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

Pines, Shlomo

    Related profiles found in government register
  • Pines, Shlomo
    British builder contractor born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Johns Road, London, NW11 0PG, United Kingdom

      IIF 1
  • Pines, Shlomo
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Johns Road, London, NW11 0PG, England

      IIF 2 IIF 3 IIF 4
    • icon of address 33, Hoop Lane, London, NW11 8BS, England

      IIF 5
    • icon of address 36, Shirehall Park, London, NW4 2QX, United Kingdom

      IIF 6
    • icon of address The Curve, 2 Victoria Road, London, NW4 2AF, United Kingdom

      IIF 7
    • icon of address Unit 1, Hawthorn Business Park, 165 Granville Road, London, NW2 2AZ, England

      IIF 8 IIF 9
    • icon of address Unit 1, Hawthorn Business Park, 165 Granville Road, London, NW2 2AZ, United Kingdom

      IIF 10 IIF 11
    • icon of address C/o Melinek Fine Winston House 349 Regents Park, C/o Melinek Fine, Winston House 349 Regents Park Road, London N3 7dh, N3 7DH, England

      IIF 12
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 13
  • Pines, Shlomo
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Johns Road, London, NW11 0PG, England

      IIF 14
    • icon of address 2, St. Johns Road, London, NW11 0PG, United Kingdom

      IIF 15 IIF 16
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 17 IIF 18
    • icon of address Ground Floor, Unit 1, Hawthorn Business Park, 165 Granville Road, London, NW2 2AZ, England

      IIF 19
    • icon of address Ground Floor, Unit 1 Hawthorn Business Park, 165 Granville Road, London, NW2 2AZ, United Kingdom

      IIF 20
    • icon of address Unit 1, Hawthorn Business Park, 165 Granville Road, London, NW2 2AZ, England

      IIF 21
    • icon of address Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 22
  • Pines, Shlomo
    British manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Ground Floor, 165 Granville Road, Granville Road, London, NW2 2AZ, England

      IIF 23
  • Pines, Shlomo
    British property born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Hawthorn Business Park, 165 Granville Road, Granville Road, London, NW2 2AZ, England

      IIF 24
  • Pines, Shlomo
    British property developer born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 25
  • Pines, Shlomo
    Uk director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 766, Finchley Road, London, NW11 7TH, England

      IIF 26
  • Mr Shlomo Pines
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit 1, Hawthorn Business Park, 165 Granville Road, London, NW2 2AZ, England

      IIF 27
    • icon of address 2nd Floor Parkgates, Bury New Road, Manchester, M25 0TL, England

      IIF 28
  • Mr Shlomo Pines
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Woodville Road, London, NW11 9TN

      IIF 29
  • Mr Shlomo Pines
    Israeli born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Hawthorn Business Park, 165 Granville Road, London, NW2 2AZ, England

      IIF 30
  • Mr Shlomo Pines
    Uk born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 766, Finchley Road, London, NW11 7TH, England

      IIF 31
  • Mr Shlomo Pines
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. Johns Road, London, NW11 0PG, England

      IIF 32
    • icon of address 2, St. Johns Road, London, NW11 0PG, United Kingdom

      IIF 33 IIF 34
    • icon of address 33, Hoop Lane, London, NW11 8BS, England

      IIF 35
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 1, Hawthorn Business Park, 165 Granville Road, London, NW2 2AZ, England

      IIF 40 IIF 41 IIF 42
    • icon of address Unit 1, Hawthorn Business Park, 165 Granville Road, London, NW2 2AZ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Unit 1 Hawthorne Business Park, 165 Granville Road, London, NW2 2AZ, England

      IIF 48
  • Mr. Shlomo Pines
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. Johns Road, London, NW11 0PG, England

      IIF 49
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 2nd Floor Parkgates, Bury New Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,855 GBP2024-07-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 2
    icon of address 33 Hoop Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    BYM CHELMSFORD LIMITED - 2022-01-26
    BYM THE SPIRES 2 LIMITED - 2021-06-08
    BYM SHELF 1 LIMITED - 2021-05-25
    BYM SHELF 1 LIMITED - 2021-06-11
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,609,183 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -44,848 GBP2024-02-29
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Ground Floor, Unit 1 Hawthorn Business Park, 165 Granville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    249,693 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Ground Floor Unit 1 Hawthorn Business Park, 165 Granville Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,217 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 20 - Director → ME
  • 7
    WELL STREET PROPERTIES LTD - 2018-06-08
    icon of address Unit 1, Hawthorn Business Park, 165 Granville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    271,377 GBP2024-09-30
    Officer
    icon of calendar 2014-09-19 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Unit 1, Hawthorn Business Park, 165 Granville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    596,116 GBP2023-09-30
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Unit 1, Hawthorn Business Park, 165 Granville Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2020-07-31
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 1 Hawthorn Business Park, 165 Granville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    789,150 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 1 Hawthorn Business Park, 165 Granville Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -248,093 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Dominion House, 665 North Circular Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2022-01-31
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 2, Staples Corner Business Park, 1000 North Circular Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 766 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 1 Hawthorn Business Park, 165 Granville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    825,069 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 1 Hawthorn Business Park, 165 Granville Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,318 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Melinek Fine Winston House 349 Regents Park C/o Melinek Fine, Winston House 349 Regents Park Road, London N3 7dh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 45 Ashbourne Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -14,419 GBP2024-06-30
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address 36 Shirehall Park, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    278,492 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 6 - Director → ME
  • 21
    icon of address Hawthorn Business Park Ground Floor, Unit 1, 165 Granville Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,743,339 GBP2024-05-31
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF 2 - Director → ME
  • 22
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,264 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Unit 1 Hawthorn Business Park, 165 Granville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,585 GBP2024-12-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit 1 Hawthorn Business Park, 165 Granville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,043,582 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 8 - Director → ME
  • 25
    icon of address Unit 4 The Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -750,282 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Unit 1, Hawthorn Business Park, 165 Granville Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    65,412 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 14 - Director → ME
  • 27
    icon of address Unit 1 Hawthorn Business Park, 165 Granville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,222,918 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Unit 1 Hawthorn Business Park, 165 Granville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    327,751 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address Unit 1, Ground Floor, 165 Granville Road, Granville Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -40,264 GBP2025-04-30
    Officer
    icon of calendar 2019-07-23 ~ 2023-06-16
    IIF 23 - Director → ME
  • 2
    BYM CHELMSFORD LIMITED - 2022-01-26
    BYM THE SPIRES 2 LIMITED - 2021-06-08
    BYM SHELF 1 LIMITED - 2021-05-25
    BYM SHELF 1 LIMITED - 2021-06-11
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,609,183 GBP2024-06-30
    Officer
    icon of calendar 2021-10-29 ~ 2023-03-27
    IIF 25 - Director → ME
  • 3
    icon of address Ground Floor, Unit 1 Hawthorn Business Park, 165 Granville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    249,693 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-29 ~ 2024-06-23
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    WELL STREET PROPERTIES LTD - 2018-06-08
    icon of address Unit 1, Hawthorn Business Park, 165 Granville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    271,377 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-13
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 45 Ashbourne Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -14,419 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-12-02 ~ 2023-06-13
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,264 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2023-04-05
    IIF 18 - Director → ME
  • 7
    icon of address Unit 4 The Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -750,282 GBP2023-05-31
    Officer
    icon of calendar 2019-09-24 ~ 2019-09-24
    IIF 24 - Director → ME
  • 8
    icon of address Unit 1 Hawthorn Business Park, 165 Granville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,222,918 GBP2024-12-31
    Officer
    icon of calendar 2021-01-08 ~ 2023-06-02
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.