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 Joseph Lipschitz

    Related profiles found in government register
  • Mr Joseph Lipschitz
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joseph Lipschitz
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Olinda Road, London, N16 6TL

      IIF 23
  • Mr Joseph Lipzchitz
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Olinda Road, London, N16 6TL

      IIF 24
  • Mr Jospeh Lipschitz
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Leadale Road, London, N16 6DA, England

      IIF 25
  • Mr Joseph Lipschitz
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Moundfield Road, London, N16 6TB, England

      IIF 26
    • icon of address 49, Leadale Road, London, N16 6DG, England

      IIF 27
  • Mr Joseph Lipschitz
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joseph Lipschitz
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 32
  • Mr Joseph Lipschitz
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • icon of address 38a, Kyverdale Road, London, N16 7AH, England

      IIF 34
    • icon of address 44, Oldhill Street, London, N16 6LH, England

      IIF 35
    • icon of address 44, Oldhill Street, London, N16 6NA, England

      IIF 36
  • Lipschitz, Joseph
    British business person born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Darenth Road, 67 Darenth Road, London, N16 6ED, England

      IIF 37
    • icon of address 86, Darenth Road, London, N16 6ED, England

      IIF 38
  • Lipschitz, Joseph
    British businessman born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Kyverdale Road, London, N16 6PU, England

      IIF 39
  • Lipschitz, Joseph
    British businessperson born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Kyverdale Road, London, N16 6PU, England

      IIF 40 IIF 41
  • Lipschitz, Joseph
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lipschitz, Joseph
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lipschitz, Joseph
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wargrave Avenue, London, N15 6UH, England

      IIF 65
  • Lipschtiz, Joseph
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Olinda Road, London, N16 6TL, England

      IIF 66
  • Lipschitz, Joseph
    British co director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Moundfield Road, London, N16 6TB, United Kingdom

      IIF 67
  • Lipschitz, Joseph
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38/39, Bucklersbury, Hitchin, Hertfordshire, SG5 1BG, United Kingdom

      IIF 68
    • icon of address 30, Theydon Road, London, E5 9NA, United Kingdom

      IIF 69
    • icon of address 49, Leadale Road, London, N16 6DG, England

      IIF 70
  • Lipschitz, Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 46, Olinda Road, London, N16 6TL, England

      IIF 71
  • Lipschitz, Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 Darenth Road, London, N16 6EP

      IIF 72
    • icon of address 86 Darenth Road, London, N16 6ED

      IIF 73
  • Lipschitz, Joseph
    British manager

    Registered addresses and corresponding companies
    • icon of address 44, Leadale Road, London, N16 6DQ

      IIF 74
  • Lipschitz, Joseph
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Moundfield Road, London, N16 6DT

      IIF 75
    • icon of address 46, Olinda Road, London, N16 6TL, England

      IIF 76
  • Lipschitz, Joseph
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Moundfield Road, London, N16 6DT

      IIF 77 IIF 78
    • icon of address 10, Moundfield Road, London, N16 6DT, United Kingdom

      IIF 79
    • icon of address 5 Windus Rd, Windus Road, London, N16 6UT, United Kingdom

      IIF 80
  • Lipschitz, Joseph
    British property dealers & managers born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Olinda Road, London, N16 6TL, England

      IIF 81
  • Lipschitz, Joseph
    British property manager born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Moundfield Road, London, N16 6DT

      IIF 82
    • icon of address 10, Moundfield Road, London, N16 6DT, England

      IIF 83
    • icon of address 46, Olinda Road, London, N16 6TL, England

      IIF 84
  • Lipschitz, Yossel
    British

    Registered addresses and corresponding companies
    • icon of address 86 Darenth Road, London, N16 6ED

      IIF 85
  • Lipschttz, Joseph
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Moundfield Road, London, N16 6DT

      IIF 86
  • Lipschitz, Joseph
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a Kyverdale Road, London, N16 7AH

      IIF 87
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 88
    • icon of address 44, Leadale Road, London, N16 6DQ, England

      IIF 89 IIF 90
    • icon of address 44, Oldhill Street, London, N16 6NA, England

      IIF 91
  • Lipschitz, Joseph
    British construction born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Leadale Road, London, N16 6DQ, United Kingdom

      IIF 92
  • Lipschitz, Joseph
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Leadale Road, London, N16 6DQ, England

      IIF 93
  • Lipschitz, Joseph
    British manager born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Leadale Road, London, N16 6DQ

      IIF 94
    • icon of address 44 Leadale Road, London, N16 6DQ, England

      IIF 95
  • Lipschitz, Joseph

    Registered addresses and corresponding companies
    • icon of address 44 Leadale Road, London, N16 6DQ, England

      IIF 96 IIF 97
    • icon of address 86, Darenth Road, London, N16 6ED

      IIF 98
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 40 Great North Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 90 - Director → ME
  • 2
    icon of address 46 Olinda Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,341,044 GBP2023-12-31
    Officer
    icon of calendar 2010-01-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 3
    EDENHEIGHTS LIMITED - 1990-07-23
    BEIS AHARON TRUST LIMITED - 1997-02-12
    icon of address 115 Craven Park Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,215,249 GBP2021-03-31
    Officer
    icon of calendar ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,072,343 GBP2023-08-31
    Officer
    icon of calendar 1998-08-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 69 - Director → ME
  • 6
    icon of address 67 Darenth Road 67 Darenth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,296 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,932 GBP2024-02-28
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,064 GBP2023-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,927 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    414,228 GBP2024-07-31
    Officer
    icon of calendar 1992-04-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 46 Olinda Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    253,160 GBP2024-06-29
    Officer
    icon of calendar ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or control over the trustees of a trustOE
  • 12
    icon of address 86 Darenth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    342,266 GBP2024-10-31
    Officer
    icon of calendar 1993-10-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    588,973 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 86 Darenth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,179 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -54,126 GBP2024-03-31
    Officer
    icon of calendar 2000-03-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 49 Leadale Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,952 GBP2024-09-30
    Officer
    icon of calendar 2013-09-04 ~ now
    IIF 83 - Director → ME
  • 19
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -21,126 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 152 Kyverdale Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 59 - Director → ME
  • 21
    icon of address 38a Kyverdale Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2008-05-28 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2008-05-28 ~ dissolved
    IIF 74 - Secretary → ME
  • 22
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    309,384 GBP2024-05-31
    Officer
    icon of calendar 2005-04-05 ~ now
    IIF 45 - Director → ME
  • 23
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,263,304 GBP2024-09-30
    Officer
    icon of calendar 1993-11-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 24
    RUNSTAR LIMITED - 1996-04-29
    icon of address 46 Olinda Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    78,677 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1996-04-18 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    TOWER TRUST LTD - 2002-12-10
    icon of address 46 Olinda Road, London
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    295,800 GBP2024-07-31
    Officer
    icon of calendar 2001-01-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 26
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-01-20 ~ now
    IIF 64 - Director → ME
    icon of calendar 1995-01-20 ~ now
    IIF 98 - Secretary → ME
  • 27
    icon of address 44 Oldhill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,125 GBP2024-08-30
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -578,044 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 46 Olinda Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    515,464 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 76 - Director → ME
    icon of calendar ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 30
    icon of address 46 Olinda Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    89,456 GBP2024-06-30
    Officer
    icon of calendar 1996-06-21 ~ now
    IIF 81 - Director → ME
  • 31
    icon of address 116 Moundfield Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    13,380 GBP2020-12-31
    Officer
    icon of calendar 2004-12-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 86 Darenth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,982 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 67 Darenth Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -144,207 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 67 Darenth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,672 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 43 - Director → ME
  • 36
    icon of address 44 Oldhill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -300,094 GBP2024-03-30
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 37
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,992 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 38
    icon of address 44 Oldhill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145,862 GBP2024-03-30
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 89 - Director → ME
    icon of calendar 2015-03-12 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 39
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,569 GBP2024-02-28
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 40
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,814 GBP2024-02-28
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 41
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    529,592 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 53 - Director → ME
  • 42
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 43
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -15,047 GBP2024-09-30
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 52 - Director → ME
    icon of calendar 2004-09-01 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 72 Stapleton Hall Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ 2023-07-04
    IIF 92 - Director → ME
  • 2
    EDENHEIGHTS LIMITED - 1990-07-23
    BEIS AHARON TRUST LIMITED - 1997-02-12
    icon of address 115 Craven Park Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,215,249 GBP2021-03-31
    Officer
    icon of calendar ~ 2002-10-15
    IIF 85 - Secretary → ME
  • 3
    icon of address 44 Oldhill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,284 GBP2024-11-27
    Officer
    icon of calendar 2019-04-01 ~ 2020-06-18
    IIF 87 - Director → ME
  • 4
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-08-14
    IIF 80 - Director → ME
  • 5
    icon of address Medcar House, 149a Stamford Hill, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    76,634 GBP2023-08-31 ~ 2024-08-30
    Officer
    icon of calendar 2016-08-11 ~ 2019-11-06
    IIF 95 - Director → ME
    icon of calendar 2016-08-11 ~ 2019-12-13
    IIF 96 - Secretary → ME
  • 6
    O.KAHN PRINTERS LIMITED - 2013-03-15
    KAHN MANAGEMENT LIMITED - 2012-05-17
    icon of address York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ 2012-10-26
    IIF 68 - Director → ME
  • 7
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,525,399 GBP2024-07-31
    Officer
    icon of calendar 1994-07-05 ~ 2013-11-01
    IIF 77 - Director → ME
  • 8
    icon of address Groind Floor Flat 43, Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,797 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2019-11-14
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2019-11-21
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Fountayne Business Centre, Broad Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,289,588 GBP2017-01-31
    Officer
    icon of calendar 1999-06-20 ~ 2016-04-18
    IIF 82 - Director → ME
  • 10
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    309,384 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-28
    IIF 13 - Has significant influence or control OE
  • 11
    icon of address Suite 13 Dominion House, Suite 13, Dominion House 91 Dunsmure Road, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -282 GBP2018-09-30
    Officer
    icon of calendar 2004-09-24 ~ 2010-07-21
    IIF 78 - Director → ME
  • 12
    icon of address 39 Wargrave Avenue, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-02 ~ 2024-07-15
    IIF 65 - Director → ME
  • 13
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    529,592 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-21
    IIF 22 - Has significant influence or control OE
  • 14
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ 2020-05-11
    IIF 58 - Director → ME
  • 15
    icon of address 116 Bethune Road, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -27,192 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-03-13 ~ 2001-09-21
    IIF 72 - Secretary → 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.