-13 ~ 2019-07-11
    IIF 66 - Has significant influence or control OE
  • 6
    icon of address 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-28
    Officer
    icon of calendar 2010-03-26 ~ 2020-04-16
    IIF 13 - Director → ME
    icon of calendar 1995-02-14 ~ 2008-11-18
    IIF 23 - Director → ME
  • 7
    icon of address 62 Wilson Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-07-10
    IIF 70 - Has significant influence or control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors OE
  • 8
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-09 ~ 2019-07-10
    IIF 71 - Has significant influence or control over the trustees of a trust OE
  • 9
    icon of address 14-16 Dowgate Hill, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -700,015 GBP2020-09-30
    Person with significant control
    icon of calendar 2017-11-08 ~ 2019-07-10
    IIF 72 - Has significant influence or control over the trustees of a trust OE
  • 10
    icon of address 121 Lark Lane, Aigburth, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2021-02-26 ~ 2021-09-14
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-09-14
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    icon of calendar 2021-02-26 ~ 2021-09-14
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-09-14
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 121 Lark Lane, Aigburth, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-26 ~ 2021-09-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-09-14
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2017-06-26 ~ 2021-11-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2021-11-12
    IIF 58 - Ownership of shares – 75% or more OE
  • 14
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-06-26
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -285,033 GBP2024-10-30
    Person with significant control
    icon of calendar 2018-02-08 ~ 2019-07-10
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address 155 Fenchurch Street, 7th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2015-02-12 ~ 2020-07-27
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ 2020-07-27
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 17
    DISLEY TRADING LLP - 2018-06-20
    icon of address Dansco Asiatic House, 430 High Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ 2019-01-08
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2019-01-08
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove members OE
    IIF 85 - Right to surplus assets - 75% or more OE
  • 18
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,588 GBP2024-09-30
    Officer
    icon of calendar 2015-11-13 ~ 2019-07-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2019-07-10
    IIF 83 - Ownership of shares – 75% or more OE
  • 19
    icon of address 5th Floor 14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    icon of calendar 2015-04-10 ~ 2019-04-08
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-08
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 20
    MIREPCO LIMITED - 2021-11-18
    icon of address 13 Lancaster Hse Dollis Hill, Estate, Brook Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-28
    Officer
    icon of calendar 1995-02-14 ~ 2008-11-18
    IIF 24 - Director → ME
  • 21
    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 94 - Has significant influence or control over the trustees of a trust OE
  • 22
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,402 GBP2024-09-30
    Officer
    icon of calendar 2022-12-13 ~ 2022-12-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2019-07-11
    IIF 69 - Has significant influence or control over the trustees of a trust OE
  • 23
    icon of address 62 Wilson Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-01-17 ~ 2019-07-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2019-07-10
    IIF 54 - Ownership of shares – 75% or more OE
  • 24
    AMONTONE LIMITED - 2011-03-08
    icon of address Crouch Chapman, 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,683 GBP2015-09-28
    Officer
    icon of calendar 2010-11-11 ~ 2014-11-23
    IIF 26 - Director → ME
    icon of calendar 1995-02-14 ~ 2000-12-27
    IIF 25 - Director → ME
    icon of calendar 2001-02-19 ~ 2010-11-12
    IIF 47 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.