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

Anker, Oren

    Related profiles found in government register
  • Anker, Oren
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dns House, Kenton Road, Harrow, HA3 8DP, England

      IIF 1
    • icon of address 11, Southcombe Street, London, W14 0RA, England

      IIF 2
    • icon of address 456, Oakleigh Road North, London, N20 0RZ, England

      IIF 3 IIF 4
    • icon of address Flat 5 Craigie Lee, 4 Muswell Avenue, London, N10 2EE, England

      IIF 5
    • icon of address Suite 4785, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 6
    • icon of address 465, Oakleigh Road, North London, N20 0RZ, England

      IIF 7
  • Anker, Oren
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 8
    • icon of address Unit 9, Image House, 326 Molesey Road, Hersham, KT12 3DP, England

      IIF 9
    • icon of address 118, Brent Park Road, London, NW4 3HP, England

      IIF 10
    • icon of address 1st Floor, Enterprise House, 2 The Crest, London, NW4 2HN, United Kingdom

      IIF 11
    • icon of address 456, Oakleigh Road North, London, N20 0RZ, England

      IIF 12 IIF 13
    • icon of address 456, Oakleigh Road Nortth, London, N20 0RZ, England

      IIF 14
    • icon of address 5 Craigie Leas, 4 Muswell Avenue, London, N10 2EE, United Kingdom

      IIF 15
    • icon of address Central House, 1 Ballards Lane, London, N3 1LQ, England

      IIF 16
    • icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, England

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 5, Drakes Courtyard, 291 Kilburn Road, London, NW6 7JR, United Kingdom

      IIF 20
    • icon of address 456, Oakleigh Road, North London, N20 0RZ, England

      IIF 21
    • icon of address Excel Beauty Ltd, 19 Cumberland Road, Stanmore, Middlesex, HA7 1EL, England

      IIF 22
    • icon of address Mobile Ofers Ltd, 19 Cumberland Road, Stanmore, Middlesex, HA7 1EL, England

      IIF 23
    • icon of address 2, Oakdene Court, Walton-on-thames, Surrey, KT12 1PD, England

      IIF 24
  • Anker, Oren
    British sales director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 25
    • icon of address Suite 11, Three Gables, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN, England

      IIF 26
    • icon of address Suite 11, Three Gables, Corner Hall, Hemel Hempstead, Herts, HP3 9HN, England

      IIF 27
    • icon of address 118, Brent Park Road, London, NW4 3HP, England

      IIF 28
    • icon of address Central House, 1 Ballards Lane, London, N3 1LQ, England

      IIF 29
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 30
    • icon of address 326, Molesey Road, Walton-on-thames, Surrey, KT12 3PD, England

      IIF 31
  • Oren Anker
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 456, Oakleigh Road North, London, N20 0RZ, England

      IIF 32 IIF 33
  • Anker, Oren
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 456, 456 Oakleigh Road North, London, N20 0RZ, England

      IIF 34
  • Anker, Oren
    British sales director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, England

      IIF 35
  • Mr Oren Anker
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 36 IIF 37 IIF 38
    • icon of address 4, Muswell Avenue, London, N10 2EE, England

      IIF 39
    • icon of address 456, Oakleigh Road North, London, N20 0RZ, England

      IIF 40
    • icon of address 456, Oakleigh Road Nortth, London, N20 0RZ, England

      IIF 41
    • icon of address Central House, 1 Ballards Lane, London, N3 1LQ, England

      IIF 42 IIF 43 IIF 44
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 45
    • icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, England

      IIF 46 IIF 47 IIF 48
  • Anker, Oren
    British

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 49
  • Anker, Oren
    Israeli company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-197, Newfoundland Road, Bristol, BS2 9NY, England

      IIF 50
  • Anker, Oren
    Israeli manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 47 Maresfield Gardens, London, NW3 5TE

      IIF 51
  • Anker, Oren
    Israeli manger born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cumberland Road, Stanmore, Middlesex, HA7 1EL, United Kingdom

      IIF 52
  • Anker, Oren
    Israeli self employed born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 47 Maresfield Gardens, London, NW3 5TE

      IIF 53
  • Mr Oren Anker
    British,israeli born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dns House, Kenton Road, Harrow, HA3 8DP, England

      IIF 54
    • icon of address 456, Oakleigh Road North, London, N20 0RZ, England

      IIF 55
    • icon of address Suite 4785, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 56
  • Mr. Oren Anker
    British,israeli born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 465, Oakleigh Road, North London, N20 0RZ, England

      IIF 57
  • Mr Oren Anker
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Enterprise House, 2 The Crest, London, NW4 2HN, United Kingdom

      IIF 58
    • icon of address 456, 456 Oakleigh Road North, London, N20 0RZ, United Kingdom

      IIF 59
    • icon of address 456, Oakleigh Road North, London, N20 0RZ, England

      IIF 60
    • icon of address Unit 5, Drakes Courtyard, 291 Kilburn Road, London, NW6 7JR, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Office 9 Office 9, Businesss Centre West . Avenue One, Letchworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MUSWELL HENDON LTD - 2018-11-15
    icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 13 Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 13 Whitchurch Lane, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -927 GBP2022-03-31
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 The Crest, First Floor, Enterprise House, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address R U Mobile Ltd, Central House, 1 Ballards Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Langley House, Park Road, London
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -84,290 GBP2023-07-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2008-08-29 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 19 Cumberland Road, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Central House, 1 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Central House, 1 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Mobile Ofers Ltd, 19 Cumberland Road, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Unit 9, Image House, 326 Molesey Road, Hersham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 25a 25a, Archel Road, London, Hammersmith And Fulham, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,033 GBP2024-07-31
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 14
    icon of address 456 Oakleigh Road Nortth, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    639 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 456 Oakleigh Road North, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    OMEGA RENTALS AND INVESTMENTS LIMITED - 2025-02-18
    icon of address 74 Holders Hill Drive, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-28 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address 456 Oakleigh Road, North London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    icon of address 465 Oakleigh Road, North London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 19
    OMEGA COMMERCIAL DEALS LTD - 2025-02-17
    icon of address 456 Oakleigh Road North, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,554 GBP2024-06-30
    Officer
    icon of calendar 2023-06-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-17 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 20
    OMEGA COMMERCIAL MANAGEMENT RENTAL LIMITED - 2025-02-17
    YES INDEED PROPERTIES LIMITED - 2023-03-13
    icon of address Dns House, Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,655 GBP2025-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 13 Whitchurch Lane, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,968 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-08-31
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    RMSAM LTD
    - now
    RETAIL MANAGING SERVICES LTD - 2012-08-29
    MOBILE ACCESSORIES WAREHOUSE LTD - 2012-08-01
    MOBILEPHONE WAREHOUSE LTD - 2012-02-23
    icon of address 118 Brent Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 10 - Director → ME
Ceased 15
  • 1
    icon of address Kiosk Lm11a (covered) Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7 GBP2025-02-28
    Officer
    icon of calendar 2022-04-06 ~ 2023-06-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-06-26
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 114a High Street, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,450 GBP2024-07-31
    Officer
    icon of calendar 2021-03-18 ~ 2021-08-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-08-25
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ 2010-12-18
    IIF 53 - Director → ME
  • 4
    icon of address 21 Sage Close, Biggleswade, Bedfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    637 GBP2016-08-31
    Officer
    icon of calendar 2012-12-15 ~ 2015-10-01
    IIF 27 - Director → ME
  • 5
    icon of address 2 The Crest, First Floor, Enterprise House, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2016-03-14 ~ 2023-04-20
    IIF 15 - Director → ME
  • 6
    icon of address Office 9 Business Centre West Office 9, Avenue One, Letchworth, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,829 GBP2025-05-31
    Officer
    icon of calendar 2012-12-15 ~ 2015-10-14
    IIF 26 - Director → ME
  • 7
    icon of address Central House, 1 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2012-07-01 ~ 2013-02-28
    IIF 24 - Director → ME
  • 8
    MOBILE CENTRAL ACCESSORIES LTD - 2013-04-25
    EVEREST RETAIL MARKETING LTD - 2012-02-27
    icon of address 29 Westbury Court Nightingale Lane, Nightingale Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ 2015-02-15
    IIF 31 - Director → ME
    icon of calendar 2013-03-01 ~ 2014-03-02
    IIF 2 - Director → ME
  • 9
    OMEGA RENTALS AND INVESTMENTS LIMITED - 2025-02-18
    icon of address 74 Holders Hill Drive, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-28 ~ 2025-02-18
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    icon of address Dns House, Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ 2025-03-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ 2024-10-24
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 11
    icon of address 21 Sage Close, Biggleswade, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,908 GBP2016-08-31
    Officer
    icon of calendar 2012-12-01 ~ 2014-06-01
    IIF 28 - Director → ME
  • 12
    icon of address 13 Whitchurch Lane, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,968 GBP2024-01-31
    Officer
    icon of calendar 2015-11-19 ~ 2022-08-30
    IIF 35 - Director → ME
  • 13
    icon of address Office 8 Business Centre West, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -365,374 GBP2020-06-30
    Officer
    icon of calendar 2007-06-19 ~ 2011-06-08
    IIF 51 - Director → ME
  • 14
    icon of address 195-197 Newfoundland Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ 2009-10-15
    IIF 50 - Director → ME
  • 15
    icon of address 19 Cumberland Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-17 ~ 2012-10-10
    IIF 52 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.