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

Director Benjamin John Goldkorn

    Related profiles found in government register
  • Director Benjamin John Goldkorn
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342, Regents Park Road, London, N3 2LJ, England

      IIF 1
    • icon of address Abbey House, 342 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 2
  • Mr Benjamin John Goldkorn
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Central Court, Southampton Buildings, London, WC2A 1AL

      IIF 3
    • icon of address Flat 7, 74 Hamilton Terrace, London, NW8 9UL, United Kingdom

      IIF 4
  • Mr Benjamin Goldkorn
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 67 Wellington Court, Wellington Road, London, NW8 9TD, England

      IIF 5
  • Goldkorn, Benjamin John, Director
    British business person born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adanac Business Park, Adanac North, Unit E3 & E4, Adanac Drive, Southampton, SO16 0BT, United Kingdom

      IIF 6
  • Goldkorn, Benjamin John, Director
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 342 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 7
  • Goldkorn, Benjamin John
    British commercial director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342, Regents Park Road, London, N3 2LJ, England

      IIF 8
  • Goldkorn, Benjamin John
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 74 Hamilton Terrace, London, NW8 9UL, United Kingdom

      IIF 9
  • Goldkorn, Benjamin John
    British entrepreneur born in September 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Benjamin Goldkorn
    British born in September 1980

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Dane Cottage, 83 Winnington Road, London, N2 0TT, United Kingdom

      IIF 19
    • icon of address Dane Cottage/83, Winnington Road, London, N2 0TT, United Kingdom

      IIF 20
  • Mr Benjamin Goldkorn
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 342, Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 21
  • Goldkorn, Benjamin John
    British banker born in September 1980

    Resident in Israel

    Registered addresses and corresponding companies
  • Goldkorn, Benjamin John
    British director of companies born in September 1980

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 4 Sheldon Avenue, Sheldon Avenue, London, N6 4JT, England

      IIF 25
  • Goldkorn, Benjamin John
    British property consultant born in September 1980

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Goldkorns, Central Court, 25 Southampton Buildings, London, WC2A 1AL, England

      IIF 26
  • Goldkorn, Benjamin, Mr.
    British director of companies born in September 1980

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Central Court 25, Southampton Buildings, C/o Goldkorns, London, WC2A 1AL, England

      IIF 27
  • Goldkorn, Benjamin
    British self-employed born in September 1980

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Dane Cottage, 83 Winnington Road, London, N2 0TT, United Kingdom

      IIF 28
  • Goldkorn, Benjamin John
    British

    Registered addresses and corresponding companies
  • Goldkorn, Benjamin John
    British banker

    Registered addresses and corresponding companies
    • icon of address 4, Sheldon Avenue, Highgate, London, N6 4JT

      IIF 31
  • Goldkorn, Benjamin
    British director of companies born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 342, Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 32
    • icon of address Dane Cottage/83, Winnington Road, London, N2 0TT, United Kingdom

      IIF 33 IIF 34
  • Goldkorn, Benjamin, Mr.

    Registered addresses and corresponding companies
    • icon of address 6, Coptic Street, Bloomsbury, London, WC1A 1NW, United Kingdom

      IIF 35
  • Goldkorn, Benjamin

    Registered addresses and corresponding companies
    • icon of address 342, Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 36
    • icon of address C/o Goldkorns, Central Court 25, Southampton Buildings, London, WC2A 1AL, England

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Abbey House, 342 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 342 Regents Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,225,416 GBP2023-12-31
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 67 Wellington Court, Wellington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address Adanac Business Park, Adanac North, Unit E3 & E4, Adanac Drive, Southampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,046,984 GBP2023-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Dane Cottage, 83 Winnington Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 342 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 32 - Director → ME
    icon of calendar 2025-04-24 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address Goldkorns, 25 Central Court, Southampton Buildings, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-06-15 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 342 Regents Park Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,829 GBP2024-05-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Dane Cottage/83 Winnington Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address C/o Goldkorns Central Court 25, Southampton Buildings, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-09-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    icon of address Dane Cottage/83 Winnington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    ICHIBUNS BERKLEY STREET LIMITED - 2019-05-14
    CAFE PUSHKIN LIMITED - 2018-03-11
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,453,028 GBP2018-10-31
    Officer
    icon of calendar 2017-12-19 ~ 2019-04-11
    IIF 10 - Director → ME
  • 2
    ICHIBUNS LIMITED - 2017-09-11
    icon of address Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-09-06 ~ 2019-04-11
    IIF 18 - Director → ME
  • 3
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-20 ~ 2012-09-17
    IIF 22 - Director → ME
    icon of calendar 2008-03-20 ~ 2012-09-17
    IIF 29 - Secretary → ME
  • 4
    ENDO KAZUTOSHI LIMITED - 2017-09-11
    ENDO RESTAURANTS LIMITED - 2016-10-07
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-03-01 ~ 2019-04-11
    IIF 17 - Director → ME
  • 5
    icon of address Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -197,570 GBP2018-10-31
    Officer
    icon of calendar 2017-05-31 ~ 2019-04-11
    IIF 16 - Director → ME
  • 6
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,726,683 GBP2018-10-31
    Officer
    icon of calendar 2017-03-01 ~ 2019-04-11
    IIF 15 - Director → ME
  • 7
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-03-01 ~ 2019-04-11
    IIF 11 - Director → ME
  • 8
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,103,385 GBP2018-10-31
    Officer
    icon of calendar 2017-03-01 ~ 2019-04-11
    IIF 12 - Director → ME
  • 9
    icon of address Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-03-01 ~ 2019-04-11
    IIF 13 - Director → ME
  • 10
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-19 ~ 2012-09-17
    IIF 23 - Director → ME
    icon of calendar 2008-03-19 ~ 2012-09-17
    IIF 30 - Secretary → ME
  • 11
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2018-10-29 ~ 2019-04-11
    IIF 14 - Director → ME
  • 12
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-20 ~ 2012-09-17
    IIF 24 - Director → ME
    icon of calendar 2008-03-20 ~ 2012-09-17
    IIF 31 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.