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 Binyamin Tatz

    Related profiles found in government register
  • Mr Binyamin Tatz
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Benjamin Tatz
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, North End Road, London, NW11 7RJ, United Kingdom

      IIF 14
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, England

      IIF 15
  • Tatz, Binyamin
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Tatz, Binyamin
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, North End Road, London, NW11 7RJ, United Kingdom

      IIF 25
    • icon of address 6, West Avenue, London, NW4 2LJ, England

      IIF 26
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 27
  • Tatz, Benjamin
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, England

      IIF 28
  • Mr Benjamin Tatz
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, West Avenue, London, NW4 2LJ, England

      IIF 29
  • Tatz, Benjamin
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, West Avenue, London, NW4 2LJ, England

      IIF 30
  • Tatz, Benjamin
    Israeli company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Time House, 56b Crewys Road, London, NW2 2AD, England

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 6 West Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address 6 West Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,947 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 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
  • 3
    icon of address Churchill House, 137 - 139 Brent Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,327 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 West Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 6 West Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,024 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 West Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 88 Temple Fortune Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -442 GBP2024-03-31
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -215,447 GBP2024-03-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address 6 West Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,770 GBP2024-03-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 West Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -149,363 GBP2024-03-31
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5 North End Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,911 GBP2024-08-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 6 West Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 6 West Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,114 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6 West Avenue, London, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 5 North End Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,911 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-12-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-12-08 ~ 2024-10-30
    IIF 1 - 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.