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 Menachem Mendel Sudak

    Related profiles found in government register
  • Mr Menachem Mendel Sudak
    British born in April 1969

    Resident in British

    Registered addresses and corresponding companies
    • 32, Glanleam Road, Stanmore, Middlesex, HA7 4NW, United Kingdom

      IIF 1 IIF 2
    • 32, Glanleam Road, Stanmore, Middlesex, HA7 4NW, United Kingdom

      IIF 3
  • Mr Menachem Mendel Sudak
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 233, Edgwarebury Lane, Edgware, HA8 8QJ, England

      IIF 4 IIF 5 IIF 6
    • Suite 11, Highview, 284-290 Great Clowes Street, Salford, M7 2HD, England

      IIF 7
  • Sudak, Menachem Mendel
    British company director born in April 1969

    Resident in British

    Registered addresses and corresponding companies
    • 32 Glanleam Road, Stanmore, HA7 4NW, England

      IIF 8
    • 32 Glanleam Road, Stanmore, Middlesex, HA7 4NW

      IIF 9
  • Sudak, Menachem Mendel
    British consultant born in April 1969

    Resident in British

    Registered addresses and corresponding companies
    • Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 10
  • Sudak, Menachem Mendel
    British director born in April 1969

    Resident in British

    Registered addresses and corresponding companies
  • Sudak, Menachem Mendel
    British entrepeneur born in April 1969

    Resident in British

    Registered addresses and corresponding companies
    • 32, Glanleam Road, Stanmore, Middlesex, HA7 4NW, United Kingdom

      IIF 17
  • Sudak, Menachem Mendel
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 233, Edgwarebury Lane, Edgware, HA8 8QJ, England

      IIF 18 IIF 19
    • 111 Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 20
  • Sudak, Menachem Mendel
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 233, Edgwarebury Lane, Edgware, HA8 8QJ, England

      IIF 21
  • Sudak, Menachem Mendel
    British innovator born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 233, Edgwarebury Lane, Edgware, HA8 8QJ, England

      IIF 22
  • Sudak, Menachem Mendel
    British company director

    Registered addresses and corresponding companies
    • 32 Glanleam Road, Stanmore, Middlesex, HA7 4NW

      IIF 23
  • Sudak, Menachem Mendel
    British consultant

    Registered addresses and corresponding companies
    • 32 Glanleam Road, Stanmore, Middlesex, HA7 4NW

      IIF 24
child relation
Offspring entities and appointments
Active 15
  • 1
    Kinetic Business Centre, Theobald Street, Elstree, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,974 GBP2019-08-31
    Officer
    2017-08-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-08-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    SMART IRRIGATION LIMITED - 2017-05-26
    32 Glanleam Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-18 ~ dissolved
    IIF 8 - Director → ME
  • 3
    111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (4 parents)
    Officer
    2023-07-12 ~ now
    IIF 20 - Director → ME
  • 4
    233 Edgwarebury Lane, Edgware, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -144,476 GBP2023-08-31
    Officer
    2022-08-04 ~ now
    IIF 18 - Director → ME
  • 5
    233 Edgwarebury Lane, Edgware, England
    Active Corporate (4 parents)
    Officer
    2023-06-01 ~ now
    IIF 19 - Director → ME
  • 6
    233 Edgwarebury Lane, Edgware, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-11-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    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
  • 7
    35 Ballards Lane, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-03-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 8
    35 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 14 - Director → ME
  • 9
    35 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 15 - Director → ME
  • 10
    Mendy Sudak, Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-31 ~ dissolved
    IIF 10 - Director → ME
  • 11
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 11 - Director → ME
  • 12
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 12 - Director → ME
  • 13
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2015-02-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    233 Edgwarebury Lane, Edgware, England
    Active Corporate (1 parent)
    Officer
    2023-07-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    UK PROTECTION SERVICES LONDON LIMITED - 2011-06-09
    Suite 11, Highview 284-290 Great Clowes Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,251 GBP2022-12-31
    Person with significant control
    2022-05-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    233 Edgwarebury Lane, Edgware, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -144,476 GBP2023-08-31
    Person with significant control
    2022-08-04 ~ 2022-11-28
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    Jack Straw's Castle, 12 North End Way, London, England
    Active Corporate (4 parents)
    Officer
    2007-10-18 ~ 2012-06-01
    IIF 24 - Secretary → ME
  • 3
    Jack Straw's Castle, 12 North End Way, London, England
    Active Corporate (4 parents)
    Officer
    2003-07-01 ~ 2012-05-29
    IIF 9 - Director → ME
    2004-01-26 ~ 2012-05-29
    IIF 23 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.