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

Goldin, Hannah Freda

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

    Resident in United Kingdom

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

      IIF 1
    • Suite Lp38149, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
    • Suite Lp39149, 20 - 22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 4 IIF 5
  • Goldin, Hannah Freda
    British director born in June 1982

    Resident in United Kingdom

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

      IIF 6 IIF 7
  • Goldin, Menachem
    British born in March 1981

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 9
    • Suite Lp39149, 20 - 22 Wenlock Road, London, N1 7GU, United Kingdom

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

    Resident in United Kingdom

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

      IIF 11 IIF 12
  • Goldin, Menachem Simcha
    British co diretcor born in March 1981

    Resident in United Kingdom

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

      IIF 13
  • Goldin, Menachem Simcha
    British company director born in March 1981

    Resident in United Kingdom

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

      IIF 14
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

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

    Resident in United Kingdom

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

      IIF 16
    • 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
    • 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

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

      IIF 19 IIF 20
    • 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
    • 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
    • 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
    • Dns House, 382 Kenton Road, Middlesex, Harrow, HA3 8DP, United Kingdom

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

      IIF 27
  • Goldin, Menachem
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 28
    • 252a, High Street, Bromley, BR1 1PG, England

      IIF 29
    • 9 Caxton House, Broad Street, Great Cambourne, Cambridge, CB23 6JN, England

      IIF 30 IIF 31 IIF 32
    • Unit 9 Caxton House, Broad Street, Great Cambourne, Cambridge, CB23 6JN, England

      IIF 33
    • 08459778 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Goldin, Menachem
    British director born in March 1981

    Resident in England

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

      IIF 35 IIF 36
    • Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 37
  • Goldin, Menachem Simcha
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Goldin, Menachen Simcha
    British company director born in March 1981

    Resident in England

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

      IIF 45
  • Goldin, Hannah Freda

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

      IIF 46
    • Suite Lp38149, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 47
    • Suite Lp39149, 20 - 22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Goldin, Menachen Simcha
    British

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

      IIF 51
  • Menachem Goldin
    British born in March 1981

    Resident in England

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

      IIF 52
  • Mr Menachem Goldin
    British born in March 1981

    Resident in England

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

      IIF 53 IIF 54
    • Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 55 IIF 56
    • 9 Caxton House, Broad Street, Great Cambourne, Cambridge, CB23 6JN, England

      IIF 57 IIF 58 IIF 59
    • Unit 9 Caxton House, Broad Street, Great Cambourne, Cambridge, CB23 6JN, England

      IIF 60
  • Goldin, Menachem Simcha

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

      IIF 61
  • Goldin, Menachem

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

      IIF 62
    • Suite Lp38149, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 63
  • Mr Menachem Simcha Goldin
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Caxton House, Broad Street, Great Cambourne, Cambridge, CB23 6JN, England

      IIF 64
child relation
Offspring entities and appointments 32
  • 1
    BASICLAND REGISTRARS HOLDINGS LIMITED
    05311707
    Hyde House The Hyde, Edgware Road, London
    Active Corporate (7 parents)
    Officer
    2025-12-18 ~ now
    IIF 41 - Director → ME
  • 2
    BLOCSPHERE PROPERTY MANAGEMENT LIMITED
    08459778
    4385, 08459778 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 47 offsprings)
    Officer
    2025-05-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 3
    BLR GROUP HOLDINGS LIMITED
    16699302
    9 Caxton House Broad Street, Great Cambourne, Cambridge, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-09-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-09-07 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 4
    BLR PROPERTY MANAGEMENT LIMITED
    - now 03846621
    BASICLAND REGISTRARS LIMITED - 2005-10-11
    JOHN GALLIERS LIMITED - 2002-09-05
    Hyde House, The Hyde, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2025-12-18 ~ now
    IIF 42 - Director → ME
  • 5
    C2 MAINTENANCE LIMITED
    - now 06300492
    ROVEX LIMITED - 2007-08-14
    Hyde House The Hyde, Edgware Road, London
    Active Corporate (7 parents)
    Officer
    2025-12-18 ~ now
    IIF 38 - Director → ME
  • 6
    CHERTSEY VENTURES LIMITED
    15265244
    3 Stirling Court Yard, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    EG INVESTMENTS LTD
    13778609
    4385, 13778609 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-12-02 ~ 2022-02-17
    IIF 5 - Director → ME
    2022-02-17 ~ dissolved
    IIF 10 - Director → ME
    2021-12-02 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2021-12-02 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    GC SORTATION SERVICES LIMITED
    14164554
    Suite Lp39149 20 - 22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 6 - Director → ME
    2022-06-10 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    GOLWEST INVESTMENTS LTD
    13822207
    Suite Lp39149 20 - 22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-30 ~ dissolved
    IIF 7 - Director → ME
    2021-12-30 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    H R SURVEYORS LIMITED
    05109141
    Hyde House, The Hyde, London
    Active Corporate (9 parents)
    Officer
    2025-12-18 ~ now
    IIF 39 - Director → ME
  • 11
    HALITE SALTS LIMITED
    14155489
    40a Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2022-06-07 ~ now
    IIF 1 - Director → ME
    2022-06-07 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    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
  • 12
    HARCOURT HOUSE OXFORD LIMITED
    15284248
    3 Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    2023-11-14 ~ 2024-11-12
    IIF 35 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-11-12
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HLM INVESTMENTS LTD
    14474092
    Dns House 382 Kenton Road, Middlesex, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 13 - Director → ME
    2022-11-09 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    M60 LDN (HOLDINGS) LTD
    09068201 07317528
    121 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 12 - Director → ME
  • 15
    M60 LDN LTD
    09067937
    121 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 11 - Director → ME
  • 16
    M60LDN INVESTMENTS LIMITED
    11921521
    Suite Lp38149 20 - 22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-04-02 ~ now
    IIF 2 - Director → ME
    2019-04-02 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 17
    NORTHLEACH LETTINGS LIMITED
    - now 15421264
    CEDARFOX LIMITED
    - 2025-02-06 15421264
    Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 18
    NORTHLEACH LIMITED
    16600265
    9 Caxton House Broad Street, Great Cambourne, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 19
    NORTHLEACH PROPERTY MANAGEMENT LIMITED
    - now 14314535 04015359
    NORTHLEACH NEW CO LTD - 2023-04-14
    252a High Street, Bromley, England
    Active Corporate (2 parents, 10 offsprings)
    Officer
    2025-04-01 ~ now
    IIF 29 - Director → ME
  • 20
    NPM NEW CO LIMITED
    13487654
    4385, 13487654 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-07-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 21
    P & J TRANSPORT LIMITED
    11042021
    4385, 11042021 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-06-01 ~ now
    IIF 9 - Director → ME
    2017-11-01 ~ 2019-04-01
    IIF 8 - Director → ME
    2019-04-01 ~ now
    IIF 3 - Director → ME
    2017-11-01 ~ 2019-04-01
    IIF 63 - Secretary → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    2017-11-01 ~ 2019-04-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 22
    PAGE REGISTRARS LIMITED
    04711480
    C/o Basicland Registrars Limited, Hyde House The Hyde, London
    Active Corporate (11 parents, 108 offsprings)
    Officer
    2025-12-18 ~ now
    IIF 43 - Director → ME
  • 23
    POWER GENERAL SERVICES LIMITED
    08971476
    121 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 24
    SERVICE CHARGE CREDIT LIMITED
    04761289
    Hyde House, The Hyde, London
    Active Corporate (5 parents)
    Officer
    2025-12-18 ~ now
    IIF 40 - Director → ME
  • 25
    SHOP FOR ALL LIMITED
    03059878 10671021... (more)
    220 The Vale, Golders Green, London
    Dissolved Corporate (7 parents)
    Officer
    1997-11-24 ~ 2001-05-24
    IIF 51 - Secretary → ME
  • 26
    STEVEN LOUIS & COMPANY LIMITED
    - now 06796756 03254223
    SHEDWELL LTD
    - 2010-07-12 06796756
    SHAUN MOBSBY LTD - 2009-02-03
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 15 - Director → ME
    2010-04-21 ~ 2010-08-31
    IIF 14 - Director → ME
  • 27
    STRODE DEVELOPMENTS LTD
    14514579
    3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-11-29 ~ 2024-08-30
    IIF 16 - Director → ME
    2022-11-29 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    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
  • 28
    STRUCCO LIMITED
    16810268
    Unit 9 Caxton House Broad Street, Great Cambourne, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2025-10-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-10-26 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 29
    TWISTPOINT RETAIL LIMITED
    16895223
    Unit 9 Caxton House Broad Street, Great Cambourne, Cambridge, England
    Active Corporate (2 parents)
    Officer
    2025-12-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-12-07 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    VELTRA GROUP LIMITED
    16938317
    9 Caxton House Broad Street, Great Cambourne, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2026-01-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 31
    VENFORD LTD
    08592751
    16 Kings Close, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 45 - Director → ME
  • 32
    YARDBRAY LIMITED
    14693422 16872668
    Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-11-25 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.