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

Pfeffer, Joseph Daniel

    Related profiles found in government register
  • Pfeffer, Joseph Daniel
    United Kingdom

    Registered addresses and corresponding companies
    • 40 Holders Hill Crescent, London, NW4 1ND

      IIF 1
    • 11 Wykeham Road, London, NW4 2TB

      IIF 2
    • 4c, Unity House, Accomodation Road, London, NW11 8HD, United Kingdom

      IIF 3
    • Medcar House, 149a Stamford Hill, London, N16 5LL

      IIF 4
  • Pfeffer, Joesph Daniel
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Wykeham Road, London, NW4 2TB

      IIF 5
  • Pfeffer, Joseph Daniel
    born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c Unity House, Accommodation Road, London, NW11 8ED

      IIF 6
  • Pfeffer, Joseph Daniel
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4c Unity House, Accommodation Road, London, NW11 8ED, England

      IIF 7
    • 4c Unity House, Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 8
    • Medcar, 149a, Stamford Hill, London, N16 5LL, England

      IIF 9
    • Medcar House, 149a Stamford Hill, London, N16 5LL

      IIF 10
    • Medcar House 149a, Stamford Hill, London, N16 5LL, England

      IIF 11 IIF 12
    • Medcar House, Medcar House, 149a Stamford Hill, London, N16 5LL, England

      IIF 13
    • Medcar House, Medcar House, 149a Stamford Hill, London, N16 5ll, N16 5LL, England

      IIF 14 IIF 15
    • Medcar House, Stamford Hill, London, N16 5LL, England

      IIF 16
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Pfeffer, Joseph Daniel
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4c, Unity House, 4 Accommodation Road, London, En, NW11 8ED, United Kingdom

      IIF 28
    • 4c, Unity House, Accommodation Road, London, NW11 8ED

      IIF 29
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 30
  • Pfeffer, Joseph Daniel
    British real estate investor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4c Unity House, Accommodation Road, London, NW11 8ED, England

      IIF 31
  • Pfeffer, Joseph Daniel
    British born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 40 Holders Hill Crescent, London, NW4 1ND

      IIF 32
    • 4c Unity House, 3-5 Accommodation Road, London, England, NW11 8ED, United Kingdom

      IIF 33
  • Pfeffer, Joseph Daniel
    British company director born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c, Unity House, 3-5 Accommodation Road, London, England, NW11 8ED, United Kingdom

      IIF 34
    • Medcar House, 149a Stamford Hill, London, N16 5LL

      IIF 35 IIF 36
    • Unity House, 3-5 Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 37 IIF 38
  • Pfeffer, Joseph Daniel
    British director born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c, Unity House, 3-5 Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 39
  • Pfeffer, Joseph Daniel
    British real estate broker born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c Unity House, 4-5 Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 40
  • Pfeffer, Joseph Daniel
    British solicitor born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c, Unity House, Accomodation Road, London, NW11 8HD, United Kingdom

      IIF 41
  • Pfeffer, Joseph Daniel
    United Kingdom company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Wykeham Road, London, NW4 2TB

      IIF 42
  • Joseph Daniel Pfeffer
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 43
  • Mr Joseph Daniel Pfeffer
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4c Unity House, 3-5 Accommodation Road, London, NW11 8ED

      IIF 44
    • 4c Unity House, Accommodation Road, London, NW11 8ED, England

      IIF 45 IIF 46 IIF 47
    • 4c Unity House, Accomodation Road, London, NW11 8ED, United Kingdom

      IIF 49
    • Medcar House 149a, Stamford Hill, London, N16 5LL, England

      IIF 50
    • Medcar House, Medcar House, 149a Stamford Hill, London, N16 5LL, England

      IIF 51
    • Medcar House, Medcar House, 149a Stamford Hill, London, N16 5ll, N16 5LL, England

      IIF 52 IIF 53
    • Medcar House, Stamford Hill, London, N16 5LL, England

      IIF 54
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Unity House, 3-5 Accommodation Road, London, NW11 8ED

      IIF 62
  • Mr Joseph Daniel Pfeffer
    English born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 63
  • Mr Joseph Daniel Pfeffer
    English born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • Medcar House, 149a Stamford Hill, London, N16 5LL

      IIF 64
  • Mr Joseph Daniel Pfeffer
    British born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 65
    • Office 4c, Unity House, 4, Accommodation Road, London, NW11 8ED, England

      IIF 66
  • Mr Joseph Daniel Pfeffer
    Israeli born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c Unity House, Accommodation Road, London, NW11 8ED, England

      IIF 67
  • Joseph Daniel Pfeffer
    British born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c Unity House, Accommodation Road, London, NW11 8ED, England

      IIF 68
child relation
Offspring entities and appointments
Active 34
  • 1
    Unity House, 3-5 Accommodation Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 37 - Director → ME
  • 2
    2nd Floor, Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-05-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 3
    4c Unity House, Accommodation Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -660,939 GBP2024-12-31
    Officer
    2003-12-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-12-07 ~ now
    IIF 67 - Right to appoint or remove membersOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to surplus assets - 75% or moreOE
  • 6
    CASTLEPOINT PRECINCT LTD - 2022-06-14
    4c Unity House, 4 Accommodation Road, London, En, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-23
    Officer
    2020-11-10 ~ dissolved
    IIF 28 - Director → ME
  • 7
    Medcar House Medcar House, 149a Stamford Hill, London, N16 5ll, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 8
    Unity House, 3-5 Accommodation Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2002-07-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 9
    Medcar House Medcar House, 149a Stamford Hill, London, N16 5ll, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-07-31
    Officer
    2019-07-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    Medcar House, Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 11
    FORTPOINT LIMITED - 2022-02-25
    4c Unity House, Accommodation Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 12
    Unity House, 3-5 Accommodation Road, London
    Dissolved Corporate (2 parents)
    Officer
    2001-08-20 ~ dissolved
    IIF 38 - Director → ME
  • 13
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2019-06-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 14
    Medcar House Medcar House, 149a Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 15
    THE FRUIT CONNECTION LTD - 2016-10-11
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,915 GBP2024-12-31
    Officer
    2016-10-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 49 - Has significant influence or controlOE
  • 16
    LINGO KIDS LIMITED - 1996-10-02
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,538,119 GBP2024-12-31
    Officer
    2025-06-04 ~ now
    IIF 17 - Director → ME
  • 17
    4c Unity House, 4-5 Accommodation Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-07 ~ dissolved
    IIF 40 - Director → ME
  • 18
    3-5 Accommodation Road, 4c Unity House, 3-5 Accommodation Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2003-12-11 ~ dissolved
    IIF 34 - Director → ME
  • 19
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,912 GBP2024-12-31
    Officer
    2017-04-08 ~ now
    IIF 20 - Director → ME
  • 20
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,450 GBP2024-12-31
    Officer
    2016-11-24 ~ now
    IIF 8 - Director → ME
  • 21
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    961,737 GBP2024-12-31
    Officer
    ~ now
    IIF 18 - Director → ME
  • 22
    Medcar House, 149a Stamford Hill, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    53,307 GBP2023-03-31 ~ 2024-03-30
    Person with significant control
    2017-06-09 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Medcar House 149a Stamford Hill, London, England
    Active Corporate (3 parents)
    Officer
    2024-10-28 ~ now
    IIF 12 - Director → ME
  • 24
    DURON LIMITED - 1985-01-15
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -29,163 GBP2024-12-31
    Officer
    ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 25
    4c Unity House, 3-5 Accommodation Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-06 ~ dissolved
    IIF 39 - Director → ME
  • 26
    516 Finchley Road Finchley Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,117,369 GBP2024-03-31
    Officer
    2019-10-18 ~ now
    IIF 7 - Director → ME
  • 27
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,264,630 GBP2023-12-31
    Officer
    2019-02-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 28
    Medcar, 149a Stamford Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,625,614 GBP2024-09-30
    Officer
    2024-10-29 ~ now
    IIF 9 - Director → ME
  • 29
    Medcar House 149a Stamford Hill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-10-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Medcar House, 149a Stamford Hill, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    925,750 GBP2024-11-30
    Officer
    2010-06-25 ~ now
    IIF 10 - Director → ME
    2007-06-26 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Office 4c, Unity House, 4, Accommodation Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 32
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    279,711 GBP2024-12-31
    Officer
    2019-08-30 ~ now
    IIF 23 - Director → ME
  • 33
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    495,271 GBP2024-12-31
    Officer
    ~ now
    IIF 19 - Director → ME
  • 34
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,900 GBP2023-12-31
    Person with significant control
    2019-11-21 ~ now
    IIF 61 - Has significant influence or controlOE
Ceased 16
  • 1
    Unity House, 3-5 Accommodation Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ 1997-08-29
    IIF 2 - Secretary → ME
  • 2
    Medcar House, 149a Stamford Hill, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -389 GBP2024-02-01 ~ 2025-01-31
    Person with significant control
    2017-01-09 ~ 2018-10-31
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -660,939 GBP2024-12-31
    Person with significant control
    2016-06-01 ~ 2023-05-10
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 4
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-07 ~ 2019-02-05
    IIF 6 - LLP Designated Member → ME
  • 5
    LINGO KIDS LIMITED - 1996-10-02
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,538,119 GBP2024-12-31
    Officer
    1996-11-05 ~ 2025-01-13
    IIF 30 - Director → ME
    Person with significant control
    2016-06-01 ~ 2023-01-12
    IIF 59 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 59 - Has significant influence or control OE
  • 6
    40 Holders Hill Crescent, London
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    ~ 2024-10-31
    IIF 32 - Director → ME
    ~ 2024-10-31
    IIF 1 - Secretary → ME
  • 7
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,912 GBP2024-12-31
    Person with significant control
    2017-04-08 ~ 2017-04-09
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,450 GBP2024-12-31
    Person with significant control
    2017-02-28 ~ 2017-02-28
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    961,737 GBP2024-12-31
    Person with significant control
    2016-06-01 ~ 2019-12-27
    IIF 55 - Has significant influence or control over the trustees of a trust OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 55 - Has significant influence or control OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    Medcar House, 149a Stamford Hill, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    53,307 GBP2023-03-31 ~ 2024-03-30
    Officer
    1998-12-07 ~ 2024-02-01
    IIF 35 - Director → ME
  • 11
    8 Durweston Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2001-08-01 ~ 2012-06-25
    IIF 5 - Director → ME
  • 12
    166 Cheetham Hill Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,686 GBP2024-12-31
    Officer
    2004-02-09 ~ 2014-05-14
    IIF 33 - Director → ME
  • 13
    40 Holders Hill Crescent, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-30
    Officer
    ~ 2024-10-31
    IIF 41 - Director → ME
    ~ 2024-10-31
    IIF 3 - Secretary → ME
  • 14
    Medcar House, 149a Stamford Hill, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    925,750 GBP2024-11-30
    Officer
    2010-06-25 ~ 2015-11-18
    IIF 36 - Director → ME
  • 15
    35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2008-11-24 ~ 2011-01-12
    IIF 42 - Director → ME
  • 16
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    495,271 GBP2024-12-31
    Person with significant control
    2016-06-01 ~ 2023-01-12
    IIF 58 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.