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 Charles Gabriel Rifkind

    Related profiles found in government register
  • Mr Charles Gabriel Rifkind
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Herts, WD6 1JD, United Kingdom

      IIF 1
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 2 IIF 3
    • icon of address 51, Hamilton Terrace, London, NW8 9RG, United Kingdom

      IIF 4
    • icon of address The Tea House, 17 Hall Road, London, NW8 9RD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address The Tea House, 17 Hall Road, London, NW8 9RF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address The Tea House, Hall Road, London, NW8 9RF, United Kingdom

      IIF 17
  • Charles Gabriel Rifkind
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tea House 17, Hall Road, London, NW8 9RF, United Kingdom

      IIF 18
  • Mr Charles Gabriel Rifkind
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tea House, 17 Hall Road, London, NW8 9RD, United Kingdom

      IIF 19
    • icon of address The Tea House, 17 Hall Road, London, NW8 9RF, United Kingdom

      IIF 20
  • Rifkind, Charles Gabriel
    British barrister born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tea House, 17 Hall Road, London, NW8 9RF, United Kingdom

      IIF 21
  • Rifkind, Charles Gabriel
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hall Road, St Johns Wood, London, NW8 9RD

      IIF 22
    • icon of address The Tea House, 17 Hall Road, London, NW8 9RF, United Kingdom

      IIF 23
  • Rifkind, Charles Gabriel
    British company director/barrister born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Hamilton Terrace, St Johns Wood, London, NW8 9RG

      IIF 24
  • Rifkind, Charles Gabriel
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rifkind, Charles Gabriel
    British barrister and company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Herts, WD6 1JD, United Kingdom

      IIF 32
  • Rifkind, Charles Gabriel
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 33 IIF 34
    • icon of address Fishman Brand Stone Solicitors, 70, Baker Street, London, W1U 7DJ, England

      IIF 35 IIF 36 IIF 37
    • icon of address The Tea House, 17 Hall Road, London, NW8 9RF, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address The Tea House, Hall Road, London, NW8 9RF, United Kingdom

      IIF 41
  • Rifkind, Charles Gabriel
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Rifkind, Charles Gabriel
    British property developer born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Hamilton Terrace, London, NW8 9RG, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 15 Hall Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,385,884 GBP2024-12-31
    Officer
    icon of calendar 1994-08-05 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2002-11-29 ~ now
    IIF 43 - Director → ME
  • 4
    INTERCEDE 794 LIMITED - 1990-10-05
    icon of address The Tea House, Hall Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,731 GBP2024-12-31
    Officer
    icon of calendar 1993-11-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 5
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    316,962 GBP2024-12-31
    Officer
    icon of calendar 2004-06-02 ~ now
    IIF 30 - Director → ME
  • 6
    CENTRALSTART LIMITED - 1991-12-18
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,089,823 GBP2024-12-31
    Officer
    icon of calendar 1993-11-03 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address 9 Waldo Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,270 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,806 GBP2024-12-31
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    RIFFO LIMITED - 2025-01-15
    icon of address The Tea House 17, Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,476,677 GBP2024-12-31
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Fishman Brand Stone Solicitors, 70, Baker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 36 - Director → ME
  • 12
    VOGUESEAL PLC - 1989-02-13
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -150,818 GBP2024-12-31
    Officer
    icon of calendar 2002-11-29 ~ now
    IIF 45 - Director → ME
  • 13
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-12-18 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address Fishman Brand Stone Solicitors, 70, Baker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address Fishman Brand Stone Solicitors, 70, Baker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 37 - Director → ME
  • 16
    MANYWELL HEIGHTS PLC - 2003-07-02
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,586,078 GBP2024-12-31
    Officer
    icon of calendar 1981-04-08 ~ now
    IIF 38 - Director → ME
  • 17
    PAVILION END LIMITED - 2025-08-05
    icon of address The Tea House 17, Hall Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 15 Hall Road, St Johns Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-07 ~ dissolved
    IIF 26 - Director → ME
  • 20
    PRIORY INVESTMENTS (CHARLES STREET) LIMITED - 2007-03-26
    DRAFTBELL LIMITED - 1982-04-23
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,614,806 GBP2024-12-31
    Officer
    icon of calendar 2001-12-20 ~ now
    IIF 46 - Director → ME
  • 21
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1997-07-01 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    488 GBP2018-12-31
    Officer
    icon of calendar 2001-12-03 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address 15 Hall Road, St Johns Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 22 - Director → ME
  • 24
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    icon of calendar 2001-12-20 ~ dissolved
    IIF 31 - Director → ME
  • 25
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1,887,583 GBP2024-12-31
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 26
    EVENCLOUD LIMITED - 1996-08-16
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
Ceased 15
  • 1
    icon of address 1 Loudoun Road, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2014-02-07
    IIF 24 - Director → ME
  • 2
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,385,884 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    316,962 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CENTRALSTART LIMITED - 1991-12-18
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,089,823 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    RIFFO LIMITED - 2025-01-15
    icon of address The Tea House 17, Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-21 ~ 2022-11-21
    IIF 18 - Has significant influence or control OE
  • 7
    VOGUESEAL PLC - 1989-02-13
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -150,818 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MANYWELL HEIGHTS PLC - 2003-07-02
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,586,078 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PRIORY INVESTMENTS (CHARLES STREET) LIMITED - 2007-03-26
    DRAFTBELL LIMITED - 1982-04-23
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,614,806 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    488 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 224-238 Kensington High Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    101 GBP2019-03-31
    Officer
    icon of calendar 2012-02-07 ~ 2019-02-12
    IIF 25 - Director → ME
  • 15
    EVENCLOUD LIMITED - 1996-08-16
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.