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

Lord Jonathan Neil Mendelsohn

    Related profiles found in government register
  • Lord Jonathan Neil Mendelsohn
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, HA8 7DB, England

      IIF 1
    • icon of address 3rd Floor, 146, New Cavendish Street, London, W1W 6YQ, England

      IIF 2
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 3 IIF 4 IIF 5
  • Jonathan Neil Mendelsohn
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14965948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Lord Jonathan Neil Mendelsohn
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mendelsohn, Jonathan Neil, Lord
    British chairman 888 holdings born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14965948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Mendelsohn, Jonathan Neil, Lord
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mendelsohn, Jonathan Neil, Lord
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, HA8 7DB, England

      IIF 44
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 45 IIF 46
  • Mendelsohn, Jonathan Neil, Lord
    British member of the house of lords born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3d Floor, New Cavendish Street, London, W1W 6YQ, England

      IIF 47
  • Mendelsohn, Jonathan Neil, Lord
    British non-executive director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bedford Avenue, London, WC1B 3AU, United Kingdom

      IIF 48
  • Lord Jon Mendelsohn
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbury, 2nd Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 49
  • Mendelsohn, Jonathan Neil
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Percy Street, London, W1T 2DG, England

      IIF 50
    • icon of address 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 51
  • Mendelsohn, Lord Jonathan Neil
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 52
  • Mendelsohn, Jonathan Neil, Lord
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 146, New Cavendish Street, London, W1W 6YQ

      IIF 53
    • icon of address 50, Jermyn Street, London, SW1Y 6LX, Uk

      IIF 54
  • Mendelsohn, Jonathan Neil, Lord
    British co director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Hazelmere Gardens, London, N3 3EA

      IIF 55
  • Mendelsohn, Jonathan Neil, Lord
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87/91 Elstree Road, Bushey, Herts, WD23 4EB

      IIF 56
    • icon of address 146, New Cavendish Street, London, W1W 6YQ, England

      IIF 57
    • icon of address 2nd Floor, Julco House, 26-28 Great Portland Street, London, W1W 8QT, England

      IIF 58 IIF 59 IIF 60
    • icon of address 3rd Floor 146, New Cavendish Street, London, W1W 6YQ

      IIF 61 IIF 62
    • icon of address 3rd, Floor, 146 New Cavendish Street, London, W1W 6YQ, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 3rd, Floor 146 New Cavendish Street, New Cavendish Street, London, W1W 6YQ, England

      IIF 70
    • icon of address 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 71
    • icon of address 8, Haslemere Gardens, London, England, N3 3EA, England

      IIF 72
    • icon of address 8 Haslemere Gardens, London, N3 3EA

      IIF 73
    • icon of address 8 Hazelmere Gardens, London, N3 3EA

      IIF 74 IIF 75 IIF 76
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 77 IIF 78 IIF 79
  • Mendelsohn, Jonathan Neil, Lord
    British company secretary born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Hazelmere Gardens, London, N3 3EA

      IIF 80
  • Mendelsohn, Jonathan Neil, Lord
    British consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Hazelmere Gardens, London, N3 3EA

      IIF 81
  • Mendelsohn, Jonathan Neil, Lord
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Haslemere Gardens, London, N3 3EA, England

      IIF 82
  • Mendelsohn, Jonathan Neil, Lord
    British none born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 146, New Cavendish Street, London, W1W 6YQ

      IIF 83
  • Mendelsohn, Jonathan Neil, Lord
    British

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Julco House, 26-28 Great Portland Street, London, W1W 8QT, England

      IIF 84
    • icon of address 8 Hazelmere Gardens, London, N3 3EA

      IIF 85 IIF 86
  • Mendelsohn, Jon, Lord
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 87
  • Mendelsohn, Jon, Lord

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 88
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 14 Chesterford Gardens, London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-05-15
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 47 - Director → ME
  • 2
    MIDDLE EAST FORUM - 2022-07-29
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -80 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -1,004,248 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Barnet Youth Zone, 76 Montrose Avenue, Edgware, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2017-04-20 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 7
    TRUMP SERVICES LIMITED - 2017-02-10
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    621,443 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,816 GBP2023-12-31
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -89,451 GBP2023-12-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 12
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 2 Old Brewery Mews, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    300 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-14 ~ 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
  • 17
    EUROPA HOSPITALS GROUP LTD - 2017-09-29
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address C/o Westbury Accountants & Business Advisors, 145-157 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 63 - Director → ME
  • 19
    icon of address C/o Westbury Accountants & Business Advisors, 145-157 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 68 - Director → ME
  • 20
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 34 Percy Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 71 - Director → ME
  • 22
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 64 - Director → ME
  • 23
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 24
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    33,715 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 40 - Director → ME
  • 25
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Ground Floor, 30 City Road, London
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -4,249,949 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    NEWCO-MIDDLE EAST FORUM LIMITED - 2025-04-07
    icon of address Handel House, 95 High Street, Edgware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 28
    PROPERTY AUCTION LIMITED - 2011-09-15
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    15,340,505 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 34 Percy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-10-10 ~ now
    IIF 50 - Director → ME
  • 30
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,201 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 31
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    -18,530,706 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    ROUTLEDGE PROPERTIES LIMITED - 1998-10-01
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    11,462,491 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    89,748,724 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Profit/Loss (Company account)
    -244,134 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents, 12 offsprings)
    Profit/Loss (Company account)
    1,082,179 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    916 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents, 20 offsprings)
    Equity (Company account)
    24,766,985 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    PRESTO PROPERTIES LIMITED - 1998-10-08
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    483,248 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    5,640,236 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    OLYMPIC PROPERTIES LIMITED - 2000-02-25
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    58,540,046 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    301,033 GBP2023-12-31
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 60 - Director → ME
    icon of calendar 2007-08-01 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 42
    HELKON SK LIMITED - 2005-04-22
    QUANTUM ENTERTAINMENT LIMITED - 2002-01-10
    REDBUS FILM DISTRIBUTION LIMITED - 2001-03-09
    QUANTUM ENTERTAINMENT DISTRIBUTION PLC - 1999-02-19
    QUANTUM ENTERTAINMENT PLC - 1999-01-11
    icon of address Orwell House, 5th Floor, 16-18 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 83 - Director → ME
  • 43
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    11,684,413 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -4,425,302 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 4385, 14965948 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 43 - Director → ME
  • 48
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    UK-EVOKE
    - now
    UK-888 HOLDINGS - 2024-08-05
    icon of address Suite 601/701, Europort Europort Road, Gx11 1aa, Gibraltar
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 48 - Director → ME
  • 50
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    -1,513,141 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    THE PARLIAMENTARY COMMITTEE AGAINST ANTISEMITISM FOUNDATION - 2017-02-27
    THE PARLIAMENTARY COMMITTEE AGAINST ANTISEMITISM - 2010-07-08
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-23 ~ 2005-12-20
    IIF 73 - Director → ME
  • 2
    HACKREMCO (NO.931) LIMITED - 1994-09-21
    icon of address 8 Manchester Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-05 ~ 2009-09-22
    IIF 76 - Director → ME
  • 3
    icon of address Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-20 ~ 2017-09-12
    IIF 51 - Director → ME
  • 4
    ACRE WHITE LTD - 2017-12-01
    BLUELION MEDIA LTD - 2012-12-07
    icon of address 11th Floor, Capital House, 25 Chapel Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,298 GBP2018-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2016-02-17
    IIF 57 - Director → ME
  • 5
    icon of address 61 Leopold Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2002-04-16 ~ 2011-07-07
    IIF 55 - Director → ME
  • 6
    LLM COMMUNICATIONS LIMITED - 2008-12-11
    LAWSON LUCAS MENDELSOHN LIMITED - 2000-02-03
    IBIS (351) LIMITED - 1997-05-27
    icon of address Holborn Gate, 26 Southampton Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-28 ~ 2007-08-31
    IIF 81 - Director → ME
    icon of calendar 1997-07-08 ~ 2005-07-22
    IIF 86 - Secretary → ME
  • 7
    icon of address Sacks Morasha Jewish Primary School, 31 Stanhope Road, Finchley, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-17 ~ 2014-06-27
    IIF 72 - Director → ME
  • 8
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,105 GBP2023-12-31
    Officer
    icon of calendar 2011-10-10 ~ 2020-11-04
    IIF 69 - Director → ME
  • 9
    icon of address 34 Percy Street, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    4,753,028 GBP2023-12-31
    Officer
    icon of calendar 2011-06-28 ~ 2020-02-02
    IIF 62 - Director → ME
  • 10
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2017-09-13
    IIF 70 - Director → ME
  • 11
    icon of address Finchley Synagogue, Kinloss Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2014-11-04
    IIF 61 - Director → ME
  • 12
    icon of address Third Floor, Star House, 104-108 Grafton Road, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2014-12-10
    IIF 75 - Director → ME
  • 13
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -200,335 GBP2023-12-31
    Officer
    icon of calendar 2015-07-28 ~ 2024-05-29
    IIF 58 - Director → ME
  • 14
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    4,831,018 GBP2024-12-31
    Officer
    icon of calendar 2011-11-09 ~ 2012-02-12
    IIF 54 - LLP Designated Member → ME
  • 15
    THE NEW POLICY NETWORK - 2000-11-06
    icon of address The Tall House, 29a West Street, Marlow, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    118,887 GBP2020-12-31
    Officer
    icon of calendar 2001-11-02 ~ 2008-06-16
    IIF 80 - Director → ME
    icon of calendar 2003-06-01 ~ 2008-06-16
    IIF 85 - Secretary → ME
  • 16
    PROGRESS LIMITED - 2021-07-28
    PREMIUMUNIT LIMITED - 1995-11-20
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    98,212 GBP2023-12-31
    Officer
    icon of calendar 2007-01-25 ~ 2019-04-16
    IIF 65 - Director → ME
  • 17
    icon of address 2-6 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2012-02-01
    IIF 74 - Director → ME
  • 18
    SPORTSLATE LIMITED - 2018-10-08
    icon of address Unit E14 Telford Road, Bicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,043,967 GBP2023-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2016-08-31
    IIF 82 - Director → ME
  • 19
    icon of address 41 Walsingham Road, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,976 GBP2024-07-31
    Officer
    icon of calendar 2015-03-27 ~ 2020-07-15
    IIF 66 - Director → ME
  • 20
    icon of address 87/91 Elstree Road, Bushey, Herts
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    10,288,906 GBP2019-07-31
    Officer
    icon of calendar 2012-07-09 ~ 2015-07-07
    IIF 56 - Director → ME
  • 21
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2022-03-22
    IIF 53 - LLP Designated Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.