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

Mr Alon Kubi

    Related profiles found in government register
  • Mr Alon Kubi
    Israeli born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Colindale Avenue, Colindale, London, NW9 5GX, United Kingdom

      IIF 1 IIF 2
    • icon of address 236d, Fulham Road, London, SW10 9NB, England

      IIF 3
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 4 IIF 5
    • icon of address 41 Sherwood Road, London, Barnet, NW4 1AE, England

      IIF 6 IIF 7 IIF 8
    • icon of address 50 St Marys Crescent, St. Marys Crescent, London, NW4 4LH, England

      IIF 13
    • icon of address 50 St.marys Crescent, London, Barnet, NW4 4LH, United Kingdom

      IIF 14 IIF 15
  • Alon Kubi
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 St Marys Crescent, St. Marys Crescent, London, NW4 4LH, England

      IIF 16
  • Kubi, Alon
    Israeli born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Colindale Avenue, Colindale, London, NW9 5GX, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 236d, Fulham Road, London, SW10 9NB, England

      IIF 23
    • icon of address 41 Sherwood Road, London, Barnet, NW4 1AE, England

      IIF 24
    • icon of address 50, St. Marys Crescent, London, NW4 4LH, England

      IIF 25
    • icon of address 50 St Marys Crescent, St. Marys Crescent, London, NW4 4LH, England

      IIF 26
    • icon of address 50 St.mary's Crescent, Hendon, London, Barnet, NW4 4LH, United Kingdom

      IIF 27
    • icon of address 50 St.marys Crescent, London, Barnet, NW4 4LH, United Kingdom

      IIF 28 IIF 29
  • Kubi, Alon
    Israeli director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Colindale Avenue, Colindale, London, NW9 5GX, United Kingdom

      IIF 30
    • icon of address 129, Station Road, London, London, NW4 4NJ, England

      IIF 31
    • icon of address 41 Sherwood Road, London, Barnet, NW4 1AE, England

      IIF 32 IIF 33 IIF 34
    • icon of address 46, Rosslyn Hill, London, NW3 1NH, United Kingdom

      IIF 37
    • icon of address 50 St Marys Crescent, St. Marys Crescent, London, NW4 4LH, England

      IIF 38
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 39
  • Kubi, Alon
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Kubi, Alon
    Israeli none born in December 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 9th Floor 9th Floor Hyde House, The Hyde, London, NW9 6LQ

      IIF 42
  • Mr Alon Kubi
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, York Road, London, SW11 3SJ, United Kingdom

      IIF 43
  • Kubi, Alon

    Registered addresses and corresponding companies
    • icon of address 238, York Road, London, SW11 3SJ, United Kingdom

      IIF 44
  • Kubi, Alon
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, York Road, London, SW11 3SJ, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 50 St.marys Crescent, London, Barnet, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 50 St Marys Crescent, St. Marys Crescent, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,101 GBP2023-10-31
    Officer
    icon of calendar 2010-05-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 238 York Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2017-04-13 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    B BAGEL FULHAM LIMITED - 2022-09-26
    icon of address 114 Colindale Avenue, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,129 GBP2024-03-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 114 Colindale Avenue, Colindale, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    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
  • 6
    icon of address 236d Fulham Road, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,614,840 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address 114 Colindale Avenue, Colindale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 114 Colindale Avenue, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,633 GBP2024-03-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 114 Colindale Avenue Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,696 GBP2024-03-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 114 Colindale Avenue, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,154 GBP2024-03-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 50 St.marys Crescent, London, Barnet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    853,235 GBP2024-04-30
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    BELSIZE UNITED TENANTS ASSOCIATION LIMITED - 2004-12-23
    MULLIONFINE LIMITED - 1976-12-31
    icon of address 57a Belsize Park Gardens, London
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    47,646 GBP2024-06-30
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 40 - Director → ME
  • 13
    icon of address 50 St.marys Crescent, London, Barnet, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    icon of address 50 St Marys Crescent, St. Marys Crescent, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,176 GBP2015-06-30
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 31 - Director → ME
  • 15
    MAK LIMITED - 2022-08-10
    icon of address 114 Colindale Avenue, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    icon of address 57a Belsize Park Gardens, London
    Active Corporate (12 parents)
    Equity (Company account)
    12,047,588 GBP2024-06-30
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address 50 St Mary's Crescent, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,490 GBP2018-03-31
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    B BELSIZE LTD - 2021-06-14
    icon of address 50 St.marys Crescent, London, Barnet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,149,879 GBP2024-04-30
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    icon of address 50 St Marys Crescent, St. Marys Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 21
    icon of address 50 St. Marys Crescent, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,435 GBP2023-12-31
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    RONNI'S CONNAUGHT VILLAGE LTD - 2017-06-22
    RONIS CONNAUGHT LTD - 2018-07-05
    icon of address 50 St Mary's Crescent, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,294 GBP2018-06-30
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 50 St Mary's Crescent, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 236d Fulham Road, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,614,840 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-24
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 50 St.marys Crescent, London, Barnet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    853,235 GBP2024-04-30
    Officer
    icon of calendar 2018-05-08 ~ 2021-01-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2021-01-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ 2017-11-23
    IIF 37 - Director → ME
  • 4
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2012-10-23
    IIF 42 - Director → ME
  • 5
    B BELSIZE LTD - 2021-06-14
    icon of address 50 St.marys Crescent, London, Barnet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,149,879 GBP2024-04-30
    Officer
    icon of calendar 2021-01-25 ~ 2021-10-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-10-12
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.