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

Hus, Chaim

    Related profiles found in government register
  • Hus, Chaim
    Austrian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142 A, Osbaldeston Road, London, N16 6NJ, England

      IIF 1
    • 23 Ravensdale Road, Flat 3, 21-23, Ravensdale Road, London, N16 6TJ, United Kingdom

      IIF 2
    • 23, Ravensdale Road, London, Aberdeen, N16 6TJ, United Kingdom

      IIF 3
    • 23 Ravensdale Road, London, N16 6TJ

      IIF 4 IIF 5 IIF 6
  • Hus, Chaim
    Austrian company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Stamford Hill, London, N16 6RA, England

      IIF 7
    • 23 Ravensdale Road, London, N16 6TJ

      IIF 8
    • 23, Ravensdale Road, London, N16 6TJ, England

      IIF 9
  • Hus, Chaim
    Austrian company secretary/director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 10
  • Hus, Chaim
    Austrian director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hus, Chaim
    Belgian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Northwold Road, London, E5 8RL, England

      IIF 28
  • Hus, Chaim
    Belgian director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Hus, Chaim
    Belgian managing director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Ravensdale Road, 21-23 Ravensdale Road, London, N16 6TJ, England

      IIF 30
  • Mr Chaim Hus
    Austrian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Craven Park Road, London, N15 6BL

      IIF 31
    • 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 32
    • 200, Stamford Hill, London, N16 6RA, England

      IIF 33 IIF 34
    • 23 Ravensdale Road, Flat 3, 21-23, Ravensdale Road, London, N16 6TJ, United Kingdom

      IIF 35
    • 23, Ravensdale Road, London, Aberdeen, N16 6TJ, United Kingdom

      IIF 36
    • 23, Ravensdale Road, London, N16 6TJ, England

      IIF 37
    • 23, Ravensdale Road, London, N16 6TJ, United Kingdom

      IIF 38
    • 23a, Ravensdale Road, London, N16 6TJ, England

      IIF 39
    • 3, Norfolk Avenue, London, N15 6JX, United Kingdom

      IIF 40
  • Mr Chaim Hus
    Belgian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Northwold Road, London, E5 8RL, England

      IIF 41
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • 23, Ravensdale Road, 21-23 Ravensdale Road, London, N16 6TJ, England

      IIF 43
  • Hus, Chaim
    Belgian property investor born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 115, Craven Park Road, London, N15 6BL

      IIF 44
  • Hus, Chaim
    Austrian

    Registered addresses and corresponding companies
  • Hus, Chaim
    Austrian director

    Registered addresses and corresponding companies
  • Hus, Chaim
    Austrian sec

    Registered addresses and corresponding companies
    • 23 Ravensdale Road, London, N16 6TJ

      IIF 54
  • Mr Chaim Hus
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 75, Maygrove Road, West Hampstead, London, NW6 2EG

      IIF 55
child relation
Offspring entities and appointments 29
  • 1
    ACTIONWAY LIMITED
    04825602
    340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2008-10-23 ~ dissolved
    IIF 18 - Director → ME
    2003-07-10 ~ 2007-12-12
    IIF 17 - Director → ME
    2008-10-23 ~ dissolved
    IIF 48 - Secretary → ME
    2007-12-12 ~ 2008-10-01
    IIF 54 - Secretary → ME
  • 2
    ALBION ESTATES UK LIMITED
    06809359
    Pkf (uk) Llp, 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-03-25 ~ dissolved
    IIF 21 - Director → ME
  • 3
    BANK ESTATES (UK) LIMITED
    05187367
    Goldwins Limited, 75 Maygrove Road, West Hampstead, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,871,992 GBP2016-12-31
    Officer
    2008-10-23 ~ dissolved
    IIF 5 - Director → ME
    2004-08-05 ~ 2008-10-01
    IIF 15 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BLUETRADE INVESTMENT LTD
    15954543
    23 Ravensdale Road, London, Aberdeen, England
    Active Corporate (1 parent)
    Officer
    2024-09-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    BYC VENTURES LIMITED
    14865521 16277204
    149 Northwold Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BYC VENTURES LIMITED
    16277204 14865521
    149 Northwold Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 7
    CAPITAL ESTATES BSD LIMITED
    09489193
    142 A Osbaldeston Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    28,701 GBP2024-03-31
    Officer
    2016-12-21 ~ now
    IIF 1 - Director → ME
  • 8
    CLASSIC MANSIONS FREEHOLD LIMITED
    09461138
    115 Craven Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -36,468 GBP2022-02-28
    Officer
    2015-12-07 ~ 2019-02-11
    IIF 44 - Director → ME
    Person with significant control
    2016-07-08 ~ 2019-02-11
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    CRAYFORD ESTATES LTD
    04497717
    23 Ravensdale Road, London
    Dissolved Corporate (5 parents)
    Officer
    2002-09-02 ~ dissolved
    IIF 52 - Secretary → ME
  • 10
    FUELPOWER CORPORATION LTD
    10794551
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GOLDERS MANOR ESTATES LIMITED
    04392918
    Castlegate House 36, Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    376,296 GBP2017-12-31
    Officer
    2002-03-25 ~ 2008-10-01
    IIF 45 - Secretary → ME
  • 12
    GRAMWELL LTD
    04476890
    23 Ravensdale Road, Stamford Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-10-22 ~ 2008-07-01
    IIF 14 - Director → ME
    2002-07-03 ~ 2007-09-17
    IIF 16 - Director → ME
    2002-07-03 ~ 2008-07-01
    IIF 53 - Secretary → ME
  • 13
    GRANGECORE LTD
    04292760
    2 Gilda Cresent, London, London
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    26,032 GBP2023-10-01 ~ 2024-09-30
    Officer
    2001-11-05 ~ 2003-07-10
    IIF 6 - Director → ME
  • 14
    HILLSMITH PROPERTIES LTD
    04307726
    C/o 32 Castlewood Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    199,758 GBP2024-09-30
    Officer
    2001-10-20 ~ 2005-08-13
    IIF 4 - Director → ME
  • 15
    KORIN ESTATES LTD
    15512045
    200 200 Stamford Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    LANDSDOWN ESTATES LIMITED
    04617673
    Triangle 65-67 Stamford Hill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-10-23 ~ dissolved
    IIF 24 - Director → ME
    2002-12-13 ~ 2008-10-01
    IIF 8 - Director → ME
  • 17
    LONDON PARK ESTATES LIMITED
    05890253
    C/o Goldwins, 75 Maygrove Road, London
    Live but Receiver Manager on at least one charge Corporate (6 parents)
    Officer
    2006-07-28 ~ 2008-10-01
    IIF 46 - Secretary → ME
    2008-10-23 ~ now
    IIF 47 - Secretary → ME
  • 18
    MELCRAFT ESTATES LTD
    11901643
    200 Stamford Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-23 ~ 2019-04-05
    IIF 30 - Director → ME
    Person with significant control
    2019-03-23 ~ 2019-04-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 19
    MELCRAFT LIMITED
    10039434
    200 Stamford Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-03 ~ 2016-08-30
    IIF 26 - Director → ME
    2017-05-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    POWERCROFT ESTATES LIMITED
    05183822
    103 High Street, Waltham Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    81,032 GBP2019-07-31
    Officer
    2016-05-10 ~ now
    IIF 10 - Director → ME
    2008-10-23 ~ 2016-12-07
    IIF 49 - Secretary → ME
    2005-04-25 ~ 2008-10-01
    IIF 51 - Secretary → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 21
    PRESIDENTIAL ESTATES LIMITED
    05973944
    65 Stamford Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2008-12-10 ~ dissolved
    IIF 13 - Director → ME
    2006-11-06 ~ 2008-04-01
    IIF 23 - Director → ME
  • 22
    RAVENSDALE ESTATES (SH) LIMITED
    07194339
    Goldwins Limited, 75 Maygrove Road, West Hampstead, London
    Active Corporate (3 parents)
    Equity (Company account)
    273,950 GBP2024-03-31
    Officer
    2017-12-18 ~ 2025-03-04
    IIF 9 - Director → ME
  • 23
    RENPARK LIMITED
    10042440
    21 Ravensdale Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    RICARDO DESIGNS LTD
    04583968
    50 Craven Park Road, South Tottenham, London
    Dissolved Corporate (1 parent)
    Officer
    2002-11-25 ~ dissolved
    IIF 19 - Director → ME
  • 25
    ROSE REAL LTD
    15251588
    23 Ravensdale Road Flat 3, 21-23, Ravensdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 26
    SYMS ESTATES LTD
    16429174
    3 Norfolk Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-07-22 ~ 2025-10-21
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    TELCRAFT LIMITED
    09882255
    200 Stamford Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
  • 28
    TRIANGLE ESTATES (STAMFORD HILL) LIMITED
    06464218
    C/o Goldwins, 75 Maygrove Road, West Hampstead, London
    Active Corporate (3 parents)
    Officer
    2008-01-04 ~ 2008-02-18
    IIF 50 - Secretary → ME
  • 29
    YODLE LTD
    05997652
    200 Stamford Hill, London, England
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Officer
    2007-07-20 ~ 2008-10-01
    IIF 22 - Director → ME
    2008-10-23 ~ now
    IIF 20 - 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.