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

Gittelmon, Harold

    Related profiles found in government register
  • Gittelmon, Harold
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Eccleston Place, London, SW1W 9NF, England

      IIF 1
    • 5 Kingsgate Avenue, London, N3 3DH

      IIF 2
    • Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

      IIF 3
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 4
    • Ground Floor, Cromwell House, 15 Andover Road, Winchester, Hampshire, SO23 7BT, United Kingdom

      IIF 5
  • Gittelmon, Harold
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Colmore Square, Birmingham, B4 6HQ

      IIF 6 IIF 7
    • Avonmouth Way, Avonmouth, Bristol, BS11 8DD, United Kingdom

      IIF 8
    • 314, Regents Park Road, Third Floor, London, N3 2JX

      IIF 9
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 10
  • Gittelmon, Harold
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Harding Brothers Limited, Avonmouth Way, Avonmouth, Bristol, BS11 8DD

      IIF 11
    • No 1, Colmore Square, Birmingham, B4 6HQ

      IIF 12
    • Avonmouth Way, Avonmouth, Bristol, BS11 8DD, England

      IIF 13
    • Harding Brothers, Avonmouth Way, Avonmouth, Bristol, BS11 8DD

      IIF 14
    • 5 Kingsgate Avenue, Finchley, London, N3 3DH, United Kingdom

      IIF 15
    • 5 Kingsgate Avenue, London, N3 3DH

      IIF 16
  • Gittelmon, Harold
    British director/chairman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Pitt Gardens, Brighton, BN2 6LR, England

      IIF 17
  • Gittelmon, Harold
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Factotum Group Llp, The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, England

      IIF 18 IIF 19
    • Saxon House, Saxon Way, Cheltenham, GL51 6QX

      IIF 20
    • 4th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 21
    • Fts Recovery, Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 22
  • Gittelmon, Harold
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pitt Gardens, Brighton, BN2 6LR, England

      IIF 23 IIF 24
    • 3, Pitt Gardens, Woodingdean, Brighton, BN2 6LR, England

      IIF 25
    • 28, Fourth Avenue, Hove, East Sussez, BN3 2PJ, United Kingdom

      IIF 26
    • 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 27
    • 5, Kingsgate Avenue, London, N3 3DH, United Kingdom

      IIF 28
    • Amélie House, 221 Golders Green Road, London, NW11 9DQ, England

      IIF 29
  • Gittelmon, Harold
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pitt Gardens, Woodingdean, East Sussex, BN2 6LR, United Kingdom

      IIF 30
  • Gittelmon, Harold
    British director/chairman born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Gittelmon, Harold
    British retail born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Crystal House, Daws Lane, Mill Hill, London, NW7 4ST, England

      IIF 34
  • Gittelmon, Harold
    British company director born in May 1962

    Registered addresses and corresponding companies
    • Collingtree Lodge Amberden Avenue, Finchley, London, N3 3BJ

      IIF 35 IIF 36
  • Gittelmon, Harold
    British director born in May 1962

    Registered addresses and corresponding companies
    • Collingtree Lodge Amberden Avenue, Finchley, London, N3 3BJ

      IIF 37
  • Gittelmon, Harold
    British financial consultant born in May 1962

    Registered addresses and corresponding companies
    • Collingtree Lodge Amberden Avenue, Finchley, London, N3 3BJ

      IIF 38
  • Harold Gittelmon
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Kingsgate Avenue, Finchley, N3 3DH, United Kingdom

      IIF 39
  • Gittelmon, Harold
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 40
  • Mr Harold Gittelmon
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 41
  • Mr Harold Gittelmon
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 42
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 43
child relation
Offspring entities and appointments 38
  • 1
    ACCOUNTANCY ACTION LIMITED
    04201880
    C/o Factotum Group Llp The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -12,983 GBP2024-06-30
    Officer
    2025-08-01 ~ now
    IIF 18 - Director → ME
  • 2
    ALBANY INVESTMENT LIMITED
    09818823
    25 Eccleston Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -273,387 GBP2024-10-31
    Officer
    2016-10-10 ~ now
    IIF 1 - Director → ME
  • 3
    BIG LITTLE LONDON LIMITED
    11111954
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    78,363 GBP2024-12-31
    Officer
    2025-11-21 ~ now
    IIF 19 - Director → ME
  • 4
    BLACKFISH BRANDS LTD
    13404145
    Fts Recovery Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,286,026 GBP2023-05-30
    Officer
    2023-10-09 ~ now
    IIF 22 - Director → ME
  • 5
    BOCO LIFE S & B 1 LIMITED
    13306440
    3 Pitt Gardens, Woodingdean, East Sussex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2021-03-31 ~ dissolved
    IIF 30 - Director → ME
  • 6
    CAMP SIMCHA
    11478657
    Amélie House, 221 Golders Green Road, London, England
    Active Corporate (21 parents)
    Officer
    2019-03-05 ~ 2023-03-28
    IIF 29 - Director → ME
  • 7
    CRE8ATSEA LIMITED - now
    THE ONBOARDSPA COMPANY LIMITED
    - 2011-02-07 04520534
    HARDING BROTHERS SPAS LIMITED
    - 2009-03-20 04520534
    HARDING BROTHERS LIMITED
    - 2007-04-19 04520534
    HEXAGON 291 LIMITED - 2002-11-13 04124860, 06607747, 02468218... (more)
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    2003-01-16 ~ 2010-04-01
    IIF 35 - Director → ME
  • 8
    DAVID FISH LIMITED
    00347654 12566049
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3,312,189 GBP2023-03-31
    Officer
    1994-06-30 ~ 1994-07-01
    IIF 38 - Director → ME
  • 9
    ECLIPSE INVESTMENT PARTNERS LIMITED
    - now 02702701
    MEMO VOLUME LIMITED
    - 1994-08-31 02702701
    VOLUME ONE GROUP LIMITED - 1992-07-03
    BURGINHALL 608 LIMITED - 1992-06-03 03378200, 02461543, 02514316... (more)
    261 Goldhurst Terrace, London, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    104,685 GBP2024-04-05
    Officer
    1994-08-08 ~ now
    IIF 2 - Director → ME
  • 10
    FANALYTICA LIMITED
    10952414
    Aggons Farm Danehill, Tanyard Lane, Haywards Heath, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    67 GBP2019-09-30
    Officer
    2017-10-27 ~ 2020-06-19
    IIF 26 - Director → ME
  • 11
    GITTELMON CONSULTANTS LIMITED
    12094799
    4th Floor Charles House, 108-110 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,284 GBP2024-07-31
    Officer
    2019-07-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    GLOBALDATA PLC - now 05827782, 05968121
    PROGRESSIVE DIGITAL MEDIA GROUP PLC - 2016-01-22 06848269, 06742589
    TMN GROUP PLC
    - 2009-06-24 03925319
    THEMUTUAL.NET PLC
    - 2006-12-01 03925319
    John Carpenter House, John Carpenter Street, London
    Active Corporate (35 parents, 15 offsprings)
    Officer
    2004-06-14 ~ 2007-12-05
    IIF 16 - Director → ME
  • 13
    GRIEF ENCOUNTER
    10324546
    Crystal House Daws Lane, Mill Hill, London, England
    Active Corporate (21 parents)
    Officer
    2016-10-05 ~ 2024-04-27
    IIF 34 - Director → ME
  • 14
    GUY SALMON LIMITED - now 03574418
    GUY SALMON HIGHGATE LIMITED - 2022-04-06
    CLIVE SUTTON (RACING GREEN) LIMITED
    - 2001-02-07 03547864
    YELLOWMIST LIMITED
    - 1998-06-08 03547864
    2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (20 parents)
    Officer
    1998-05-14 ~ 2000-12-13
    IIF 37 - Director → ME
  • 15
    HARDING BROS. (D/F) LIMITED
    03323698
    C/o Tomislav Lukic Of Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 6 - Director → ME
  • 16
    HARDING BROTHERS HOLDINGS LIMITED
    06130156
    Harding Brothers Avonmouth Way, Avonmouth, Bristol
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    37,980,849 GBP2023-12-31
    Officer
    2007-02-27 ~ 2016-10-05
    IIF 14 - Director → ME
  • 17
    HARDING BROTHERS NEWCO LIMITED
    09052144
    C/o Tomislav Lukic Of Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2014-09-09 ~ dissolved
    IIF 12 - Director → ME
  • 18
    HARDING BROTHERS RETAIL LIMITED
    06126331 06489416
    Avonmouth Way, Avonmouth, Bristol
    Active Corporate (18 parents)
    Equity (Company account)
    -9,071,442 GBP2023-12-31
    Officer
    2007-02-23 ~ 2016-10-05
    IIF 13 - Director → ME
  • 19
    HARDING BROTHERS RETAIL OPERATIONS LIMITED
    06489416 06126331
    C/o Harding Brothers Limited, Avonmouth Way, Avonmouth, Bristol
    Active Corporate (7 parents)
    Equity (Company account)
    488,381 GBP2023-12-31
    Officer
    2008-01-31 ~ 2016-10-05
    IIF 11 - Director → ME
  • 20
    JEWISH CARE
    02447900
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (99 parents, 5 offsprings)
    Officer
    2018-11-05 ~ now
    IIF 3 - Director → ME
  • 21
    KIM MON LLP
    OC398312
    3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    9,942 GBP2022-03-31
    Officer
    2015-02-13 ~ dissolved
    IIF 40 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    LEGACY BRANDS LIMITED
    - now 12666774
    BEVERAGE BIDCO LIMITED - 2020-06-23
    Saxon House, Saxon Way, Cheltenham
    Liquidation Corporate (5 parents)
    Equity (Company account)
    162,722 GBP2021-06-30
    Officer
    2020-10-09 ~ now
    IIF 20 - Director → ME
  • 23
    NEPTUNE BEVERAGE CO LIMITED
    11348762
    Kre Corporate Recovery Limited Unit 8, The Aquarium, 1 - 7 King Street, Reading, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    120,811 GBP2022-02-14
    Officer
    2018-11-15 ~ dissolved
    IIF 15 - Director → ME
  • 24
    NEWMEDIA SPARK LIMITED - now
    SOFTTECHNET.COM LIMITED - 2007-10-23
    SOFTTECHNET.COM PLC
    - 2005-04-25 03910540
    62 Dean Street, London, England
    Dissolved Corporate (18 parents)
    Officer
    2000-02-18 ~ 2000-07-19
    IIF 36 - Director → ME
  • 25
    ONE SMART STAR UK LIMITED
    - now 11968141 09315461
    XYZXYZ LTD
    - 2019-06-06 11968141 09315461
    16 Arden Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2019-04-29 ~ 2022-08-10
    IIF 28 - Director → ME
  • 26
    OSJT LIMITED
    05828617
    C/o Tomislav Lukic Of Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 7 - Director → ME
  • 27
    PROPERTECH AI LTD - now
    REAL WORLD TECHNOLOGIES LTD
    - 2023-04-27 10710240
    1 A Hyde Park Gate, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -630,100 GBP2021-06-30
    Officer
    2017-04-12 ~ 2020-03-09
    IIF 5 - Director → ME
  • 28
    QUIK LINQ LIMITED
    08086066
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -118,531 GBP2020-12-31
    Officer
    2013-08-21 ~ 2015-01-07
    IIF 8 - Director → ME
    2018-10-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    S & B DEVELOPMENT HOLDINGS LTD
    12937209
    3 Pitt Gardens, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    65 GBP2022-10-31
    Officer
    2020-10-08 ~ 2023-09-06
    IIF 31 - Director → ME
  • 30
    SB ONE LIMITED
    11431606
    3 Pitt Gardens, Woodingdean, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,801 GBP2020-06-30
    Officer
    2019-08-17 ~ dissolved
    IIF 25 - Director → ME
  • 31
    SELECT & INVEST LIMITED
    14723311
    3 Pitt Gardens, Brighton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,990 GBP2024-05-31
    Officer
    2023-05-29 ~ 2023-09-06
    IIF 23 - Director → ME
  • 32
    SELECT & STAY LTD
    14575613
    3 Pitt Gardens, Brighton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,186 GBP2024-01-31
    Officer
    2023-05-29 ~ 2023-09-06
    IIF 24 - Director → ME
  • 33
    SELECT AND BUILD HOLDINGS LTD
    12937213
    3 Pitt Gardens, Brighton, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    65 GBP2022-10-31
    Officer
    2020-10-08 ~ 2023-09-06
    IIF 32 - Director → ME
  • 34
    SELECT AND BUILD LIMITED
    11419297
    3 Pitt Gardens, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -141,368 GBP2023-06-30
    Officer
    2018-06-18 ~ 2023-09-06
    IIF 17 - Director → ME
  • 35
    SELECT AND BUILD TWO LIMITED
    12938222
    3 Pitt Gardens, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-26 ~ 2023-09-06
    IIF 33 - Director → ME
  • 36
    STUDIOSPARES EUROPE LIMITED
    11542250
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -1,357,063 GBP2023-12-31
    Officer
    2018-08-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-08-29 ~ 2018-12-31
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    THEGGKITCHEN LIMITED
    13289611
    4th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -662 GBP2022-03-31
    Officer
    2021-03-24 ~ dissolved
    IIF 27 - Director → ME
  • 38
    THERAKIND LIMITED
    05876561
    314 Regents Park Road, Third Floor, London
    Active Corporate (23 parents)
    Profit/Loss (Company account)
    5,945,960 GBP2023-05-01 ~ 2024-04-30
    Officer
    2016-11-16 ~ 2018-04-30
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.