logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Aron Lipschitz

    Related profiles found in government register
  • Mr Aron Lipschitz
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus, Churchill Court, 3 Manor Royal, Crawley, West Sussex, RH10 9LU, England

      IIF 1
    • 3, Colberg Place, London, N16 5RA, England

      IIF 2 IIF 3 IIF 4
    • 3, Colberg Place, London, N16 5RA, United Kingdom

      IIF 7
    • 82, Olinda Road, London, N16 6TP, England

      IIF 8
    • C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 9 IIF 10
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Gates Freedman, Sutherland House, 70-78 West Hendon Broadway, London, NW9 7ER, United Kingdom

      IIF 14
  • Mr Aron Lipschitz
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 26, Cedra Court, Cazenove Road, London, N16 6AT, England

      IIF 15
  • Mr Aron Lipshitz
    English born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 Colberg Place, London, N16 5RA, England

      IIF 16
  • Lipschitz, Aron
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lipschitz, Aron
    British property investor born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Olinda Road, London, N16 6TP, England

      IIF 34
  • Lipschitz, Aron
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gates Freedman, Sutherland House, 70-78 West Hendon Broadway, 2nd Floor, London, London, NW9 7ER, United Kingdom

      IIF 35
  • Lipschitz, Aron
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Portland Suite, Audley House, 12-12a Margaret Street, London, W1W 8JQ, United Kingdom

      IIF 36
  • Lipschitz, Aaron
    British none born in August 1972

    Registered addresses and corresponding companies
    • 6 Durley Road, London, N16 5JS

      IIF 37
  • Lipschitz, Aaron
    British property manager born in August 1972

    Registered addresses and corresponding companies
  • Lipshitz, Aron
    English director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 Colberg Place, London, N16 5RA, England

      IIF 41
  • Lipshitz, Aron

    Registered addresses and corresponding companies
    • 3 Colberg Place, London, N16 5RA, England

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    3 Colberg Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    233,576 GBP2024-07-31
    Officer
    2019-07-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BOCHE LTD
    - now
    SHAVIRAM (HARINGEY) INVESTMENTS LTD - 2017-12-13
    3 Colberg Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF 41 - Director → ME
    2017-01-03 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 3
    3 Colberg Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    3 Colberg Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 26 - Director → ME
  • 5
    26 Cedra Court, Cazenove Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,948 GBP2024-11-30
    Person with significant control
    2023-01-03 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    4a Colberg Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,399 GBP2024-06-30
    Officer
    2024-07-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    C/o 32 Castlewood Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-02-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    C/o 32 Castlewood Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-07 ~ now
    IIF 29 - Director → ME
  • 9
    3 Colberg Place, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-07 ~ dissolved
    IIF 25 - Director → ME
  • 11
    18 High Street, Lydd, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -395 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    19 Linthorpe Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    SHAVIRAM SOUTH EAST LIMITED - 2017-12-28
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    214,083 GBP2025-02-28
    Officer
    2015-02-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    464,187 GBP2020-07-31
    Officer
    2017-07-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-07-18 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -917 GBP2024-05-31
    Officer
    2007-06-07 ~ 2007-07-26
    IIF 37 - Director → ME
  • 2
    C/o Marson Property Ltd 15-16, Margaret Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2025-01-20 ~ 2025-04-09
    IIF 23 - Director → ME
    Person with significant control
    2025-01-20 ~ 2025-04-09
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    26 Cedra Court, Cazenove Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,948 GBP2024-11-30
    Officer
    2023-01-03 ~ 2023-01-03
    IIF 19 - Director → ME
  • 4
    Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,012,264 GBP2023-12-31
    Officer
    2019-02-05 ~ 2024-10-18
    IIF 36 - Director → ME
  • 5
    103 Crowland Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,422 GBP2024-01-31
    Officer
    1999-01-08 ~ 2009-02-27
    IIF 40 - Director → ME
  • 6
    82 Olinda Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    182 GBP2024-03-31
    Officer
    2023-03-31 ~ 2024-02-10
    IIF 34 - Director → ME
    Person with significant control
    2023-03-31 ~ 2024-01-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    KADIMAH CARMEL HOTEL LIMITED - 2017-10-17
    146 Clapton Common, London
    Active Corporate (2 parents)
    Equity (Company account)
    794,168 GBP2024-08-31
    Officer
    2000-08-11 ~ 2001-11-27
    IIF 39 - Director → ME
  • 8
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,069,381 GBP2024-08-31
    Officer
    2015-09-01 ~ 2015-12-22
    IIF 27 - Director → ME
  • 9
    Gates Freedman, Sutherland House 70-78 West Hendon Broadway, 2nd Floor, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-30 ~ 2020-07-20
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2020-06-30 ~ 2020-07-01
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    C/o 32 Castlewood Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-09-09 ~ 2025-05-01
    IIF 30 - Director → ME
    Person with significant control
    2024-09-09 ~ 2025-05-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    Hallswelle House, 1 Hallswelle Road, London
    Dissolved Corporate (2 parents)
    Officer
    2002-03-11 ~ 2004-05-04
    IIF 38 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.