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

Goldin, Hannah Freda

    Related profiles found in government register
  • Goldin, Hannah Freda
    British co director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Lp38149, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 1
  • Goldin, Hannah Freda
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 2
    • icon of address Suite Lp38149, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address Suite Lp39149, 20 - 22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Goldin, Menachem
    British co director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Lp38149, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 8
  • Goldin, Menachem Simcha
    British co director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 9 IIF 10
  • Goldin, Menachem Simcha
    British co diretcor born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Middlesex, Harrow, HA3 8DP, United Kingdom

      IIF 11
  • Goldin, Menachem Simcha
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 12
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 13
    • icon of address Suite Lp38149, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address Suite Lp39149, 20 - 22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 15
  • Goldin, Menachem Simcha
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, United Kingdom

      IIF 16
    • icon of address 121 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 17
  • Miss Hannah Freda Goldin
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 18
    • icon of address Suite Lp38149, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20
    • icon of address Suite Lp39149, 20 - 22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Mr Menachem Goldin
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Lp39149, 20 - 22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 24
  • Menachem Goldin
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, United Kingdom

      IIF 25
  • Mr Menachem Goldin
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Middlesex, Harrow, HA3 8DP, United Kingdom

      IIF 26
    • icon of address Suite Lp38149, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 27
  • Goldin, Menachem
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 252a, High Street, Bromley, BR1 1PG, England

      IIF 28
    • icon of address 9 Caxton House, Broad Street, Great Cambourne, Cambridge, CB23 6JN, England

      IIF 29
  • Goldin, Menachem
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 30 IIF 31
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 32 IIF 33
    • icon of address 9 Caxton House, Broad Street, Great Cambourne, Cambridge, CB23 6JN, England

      IIF 34
    • icon of address 08459778 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Goldin, Menachen Simcha
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Kings Close, London, NW4 2JT, United Kingdom

      IIF 36
  • Goldin, Hannah Freda

    Registered addresses and corresponding companies
    • icon of address 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 37
    • icon of address Suite Lp38149, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 38
    • icon of address Suite Lp39149, 20 - 22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Goldin, Menachen Simcha
    British

    Registered addresses and corresponding companies
    • icon of address Brent House 16 Kings Close, Hendon, London, NW4 2JT

      IIF 42
  • Menachem Goldin
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08459778 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Mr Menachem Goldin
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 44 IIF 45
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 46 IIF 47
    • icon of address 9 Caxton House, Broad Street, Great Cambourne, Cambridge, CB23 6JN, England

      IIF 48 IIF 49
  • Goldin, Menachem Simcha

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Middlesex, Harrow, HA3 8DP, United Kingdom

      IIF 50
  • Goldin, Menachem

    Registered addresses and corresponding companies
    • icon of address 3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, United Kingdom

      IIF 51
    • icon of address Suite Lp38149, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 52
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Derwent House, Eco Park Road, Ludlow, Shropshire, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    45,736 GBP2024-03-30
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 Caxton House Broad Street, Great Cambourne, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-09-07 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 Stirling Court Yard, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 13778609 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-12-02 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address Suite Lp39149 20 - 22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2022-06-10 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite Lp39149 20 - 22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2021-12-30 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 40a Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,864 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-06-07 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 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
  • 8
    icon of address Dns House 382 Kenton Road, Middlesex, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2022-11-09 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 121 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 121 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Suite Lp38149 20 - 22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,497 GBP2024-03-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 3 - Director → ME
    icon of calendar 2019-04-02 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    CEDARFOX LIMITED - 2025-02-06
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 9 Caxton House Broad Street, Great Cambourne, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    NORTHLEACH NEW CO LTD - 2023-04-14
    icon of address 252a High Street, Bromley, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -47,601 GBP2023-08-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address 4385, 13487654 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 11042021 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    26,954 GBP2023-11-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2021-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 121 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 18
    SHEDWELL LTD - 2010-07-12
    SHAUN MOBSBY LTD - 2009-02-03
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address 3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -989 GBP2023-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 51 - Secretary → ME
  • 20
    icon of address 16 Kings Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 36 - Director → ME
  • 21
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-11-25 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 4385, 13778609 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ 2022-02-17
    IIF 7 - Director → ME
  • 2
    icon of address 3 Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -331,308 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ 2024-11-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2024-11-12
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 4385, 11042021 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    26,954 GBP2023-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2019-04-01
    IIF 8 - Director → ME
    icon of calendar 2017-11-01 ~ 2019-04-01
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2019-04-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address 220 The Vale, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-24 ~ 2001-05-24
    IIF 42 - Secretary → ME
  • 5
    SHEDWELL LTD - 2010-07-12
    SHAUN MOBSBY LTD - 2009-02-03
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-21 ~ 2010-08-31
    IIF 12 - Director → ME
  • 6
    icon of address 3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -989 GBP2023-11-30
    Officer
    icon of calendar 2022-11-29 ~ 2024-08-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ 2024-08-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.