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

Erez, Yair, Dr

    Related profiles found in government register
  • Erez, Yair, Dr
    British consultant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crossways Business Centre, Bicester Road, Aylesbury, HP18 0RA

      IIF 1
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 2 IIF 3
    • icon of address 5th Floor, 1 Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 4
    • icon of address Bluecube House, Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS, United Kingdom

      IIF 5
    • icon of address C/o Bluecube House, Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Bucks, MK12 5TS, England

      IIF 6
    • icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH, England

      IIF 7
  • Erez, Yair, Dr
    British entrepreneur born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemini Business Centre 136-140, Old Shoreham Road, Hove, BN3 7BD, England

      IIF 8
  • Erez, Yair, Dr
    British management consultant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Northiam, London, N12 7JH, England

      IIF 9
  • Erez, Yair, Dr
    British partner, investment management born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 10
  • Erez, Yair, Dr
    born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor 1, Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 11
  • Dr Yair Erez
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1117, Temple Fortune, Finchley Road, London, NW11 0QB, England

      IIF 12
  • Mr Yair Erez
    Israeli,british born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Etchingham Park Road, London, N3 2EE, England

      IIF 13
  • Mr Yair Erez
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gemini Business Centre 136-140, Old Shoreham Road, Hove, BN3 7BD, England

      IIF 14
    • icon of address 49, Northiam, London, N12 7JH, England

      IIF 15
    • icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH, England

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Gemini Business Centre 136-140 Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    EMERGENCE PARTNERS LIMITED - 2024-06-04
    GREENHOUSE AI LIMITED - 2019-11-08
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    42,662 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 49 Northiam, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -466,093 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 5th Floor 1 Old Queen Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 5th Floor 1 Old Queen Street, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    641,158 GBP2023-03-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 11 - LLP Member → ME
  • 7
    icon of address 49 Northiam, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -83,250 GBP2024-05-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address C/o Bluecube House Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Bucks, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,904 GBP2018-10-31
    Officer
    icon of calendar 2018-05-19 ~ 2018-05-19
    IIF 6 - Director → ME
  • 2
    icon of address 1117 Temple Fortune, Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,304 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-15 ~ 2024-10-29
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Lower Ground, 62a St. Johns Wood High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -127,665 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-27 ~ 2024-10-29
    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
  • 4
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-24 ~ 2024-12-17
    IIF 1 - Director → ME
  • 5
    HUMMINGBIRD UK BIDCO LIMITED - 2025-03-31
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-17 ~ 2024-12-17
    IIF 2 - Director → ME
  • 6
    icon of address 49 Northiam, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -83,250 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2018-05-31
    IIF 5 - 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.