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

Margulies, David

    Related profiles found in government register
  • Margulies, David
    British

    Registered addresses and corresponding companies
    • 82, Darenth Road, London, N16 6ED

      IIF 1
  • Margulies, David

    Registered addresses and corresponding companies
    • 1, Island House, 47-51 Portland Avenue, London, N16 6HD, England

      IIF 2
    • C/o 32 Castlewood Raod, London, N16 6DW, England

      IIF 3
  • Margulies, David
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Island House, 47 -51 Portland Avenue, London, N16 6HD, United Kingdom

      IIF 4
    • 1, Island House, 47-51 Portland Avenue, London, N16 6EA, England

      IIF 5
    • 1, Island House, 47-51 Portland Avenue, London, N16 6EA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 1, Island House, 47-51 Portland Avenue, London, N16 6HD, England

      IIF 9
    • 1, Island House, Portland Avenue, London, N16 6EA, England

      IIF 10
    • 103 Crowland Road, London, London, N15 6UR, England

      IIF 11 IIF 12
    • 103, Crowland Road, London, N15 6UR, England

      IIF 13 IIF 14 IIF 15
    • 103, Crowland Road, London, N15 6UR, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 13, Leweston Place, London, N16 6RJ, England

      IIF 25
    • 16c, Theydon Road, London, E5 9BQ, England

      IIF 26
    • 67, Lampard Grove, London, N16 6XA, England

      IIF 27
    • C/o 32 Castlewood Raod, London, N16 6DW, England

      IIF 28
    • C/o 32 Castlewood Road, London, London, N16 6DW, England

      IIF 29
    • C/o 32, Castlewood Road, London, N16 6DW, England

      IIF 30
    • C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Enterprise House, C/o Intertax Consulting Ltd, 2 The Crest, London, NW4 2HN, United Kingdom

      IIF 34
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Margulies, David
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20b, Kyverdale Road, London, N16 7AH, England

      IIF 40
    • Building A, Unit 11 Suite R, Occ Estate 105 Eade Road, London, N4 1TJ, England

      IIF 41
  • Margulies, David
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Island House, 47 -5 1 Portland Avenue, London, N16 6EA, United Kingdom

      IIF 42
    • 1, Island House, 47-51 Portland Avenue, London, N16 6EA, United Kingdom

      IIF 43 IIF 44
    • 103, Crowland Road, London, N15 6UR, England

      IIF 45
    • 20b, Kyverdale Road, London, N16 7AH, England

      IIF 46
  • Margulies, David
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Margulies, David
    British commodity trader born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Overlea Road, London, E5 9BG

      IIF 66
  • Margulies, David
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Overlea Road, London, E5 9BG, England

      IIF 67
    • 5, Overlea Road, London, E5 9BG, United Kingdom

      IIF 68
  • Margulies, David
    British consultant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46c, Theydon Road, Clapton, London, E5 9NA

      IIF 69
  • Margulies, David
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Old Street, Old Street, London, EC1V 9AB, United Kingdom

      IIF 70
    • 46c, Theydon Road, London, E5 9NA, England

      IIF 71
    • 5, Overlaea Road, Clapton, London, E5 9BG, United Kingdom

      IIF 72
    • 5 Overlea Road, London, E5 9BG

      IIF 73
    • 5, Overlea Road, London, E5 9BG, United Kingdom

      IIF 74
    • C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 75
  • Margulies, David
    British trader born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Overlea Road, London, E5 9BG

      IIF 76
  • Margulies, David
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Crowland Road, London, N15 6AH, United Kingdom

      IIF 77
    • 16c, Urban Hive, Theydon Road, London, E5 9BQ, United Kingdom

      IIF 78
    • 31, Leweston Place, London, N16 6RJ, England

      IIF 79
    • Urban Hive, 16c, Theydon Road, London, E5 9BQ, England

      IIF 80
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 81
  • Margulies, David
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Island House, 47-51 Portland Avenue, London, N16 6HD, United Kingdom

      IIF 82
  • Margulies, David
    English born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46c, Theydon Road, London, E5 9NA, United Kingdom

      IIF 83
  • Mr David Marguiles
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 84
  • Mr David Margulies
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1 Island House, 47 -5 1 Portland Avenue, London, London, N16 6EA, United Kingdom

      IIF 85
    • 1 Island House, 47- 51 Portland Avenue, London, N16 6EA, England

      IIF 86
    • 1 Island House, 47-51 Portland Avenue, London, N16 6EA, United Kingdom

      IIF 87
    • 1 Island House, Portland Avenue, London, N16 6EA, England

      IIF 88
    • 1 Island House, Portland Avenue, London, N16 6HD, United Kingdom

      IIF 89
    • 103 Crowland Road, London, London, N15 6UR, England

      IIF 90 IIF 91
    • 103, Crowland Road, London, N15 6UR

      IIF 92
    • 103, Crowland Road, London, N15 6UR, England

      IIF 93 IIF 94 IIF 95
    • 67, Lampard Grove, London, N16 6XA, England

      IIF 100
    • C/o 32 Castlewood Road, London, London, N16 6DW, England

      IIF 101
    • C/o 32, Castlewood Road, London, N16 6DW, England

      IIF 102
    • Enterprise House, C/o Intertax Consulting Ltd, 2 The Crest, London, NW4 2HN, United Kingdom

      IIF 103
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 104
  • Mr David Margulies
    English born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 103 Crowland Road, London, N15 6UR, England

      IIF 105
  • David Margulies
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Margulies
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46c, Theydon Road, Clapton, E5 9NA, England

      IIF 113 IIF 114
    • 22, Colberg Place, London, N16 5RB, United Kingdom

      IIF 115
    • 46c, Theydon Road, Clapton, London, E5 9NA

      IIF 116
    • 46c, Theydon Road, London, E5 9NA, England

      IIF 117
    • 46c, Theydon Road, London, E5 9NA, United Kingdom

      IIF 118 IIF 119 IIF 120
    • 46c Theydon Road, Theydon Road, London, E5 9NA, England

      IIF 122
    • 5, Overlaea Road, London, E5 9BG, United Kingdom

      IIF 123
    • 5, Overlea Road, London, E5 9BG, England

      IIF 124 IIF 125 IIF 126
    • 5, Overlea Road, London, E5 9BG, United Kingdom

      IIF 127
    • C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 128
    • New Burlington House 1075 Finchley Road, London, NW11 0PU, England

      IIF 129
  • Mr David Margulies
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Crowland Road, London, N15 6AH, United Kingdom

      IIF 130
    • 103, Crowland Road, London, N15 6UR, England

      IIF 131
    • 13, Leweston Place, London, N16 6RJ, England

      IIF 132
    • 16c, Urban Hive, Theydon Road, London, E5 9BQ, United Kingdom

      IIF 133
    • 31, Leweston Place, London, N16 6RJ, England

      IIF 134
    • Urban Hive, 16c, Theydon Road, London, E5 9BQ, England

      IIF 135
  • Mr David Margulies
    English born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46c, Theydon Road, London, E5 9NA, United Kingdom

      IIF 136
child relation
Offspring entities and appointments 78
  • 1
    AM RUBI ESTATES LTD
    12214381
    Flat1 Gordon House, 67 Stamford Hill, London, England
    Active Corporate (1 parent)
    Officer
    2019-09-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 2
    ATHELNEY INVESTMENT LTD
    - now 10583382 15860990
    B & M ESTATES LIMITED
    - 2018-03-16 10583382
    C/o 32 Castlewood Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-08-24 ~ 2018-04-11
    IIF 41 - Director → ME
  • 3
    AUBYN SQUARE LTD
    - now 16542217
    AVONDALE AVENUE LIMITED
    - 2025-12-19 16542217
    46c Theydon Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-25 ~ now
    IIF 55 - Director → ME
  • 4
    AY GROSS LTD
    15747302
    C/o 32 Castlewood Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 5
    BATIM LTD
    07142234
    D&b Accounting, 51 Craven Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-04-26 ~ dissolved
    IIF 43 - Director → ME
  • 6
    BT GROSS LTD
    14811155
    C/o 32 Castlewood Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BUTTONS STUDIO LTD
    09398893
    Basement Floor, 99 Clapton Common, London, England
    Active Corporate (3 parents)
    Officer
    2015-06-08 ~ 2020-06-01
    IIF 67 - Director → ME
  • 8
    CHARLTON HOUSE CENTRE LTD
    14335613
    103 Crowland Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-09-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 9
    COSTON INVESTMENTS LTD
    15806899
    103 Crowland Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 10
    CROWLAND EMPIRE LTD
    11593190
    103 Crowland Road, London, England
    Active Corporate (2 parents)
    Officer
    2018-09-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    D&M CONSULTING LTD
    07220206
    103 Crowland Road, London, England
    Active Corporate (2 parents)
    Officer
    2010-04-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Right to appoint or remove directors OE
  • 12
    DH VENTURES LIMITED
    06341867
    New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (5 parents)
    Officer
    2008-03-13 ~ dissolved
    IIF 73 - Director → ME
  • 13
    EAGERPACE LTD
    05266250
    103 Crowland Road, London, England
    Active Corporate (8 parents)
    Officer
    2012-07-23 ~ now
    IIF 4 - Director → ME
  • 14
    ELGIN ESTATES LTD
    15510801
    103 Crowland Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ENDEAVOUR BEH LTD
    10790008
    103 Crowland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 16
    EPL PROPACK UK LIMITED - now
    ESSEL PROPACK UK LIMITED - 2020-10-23
    TELCON PACKAGING LIMITED
    - 2005-07-21 02864279
    Castle Court, 41 London Road, Reigate, Surrey
    Active Corporate (23 parents)
    Officer
    2003-04-03 ~ 2005-04-11
    IIF 66 - Director → ME
  • 17
    EPSOM ROAD LTD
    10786869
    22 Colberg Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-06-12 ~ 2024-11-08
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
  • 18
    FINAGRA CHARITY LIMITED
    07977883
    46c Theydon Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-06 ~ 2020-11-16
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    FINAGRA GRAINS LTD
    09726193
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-08-11 ~ dissolved
    IIF 74 - Director → ME
  • 20
    FINAGRA GROUP LIMITED
    - now 02754740
    FINAGRA (UK) LIMITED
    - 2016-04-09 02754740
    FIN AGRA (UK) LIMITED - 1993-01-22
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    1998-02-04 ~ dissolved
    IIF 65 - Director → ME
  • 21
    FINAGRA SOLUBLES LTD
    11646790
    46c Theydon Road, London, England
    Active Corporate (2 parents)
    Officer
    2018-10-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 22
    FIRDEV HOLDINGS LIMITED
    12776047
    10 Linthorpe Road, Stoke Newington, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2020-07-29 ~ now
    IIF 37 - Director → ME
  • 23
    FIRHILL ESTATES LIMITED
    10063190
    22 West Bank, London, England
    Active Corporate (4 parents)
    Officer
    2016-03-15 ~ 2016-07-07
    IIF 46 - Director → ME
    2016-09-21 ~ 2019-12-04
    IIF 40 - Director → ME
  • 24
    FIRST DEVELOPMENTS LIMITED
    05121902
    90 Oldhill Street, London
    Active Corporate (10 parents)
    Officer
    2006-07-01 ~ now
    IIF 81 - Director → ME
  • 25
    FM ASSETS LTD
    14779467
    16c Urban Hive, Theydon Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-04-04 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    GETZGRAPE PROPERTIES LTD
    09132752
    103 Crowland Road, London, England
    Active Corporate (2 parents)
    Officer
    2014-07-15 ~ 2014-07-31
    IIF 82 - Director → ME
    2015-02-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-04-16 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
  • 27
    GLADESBELL LTD
    12908443
    C/o 32 Castlewood Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-09-28 ~ 2020-09-28
    IIF 75 - Director → ME
    2020-09-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 28
    GOLDGATE LTD
    16847401
    103 Crowland Road, London, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 29
    HELENA HOUSE LIMITED
    - now 09687474
    HELANA HOUSE LIMITED - 2019-09-10
    ASHMEAD LONDON LIMITED - 2015-10-30
    46 Theydon Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-10-10 ~ now
    IIF 50 - Director → ME
  • 30
    HERBERT ASSETS LTD
    11054355
    Js & Co Accountants, 26 Theydon Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-11-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 130 - Ownership of shares – 75% or more OE
  • 31
    HERLWYN LIMITED
    16544094
    46 Theydon Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-26 ~ now
    IIF 53 - Director → ME
  • 32
    HILLBECK HOLDING LTD
    15336212
    46c Theydon Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 33
    HILLSWICK INVESTMENTS LIMITED
    03870604 02193293
    9 Brickfield Cottages Borehamwood Enterprise Centre, Theobald Street, Borehamwood
    Dissolved Corporate (7 parents)
    Officer
    2012-10-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    HONEYCROWN PROPERTIES LIMITED
    10232790
    147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-06-12 ~ now
    IIF 49 - Director → ME
  • 35
    ISLAND HOUSE N16 LIMITED
    06951578
    103 Crowland Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2009-07-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Has significant influence or control OE
    IIF 96 - Has significant influence or control as a member of a firm OE
  • 36
    LEALAND ASSETS LTD
    13219074
    103 Crowland Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 37
    LEASIDE WHARF LTD
    14772630
    16c Urban Hive, Theydon Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-04-04 ~ now
    IIF 26 - Director → ME
  • 38
    6 Bruce Grove, London, England
    Active Corporate (3 parents)
    Officer
    2021-03-16 ~ now
    IIF 39 - Director → ME
  • 39
    6 Bruce Grove, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-17 ~ dissolved
    IIF 36 - Director → ME
  • 40
    6 Bruce Grove, London, England
    Active Corporate (3 parents)
    Officer
    2014-05-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    MARG CRESCENT LTD
    15556948 15814805
    46c Theydon Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 119 - Has significant influence or control OE
  • 42
    MARG PARTNERSHIP LIMITED
    09884596
    5 Overlea Road, London
    Active Corporate (2 parents)
    Officer
    2015-11-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    MARG PROPERTIES MANAGEMENT LIMITED
    06756513
    103 Crowland Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2008-11-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
  • 44
    MARGSTEIN PROPERTY LTD
    09686207
    Js & Co Accountants, 26 Theydon Road, London, England
    Active Corporate (2 parents)
    Officer
    2015-07-14 ~ 2017-10-01
    IIF 44 - Director → ME
    2018-03-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-06-01 ~ 2017-10-01
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    2018-03-30 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    MARMOUNT LTD
    14605787
    46c Theydon Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-20 ~ 2023-01-26
    IIF 56 - Director → ME
    Person with significant control
    2023-01-20 ~ 2023-01-26
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 46
    MARSHBOURNE LTD
    09934360
    46c Theydon Road Theydon Road, London, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    2017-08-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Has significant influence or control OE
  • 47
    MARZAL ESTATES LIMITED
    11743034
    103 Crowland Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-12-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-12-28 ~ now
    IIF 105 - Has significant influence or control OE
  • 48
    MEPHAM GARDENS LTD
    15439308
    46c Theydon Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 120 - Has significant influence or control OE
  • 49
    MHA BELLWARD (HANWELL) LTD.
    10446751
    30 Old Street, Old Street, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (14 parents)
    Officer
    2018-06-11 ~ 2023-11-15
    IIF 70 - Director → ME
  • 50
    MILADALE PROPERTIES LIMITED
    05325992
    103 Crowland Road, London, England
    Active Corporate (6 parents)
    Officer
    2009-10-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
  • 51
    MILLENNIUM PROPERTIES (CITY) LIMITED
    03693149
    103 Crowland Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2009-02-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
  • 52
    MOSDOS HATORAH PNEI MENACHEM LTD
    12431285
    13 Leweston Place, London, England
    Active Corporate (4 parents)
    Officer
    2020-01-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
  • 53
    OLD BOURNE LIMITED
    08153568
    103 Crowland Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2012-07-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 54
    OLDHILL SPIRITS LTD
    16848096
    103 Crowland Road, London, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 55
    OVERLEA INVESTMENTS LTD
    10305347
    46 Theydon Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-08-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 124 - Has significant influence or control OE
  • 56
    OVERLEA LTD
    12855815 17101298
    22 Colberg Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    OVERWISE LTD
    08820576
    103 Crowland Road, London
    Active Corporate (2 parents)
    Officer
    2013-12-27 ~ now
    IIF 9 - Director → ME
    2013-12-27 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
  • 58
    PLAISTOW HOLDINGS LTD
    16811929
    C/o 32 Castlewood Road, London, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-12-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 59
    PLAISTOW HOLDINGS SUB LTD
    16815528
    C/o 32 Castlewood Raod, London, England
    Active Corporate (3 parents)
    Officer
    2025-12-17 ~ now
    IIF 28 - Director → ME
    2025-12-17 ~ 2025-12-17
    IIF 3 - Secretary → ME
  • 60
    PROUD ENTERPRISES LTD
    05335583
    New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    2005-04-13 ~ dissolved
    IIF 76 - Director → ME
  • 61
    R&SM LTD
    14703456
    31 Leweston Place, London, England
    Active Corporate (2 parents)
    Officer
    2023-03-03 ~ 2026-02-06
    IIF 79 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    ROCHESTER PROPERTY LTD
    14825577
    103 Crowland Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-04-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 63
    ROUND HOLDINGS LTD
    10305270
    5 Overlea Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-08-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-08-01 ~ 2019-02-14
    IIF 126 - Right to appoint or remove directors OE
  • 64
    SANDOWN WAY LIMITED
    16268822
    46c Theydon Road, Clapton, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 113 - Has significant influence or control OE
  • 65
    SHADWELL 2 LIMITED
    16343978 16118194
    46c Theydon Road, Clapton, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 114 - Has significant influence or control OE
  • 66
    SHADWELL 20 LTD
    16118194 16343978
    46c Theydon Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-12-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 117 - Has significant influence or control OE
  • 67
    STENFORD (SERVICES) LIMITED
    07789453 06775403
    Enterprise House C/o Intertax Consulting Ltd, 2 The Crest, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-06-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    STENFORD SERVICES LTD
    06775403 07789453
    82 Darenth Road, London
    Dissolved Corporate (3 parents)
    Officer
    2008-12-18 ~ dissolved
    IIF 1 - Secretary → ME
  • 69
    SUTTON CLOSE LTD
    16648926
    46 Theydon Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-13 ~ now
    IIF 51 - Director → ME
  • 70
    SUTTON PARTNERS LTD
    11879664
    46 Theydon Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-03-17 ~ now
    IIF 52 - Director → ME
  • 71
    TARNOPOL BSD LTD
    11433071
    46c Theydon Road, Clapton, London
    Dissolved Corporate (1 parent)
    Officer
    2018-06-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 72
    THE DISH CENTRE LIMITED
    06681080
    1 Island House, 47-51 Portland Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-08-26 ~ dissolved
    IIF 6 - Director → ME
  • 73
    THE WHISKY WORLD LTD
    07703215
    103 Crowland Road, London, England
    Active Corporate (1 parent)
    Officer
    2011-07-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
  • 74
    VICTORIA RUISLIP LIMITED
    - now 15814805
    MARG CRESCENT 2 LTD
    - 2024-11-21 15814805 15556948
    46c Theydon Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-02 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 136 - Has significant influence or control OE
  • 75
    WATFORD ASSETS LTD
    15472976
    16c Urban Hive, Theydon Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-07 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    WEISSBAUMS LTD
    13938787
    85 Craven Park Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-24 ~ 2025-01-27
    IIF 27 - Director → ME
    Person with significant control
    2022-02-24 ~ 2025-01-27
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 77
    YCD HOLDINGS LTD
    12566588
    29 Spring Hill, London, England
    Active Corporate (2 parents)
    Officer
    2020-12-15 ~ 2026-03-16
    IIF 16 - Director → ME
  • 78
    ZALNY LTD
    12333106
    5 Overlea Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-11-26 ~ 2025-01-22
    IIF 72 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.