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

Mond, Emanuel

    Related profiles found in government register
  • Mond, Emanuel

    Registered addresses and corresponding companies
    • icon of address ., Neville Drive, London, N2 0QS, United Kingdom

      IIF 1
    • icon of address 15, Eton Garages, Lambolle Place, London, NW3 4PE, United Kingdom

      IIF 2
    • icon of address 5, Neville Drive, London, N2 0QS

      IIF 3
    • icon of address 5, Neville Drive, London, N2 0QS, England

      IIF 4
    • icon of address 5, Neville Drive, London, N2 0QS, United Kingdom

      IIF 5
  • Mond, Emanuel
    British company director

    Registered addresses and corresponding companies
    • icon of address 10 Meadway Close, London, NW11 7BH

      IIF 6
  • Mond, Emanuel
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 7
    • icon of address 9, St George's Yard, Farnham, Surrey, GU9 7LW, England

      IIF 8 IIF 9 IIF 10
    • icon of address 15, Eton Garages, Lambolle Place, London, NW3 4PE

      IIF 11
    • icon of address 15, Eton Garages, Lambolle Place, London, NW3 4PE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 3rd Floor, Hathaway House, Popes Drive, London, N3 1QF, England

      IIF 15
    • icon of address First Floor, 6 Dowgate Hill, London, EC4R 2SU, England

      IIF 16
    • icon of address Unit 3 Galaxy House, 32 Leonard St, London, EC2A 4LZ, England

      IIF 17
  • Mond, Emanuel
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, England

      IIF 18
  • Mond, Emanuel
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Eaton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 19
    • icon of address 15 Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 20
    • icon of address 15, Eton Garages, Lambolle Place, London, NW3 4PE, United Kingdom

      IIF 21
    • icon of address Kilnbrook House, Rose Kiln Lane, Reading, RG2 0BY, England

      IIF 22
  • Mond, Emanuel
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 23
    • icon of address 15, Eton Garages, Lambolle Place, London, NW3 4PE, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 5, Neville Drive, London, N2 0QS

      IIF 27
  • Mond, Emanuel
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mond, Emanuel
    British consultant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Neville Drive, London, N2 0QS

      IIF 33
  • Mond, Emanuel
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mond, Emanuel
    British none born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 86-92 Regent Road, Leicester, LE1 7DD, United Kingdom

      IIF 49
  • Mr Emanuel Mond
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Eton Garages, Lambolle Place, London, NW3 4PE

      IIF 50
  • Mr Emanuel Mond
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Eton Garages, Lambolle Place, London, NW3 4PE

      IIF 51
    • icon of address 15 Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 52 IIF 53
  • Mr Emanuel Mond
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Eton Garages, Lambolle Place, London, NW3 4PE

      IIF 54
    • icon of address 5 Neville Drive, London, N2 0QS

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 9 St. Georges Yard, Farnham, England
    Active Corporate (5 parents)
    Equity (Company account)
    48,326 GBP2024-02-29
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -18,299 GBP2024-04-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,259,604 GBP2017-08-31
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 9 St. Georges Yard, Farnham, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,696 GBP2024-06-30
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 120 East End Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    767,670 GBP2024-03-31
    Officer
    icon of calendar 2009-10-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
  • 6
    icon of address 5 Neville Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-08 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2009-11-08 ~ dissolved
    IIF 5 - Secretary → ME
  • 7
    icon of address 15 Eton Garages, Lambolle Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    -2,459 GBP2024-12-31
    Officer
    icon of calendar 2011-03-08 ~ now
    IIF 11 - Director → ME
    icon of calendar 2012-07-31 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 8
    icon of address 21 Bedford Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-04-26 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,793,143 GBP2023-08-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 26 - Director → ME
  • 10
    FOUR DAUGHTERS CT - 2013-07-10
    icon of address 15 Eton Garages Lambolle Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 4 - Secretary → ME
  • 11
    icon of address 15 Eton Garages, Lambolle Place, London
    Active Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    12,046,516 GBP2024-10-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 12
    CADIS HUB LIMITED - 2012-03-06
    BURNS ECOMMERCE HOLDINGS LIMITED - 2011-02-14
    BROOMCO (2429) LIMITED - 2001-02-05
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2004-12-16 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 35 Jennings Road, St. Albans, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 3rd Floor, Hathaway House, Popes Drive, London, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    3,836,688 GBP2024-12-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 53 - Has significant influence or controlOE
  • 15
    GISSING TECHNOLOGY LIMITED - 2010-08-10
    icon of address 3rd Floor, Hathaway House, Popes Drive, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -55,858 GBP2024-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 15 - Director → ME
  • 16
    EMDAN LTD - 2011-03-10
    icon of address 15 Eton Garages, Lambolle Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    -26,806 GBP2024-01-31
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address First Floor, 6 Dowgate Hill, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 16 - Director → ME
  • 18
    GO EXTRA INTERNATIONAL LIMITED - 2008-12-01
    TAG TECHNOLOGY PRODUCTS LIMITED - 2011-09-14
    T A G TECHNOLOGY LIMITED - 2009-06-04
    icon of address 9 St. Georges Yard, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    186,232 GBP2024-12-31
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 9 - Director → ME
  • 19
    TRAQ21 LIMITED - 2015-06-24
    icon of address 9 St. Georges Yard, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -104,837 GBP2021-12-31
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 18 - Director → ME
  • 20
    icon of address 9 St George's Yard, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 8 - Director → ME
  • 21
    icon of address The Lodge, 25 Mandela Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 19 - Director → ME
  • 22
    VOYAGER ANALYTICS LIMITED - 2016-07-25
    QUEST SPORTS INTEGRITY SOLUTIONS LIMITED - 2012-06-19
    icon of address Unit 3 Galaxy House, 32 Leonard St, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 17 - Director → ME
Ceased 23
  • 1
    INVESTMASTER GROUP LIMITED - 2001-12-03
    icon of address 3rd Floor 86-92 Regent Road, Leicester, Leics
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2011-11-24
    IIF 43 - Director → ME
  • 2
    ACEINFO LIMITED - 1994-06-14
    icon of address 86-92 Regent Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2012-02-15
    IIF 42 - Director → ME
  • 3
    SHERWOOD CONSORT DATA LIMITED - 1994-08-04
    CONSORT DATA LIMITED - 1993-05-26
    icon of address 86-92 Regent Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-17 ~ 2012-02-15
    IIF 34 - Director → ME
    icon of calendar 2007-04-30 ~ 2009-10-16
    IIF 46 - Director → ME
  • 4
    M M & S (2540) LIMITED - 1999-09-21
    DION GLOBAL SOLUTIONS (LONDON) LIMITED - 2019-09-26
    GM COMPUTERS 1999 LIMITED - 1999-10-11
    INVESTMASTER GROUP LIMITED - 2012-01-25
    ADMINSOURCE (UK) LIMITED - 2001-12-03
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,089,549 GBP2024-12-31
    Officer
    icon of calendar 2007-04-30 ~ 2011-01-24
    IIF 45 - Director → ME
  • 5
    AUGAUST ESTATES LIMITED - 2003-09-22
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,101.24 GBP2022-12-31
    Officer
    icon of calendar 2004-01-14 ~ 2006-01-25
    IIF 39 - Director → ME
  • 6
    icon of address 15 Eton Garages, Lambolle Place, London
    Active Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    12,046,516 GBP2024-10-31
    Officer
    icon of calendar 2009-11-06 ~ 2013-03-18
    IIF 3 - Secretary → ME
  • 7
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,572 GBP2024-01-31
    Officer
    icon of calendar 2017-04-25 ~ 2023-03-07
    IIF 12 - Director → ME
  • 8
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -348,644 GBP2024-12-31
    Officer
    icon of calendar 2018-06-12 ~ 2022-12-31
    IIF 37 - Director → ME
  • 9
    icon of address 35 Jennings Road, St. Albans, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-31 ~ 2022-05-31
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -583,677 GBP2024-12-31
    Officer
    icon of calendar 2010-10-11 ~ 2011-01-24
    IIF 49 - Director → ME
  • 11
    icon of address 3rd Floor 86-92 Regent Road, Leicester, Leics
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2011-01-24
    IIF 40 - Director → ME
  • 12
    ADMINSOURCE (UK) LIMITED - 1999-09-10
    FAREFAST LIMITED - 1999-05-26
    ADMINSOURCE HOLDINGS (UK) LIMITED - 2001-12-03
    icon of address 3rd Floor 86-92 Regent Road, Leicester, Leics
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2011-01-24
    IIF 41 - Director → ME
  • 13
    icon of address Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ 2022-02-15
    IIF 22 - Director → ME
  • 14
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2008-03-25
    IIF 44 - Director → ME
  • 15
    YOURCO 241 LIMITED - 2011-07-28
    SPECIALIST SOFTWARE HOLDINGS LIMITED - 2015-04-21
    icon of address Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2013-06-17 ~ 2022-02-15
    IIF 36 - Director → ME
  • 16
    SPECIALIST SOFTWARE SERVICES LIMITED - 2015-06-01
    icon of address Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2022-02-15
    IIF 28 - Director → ME
  • 17
    BURNS E-COMMERCE SOLUTIONS LIMITED - 2011-04-08
    BURNS MANAGEMENT CONSULTANTS LIMITED - 2001-06-25
    CADIS SOFTWARE HUB LIMITED - 2012-07-06
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2012-06-01
    IIF 29 - Director → ME
  • 18
    ACS CONSULTING (UK) LIMITED - 2008-01-07
    CADIS SOFTWARE LIMITED - 2012-07-06
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-08 ~ 2012-06-01
    IIF 47 - Director → ME
  • 19
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-08-08
    IIF 33 - Director → ME
  • 20
    LBS FINANCIAL SOFTWARE LIMITED - 1994-09-30
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-08-08
    IIF 31 - Director → ME
    icon of calendar 1994-08-01 ~ 1994-09-22
    IIF 6 - Secretary → ME
  • 21
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -161,925 GBP2023-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2024-11-18
    IIF 25 - Director → ME
  • 22
    icon of address 2nd Floor, Sixty Circular Road, Douglas, Isle Of Man, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-29 ~ 2006-03-15
    IIF 32 - Director → ME
  • 23
    icon of address 6a Hampstead High Street, London, United Kingdom
    Liquidation Corporate (4 parents)
    Equity (Company account)
    57,108 GBP2022-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2024-11-18
    IIF 38 - 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.