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

Wittenberg, Raphael Isaac

    Related profiles found in government register
  • Wittenberg, Raphael Isaac
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Courtney House, Mulberry Close, Hendon, NW4 1QN, United Kingdom

      IIF 1
    • icon of address 1 Courtney House, Mulberry Close, London, NW4 1QN, United Kingdom

      IIF 2 IIF 3
    • icon of address 38 Downage, Hendon, London, NW4 1AH

      IIF 4
    • icon of address Chancellors House, 3 Brampton Lane, London, NW4 4AB, England

      IIF 5
  • Wittenberg, Raphael Isaac
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Courtney House, Mulberry Close Hendon, London, NW4 1QN, United Kingdom

      IIF 6
  • Wittenberg, Raphael Isaac
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chartwell House, 292-294, Hale Lane, Edgware, HA8 8NP, England

      IIF 7
    • icon of address 1, Courtney House, Mulberry Close Hendon, London, London, NW4 1QN, United Kingdom

      IIF 8
    • icon of address 1, Courtney House, Mulberry Close Hendon, London, NW4 1QN, United Kingdom

      IIF 9
    • icon of address 1, Courtney House, Mulberry Close, London, Barnet, NW4 1QN, United Kingdom

      IIF 10
    • icon of address 109, Baker Street, London, W1U 6RP, United Kingdom

      IIF 11
    • icon of address 4 The Exchange, Brent Cross Gardens, London, NW4 3RJ

      IIF 12
    • icon of address Courtney House, 1 Courtney House, Mulberry Close, London, Barnet, NW4 1QN, England

      IIF 13
  • Wittenberg, Raphael Isaac
    British student born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Courtney House, Mulberry Close, Hendon, London, NW4 1QN

      IIF 14
  • Wittenberg, Raphael
    United Kingdom director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chartwell House, 292-294 Hale Lane, Edgware, HA8 8NP, United Kingdom

      IIF 15
  • Wittenberg, Raphael Isaac
    British director

    Registered addresses and corresponding companies
    • icon of address 1courtney, House, Mulberry Close, London, NW4 1QN

      IIF 16
    • icon of address 4 The Exchange, Brent Cross Gardens, London, NW4 3RJ

      IIF 17
  • Mr Raphael Isaac Wittenberg
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Courtney House, Mulberry Close, Hendon, NW4 1QN, United Kingdom

      IIF 18
    • icon of address 1 Courtney House, Mulberry Close, London, NW4 1QN, United Kingdom

      IIF 19
    • icon of address 24, Downage, London, NW4 1AH, England

      IIF 20
    • icon of address Courtney House, 1 Courtney House, Mulberry Close, London, Barnet, NW4 1QN, England

      IIF 21
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 22
  • Mr Raphael Isaac Wittenberg
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancellors House, 3 Brampton Lane, London, NW4 4AB, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    IHIP EUROPE LTD - 2015-04-08
    UNITED OVERSEAS INT LIMITED - 2012-03-21
    IHIP ELECTRONIC SUPPLIES LTD - 2015-04-07
    COURTNEY TRADING LTD - 2013-06-06
    AUDEEO LIMITED - 2017-09-20
    IHIP ELECTRONICS LTD - 2015-05-13
    IHIP EUROPE LTD - 2015-04-02
    IHIP EUROPE LTD - 2021-08-11
    IHIP EUROPE LTD - 2017-09-18
    IHIP ELECTRONIC SUPPLIES LTD - 2015-04-17
    icon of address Chancellors House, 3 Brampton Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,787,454 GBP2024-12-31
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 5 - Director → ME
  • 2
    CREATIVE KIDS TRADING LIMITED - 2012-12-17
    icon of address Charles Goldring, 109 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 1 Courtney House, Mulberry Close, Hendon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-17 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2002-01-17 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address 1 Courtney House, Mulberry Close, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 24 Downage, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2002-01-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Courtney House, Mulberry Close, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 3 - Director → ME
  • 7
    IHIP EUROPE LTD - 2015-05-12
    IHIP ELECTRONIC SUPPLIES LTD - 2015-05-14
    IHIP ELECTRONICS LTD - 2015-04-16
    icon of address Chartwell House, 292-294 Hale Lane, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Courtney House, Mulberry Close, Hendon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-15 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Poker Controls Limited, 4 The Exchange Brent Cross Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    icon of address Chartwell House, 292-294 Hale Lane, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 1 Courtney House, Mulberry Close, Hendon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    IHIP EUROPE LTD - 2015-04-08
    UNITED OVERSEAS INT LIMITED - 2012-03-21
    IHIP ELECTRONIC SUPPLIES LTD - 2015-04-07
    COURTNEY TRADING LTD - 2013-06-06
    AUDEEO LIMITED - 2017-09-20
    IHIP ELECTRONICS LTD - 2015-05-13
    IHIP EUROPE LTD - 2015-04-02
    IHIP EUROPE LTD - 2021-08-11
    IHIP EUROPE LTD - 2017-09-18
    IHIP ELECTRONIC SUPPLIES LTD - 2015-04-17
    icon of address Chancellors House, 3 Brampton Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,787,454 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-28
    IIF 22 - Right to appoint or remove directors OE
    icon of calendar 2024-03-31 ~ 2025-04-10
    IIF 23 - Has significant influence or control OE
  • 2
    icon of address 30 Shirehall Park, Hendon, London, Barnet
    Active Corporate (1 parent)
    Equity (Company account)
    -15,065 GBP2025-05-31
    Officer
    icon of calendar 2009-05-12 ~ 2009-05-12
    IIF 4 - Director → ME
  • 3
    PAPPAROTI 2 LTD - 2013-10-04
    icon of address 12a Beaverhall Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ 2014-07-11
    IIF 6 - Director → ME
  • 4
    IHIP EUROPE LTD - 2015-05-12
    IHIP ELECTRONIC SUPPLIES LTD - 2015-05-14
    IHIP ELECTRONICS LTD - 2015-04-16
    icon of address Chartwell House, 292-294 Hale Lane, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-06 ~ 2016-04-03
    IIF 13 - Director → ME
  • 5
    icon of address 1 Courtney House, Mulberry Close, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-28 ~ 2015-06-09
    IIF 10 - Director → ME
  • 6
    icon of address Poker Controls Limited, 4 The Exchange Brent Cross Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2011-01-11
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.