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

Samuel Leslie Berkovits

    Related profiles found in government register
  • Samuel Leslie Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
  • Mr Samuel Leslie Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 15/25, Hamapilim, Jerusalem, Israel

      IIF 6
  • Samuel Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • International House, 24 Holburn Viaduct, City Of London, EC1A 2BN, England

      IIF 7
  • Mr Samuel Leslie Berkovits
    British born in September 1954

    Resident in England

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

      IIF 8
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, NW2 7BZ, England

      IIF 9 IIF 10
    • 30, Crown Place, London, EC2A 4EB, United Kingdom

      IIF 11
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 12 IIF 13 IIF 14
    • 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 15
    • 67, West Heath Road, London, NW3 7AP, England

      IIF 16
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 17
  • Mr Samuel Leslie Berkovits
    Israeli born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 15/25, Hamapilim, Jerusalem, Israel

      IIF 18
    • 15/25, Hamapilim, Jerusalem, Isreael

      IIF 19
  • Mr. Samuel Leslie Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 84, Brookwood Road, London, SW18 5BY, England

      IIF 20
    • Flat 6 Oak Lodge, 67 West Heath Road, London, NW3 7AP, England

      IIF 21
  • Mr Sam Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 22
  • Samuel Sam Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 23
  • Mr Samuel Leslie Berkovits
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London, NW2 7BZ

      IIF 24
    • 4, Victoria Road, Formby, Liverpool, L37 7AG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 122, Leadenhall Street, London, EC3V 4AB, England

      IIF 28 IIF 29
    • 13 Lancaster Hse Dollis Hill, Estate, Brook Road, London, NW2 7BZ

      IIF 30
    • 62, Wilson Street, London, EC2A 2BU

      IIF 31
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 32 IIF 33
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA, United Kingdom

      IIF 34
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 35 IIF 36 IIF 37
    • Wework, 131 Finsbury Pavement, London, EC2A 1NT, England

      IIF 41
    • 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 42
  • Mr. Samuel Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 62 Wilson Street, 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 43
  • Mr. Sam Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 44
  • Berkovits, Samuel Leslie
    British company director born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 11a/4 Bruria, Jerusalem, 93184, Israel

      IIF 45
  • Berkovits, Samuel Leslie
    British director born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
  • Berkovits, Samuel
    British none born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU, Uk

      IIF 52
  • Berkovits, Samuel Leslie, Mr.
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 84, Brookwood Road, London, SW18 5BY, England

      IIF 53
  • Berkovits, Samuel Leslie
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London, NW2 7BZ

      IIF 54
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, NW2 7BZ

      IIF 55
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, NW2 7BZ, England

      IIF 56 IIF 57
    • Flat 6 Oak Lodge, 67 West Heath Road, London, NW3 7AP, England

      IIF 58
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 59
  • Berkovits, Samuel Leslie
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 60
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London, NW2 7BZ

      IIF 61
    • 128, City Road, London, EC1V 2NX, England

      IIF 62 IIF 63
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 64 IIF 65 IIF 66
    • 62, Wilson Street, London, EC2A 2BU

      IIF 67 IIF 68
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 69
    • 67, West Heath Road, London, NW3 7AP, England

      IIF 70
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 71
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 72 IIF 73
  • Berkovits, Samuel Ledlie
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU

      IIF 74
  • Berkovits, Samuel Sam
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 75
  • Berkovits, Samuel, Mr.
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 278 Hale Lane, Hale Lane, Edgware, HA8 8NG, England

      IIF 76
  • Berkovits, Samuel Leslie
    British

    Registered addresses and corresponding companies
    • 5 Hillside Court, Holders Hill Road, London, NW4 1EL

      IIF 77
  • Berkovits, Samuel Leslie
    born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 78
  • Berkovits, Samuel Leslie
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Berkovits, Samuel
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 83
  • Berkovits, Samuel Leslie
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Leadenhall Street, London, EC3V 4AB, England

      IIF 84
    • 13 Lancaster Hse Dollis Hill, Estate, Brook Road, London, NW2 7BZ

      IIF 85
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 86
  • Berkovits, Samuel Leslie
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Victoria Road, Formby, Liverpool, L37 7AG, United Kingdom

      IIF 87 IIF 88 IIF 89
    • 122, Leadenhall Street, London, EC3V 4AB, England

      IIF 90
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 91
    • Wework, 131 Finsbury Pavement, London, EC2A 1NT, England

      IIF 92
    • 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 93
  • Berkovits, Samuel
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 34
  • 1
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    -386,566 GBP2023-09-30
    Officer
    2022-11-11 ~ now
    IIF 70 - director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    62 Wilson Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-08-03 ~ dissolved
    IIF 55 - director → ME
  • 3
    Dansco Asiatic House, 430 High Road, London
    Corporate (2 parents)
    Officer
    2015-02-10 ~ now
    IIF 79 - llp-designated-member → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to surplus assets - 75% or moreOE
    IIF 38 - Right to appoint or remove membersOE
  • 4
    62 Wilson Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,373 GBP2017-06-30
    Officer
    2017-06-26 ~ dissolved
    IIF 67 - director → ME
  • 5
    Dansco Asiatic House, 430 High Road, London
    Corporate (3 parents)
    Officer
    2015-02-10 ~ now
    IIF 80 - llp-designated-member → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to surplus assets - 75% or moreOE
    IIF 40 - Right to appoint or remove membersOE
  • 6
    D & D INTERNATIONAL TRADING LIMITED - 2019-05-08
    278 Hale Lane Hale Lane, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-12-21 ~ now
    IIF 76 - director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    501,655 GBP2023-09-30
    Officer
    2023-02-08 ~ now
    IIF 59 - director → ME
  • 8
    13 Lancaster House, Dollis Hill Estate, Brook Road, London, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-28
    Officer
    2022-05-11 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    TRIVIT LIMITED - 2021-02-03
    5th Floor 14-16 Dowgate Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-30 ~ now
    IIF 66 - director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -7,214,238 GBP2020-09-29
    Person with significant control
    2017-12-12 ~ now
    IIF 6 - Has significant influence or controlOE
  • 11
    Dansco Asiatic House, 430 High Road, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2013-04-16 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    62 Wilson Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 49 - director → ME
  • 13
    62 Wilson Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 50 - director → ME
  • 14
    62 Wilson Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-26 ~ dissolved
    IIF 78 - llp-designated-member → ME
  • 15
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,812 GBP2022-10-30
    Person with significant control
    2020-04-15 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    62 Wilson Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 51 - director → ME
  • 17
    DISLEY TRADING LLP - 2018-06-20
    Dansco Asiatic House, 430 High Road, London
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 83 - llp-designated-member → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 18
    122 Leadenhall Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2017-05-22 ~ now
    IIF 90 - director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 19
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2017-07-19 ~ now
    IIF 93 - director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 20
    MIREPCO LIMITED - 2021-11-18
    13 Lancaster Hse Dollis Hill, Estate, Brook Road, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-28
    Officer
    2015-01-15 ~ now
    IIF 85 - director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 21
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-02 ~ now
    IIF 58 - director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 22
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -26,374 GBP2023-09-30
    Officer
    2019-01-28 ~ now
    IIF 75 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 23
    VANWELL FOOD TRADING LIMITED - 2015-07-02
    62 Wilson Street, London
    Dissolved corporate (1 parent)
    Officer
    2017-06-26 ~ dissolved
    IIF 68 - director → ME
  • 24
    Dansco Asiatic House, 430 High Road, London
    Corporate (2 parents)
    Officer
    2015-02-10 ~ now
    IIF 82 - llp-designated-member → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to surplus assets - 75% or moreOE
    IIF 39 - Right to appoint or remove membersOE
  • 25
    REDMONT LTD - 2015-10-01
    Suite A 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Person with significant control
    2016-08-10 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 26
    COMPARE SERVICES UK LIMITED - 2022-12-07
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    246,457 GBP2023-09-30
    Officer
    2024-07-01 ~ now
    IIF 60 - director → ME
  • 27
    122 Leadenhall Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-11-17 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 28
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -860 GBP2023-12-31
    Officer
    2017-06-26 ~ now
    IIF 71 - director → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 29
    62 Wilson Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 52 - director → ME
  • 30
    Wework, 131 Finsbury Pavement, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-05 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 31
    62 Wilson Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,254,289 GBP2016-09-16
    Officer
    2017-09-01 ~ dissolved
    IIF 69 - director → ME
  • 32
    4385, 13465130: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 33
    Dansco Asiatic House, 430 High Road, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2013-04-14 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 34
    30 Crown Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    269,638 GBP2022-01-31
    Officer
    2022-12-13 ~ 2022-12-13
    IIF 63 - director → ME
    Person with significant control
    2022-12-13 ~ 2022-12-13
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    62 Wilson Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,373 GBP2017-06-30
    Officer
    2017-06-26 ~ 2017-06-26
    IIF 74 - director → ME
    Person with significant control
    2018-06-18 ~ 2018-06-19
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    277 Gray's Inn Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,674 GBP2023-10-31
    Officer
    2017-06-26 ~ 2021-10-02
    IIF 64 - director → ME
    Person with significant control
    2017-06-26 ~ 2021-10-02
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    14-16 Dowgate Hill, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2017-01-17 ~ 2019-08-28
    IIF 56 - director → ME
    Person with significant control
    2017-01-17 ~ 2019-08-28
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    501,655 GBP2023-09-30
    Person with significant control
    2018-07-13 ~ 2019-07-11
    IIF 7 - Has significant influence or control OE
  • 6
    13 Lancaster House, Dollis Hill Estate, Brook Road, London, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-28
    Officer
    2010-03-26 ~ 2020-04-16
    IIF 61 - director → ME
    1995-02-14 ~ 2008-11-18
    IIF 45 - director → ME
  • 7
    62 Wilson Street, London, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    2016-11-01 ~ 2019-07-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 8
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-09-09 ~ 2019-07-10
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 9
    14-16 Dowgate Hill, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -700,015 GBP2020-09-30
    Person with significant control
    2017-11-08 ~ 2019-07-10
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 10
    121 Lark Lane, Aigburth, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2021-02-26 ~ 2021-09-14
    IIF 89 - director → ME
    Person with significant control
    2021-02-26 ~ 2021-09-14
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    110 Mere Grange, Leaside, St. Helens, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    2021-02-26 ~ 2021-09-14
    IIF 87 - director → ME
    Person with significant control
    2021-02-26 ~ 2021-09-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    121 Lark Lane, Aigburth, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2021-02-26 ~ 2021-09-14
    IIF 88 - director → ME
    Person with significant control
    2021-02-26 ~ 2021-09-14
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    277 Gray's Inn Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    2017-06-26 ~ 2021-11-12
    IIF 65 - director → ME
    Person with significant control
    2017-06-26 ~ 2021-11-12
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    62 Wilson Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-06-26 ~ 2017-06-26
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 15
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,812 GBP2022-10-30
    Person with significant control
    2018-02-08 ~ 2019-07-10
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    155 Fenchurch Street, 7th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2015-02-12 ~ 2020-07-27
    IIF 94 - director → ME
    Person with significant control
    2016-04-09 ~ 2020-07-27
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 17
    DISLEY TRADING LLP - 2018-06-20
    Dansco Asiatic House, 430 High Road, London
    Corporate (1 parent)
    Officer
    2015-02-10 ~ 2019-01-08
    IIF 81 - llp-designated-member → ME
    Person with significant control
    2016-04-10 ~ 2019-01-08
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to surplus assets - 75% or more OE
    IIF 35 - Right to appoint or remove members OE
  • 18
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -8,273 GBP2023-09-30
    Officer
    2015-11-13 ~ 2019-07-10
    IIF 91 - director → ME
    Person with significant control
    2016-04-14 ~ 2019-07-10
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    5th Floor 14-16 Dowgate Hill, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    2015-04-10 ~ 2019-04-08
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-08
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 20
    MIREPCO LIMITED - 2021-11-18
    13 Lancaster Hse Dollis Hill, Estate, Brook Road, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-28
    Officer
    1995-02-14 ~ 2008-11-18
    IIF 46 - director → ME
  • 21
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -44,306 GBP2023-09-30
    Person with significant control
    2017-06-20 ~ 2019-11-11
    IIF 19 - Has significant influence or control over the trustees of a trust OE
  • 22
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -63,316 GBP2023-09-30
    Officer
    2022-12-13 ~ 2022-12-13
    IIF 62 - director → ME
    Person with significant control
    2016-09-12 ~ 2019-07-11
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 23
    62 Wilson Street, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2017-01-17 ~ 2019-07-10
    IIF 57 - director → ME
    Person with significant control
    2017-01-17 ~ 2019-07-10
    IIF 10 - Ownership of shares – 75% or more OE
  • 24
    AMONTONE LIMITED - 2011-03-08
    Crouch Chapman, 62 Wilson Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,683 GBP2015-09-28
    Officer
    2010-11-11 ~ 2014-11-23
    IIF 48 - director → ME
    1995-02-14 ~ 2000-12-27
    IIF 47 - director → ME
    2001-02-19 ~ 2010-11-12
    IIF 77 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.