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

Eliezer Halberstadt

    Related profiles found in government register
  • Eliezer Halberstadt
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Rydal Street, Gateshead, NE8 1HG, United Kingdom

      IIF 1
    • 81, Bewick Road, Gateshead, Tyne And Wear, NE8 1RR, United Kingdom

      IIF 2
    • Derwent House, Lakeside Court, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, NE11 0NL, United Kingdom

      IIF 3
    • Lakeside Court, Derwent House, Fifth Avenue, Team Valley Trading Estate, Gateshead, NE11 0NL, United Kingdom

      IIF 4
    • Queen Street Business Centre, 117 Queen Street, Gateshead, NE8 2ST, England

      IIF 5 IIF 6
  • Mr Eliezer Halberstadt
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Rydal Street, Gateshead, NE8 1TT, England

      IIF 7
    • 152, Whitehall Road, Gateshead, NE8 1TP, England

      IIF 8
    • 81, Bewick Road, Gateshead, Tyne And Wear, NE8 1RR

      IIF 9
    • Bridge House, 96, High West Street, Gateshead, NE8 1NA, United Kingdom

      IIF 10
    • Queen Street Business Centre, 117 Queen Street, Gateshead, NE8 2ST, England

      IIF 11 IIF 12
    • Whitehall Property Management, Bridge House, 96 High West Street, Gateshead, NE8 1NA, United Kingdom

      IIF 13
  • Mr Eliezer Halberstadt
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 72, Whitehall Road, Gateshead, NE8 4ET, England

      IIF 14
  • Halberstadt, Eliezer
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Rydal Street, Rydal Street, Gateshead, Tyne And Wear, NE8 1TT, United Kingdom

      IIF 15
    • 10, Rydal Street, Gateshead, NE8 1HG, United Kingdom

      IIF 16
    • 103, Bewick Road, Gateshead, NE8 1TY, United Kingdom

      IIF 17
    • 152, Whitehall Road, Gateshead, NE8 1TP, England

      IIF 18
    • 72, Whitehall Road, Gateshead, NE8 4ET, England

      IIF 19
    • 81, Bewick Road, Gateshead, Tyne And Wear, NE8 1RR, United Kingdom

      IIF 20
    • 89, Brinkburn Avenue, Gateshead, NE8 4JU, United Kingdom

      IIF 21
    • 96, High West Street, Gateshead, NE8 1NA, United Kingdom

      IIF 22
    • Bridge House, 96, High West Street, Gateshead, Tyne And Wear, NE8 1NA, United Kingdom

      IIF 23 IIF 24
    • Bridge House, High West Street, Gateshead, NE8 1NA, United Kingdom

      IIF 25
    • Derwent House, Fifth Avenue, Team Valley Trading Estate, Gateshead, NE11 0NL, United Kingdom

      IIF 26
    • Derwent House, Lakeside Court, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, NE11 0NL, United Kingdom

      IIF 27 IIF 28
    • Lakeside Court, Derwent House, Fifth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0NL, United Kingdom

      IIF 29
    • Queen Street Business Centre, 117 Queen Street, Gateshead, NE8 2ST, England

      IIF 30 IIF 31 IIF 32
    • Queen Street Business Centre, Queen Street, Gateshead, NE8 2ST, England

      IIF 36
    • 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL

      IIF 37
  • Halberstadt, Eliezer
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 96 High West Street, Gateshead, NE8 1NA, United Kingdom

      IIF 38
    • Bridge House, 96 High West Street, Gateshead, Tyne And Wear, NE8 1NA, United Kingdom

      IIF 39
  • Halberstadt, Eliezer
    British manager born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rydal Street, Gateshead, NE8 1TT, United Kingdom

      IIF 40
  • Halberstadt, Eliezer
    British property born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitehall Property Management, Bridge House, 96 High West Street, Gateshead, Tyne And Wear, NE8 1NA, United Kingdom

      IIF 41
  • Halberstadt, Eliezer
    British property manager born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 96 High West Street, Gateshead, NE8 1NA, England

      IIF 42
  • Halberstadt, Eliezer
    British real estate born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Bewick Road, Gateshead, Tyne And Wear, NE8 1RR

      IIF 43
    • 96, High West Street, Gateshead, NE8 1NA, United Kingdom

      IIF 44
  • Halberstadt, Eliezer

    Registered addresses and corresponding companies
    • 152, Whitehall Road, Gateshead, NE8 1TP, England

      IIF 45
    • Bridge House, 96, High West Street, Gateshead, Tyne And Wear, NE8 1NA, United Kingdom

      IIF 46
    • Derwent House, Lakeside Court, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, NE11 0NL, United Kingdom

      IIF 47
    • Lakeside Court, Derwent House, Fifth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0NL, United Kingdom

      IIF 48
    • Queen Street Business Centre, 117 Queen Street, Gateshead, NE8 2ST, England

      IIF 49 IIF 50 IIF 51
    • Queen Street Business Centre, Queen Street, Gateshead, NE8 2ST, England

      IIF 53
    • Whitehall Property Management, Bridge House, 96 High West Street, Gateshead, Tyne And Wear, NE8 1NA, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 30
  • 1
    ADLER HOUSING LIMITED
    - now 07878454
    GK HOUSING LIMITED - 2013-02-06
    Bridge House, 96 High West Street, Gateshead, Tyne And Wear, United Kingdom
    Converted / Closed Corporate (7 parents)
    Officer
    2013-07-14 ~ now
    IIF 39 - Director → ME
  • 2
    BESTER INVESTMENTS LIMITED
    14270151
    81 Bewick Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BSR REAL ESTATE LTD
    08173900 12442675
    2nd Floor Parkgates Bury New Road, Prestwich, Manchester
    Active Corporate (2 parents)
    Officer
    2015-08-10 ~ now
    IIF 24 - Director → ME
  • 4
    DINSDALE PARK (DARLINGTON) MANAGEMENT COMPANY (2011) LIMITED
    - now 07330651
    IMCO (222010) LIMITED - 2011-08-26
    Derwent House, Lakeside Court Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (9 parents)
    Officer
    2020-01-22 ~ dissolved
    IIF 42 - Director → ME
  • 5
    GATESHEAD BINYAN LTD
    07737839
    82 Bewick Road, Gateshead, Tyne And Wear, England
    Active Corporate (5 parents)
    Officer
    2011-08-11 ~ 2011-09-27
    IIF 40 - Director → ME
  • 6
    GJPS TRUST FUND
    05864426
    72 Whitehall Road, Gateshead, England
    Active Corporate (8 parents)
    Officer
    2024-05-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 14 - Right to appoint or remove directors OE
  • 7
    GLADSTONE CAR PARKS LIMITED
    13294924
    Derwent House Fifth Avenue, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-26 ~ 2025-10-21
    IIF 23 - Director → ME
    2021-03-26 ~ 2025-10-23
    IIF 46 - Secretary → ME
    Person with significant control
    2021-03-26 ~ 2025-10-21
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    HALL CONSULTANTS LIMITED
    07830328
    152 Whitehall Road, Gateshead, England
    Active Corporate (2 parents)
    Officer
    2011-11-01 ~ now
    IIF 18 - Director → ME
    2011-11-01 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-11-01 ~ now
    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
  • 9
    HIRE DEVELOPER LTD.
    11197535
    30 Cambridge Terrace, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-05-17 ~ 2020-01-30
    IIF 25 - Director → ME
  • 10
    KPROPERTY LTD
    08020227
    Queen Street Business Centre, 117 Queen Street, Gateshead, England
    Active Corporate (3 parents)
    Officer
    2012-04-04 ~ now
    IIF 31 - Director → ME
    2012-04-04 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KTRUST LTD
    13718842
    Queen Street Business Centre, 117 Queen Street, Gateshead, England
    Active Corporate (3 parents)
    Officer
    2021-11-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    NORWOOD COLLIERY CLOCKMILL ROAD LTD
    13055015
    Derwent House, Lakeside Court Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-01 ~ 2022-03-23
    IIF 41 - Director → ME
    2020-12-01 ~ 2022-03-23
    IIF 54 - Secretary → ME
    Person with significant control
    2020-12-01 ~ 2022-03-23
    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
  • 13
    OCEANA TYNESIDE LIMITED
    15019515
    Derwent House, Lakeside Court Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-21 ~ dissolved
    IIF 28 - Director → ME
    2023-07-21 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    RAVENSIDE LTD
    08960350
    10 Rydal Street, Gateshead, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    2016-01-01 ~ now
    IIF 15 - Director → ME
  • 15
    RAVENSIDE TRUST
    14240560
    10 Rydal Street, Gateshead, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-07-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    REALMSTATES LIMITED
    02329124
    81 Bewick Road, Gateshead, Tyne And Wear
    Active Corporate (8 parents)
    Officer
    2020-02-15 ~ 2025-01-08
    IIF 43 - Director → ME
    Person with significant control
    2020-02-15 ~ 2025-01-08
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SANDERSON AND ENNIS LTD
    14473505
    Queen Street Business Centre, 117 Queen Street, Gateshead, England
    Active Corporate (4 parents)
    Officer
    2022-11-09 ~ now
    IIF 35 - Director → ME
    2022-11-09 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SOCIETY FOR EDUCATION LIMITED
    04964185
    33 Granville Street, Gateshead, England
    Active Corporate (6 parents)
    Officer
    2019-02-19 ~ 2020-07-01
    IIF 44 - Director → ME
  • 19
    SOCUK LTD
    13714939
    Queen Street Business Centre, 117 Queen Street, Gateshead, England
    Active Corporate (2 parents)
    Officer
    2021-11-01 ~ now
    IIF 32 - Director → ME
    2021-11-01 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2021-11-01 ~ now
    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
  • 20
    SRB REAL ESTATE LTD
    12442675 08173900
    Queen Street Business Centre, 117, Queen Street, Gateshead, England
    Active Corporate (3 parents)
    Officer
    2021-01-31 ~ now
    IIF 27 - Director → ME
  • 21
    STANHOPE APARTMENTS LTD
    11171346
    Queen Street Business Centre, 117 Queen Street, Gateshead, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-01-20 ~ 2022-08-01
    IIF 38 - Director → ME
  • 22
    TOGETHER FOR GATESHEAD CIC
    16581921
    103 Bewick Road, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-03 ~ now
    IIF 17 - Director → ME
  • 23
    TYNE AND WEAR EPC LTD
    12908881
    89 Brinkburn Avenue, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-09-28 ~ 2024-03-06
    IIF 21 - Director → ME
  • 24
    TYNESIDE INVESTMENTS LIMITED
    07906245
    Queen Street Business Centre, 117 Queen Street, Gateshead, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-01-11 ~ now
    IIF 33 - Director → ME
    2012-01-11 ~ now
    IIF 52 - Secretary → ME
  • 25
    USERVE LIMITED
    16292823
    Queen Street Business Centre, 117 Queen Street, Gateshead, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 29 - Director → ME
    2025-03-05 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 26
    VICTORIA APARTMENTS RETIREMENT LIVING LTD
    10298029
    Queen Street Business Centre, Queen Street, Gateshead, England
    Active Corporate (2 parents)
    Officer
    2016-07-27 ~ now
    IIF 36 - Director → ME
    2016-07-27 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 7 - Has significant influence or control OE
  • 27
    WHITEHALLUK LTD
    - now 08720056
    WHITEHALL PROPERTY MANAGEMENT GATESHEAD LTD - 2024-01-16
    Queen Street Business Centre, 117 Queen Street, Gateshead, England
    Active Corporate (3 parents)
    Officer
    2024-10-28 ~ now
    IIF 34 - Director → ME
  • 28
    WINDMERE LTD
    15119978
    32 32 Grasmere Street West, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-06 ~ 2025-11-16
    IIF 26 - Director → ME
  • 29
    YESHL LTD
    12406012
    Derwent House, Lakeside Court Fifth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (2 parents)
    Officer
    2020-01-15 ~ 2022-05-01
    IIF 22 - Director → ME
  • 30
    ZES PROPERTIES LIMITED
    07866922
    2nd Floor Parkgates Bury New Road, Prestwich, Manchester
    Active Corporate (4 parents)
    Officer
    2015-12-02 ~ now
    IIF 37 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.