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

Lord Jonathan Neil Mendelsohn

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lord Jon Mendelsohn
    British born in December 1966

    Resident in United Kingdom

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

      IIF 34
  • Lord Jonathan Neil Mendelsohn
    British born in December 1966

    Resident in England

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

      IIF 35 IIF 36
    • Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 37
    • 3rd Floor, 146, New Cavendish Street, London, W1W 6YQ, England

      IIF 38
    • 417, Finchley Road, London, NW3 6HJ, England

      IIF 39
  • Jonathan Neil Mendelsohn
    British born in December 1966

    Resident in England

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

      IIF 40
  • Mendelsohn, Jonathan Neil, Lord
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 41 IIF 42
    • 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 43
  • Mendelsohn, Jonathan Neil, Lord
    British co director born in December 1966

    Resident in United Kingdom

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

      IIF 44
  • Mendelsohn, Jonathan Neil, Lord
    British company director born in December 1966

    Resident in United Kingdom

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

      IIF 45
    • 146, New Cavendish Street, London, W1W 6YQ, England

      IIF 46
    • 2nd Floor, Julco House, 26-28 Great Portland Street, London, W1W 8QT, England

      IIF 47 IIF 48
    • 3rd Floor 146, New Cavendish Street, London, W1W 6YQ

      IIF 49 IIF 50
    • 3rd, Floor, 146 New Cavendish Street, London, W1W 6YQ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 3rd, Floor 146 New Cavendish Street, New Cavendish Street, London, W1W 6YQ, England

      IIF 58
    • 8, Haslemere Gardens, London, England, N3 3EA, England

      IIF 59
    • 8 Haslemere Gardens, London, N3 3EA

      IIF 60
    • 8 Hazelmere Gardens, London, N3 3EA

      IIF 61 IIF 62 IIF 63
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 64 IIF 65
  • Mendelsohn, Jonathan Neil, Lord
    British company secretary born in December 1966

    Resident in United Kingdom

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

      IIF 66
  • Mendelsohn, Jonathan Neil, Lord
    British consultant born in December 1966

    Resident in United Kingdom

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

      IIF 67
  • Mendelsohn, Jonathan Neil, Lord
    British director born in December 1966

    Resident in United Kingdom

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

      IIF 68
  • Mendelsohn, Jonathan Neil, Lord
    British none born in December 1966

    Resident in United Kingdom

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

      IIF 69
  • Mendelsohn, Jon, Lord
    British company director born in December 1966

    Resident in United Kingdom

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

      IIF 70
  • Mendelsohn, Jonathan Neil, Lord
    born in December 1966

    Resident in United Kingdom

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

      IIF 71
    • 50, Jermyn Street, London, SW1Y 6LX, Uk

      IIF 72
  • Mendelsohn, Jonathan Neil, Lord
    British born in December 1966

    Resident in England

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

      IIF 73
    • Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 74 IIF 75 IIF 76
    • 1, Bedford Avenue, London, WC1B 3AU, United Kingdom

      IIF 77
    • 3d Floor, New Cavendish Street, London, W1W 6YQ, England

      IIF 78
    • 417, Finchley Road, London, NW3 6HJ, England

      IIF 79
  • Mendelsohn, Jonathan Neil, Lord
    British chairman 888 holdings born in December 1966

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PY, United Kingdom

      IIF 81
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 82 IIF 83
  • Mendelsohn, Jonathan Neil
    British born in December 1966

    Resident in England

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

      IIF 84
  • Mendelsohn, Jonathan Neil
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 85
  • Mendelsohn, Lord Jonathan Neil
    British born in December 1966

    Resident in England

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

      IIF 86
  • Mendelsohn, Jonathan Neil, Lord
    British

    Registered addresses and corresponding companies
    • Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 87
    • 8 Hazelmere Gardens, London, N3 3EA

      IIF 88 IIF 89
  • Mendelsohn, Jon, Lord

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

      IIF 90
child relation
Offspring entities and appointments 73
  • 1
    14 CHESTERFORD GARDENS LTD.
    06594385 04128618
    14 Chesterford Gardens, London
    Active Corporate (11 parents)
    Equity (Company account)
    5 GBP2024-05-15
    Officer
    2017-12-21 ~ now
    IIF 78 - Director → ME
  • 2
    ABRAHAM ACCORDS (UK)
    - now 13425037
    MIDDLE EAST FORUM
    - 2022-07-29 13425037 16261502
    Handel House, 95 High Street, Edgware, England
    Active Corporate (6 parents)
    Equity (Company account)
    -80 GBP2024-05-31
    Officer
    2021-05-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ANTISEMITISM POLICY TRUST - now
    THE PARLIAMENTARY COMMITTEE AGAINST ANTISEMITISM FOUNDATION - 2017-02-27
    THE PARLIAMENTARY COMMITTEE AGAINST ANTISEMITISM
    - 2010-07-08 04146486
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2001-01-23 ~ 2005-12-20
    IIF 60 - Director → ME
  • 4
    ARCANE LIMITED
    - now 02933214
    HACKREMCO (NO.931) LIMITED - 1994-09-21
    8 Manchester Square, London
    Dissolved Corporate (11 parents)
    Officer
    1996-12-05 ~ 2009-09-22
    IIF 63 - Director → ME
  • 5
    B'NAI B'RITH HILLEL FOUNDATION
    00546659
    Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Active Corporate (95 parents, 2 offsprings)
    Officer
    2012-12-20 ~ 2017-09-12
    IIF 85 - Director → ME
  • 6
    BANK HOMES LIMITED
    04663517
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    -1,004,248 GBP2024-04-30
    Person with significant control
    2024-06-04 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BARNET YOUTH ZONE
    10445685
    Barnet Youth Zone, 76 Montrose Avenue, Edgware, England
    Active Corporate (24 parents)
    Officer
    2016-10-25 ~ 2025-05-22
    IIF 81 - Director → ME
  • 8
    BERLUCK LIMITED
    15231576
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-12-31
    Person with significant control
    2023-10-25 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BLACK DUNAM LTD - now
    ACRE WHITE LTD
    - 2017-12-01 08266745
    BLUELION MEDIA LTD - 2012-12-07
    11th Floor, Capital House, 25 Chapel Street, London, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    -53,298 GBP2018-12-31
    Officer
    2015-10-01 ~ 2016-02-17
    IIF 46 - Director → ME
  • 10
    BUILD UP ACADEMY LTD
    10731617
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-20 ~ dissolved
    IIF 70 - Director → ME
    2017-04-20 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 11
    CAPITAL TENURES LIMITED
    - now 03514236
    TRUMP SERVICES LIMITED - 2017-02-10
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    621,443 GBP2025-04-30
    Person with significant control
    2018-12-17 ~ 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
  • 12
    CARBLINE HOLDINGS LIMITED
    16390109
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2025-04-16 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CAVENDISH INVESTMENT GROUP LTD
    10621405
    Handel House, 95 High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,816 GBP2024-12-31
    Officer
    2017-02-15 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    CEDARSOAK 2 LTD
    13442065 09325933
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 82 - Director → ME
  • 15
    CEDARSOAK LTD
    09325933 13442065
    Handel House, 95 High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -89,451 GBP2023-12-31
    Officer
    2014-11-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Has significant influence or control OE
  • 16
    CYBER PROTECTION LTD
    09907875
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2015-12-08 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 17
    DAISY VIEW PROPERTIES LTD
    15535273
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2024-03-14 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    DAKOTA HOLDINGS LTD
    10205232
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 19
    DRAMLINE HOLDINGS LIMITED
    16141193
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2024-12-18 ~ 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
  • 20
    DRINKLINE HOLDINGS LIMITED
    14171067
    2 Old Brewery Mews, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    300 GBP2024-06-30
    Person with significant control
    2022-06-14 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    EUROPA HEALTHCARE GROUP LTD
    - now 08679799
    EUROPA HOSPITALS GROUP LTD
    - 2017-09-29 08679799
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2013-09-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 22
    EUROPA HOSPITALS (SPAIN) LTD
    08678502
    C/o Westbury Accountants & Business Advisors, 145-157 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 51 - Director → ME
  • 23
    EUROPA HOSPITALS (UK) LTD
    08677417
    C/o Westbury Accountants & Business Advisors, 145-157 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 56 - Director → ME
  • 24
    EUROPEAN EDUCATIONAL RESEARCH TRUST LIMITED(THE)
    00720249
    61 Leopold Road, London
    Dissolved Corporate (18 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    2002-04-16 ~ 2011-07-07
    IIF 44 - Director → ME
  • 25
    FD PUBLIC AFFAIRS LIMITED - now
    LLM COMMUNICATIONS LIMITED
    - 2008-12-11 03314777
    LAWSON LUCAS MENDELSOHN LIMITED
    - 2000-02-03 03314777
    IBIS (351) LIMITED - 1997-05-27
    Holborn Gate, 26 Southampton Buildings, London
    Dissolved Corporate (11 parents)
    Officer
    1997-05-28 ~ 2007-08-31
    IIF 67 - Director → ME
    1997-07-08 ~ 2005-07-22
    IIF 89 - Secretary → ME
  • 26
    FINCHLEY JEWISH PRIMARY SCHOOL TRUST
    06319377
    Sacks Morasha Jewish Primary School, 31 Stanhope Road, Finchley, London
    Active Corporate (17 parents)
    Officer
    2012-01-17 ~ 2014-06-27
    IIF 59 - Director → ME
  • 27
    FOLLICULAR LYMPHOMA FOUNDATION
    11943477
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (11 parents)
    Officer
    2019-04-12 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    FRANKS FAMILY FOUNDATION
    05834838
    34 Percy Street, London, England
    Active Corporate (11 parents)
    Officer
    2014-05-21 ~ now
    IIF 43 - Director → ME
  • 29
    GDSZ LIMITED
    05965624
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-12 ~ dissolved
    IIF 52 - Director → ME
  • 30
    GREEN BAY CAPITAL LTD
    07803392
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -9,129 GBP2024-12-31
    Officer
    2011-10-10 ~ 2020-11-04
    IIF 57 - Director → ME
  • 31
    HEATH STREET LIMITED
    05379774
    34 Percy Street, London, England
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    4,753,028 GBP2023-12-31
    Officer
    2011-06-28 ~ 2020-02-02
    IIF 50 - Director → ME
  • 32
    HELLSTORM LTD
    10448245
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 33
    HOFENUNG FOUNDATION
    12899786
    Handel House, 95 High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    33,715 GBP2024-09-30
    Officer
    2020-09-23 ~ now
    IIF 74 - Director → ME
  • 34
    HOLD ESTATES LIMITED
    15562188
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    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
  • 35
    HOLOCAUST EDUCATIONAL TRUST
    04207020
    Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (32 parents)
    Officer
    2001-04-27 ~ 2017-09-13
    IIF 58 - Director → ME
  • 36
    KINLOSS EDUCATIONAL TRUST
    07967629
    Finchley Synagogue, Kinloss Gardens, London
    Dissolved Corporate (6 parents)
    Officer
    2012-02-28 ~ 2014-11-04
    IIF 49 - Director → ME
  • 37
    LEAFVALE PROPERTIES LIMITED
    05536029
    Ground Floor, 30 City Road, London
    Dissolved Corporate (14 parents)
    Equity (Company account)
    -4,249,949 GBP2018-04-30
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    MIDDLE EAST FORUM LIMITED
    - now 16261502 13425037
    NEWCO-MIDDLE EAST FORUM LIMITED
    - 2025-04-07 16261502
    Handel House, 95 High Street, Edgware, England
    Active Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    MTD COLN INDUSTRIAL LIMITED
    - now 06941101
    PROPERTY AUCTION LIMITED - 2011-09-15
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (14 parents, 5 offsprings)
    Equity (Company account)
    15,340,505 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    NEW ISRAEL FUND
    03296825
    Third Floor, Star House, 104-108 Grafton Road, London, England
    Active Corporate (55 parents)
    Officer
    2007-04-27 ~ 2014-12-10
    IIF 62 - Director → ME
  • 41
    NGS FOUNDATION LIMITED
    12925852
    34 Percy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2020-10-10 ~ now
    IIF 84 - Director → ME
  • 42
    NO PASARAN MEDIA LTD
    11938098
    Handel House, 95 High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,201 GBP2024-04-30
    Officer
    2019-04-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 43
    NORTH HILL ESTATES LIMITED
    05236936
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    -18,530,706 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    OAKVALE CAPITAL ADVISORY LTD
    09705944
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -182,904 GBP2024-12-31
    Officer
    2015-07-28 ~ 2024-05-29
    IIF 47 - Director → ME
  • 45
    OAKVALE CAPITAL LLP
    OC369646
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Current Assets (Company account)
    4,831,018 GBP2024-12-31
    Officer
    2011-11-09 ~ 2012-02-12
    IIF 72 - LLP Designated Member → ME
  • 46
    ORCHARD ROAD PROPERTIES LIMITED
    - now 03630389
    ROUTLEDGE PROPERTIES LIMITED - 1998-10-01
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    11,462,491 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    ORCHARD ROAD REVERSIONS LIMITED
    04093889
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    94,310,792 GBP2025-03-31
    Person with significant control
    2018-12-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    PEARS FAMILY INDUSTRIAL HOLDINGS LIMITED
    13853900
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (11 parents, 6 offsprings)
    Profit/Loss (Company account)
    -244,134 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    2022-01-25 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    PEARS FAMILY INVESTMENTS LIMITED
    10440010
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (11 parents, 15 offsprings)
    Profit/Loss (Company account)
    1,082,179 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    PEARS PROPERTY INTERESTS LIMITED
    14111598
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    916 GBP2024-04-30
    Person with significant control
    2022-05-17 ~ now
    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
  • 51
    PEARS PROPERTY VENTURES LIMITED
    09740570
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (11 parents, 24 offsprings)
    Equity (Company account)
    24,766,985 GBP2024-04-30
    Person with significant control
    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
  • 52
    PINE TREE PROPERTIES LIMITED
    - now 03599027
    PRESTO PROPERTIES LIMITED - 1998-10-08
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    483,248 GBP2025-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    POLICY NETWORK AND COMMUNICATIONS LTD
    - now 03918992
    THE NEW POLICY NETWORK - 2000-11-06
    The Tall House, 29a West Street, Marlow, England
    Dissolved Corporate (57 parents)
    Equity (Company account)
    118,887 GBP2020-12-31
    Officer
    2001-11-02 ~ 2008-06-16
    IIF 66 - Director → ME
    2003-06-01 ~ 2008-06-16
    IIF 88 - Secretary → ME
  • 54
    POLYNATION PROPERTIES LIMITED
    03776346
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    5,640,236 GBP2024-04-30
    Person with significant control
    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
  • 55
    PROGRESSIVE BRITAIN LTD - now
    PROGRESS LIMITED
    - 2021-07-28 03109611
    PREMIUMUNIT LIMITED - 1995-11-20
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (23 parents)
    Equity (Company account)
    98,212 GBP2023-12-31
    Officer
    2007-01-25 ~ 2019-04-16
    IIF 53 - Director → ME
  • 56
    REAL LONDON PROPERTIES (UK) LIMITED
    - now 03357507
    OLYMPIC PROPERTIES LIMITED - 2000-02-25
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Equity (Company account)
    58,540,046 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    RED CAPITAL LTD
    06330576
    Handel House, 95 High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    301,033 GBP2023-12-31
    Officer
    2007-08-01 ~ now
    IIF 42 - Director → ME
    2007-08-01 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 58
    REDBUS GROUP LIMITED
    - now 03622388 09679348... (more)
    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
    Orwell House, 5th Floor, 16-18 Berners Street, London
    Dissolved Corporate (19 parents, 9 offsprings)
    Officer
    2011-06-14 ~ dissolved
    IIF 69 - Director → ME
  • 59
    RUSSIA FOUNDATION
    05306962
    2-6 Cannon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2012-02-01
    IIF 61 - Director → ME
  • 60
    SPORTLIGHT TECHNOLOGY LTD - now
    SPORTSLATE LIMITED
    - 2018-10-08 09655770 09621490
    Unit E14 Telford Road, Bicester, England
    Active Corporate (11 parents)
    Equity (Company account)
    413,276 GBP2024-12-31
    Officer
    2015-12-02 ~ 2016-08-31
    IIF 68 - Director → ME
  • 61
    SPORTSARCHIVESCO LTD
    09515208
    41 Walsingham Road, Enfield, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,976 GBP2024-07-31
    Officer
    2015-03-27 ~ 2020-07-15
    IIF 54 - Director → ME
  • 62
    STARMAZE LTD
    15873782
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2024-08-22 ~ 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
  • 63
    SUNDRIDGE PROPERTIES LIMITED
    03668556
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    11,684,413 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ 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
  • 64
    TABLE PROPERTIES LIMITED
    12931074
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -4,425,302 GBP2024-04-30
    Person with significant control
    2022-11-09 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    TAPLINE HOLDINGS LIMITED
    16880948
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2025-12-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    TENURE ESTATES LIMITED
    15571685
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2025-06-09 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    THE CHARLES KALMS, HENRY RONSON IMMANUEL COLLEGE
    02492411
    87/91 Elstree Road, Bushey, Herts
    Active Corporate (94 parents)
    Net Assets/Liabilities (Company account)
    10,288,906 GBP2019-07-31
    Officer
    2012-07-09 ~ 2015-07-07
    IIF 45 - Director → ME
  • 68
    THE REEL ONE PARTNERSHIP LLP
    OC316001
    82 St John Street, London
    Dissolved Corporate (84 parents)
    Officer
    2006-03-29 ~ 2022-03-22
    IIF 71 - LLP Designated Member → ME
  • 69
    THE RUTH FUND
    14965948
    4385, 14965948 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-06-27 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    THE UK-ISRAEL PARTNERSHIP GROUP LTD
    13441103
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 83 - Director → ME
  • 71
    TREMADA INDUSTRIAL LIMITED
    13950709
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Person with significant control
    2022-03-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    UK-EVOKE
    - now FC039377
    UK-888 HOLDINGS
    - 2024-08-05 FC039377
    Suite 601/701, Europort Europort Road, Gx11 1aa, Gibraltar
    Active Corporate (14 parents, 1 offspring)
    Officer
    2022-03-22 ~ 2025-10-21
    IIF 77 - Director → ME
  • 73
    WP SECURED LIMITED
    07884258
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    -1,513,141 GBP2024-09-30
    Person with significant control
    2018-12-17 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE

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.