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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mordechai Kessler

    Related profiles found in government register
  • Mr Mordechai Kessler
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Kessler, Mordechai
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Kessler, Mordechai
    British chairman born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Office 10, 10-12 Baches Street, London, N1 6DL, England

      IIF 54
  • Kessler, Mordechai
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Group House, Southmere Court, Electra Way, Crewe, Cheshire, CW1 6GU

      IIF 55
  • Kessler, Mordechai
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Little Mere Court, Ashley Road, Altrincham, Cheshire, WA14 2LZ

      IIF 56 IIF 57 IIF 58
    • Unit G11, Lock View, Lowfields Business Park, Elland, West Yorkshire, HX5 9HD, England

      IIF 61
    • 2nd, Floor, 2 The Embankment Sovereign Street, Leeds, LS1 4BA, United Kingdom

      IIF 62
    • 2nd Floor, 2 The Embankment, Sovereign Street, Leeds, West Yorkshire, LS1 4BA

      IIF 63 IIF 64
  • Kessler, Mordechai
    British ceo born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Little Mere Court, Ashley Road, Altrincham, Cheshire, WA14 2LZ

      IIF 65
  • Kessler, Mordechai
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Little Mere Court, Ashley Road, Altrincham, Cheshire, WA14 2LZ

      IIF 66
  • Kessler, Mordechai
    British

    Registered addresses and corresponding companies
    • 14 Powis Gardens, London, NW11 8HH

      IIF 67
  • Kessler, Mordechai
    Israeli director born in June 1955

    Registered addresses and corresponding companies
    • 1 West Heath Drive, Golders Green, London, NW11 7QG

      IIF 68
child relation
Offspring entities and appointments 39
  • 1
    2BECAPITAL LIMITED
    13765965
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (2 parents)
    Officer
    2021-11-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-11-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    2M EQUEST LIMITED
    - now 03461709
    WARWICK EQUEST LIMITED
    - 2024-02-01 03461709
    EQUEST MARKET RESEARCH LIMITED - 2004-11-17
    EQUEST HOLDINGS LIMITED - 1999-11-17
    NETWORKFILE LIMITED - 1998-05-28
    Unit 55 Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Active Corporate (27 parents)
    Officer
    2023-10-27 ~ now
    IIF 30 - Director → ME
  • 3
    2M GROUP LIMITED
    - now 07904022 02261658
    HAMSARD 3275 LIMITED
    - 2012-01-16 07904022 07964985... (more)
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    2012-01-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    2M HOLDINGS LIMITED
    04530131
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2003-07-28 ~ now
    IIF 36 - Director → ME
  • 5
    2M LONDON LIMITED
    - now 03082933 04529757
    BANNER CHEMICALS HOLDINGS LIMITED
    - 2004-10-05 03082933 04529757
    SUTCLIFFE, SPEAKMAN HOLDINGS LIMITED - 1998-11-18
    FLAG TECHNOLOGY GROUP LIMITED - 1997-09-01
    ARTFULPHOTO LIMITED - 1995-09-25
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (20 parents)
    Officer
    2004-09-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 6
    2M MANUFACTURING LIMITED
    - now 01075253
    EVONIK GOLDSCHMIDT UK LIMITED - 2020-09-28
    GOLDSCHMIDT UK LIMITED - 2007-10-09
    TH. GOLDSCHMIDT LIMITED - 1999-10-01
    2m House Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (24 parents)
    Officer
    2026-02-05 ~ now
    IIF 35 - Director → ME
  • 7
    BANNER CHEMICALS HOLDINGS LIMITED
    - now 04529757 03082933
    2M LONDON LIMITED
    - 2004-10-05 04529757 03082933
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    2003-07-28 ~ now
    IIF 37 - Director → ME
  • 8
    BANNER CHEMICALS LIMITED
    - now 00072727 03502248
    SUTCLIFFE SPEAKMAN PLC - 1998-07-01
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (37 parents, 4 offsprings)
    Officer
    2004-09-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-25
    IIF 7 - Has significant influence or control OE
  • 9
    BROMINE AND CHEMICALS LIMITED
    - now 00663507
    POTASH AND CHEMICALS LIMITED - 1977-12-31
    10 Finsbury Square, London, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    1993-09-01 ~ 1998-12-01
    IIF 68 - Director → ME
  • 10
    CHEMICAL BUSINESS ASSOCIATION LTD
    - now 00195732
    BRITISH CHEMICAL DISTRIBUTORS AND TRADERS ASSOCIATION LIMITED(THE) - 2006-08-29
    BRITISH CHEMICAL AND DYESTUFFS TRADERS'ASSOCIATION LIMITED(THE) - 1980-12-31
    Group House Southmere Court, Electra Way, Crewe, Cheshire
    Active Corporate (27 parents)
    Officer
    2016-04-27 ~ 2019-04-17
    IIF 55 - Director → ME
    Person with significant control
    2016-04-27 ~ 2019-04-17
    IIF 1 - Has significant influence or control OE
  • 11
    CROFTSHAW (SOLVENTS) LIMITED
    00698307
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (13 parents)
    Officer
    2014-12-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 19 - Has significant influence or control OE
  • 12
    FILRITE LIMITED
    - now 02876841
    TL12 LIMITED - 1994-11-14
    2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire
    Active Corporate (15 parents)
    Officer
    2007-07-26 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    GEL-CHEM LIMITED
    - now 02617782
    ALLSTATE LIMITED - 1991-07-05
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (16 parents)
    Officer
    2007-07-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    INTEGRATED CHEMICALS SPECIALTIES UK LIMITED
    - now 02679444
    KMZ INTERNATIONAL LIMITED - 2009-07-16
    SIGNKEEN LIMITED - 1992-03-26
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (13 parents)
    Officer
    2012-09-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-25
    IIF 20 - Has significant influence or control OE
  • 15
    KMZ CHEMICALS LIMITED
    - now 01632400
    JANITLAND LIMITED - 1982-06-24
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2012-05-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-25
    IIF 10 - Has significant influence or control OE
  • 16
    LARK & RAM LIMITED
    06384803
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-09-28 ~ dissolved
    IIF 67 - Secretary → ME
  • 17
    M P STORAGE & BLENDING LIMITED
    - now 02237196
    BULGEPROFILE LIMITED - 1988-06-29
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (19 parents)
    Officer
    2006-10-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-25
    IIF 18 - Has significant influence or control OE
  • 18
    NETSCORE LIMITED
    03287323
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (15 parents)
    Officer
    2007-07-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of shares – 75% or more OE
  • 19
    OTTO SCHIFF HOUSE & MANSIONS LIMITED
    14903640
    14 Netherhall Gardens Flat 7, 14 Netherhall Gardens, London, England
    Active Corporate (5 parents)
    Officer
    2023-05-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-05-30 ~ 2024-02-24
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    PACKED CHLORINE LIMITED
    - now 08185566
    SBCI LIMITED
    - 2013-04-23 08185566
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (9 parents)
    Officer
    2012-08-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-25
    IIF 8 - Has significant influence or control OE
  • 21
    PRISM CHEMICALS LIMITED
    - now 03659050
    ECLIPSE CHEMICALS LIMITED - 1998-12-08
    BROOMCO (1685) LIMITED - 1998-11-12
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (23 parents)
    Officer
    2004-09-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-25
    IIF 17 - Has significant influence or control OE
  • 22
    SAMPLERITE LIMITED
    02778044
    Unit G11 Lock View, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (18 parents)
    Officer
    2007-07-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of shares – 75% or more OE
  • 23
    SAMUEL BANNER & CO. LIMITED
    - now 02631366 00083093
    SAMUEL BANNER HOLDINGS LIMITED - 2001-01-03
    JOHN VICTOR HOLDINGS LIMITED - 1994-06-03
    INHOCO 132 LIMITED - 1991-10-09
    2m House Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (27 parents, 4 offsprings)
    Officer
    2004-09-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-26
    IIF 5 - Has significant influence or control OE
  • 24
    SAMUEL BANNER PENSION FUND LIMITED
    01638794
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (16 parents)
    Officer
    2004-09-29 ~ 2008-06-30
    IIF 66 - Director → ME
  • 25
    SAMUEL BANNER POLYMERS LIMITED
    - now 01900828
    EDWARD ROYAL INDUSTRIES LIMITED - 1996-10-22
    2m House Clifton Road, Sutton Weaver, Runcorn, England
    Dissolved Corporate (22 parents)
    Officer
    2004-09-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 4 - Has significant influence or control OE
  • 26
    SAMUEL BANNER PROPERTY CO LIMITED
    09339582
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (6 parents)
    Officer
    2014-12-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 14 - Has significant influence or control OE
  • 27
    SB DORMANTCO ONE LIMITED
    - now 01438660
    SAMUEL BANNER TRADING LIMITED - 2001-01-03
    FLEMINGATE INVESTMENTS LIMITED - 1992-11-12
    DIKAPPA (NUMBER 158) LIMITED - 1980-12-31
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (17 parents)
    Officer
    2004-09-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 28
    SB DORMANTCO THREE LIMITED
    - now 00083093
    SAMUEL BANNER & CO.LIMITED - 2001-01-03
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (21 parents)
    Officer
    2004-09-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 29
    SOLVENTS INDUSTRY ASSOCIATION LIMITED
    - now 01117748
    HYDROCARBON SOLVENTS ASSOCIATION LIMITED - 1986-10-17
    C/o Bright Partnership 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom
    Active Corporate (68 parents)
    Officer
    2005-10-20 ~ 2010-10-14
    IIF 65 - Director → ME
  • 30
    SPECIALITY FOOD INGREDIENTS LIMITED
    - now 01682009
    THE SYNDET COMPANY LIMITED - 2000-06-09
    SURFACHEM SALES LIMITED - 1990-04-02
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (13 parents)
    Officer
    2007-07-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 25 - Ownership of shares – 75% or more OE
  • 31
    STOWLIN CROFTSHAW LIMITED
    06846072
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (10 parents)
    Officer
    2014-12-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-25
    IIF 12 - Has significant influence or control OE
  • 32
    STOWLIN LIMITED
    01081032
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2014-12-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-25
    IIF 9 - Has significant influence or control OE
  • 33
    STOWLIN SPECIALISED CHEMICALS LIMITED
    01557285
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (10 parents)
    Officer
    2014-12-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 15 - Has significant influence or control OE
  • 34
    SURFACHEM GROUP LIMITED
    - now 03269895 02123030
    EONCOUNTER LIMITED - 1997-12-03
    2nd Floor, 2 The Embankment Sovereign Street, Leeds
    Active Corporate (20 parents, 9 offsprings)
    Officer
    2007-07-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – 75% or more OE
  • 35
    SURFACHEM HOLDINGS LIMITED
    - now 06289799
    BLIKK LIMITED
    - 2007-08-14 06289799
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    2007-06-22 ~ now
    IIF 39 - Director → ME
  • 36
    SURFACHEM INTERNATIONAL LIMITED
    - now 02711363
    WACKO 5 LIMITED - 1992-07-23
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (15 parents)
    Officer
    2007-07-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – 75% or more OE
  • 37
    SURFACHEM LIMITED
    01565953
    2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (23 parents)
    Officer
    2007-07-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 38
    WORSALL LIMITED
    - now 02123030
    SURFACHEM GROUP LIMITED - 1997-12-03
    DROSSDENE LIMITED - 1987-07-14
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (13 parents)
    Officer
    2007-07-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of shares – 75% or more OE
  • 39
    YPO GOLD LONDON
    - now 08106009
    WPO LONDON
    - 2016-09-12 08106009
    Acre House, 11 - 15 William Road, London, England
    Active Corporate (19 parents)
    Officer
    2016-05-11 ~ 2018-06-27
    IIF 54 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.