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 Yisroel Meir Plancey

    Related profiles found in government register
  • Mr Yisroel Meir Plancey
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Gresham Gardens, London, NW11 8PD, England

      IIF 1 IIF 2
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 3 IIF 4
    • icon of address Symal House, Suite D1, Edgware Road, London, NW9 0HU, England

      IIF 5
    • icon of address Unit 4.26, London North Studios, The Ridgeway, London, NW7 1RP, England

      IIF 6
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 7
    • icon of address Alban House, Garnell Business Park, Garnell Business Park, Brownfields, Welwyn Garden City, AL7 1AY, England

      IIF 8
  • Mr Meir Plancey
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 9
    • icon of address Symal House, Suite D1, Edgware Road, London, NW9 0HU, England

      IIF 10 IIF 11 IIF 12
    • icon of address Symal House,suite D1, Edgware Road, London, NW9 0HU, England

      IIF 13
  • Plancey, Yisroel Meir
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4.26, London North Studios, The Ridgeway, London, NW7 1RP, England

      IIF 14
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 15
  • Plancey, Yisroel Meir
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Priory Business Centre, Stomp Road, Burnham, Buckinghamshire, SL1 7LW

      IIF 16
    • icon of address 48 Gresham Gardens, London, NW11 8PD

      IIF 17 IIF 18 IIF 19
    • icon of address 48, Gresham Gardens, London, NW11 8PD, England

      IIF 22
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 23
    • icon of address Bondcare House, 18 Lodge Road, London, NW4 4EF, United Kingdom

      IIF 24
    • icon of address 6th Floor, Cardinal House, 20 St. Mary's Parsonage, Manchester, M3 2LG, England

      IIF 25 IIF 26 IIF 27
    • icon of address Alixpartners The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 28
  • Plancey, Yisroel Meir
    British healthcare operator born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Station Road, Marlow, Buckinghamshire, SL7 1NS

      IIF 29
  • Plancey, Yisroel Meir
    British managing director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Plancey, Yisroel Meir
    British mortgage broker born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Gresham Gardens, London, NW11 8PD

      IIF 33
    • icon of address 48, Gresham Gardens, London, NW11 8PD, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Amélie House, 221 Golders Green Road, London, NW11 9DQ, England

      IIF 37
    • icon of address Alban House, Garnell Business Park, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AY, England

      IIF 38
  • Plancey, Yisroel Meir
    British

    Registered addresses and corresponding companies
  • Plancey, Yisroel Meir
    British director

    Registered addresses and corresponding companies
  • Plancey, Yisroel Meir
    British managing director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Amélie House, 221 Golders Green Road, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    767 GBP2024-02-28
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Symal House, Suite D1, Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2003-05-10 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2003-05-10 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 5
    KINGDOM CREDIT LIMITED - 1999-07-20
    IBIS (418) LIMITED - 1998-05-01
    icon of address 48 Gresham Gardens, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-25
    Officer
    icon of calendar 1999-07-26 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2000-04-27 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Symal House, Suite D1, Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2006-06-23 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2006-06-23 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Symal House, Suite D1, Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2006-06-26 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Symal House,suite D1, Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    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
  • 9
    KONESTONE LIMITED - 1999-06-16
    FIRST UNION FINANCE LIMITED - 1999-06-29
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,741 GBP2021-06-29
    Officer
    icon of calendar 1999-04-12 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2000-04-27 ~ dissolved
    IIF 39 - Secretary → ME
  • 10
    icon of address Symal House, Suite D1, Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2006-09-05 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2006-09-05 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2008-09-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    FIRST UNION FINANCES LIMITED - 2020-09-18
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,903 GBP2024-08-31
    Officer
    icon of calendar 2006-06-23 ~ now
    IIF 31 - Director → ME
    icon of calendar 2006-06-23 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    FIX RECRUITMENT LIMITED - 2019-12-31
    icon of address 48 Gresham Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -170 GBP2023-11-30
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    MONEYPROBLEMS.CO.UK LIMITED - 2025-05-28
    icon of address 48 Gresham Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    BONDCARE ST ANDREWS LIMITED - 2014-12-09
    icon of address Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-11 ~ now
    IIF 28 - Director → ME
  • 16
    RICHDALE INVESTMENTS AND FINANCIAL SERVICES LTD - 2019-08-16
    JB PENSIONS LIMITED - 2017-04-10
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119,473 GBP2025-03-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    BONDCARE NILERACE LIMITED - 2012-10-10
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-11 ~ 2012-06-19
    IIF 24 - Director → ME
  • 2
    icon of address Black Book Finance 1 Broadfields Parade, Glengall Road, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -56,928 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2019-05-02
    IIF 34 - Director → ME
  • 3
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2016-09-26 ~ 2019-05-02
    IIF 35 - Director → ME
  • 4
    TRAFFIC NATIONS LTD - 2016-06-28
    icon of address Black Book Finance 1 Broadfields Parade, Glengall Road, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    262,178 GBP2024-05-31
    Officer
    icon of calendar 2016-07-07 ~ 2019-05-02
    IIF 36 - Director → ME
  • 5
    BONDCARE RH LIMITED - 2011-11-23
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-08-11 ~ 2013-09-30
    IIF 26 - Director → ME
  • 6
    ENGERON LIMITED - 2011-05-12
    icon of address Lopian Gross Barnett & Co, 6th Floor Cardinal House, 20 St. Mary's Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ 2013-09-30
    IIF 27 - Director → ME
  • 7
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,852,813 GBP2024-12-30
    Officer
    icon of calendar 2011-08-11 ~ 2013-09-30
    IIF 25 - Director → ME
  • 8
    icon of address 4385, 10139631 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -7,399 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2023-07-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2023-07-03
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BONDCARE SHAFTESBURY LIMITED - 2014-12-09
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    5,201,723 GBP2024-12-31
    Officer
    icon of calendar 2011-07-15 ~ 2016-03-23
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.