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 Arik Shamash

    Related profiles found in government register
  • Mr Arik Shamash
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 415 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3TN, England

      IIF 1
    • icon of address 1 Cotswold Close, London, NW2 1QS, United Kingdom

      IIF 2
  • Mr Arik Noam Shamash
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 415 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3TN, England

      IIF 3
    • icon of address Harben House, 13a Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

      IIF 4
  • Mrs Tikva Shamash
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 415 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3TN, England

      IIF 5
  • Shamash, Arik Noam
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 415 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3TN, England

      IIF 6 IIF 7 IIF 8
    • icon of address Harben House, 13a Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

      IIF 11
  • Shamash, Arik Noam
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 415 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3TN, England

      IIF 12
  • Shamash, Arik
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 415, Centennial Park, Centennial Avenue, Elstree, Borehamwood, WD6 3TN, United Kingdom

      IIF 13
    • icon of address 1 Cotswold Close, London, NW2 1QS, United Kingdom

      IIF 14
    • icon of address 1, Cotswold Gate, London, NW2 1QS, United Kingdom

      IIF 15
  • Shamash, Tikva
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 415 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3TN, England

      IIF 16 IIF 17
  • Shamash, Tikva
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 415 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3TN, England

      IIF 18 IIF 19
    • icon of address 415 Centennial Park, Elstree, Hertfordshire, WD6 3TN, United Kingdom

      IIF 20
    • icon of address 8, Church Mount, London, N2 0RP, United Kingdom

      IIF 21
  • Shamash, Tikva
    British housewife born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 22 IIF 23
  • Shamash, Arik
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Church Mount, London, London, N2 0RP, United Kingdom

      IIF 24
  • Shamash, Tikva
    British

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 25
    • icon of address 8, Church Mount, London, N2 0RP, United Kingdom

      IIF 26
  • Shamash, Arik

    Registered addresses and corresponding companies
    • icon of address 415 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3TN, England

      IIF 27
  • Shamash, Tikva

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 415 Centennial Park, Centennial Avenue, Elstree, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 869 High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    357,118 GBP2025-03-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 415 Centennial Park, Elstree, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    556,286 GBP2025-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Harben House 13a Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-13 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    icon of address 8 Church Mount, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 415 Centennial Park, Elstree, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 12 - Director → ME
    IIF 19 - Director → ME
  • 8
    icon of address 415 Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    914,390 GBP2025-03-31
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 1 Cotswold Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 869 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66 GBP2022-03-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 869 High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    519,048 GBP2025-03-31
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    675 GBP2021-03-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-09-07 ~ now
    IIF 27 - Secretary → ME
  • 13
    icon of address 415 Centennial Park Centennial Avenue, Elstree, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    822,739 GBP2025-03-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 415 Centennial Park, Elstree, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    594,673 GBP2025-03-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address 8 Church Mount, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 21 - Director → ME
Ceased 7
  • 1
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    10,493 GBP2024-04-30
    Officer
    icon of calendar 2011-08-16 ~ 2019-12-10
    IIF 22 - Director → ME
  • 2
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    152,225 GBP2024-04-30
    Officer
    icon of calendar 2011-08-16 ~ 2019-12-10
    IIF 23 - Director → ME
  • 3
    icon of address 415 Centennial Park, Elstree, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    556,286 GBP2025-03-31
    Officer
    icon of calendar 1999-02-10 ~ 2024-10-24
    IIF 20 - Director → ME
    icon of calendar 1999-02-10 ~ 2012-03-01
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ 2024-10-24
    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
  • 4
    icon of address 415 Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    914,390 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    icon of address 869 High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    519,048 GBP2025-03-31
    Officer
    icon of calendar 2012-05-03 ~ 2017-01-19
    IIF 14 - Director → ME
  • 6
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    675 GBP2021-03-31
    Officer
    icon of calendar 2001-03-28 ~ 2009-08-11
    IIF 29 - Secretary → ME
  • 7
    MISLEX (406) LIMITED - 2004-09-28
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -66,135 GBP2024-07-31
    Officer
    icon of calendar 2004-09-07 ~ 2022-03-21
    IIF 25 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.