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

Eilon, Amir

    Related profiles found in government register
  • Eilon, Amir
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shipping Building, 245 Blyth Road, Hayes, UB3 1HA, England

      IIF 1
    • icon of address The Shipping Building, 254 Blyth Road, Hayes, UB3 1HA, England

      IIF 2 IIF 3
    • icon of address 1, Firs Avenue, London, N10 3LY, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 26, Red Lion Square, London, WC1R 4AG, England

      IIF 7
  • Eilon, Amir
    British company director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Firs Avenue, London, N10 3LY

      IIF 8
  • Eilon, Amir
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Firs Avenue, London, N10 3LY

      IIF 9
    • icon of address 1, Firs Avenue, London, N10 3LY, United Kingdom

      IIF 10
    • icon of address 160, Queen Victoria Street, London, EC4V 4LA, England

      IIF 11
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 12
    • icon of address 26, Red Lion Square, London, WC1R 4AG, England

      IIF 13
    • icon of address 49, Welbeck Street, London, W1G 9XN, England

      IIF 14 IIF 15
  • Eilon, Amir
    British none born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Baldslow Down, St. Leonards-on-sea, TN37 7NH, England

      IIF 16
  • Eilon, Amir
    born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Firs Avenue, London, N10 3LY

      IIF 17
  • Eilon, Amir
    British advisor born in October 1948

    Registered addresses and corresponding companies
    • icon of address 6 North Square, London, NW11 7AA

      IIF 18
  • Eilon, Amir
    British banker born in October 1948

    Registered addresses and corresponding companies
  • Eilon, Amir
    British business consultant born in October 1948

    Registered addresses and corresponding companies
  • Eilon, Amir
    British company director born in October 1948

    Registered addresses and corresponding companies
  • Eilon, Amir
    British director born in October 1948

    Registered addresses and corresponding companies
  • Eilon, Amir
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Welbeck Street, London, W1G 9XN, United Kingdom

      IIF 29
  • Mr Amir Eilon
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
  • Eilon, Amir

    Registered addresses and corresponding companies
    • icon of address 6 North Square, London, NW11 7AA

      IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    HOTWELLS (BRISTOL) LIMITED - 2013-07-02
    icon of address 1 Firs Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 2
    icon of address 1 Firs Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,734,912 GBP2024-12-31
    Officer
    icon of calendar 2014-02-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 3
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,574 GBP2017-09-30
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address The Shipping Building, 254 Blyth Road, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    -307,462 GBP2023-12-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 2 - Director → ME
  • 5
    PEAKTWIST LIMITED - 1999-02-11
    EILON ASSOCIATES LIMITED - 2000-10-06
    icon of address 1 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    821 GBP2022-12-31
    Officer
    icon of calendar 1999-02-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Firs Avenue, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    62,511 GBP2024-12-31
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 7
    icon of address 1 Firs Avenue, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -859,516 GBP2024-12-31
    Officer
    icon of calendar 2011-02-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 8
    icon of address 1 Firs Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    -875,643 GBP2024-12-31
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 9
    icon of address 1 Firs Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 10
    icon of address The Shipping Building, 245 Blyth Road, Hayes, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,708,729 GBP2023-12-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address The Shipping Building, 254 Blyth Road, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    -940,711 GBP2023-12-31
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 1 Firs Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,363 GBP2022-12-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 38 - Has significant influence or controlOE
Ceased 17
  • 1
    BARCLAYS CAPITAL ASSET MANAGEMENT LIMITED - 2003-03-04
    BARSHELFCO (NO.71) LIMITED - 2001-07-02
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-08-29 ~ 2020-12-10
    IIF 11 - Director → ME
  • 2
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    315,514 GBP2024-04-30
    Officer
    icon of calendar 2014-04-04 ~ 2023-09-08
    IIF 16 - Director → ME
    icon of calendar 2024-07-01 ~ 2025-09-10
    IIF 12 - Director → ME
  • 3
    BARCLAYS DE ZOETE WEDD LIMITED - 1998-05-30
    BARCLAYS BANK (LONDON AND INTERNATIONAL) LIMITED - 1976-12-31
    BARCLAYS BANK(LONDON AND INTERNATIONAL)LIMITED - 1976-12-31
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-03-12
    IIF 19 - Director → ME
  • 4
    DE ZOETE & BEVAN HOLDINGS LIMITED - 1986-10-23
    BZW (D) LIMITED - 1986-06-02
    BZW SECURITIES LIMITED - 1998-05-30
    TRUSHELFCO (NO. 821) LIMITED - 1985-11-12
    BARCLAYS DE ZOETE WEDD SECURITIES LIMITED - 1996-06-01
    icon of address 1 Churchill Place, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-03-12
    IIF 20 - Director → ME
  • 5
    EASYRENTACAR LIMITED - 2003-08-27
    EASYCAR LIMITED - 2011-12-15
    EASY RENTACAR LIMITED - 2001-06-26
    LOWCOST VEHICLE RENTAL LIMITED - 2020-09-30
    icon of address 168 Fulham Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2000-10-04 ~ 2003-11-20
    IIF 27 - Director → ME
  • 6
    EASYRENTACAR (UK) LIMITED - 2002-08-01
    HYDECON LIMITED - 1999-09-17
    EASYCAR (UK) LIMITED - 2011-12-15
    LOWCOST VEHICLE RENTAL (UK) LIMITED - 2020-10-15
    icon of address 168 Fulham Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -47,000 GBP2023-09-30
    Officer
    icon of calendar 1999-09-16 ~ 2003-07-31
    IIF 23 - Director → ME
    icon of calendar 1999-09-16 ~ 2000-08-08
    IIF 42 - Secretary → ME
  • 7
    EASYGROUP IP LICENSING LIMITED - 2014-05-22
    GREGSHOT LIMITED - 2000-10-24
    icon of address 168 Fulham Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    33,651,531 GBP2023-09-30
    Officer
    icon of calendar 2000-09-11 ~ 2003-07-31
    IIF 24 - Director → ME
  • 8
    icon of address Hangar 89 London Luton Airport, Luton, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2001-01-18
    IIF 26 - Director → ME
  • 9
    icon of address Hangar 89 London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2000-03-24 ~ 2006-02-22
    IIF 25 - Director → ME
  • 10
    icon of address The Shipping Building, 254 Blyth Road, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    -307,462 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-11-09
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FLAMINGO HOLDINGS LIMITED - 2011-06-16
    FINLAYS HORTICULTURE HOLDINGS LIMITED - 2016-01-22
    icon of address Flamingo House, Unit D, Cockerell Close, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2007-07-20
    IIF 22 - Director → ME
    icon of calendar 2003-09-10 ~ 2006-11-13
    IIF 21 - Director → ME
  • 12
    XYZINTERNETCAFE LIMITED - 2009-06-30
    EASYCAFE LIMITED - 1998-12-08
    EASYINTERNETCAFE LIMITED - 2009-05-11
    EASYEVERYTHING LIMITED - 2001-10-04
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,584,672 GBP2015-09-30
    Officer
    icon of calendar 2000-05-08 ~ 2003-07-31
    IIF 28 - Director → ME
  • 13
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-17 ~ 2012-04-10
    IIF 17 - LLP Member → ME
  • 14
    MK AIRCARGO LIMITED - 1993-12-07
    LINELANE LIMITED - 1990-05-17
    icon of address 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2009-03-10
    IIF 18 - Director → ME
  • 15
    SPRING GROUP PLC - 2012-05-16
    R. SMALLSHAW (KNITWEAR) PUBLIC LIMITED COMPANY - 1989-11-24
    CRT GROUP PLC - 1998-06-30
    icon of address 10 Bishops Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-01-13 ~ 2009-10-19
    IIF 9 - Director → ME
  • 16
    icon of address The Shipping Building, 245 Blyth Road, Hayes, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,708,729 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-26 ~ 2021-11-09
    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
  • 17
    icon of address The Shipping Building, 254 Blyth Road, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    -940,711 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-06-04 ~ 2021-11-09
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.