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

Mendelsohn, Jonathan Neil

    Related profiles found in government register
  • Mendelsohn, Jonathan Neil
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 34, Percy Street, London, W1T 2DG, England

      IIF 1
  • Mendelsohn, Jonathan Neil
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 2
  • Mendelsohn, Lord Jonathan Neil
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Handel House, 95 High Street, Edgware, HA8 7DB, England

      IIF 3
  • Mendelsohn, Jonathan Neil, Lord
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Handel House, 95 High Street, Edgware, HA8 7DB, England

      IIF 4
    • Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 1, Bedford Avenue, London, WC1B 3AU, United Kingdom

      IIF 8
    • 3d Floor, New Cavendish Street, London, W1W 6YQ, England

      IIF 9
    • 417, Finchley Road, London, NW3 6HJ, England

      IIF 10
  • Mendelsohn, Jonathan Neil, Lord
    British chairman 888 holdings born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14965948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Mendelsohn, Jonathan Neil, Lord
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PY, United Kingdom

      IIF 12
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 13 IIF 14
  • Mendelsohn, Jonathan Neil, Lord
    British

    Registered addresses and corresponding companies
    • Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 15
    • 8 Hazelmere Gardens, London, N3 3EA

      IIF 16 IIF 17
  • Mendelsohn, Jonathan Neil, Lord
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 146, New Cavendish Street, London, W1W 6YQ

      IIF 18
    • 50, Jermyn Street, London, SW1Y 6LX, Uk

      IIF 19
  • Mendelsohn, Jonathan Neil, Lord
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 20 IIF 21
    • 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 22
  • Mendelsohn, Jonathan Neil, Lord
    British co director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hazelmere Gardens, London, N3 3EA

      IIF 23
  • Mendelsohn, Jonathan Neil, Lord
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87/91 Elstree Road, Bushey, Herts, WD23 4EB

      IIF 24
    • 146, New Cavendish Street, London, W1W 6YQ, England

      IIF 25
    • 2nd Floor, Julco House, 26-28 Great Portland Street, London, W1W 8QT, England

      IIF 26 IIF 27
    • 3rd Floor 146, New Cavendish Street, London, W1W 6YQ

      IIF 28 IIF 29
    • 3rd, Floor, 146 New Cavendish Street, London, W1W 6YQ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 3rd, Floor 146 New Cavendish Street, New Cavendish Street, London, W1W 6YQ, England

      IIF 37
    • 8, Haslemere Gardens, London, England, N3 3EA, England

      IIF 38
    • 8 Haslemere Gardens, London, N3 3EA

      IIF 39
    • 8 Hazelmere Gardens, London, N3 3EA

      IIF 40 IIF 41 IIF 42
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 43 IIF 44
  • Mendelsohn, Jonathan Neil, Lord
    British company secretary born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hazelmere Gardens, London, N3 3EA

      IIF 45
  • Mendelsohn, Jonathan Neil, Lord
    British consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hazelmere Gardens, London, N3 3EA

      IIF 46
  • Mendelsohn, Jonathan Neil, Lord
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Haslemere Gardens, London, N3 3EA, England

      IIF 47
  • Mendelsohn, Jonathan Neil, Lord
    British none born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 146, New Cavendish Street, London, W1W 6YQ

      IIF 48
  • Mendelsohn, Jon, Lord
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 49
  • Lord Jonathan Neil Mendelsohn
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Handel House, 95 High Street, Edgware, HA8 7DB, England

      IIF 50 IIF 51
    • Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 52
    • 3rd Floor, 146, New Cavendish Street, London, W1W 6YQ, England

      IIF 53
    • 417, Finchley Road, London, NW3 6HJ, England

      IIF 54
  • Jonathan Neil Mendelsohn
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14965948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Mendelsohn, Jon, Lord

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 56
  • Lord Jon Mendelsohn
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbury, 2nd Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 57
  • Lord Jonathan Neil Mendelsohn
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 73
  • 1
    14 CHESTERFORD GARDENS LTD.
    06594385 04128618
    14 Chesterford Gardens, London
    Active Corporate (11 parents)
    Officer
    2017-12-21 ~ now
    IIF 9 - Director → ME
  • 2
    ABRAHAM ACCORDS (UK)
    - now 13425037
    MIDDLE EAST FORUM
    - 2022-07-29 13425037 16261502
    Handel House, 95 High Street, Edgware, England
    Active Corporate (6 parents)
    Officer
    2021-05-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ANTISEMITISM POLICY TRUST - now
    THE PARLIAMENTARY COMMITTEE AGAINST ANTISEMITISM FOUNDATION - 2017-02-27
    THE PARLIAMENTARY COMMITTEE AGAINST ANTISEMITISM
    - 2010-07-08 04146486
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2001-01-23 ~ 2005-12-20
    IIF 39 - Director → ME
  • 4
    ARCANE LIMITED
    - now 02933214
    HACKREMCO (NO.931) LIMITED - 1994-09-21
    8 Manchester Square, London
    Dissolved Corporate (11 parents)
    Officer
    1996-12-05 ~ 2009-09-22
    IIF 42 - Director → ME
  • 5
    B'NAI B'RITH HILLEL FOUNDATION
    00546659
    Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Active Corporate (95 parents, 2 offsprings)
    Officer
    2012-12-20 ~ 2017-09-12
    IIF 2 - Director → ME
  • 6
    BANK HOMES LIMITED
    04663517
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2024-06-04 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BARNET YOUTH ZONE
    10445685
    Barnet Youth Zone, 76 Montrose Avenue, Edgware, England
    Active Corporate (24 parents)
    Officer
    2016-10-25 ~ 2025-05-22
    IIF 12 - Director → ME
  • 8
    BERLUCK LIMITED
    15231576
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2023-10-25 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BLACK DUNAM LTD - now
    ACRE WHITE LTD
    - 2017-12-01 08266745
    BLUELION MEDIA LTD - 2012-12-07
    11th Floor, Capital House, 25 Chapel Street, London, England
    Dissolved Corporate (11 parents)
    Officer
    2015-10-01 ~ 2016-02-17
    IIF 25 - Director → ME
  • 10
    BUILD UP ACADEMY LTD
    10731617
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-20 ~ dissolved
    IIF 49 - Director → ME
    2017-04-20 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 11
    CAPITAL TENURES LIMITED
    - now 03514236
    TRUMP SERVICES LIMITED - 2017-02-10
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2018-12-17 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CARBLINE HOLDINGS LIMITED
    16390109
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2025-04-16 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CAVENDISH INVESTMENT GROUP LTD
    10621405
    Handel House, 95 High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-02-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 14
    CEDARSOAK 2 LTD
    13442065 09325933
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 13 - Director → ME
  • 15
    CEDARSOAK LTD
    09325933 13442065
    Handel House, 95 High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-11-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Has significant influence or control OE
  • 16
    CYBER PROTECTION LTD
    09907875
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    DAISY VIEW PROPERTIES LTD
    15535273
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2024-03-14 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    DAKOTA HOLDINGS LTD
    10205232
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 19
    DRAMLINE HOLDINGS LIMITED
    16141193
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2024-12-18 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    DRINKLINE HOLDINGS LIMITED
    14171067
    2 Old Brewery Mews, London, England
    Active Corporate (8 parents)
    Person with significant control
    2022-06-14 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    EUROPA HEALTHCARE GROUP LTD
    - now 08679799
    EUROPA HOSPITALS GROUP LTD
    - 2017-09-29 08679799
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2013-09-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    EUROPA HOSPITALS (SPAIN) LTD
    08678502
    C/o Westbury Accountants & Business Advisors, 145-157 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 30 - Director → ME
  • 23
    EUROPA HOSPITALS (UK) LTD
    08677417
    C/o Westbury Accountants & Business Advisors, 145-157 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 35 - Director → ME
  • 24
    EUROPEAN EDUCATIONAL RESEARCH TRUST LIMITED(THE)
    00720249
    61 Leopold Road, London
    Dissolved Corporate (18 parents)
    Officer
    2002-04-16 ~ 2011-07-07
    IIF 23 - Director → ME
  • 25
    FD PUBLIC AFFAIRS LIMITED - now
    LLM COMMUNICATIONS LIMITED
    - 2008-12-11 03314777
    LAWSON LUCAS MENDELSOHN LIMITED
    - 2000-02-03 03314777
    IBIS (351) LIMITED - 1997-05-27
    Holborn Gate, 26 Southampton Buildings, London
    Dissolved Corporate (11 parents)
    Officer
    1997-05-28 ~ 2007-08-31
    IIF 46 - Director → ME
    1997-07-08 ~ 2005-07-22
    IIF 17 - Secretary → ME
  • 26
    FINCHLEY JEWISH PRIMARY SCHOOL TRUST
    06319377
    Sacks Morasha Jewish Primary School, 31 Stanhope Road, Finchley, London
    Active Corporate (17 parents)
    Officer
    2012-01-17 ~ 2014-06-27
    IIF 38 - Director → ME
  • 27
    FOLLICULAR LYMPHOMA FOUNDATION
    11943477
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (11 parents)
    Officer
    2019-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    FRANKS FAMILY FOUNDATION
    05834838
    34 Percy Street, London, England
    Active Corporate (11 parents)
    Officer
    2014-05-21 ~ now
    IIF 22 - Director → ME
  • 29
    GDSZ LIMITED
    05965624
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-12 ~ dissolved
    IIF 31 - Director → ME
  • 30
    GREEN BAY CAPITAL LTD
    07803392
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-10-10 ~ 2020-11-04
    IIF 36 - Director → ME
  • 31
    HEATH STREET LIMITED
    05379774
    34 Percy Street, London, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2011-06-28 ~ 2020-02-02
    IIF 29 - Director → ME
  • 32
    HELLSTORM LTD
    10448245
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 90 - Has significant influence or control OE
  • 33
    HOFENUNG FOUNDATION
    12899786
    Handel House, 95 High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-09-23 ~ now
    IIF 5 - Director → ME
  • 34
    HOLD ESTATES LIMITED
    15562188
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2024-06-04 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    HOLOCAUST EDUCATIONAL TRUST
    04207020
    Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (32 parents)
    Officer
    2001-04-27 ~ 2017-09-13
    IIF 37 - Director → ME
  • 36
    KINLOSS EDUCATIONAL TRUST
    07967629
    Finchley Synagogue, Kinloss Gardens, London
    Dissolved Corporate (6 parents)
    Officer
    2012-02-28 ~ 2014-11-04
    IIF 28 - Director → ME
  • 37
    LEAFVALE PROPERTIES LIMITED
    05536029
    Ground Floor, 30 City Road, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    MIDDLE EAST FORUM LIMITED
    - now 16261502 13425037
    NEWCO-MIDDLE EAST FORUM LIMITED
    - 2025-04-07 16261502
    Handel House, 95 High Street, Edgware, England
    Active Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    MTD COLN INDUSTRIAL LIMITED
    - now 06941101
    PROPERTY AUCTION LIMITED - 2011-09-15
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (14 parents, 5 offsprings)
    Person with significant control
    2018-12-17 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    NEW ISRAEL FUND
    03296825
    Third Floor, Star House, 104-108 Grafton Road, London, England
    Active Corporate (55 parents)
    Officer
    2007-04-27 ~ 2014-12-10
    IIF 41 - Director → ME
  • 41
    NGS FOUNDATION LIMITED
    12925852
    34 Percy Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-10-10 ~ now
    IIF 1 - Director → ME
  • 42
    NO PASARAN MEDIA LTD
    11938098
    Handel House, 95 High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 43
    NORTH HILL ESTATES LIMITED
    05236936
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2018-12-17 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    OAKVALE CAPITAL ADVISORY LTD
    09705944
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (5 parents)
    Officer
    2015-07-28 ~ 2024-05-29
    IIF 26 - Director → ME
  • 45
    OAKVALE CAPITAL LLP
    OC369646
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2011-11-09 ~ 2012-02-12
    IIF 19 - LLP Designated Member → ME
  • 46
    ORCHARD ROAD PROPERTIES LIMITED
    - now 03630389
    ROUTLEDGE PROPERTIES LIMITED - 1998-10-01
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2018-12-17 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    ORCHARD ROAD REVERSIONS LIMITED
    04093889
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2018-12-17 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    PEARS FAMILY INDUSTRIAL HOLDINGS LIMITED
    13853900
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (11 parents, 6 offsprings)
    Person with significant control
    2022-01-25 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    PEARS FAMILY INVESTMENTS LIMITED
    10440010
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (11 parents, 15 offsprings)
    Person with significant control
    2018-12-17 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    PEARS PROPERTY INTERESTS LIMITED
    14111598
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    2022-05-17 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    PEARS PROPERTY VENTURES LIMITED
    09740570
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (11 parents, 24 offsprings)
    Person with significant control
    2018-12-17 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    PINE TREE PROPERTIES LIMITED
    - now 03599027
    PRESTO PROPERTIES LIMITED - 1998-10-08
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2018-12-17 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    POLICY NETWORK AND COMMUNICATIONS LTD
    - now 03918992
    THE NEW POLICY NETWORK - 2000-11-06
    The Tall House, 29a West Street, Marlow, England
    Dissolved Corporate (57 parents)
    Officer
    2001-11-02 ~ 2008-06-16
    IIF 45 - Director → ME
    2003-06-01 ~ 2008-06-16
    IIF 16 - Secretary → ME
  • 54
    POLYNATION PROPERTIES LIMITED
    03776346
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2018-12-17 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    PROGRESSIVE BRITAIN LTD - now
    PROGRESS LIMITED
    - 2021-07-28 03109611
    PREMIUMUNIT LIMITED - 1995-11-20
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (23 parents)
    Officer
    2007-01-25 ~ 2019-04-16
    IIF 32 - Director → ME
  • 56
    REAL LONDON PROPERTIES (UK) LIMITED
    - now 03357507
    OLYMPIC PROPERTIES LIMITED - 2000-02-25
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Person with significant control
    2018-12-17 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    RED CAPITAL LTD
    06330576
    Handel House, 95 High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-08-01 ~ now
    IIF 21 - Director → ME
    2007-08-01 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 58
    REDBUS GROUP LIMITED
    - now 03622388 04748822... (more)
    HELKON SK LIMITED - 2005-04-22
    QUANTUM ENTERTAINMENT LIMITED - 2002-01-10
    REDBUS FILM DISTRIBUTION LIMITED - 2001-03-09
    QUANTUM ENTERTAINMENT DISTRIBUTION PLC - 1999-02-19
    QUANTUM ENTERTAINMENT PLC - 1999-01-11
    Orwell House, 5th Floor, 16-18 Berners Street, London
    Dissolved Corporate (19 parents, 9 offsprings)
    Officer
    2011-06-14 ~ dissolved
    IIF 48 - Director → ME
  • 59
    RUSSIA FOUNDATION
    05306962
    2-6 Cannon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2012-02-01
    IIF 40 - Director → ME
  • 60
    SPORTLIGHT TECHNOLOGY LTD - now
    SPORTSLATE LIMITED
    - 2018-10-08 09655770 09621490
    Unit E14 Telford Road, Bicester, England
    Active Corporate (11 parents)
    Officer
    2015-12-02 ~ 2016-08-31
    IIF 47 - Director → ME
  • 61
    SPORTSARCHIVESCO LTD
    09515208
    41 Walsingham Road, Enfield, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2015-03-27 ~ 2020-07-15
    IIF 33 - Director → ME
  • 62
    STARMAZE LTD
    15873782
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2024-08-22 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    SUNDRIDGE PROPERTIES LIMITED
    03668556
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2018-12-17 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    TABLE PROPERTIES LIMITED
    12931074
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2022-11-09 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    TAPLINE HOLDINGS LIMITED
    16880948
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2025-12-02 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    TENURE ESTATES LIMITED
    15571685
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2025-06-09 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    THE CHARLES KALMS, HENRY RONSON IMMANUEL COLLEGE
    02492411
    87/91 Elstree Road, Bushey, Herts
    Active Corporate (94 parents)
    Officer
    2012-07-09 ~ 2015-07-07
    IIF 24 - Director → ME
  • 68
    THE REEL ONE PARTNERSHIP LLP
    OC316001
    82 St John Street, London
    Dissolved Corporate (84 parents)
    Officer
    2006-03-29 ~ 2022-03-22
    IIF 18 - LLP Designated Member → ME
  • 69
    THE RUTH FUND
    14965948
    4385, 14965948 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-06-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    THE UK-ISRAEL PARTNERSHIP GROUP LTD
    13441103
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 14 - Director → ME
  • 71
    TREMADA INDUSTRIAL LIMITED
    13950709
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2022-03-03 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    UK-EVOKE
    - now FC039377
    UK-888 HOLDINGS
    - 2024-08-05 FC039377
    Suite 601/701, Europort Europort Road, Gx11 1aa, Gibraltar
    Active Corporate (14 parents, 1 offspring)
    Officer
    2022-03-22 ~ 2025-10-21
    IIF 8 - Director → ME
  • 73
    WP SECURED LIMITED
    07884258
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (12 parents, 5 offsprings)
    Person with significant control
    2018-12-17 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.