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

Lipschitz, Aaron

    Related profiles found in government register
  • Lipschitz, Aaron
    British none born in August 1972

    Registered addresses and corresponding companies
    • icon of address 6 Durley Road, London, N16 5JS

      IIF 1
  • Lipschitz, Aaron
    British property manager born in August 1972

    Registered addresses and corresponding companies
  • Lipschitz, Aron
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gates Freedman, Sutherland House, 70-78 West Hendon Broadway, 2nd Floor, London, London, NW9 7ER, United Kingdom

      IIF 5
  • Lipschitz, Aron
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, Churchill Court, 3 Manor Royal, Crawley, West Sussex, RH10 9LU, England

      IIF 6
    • icon of address 3, Colberg Place, London, N16 5RA, England

      IIF 7
  • Lipschitz, Aron
    British consultant born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Craven Walk, London, N16 6BS, United Kingdom

      IIF 8
  • Lipschitz, Aron
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Colberg Place, London, N16 5RA, England

      IIF 9 IIF 10 IIF 11
    • icon of address 3, Colberg Place, London, N16 5RA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Portland Suite, Audley House, 12-12a Margaret Street, London, W1W 8JQ, United Kingdom

      IIF 21
  • Lipschitz, Aron
    British property consultant born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Colberg Place, London, N16 5RA, England

      IIF 22
  • Lipshitz, Aron
    English director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Colberg Place, London, N16 5RA, England

      IIF 23
  • Lipshitz, Aron

    Registered addresses and corresponding companies
    • icon of address 3 Colberg Place, London, N16 5RA, England

      IIF 24
  • Lipschitz, Aron
    British property investor born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Olinda Road, London, N16 6TP, England

      IIF 25
  • Mr Aron Lipschitz
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cedra Court, Cazenove Road, London, N16 6AT, England

      IIF 26
    • icon of address 3, Colberg Place, London, N16 5RA, England

      IIF 27
  • Mr Aron Lipshitz
    English born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Colberg Place, London, N16 5RA, England

      IIF 28
  • Mr Aron Lipschitz
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Churchill Court, 3 Manor Royal, Crawley, West Sussex, RH10 9LU, England

      IIF 29
    • icon of address 3, Colberg Place, London, N16 5RA, England

      IIF 30 IIF 31 IIF 32
    • icon of address 3, Colberg Place, London, N16 5RA, United Kingdom

      IIF 33
    • icon of address 82, Olinda Road, London, N16 6TP, England

      IIF 34
    • icon of address C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 35 IIF 36
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Gates Freedman, Sutherland House, 70-78 West Hendon Broadway, London, NW9 7ER, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 3 Colberg Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    93,127 GBP2023-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    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
  • 2
    BOCHE LTD
    - now
    SHAVIRAM (HARINGEY) INVESTMENTS LTD - 2017-12-13
    icon of address 3 Colberg Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-01-03 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 3
    icon of address 3 Colberg Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address 3 Colberg Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 26 Cedra Court, Cazenove Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,742 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 4a Colberg Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,399 GBP2024-06-30
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ 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
  • 7
    icon of address C/o 32 Castlewood Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o 32 Castlewood Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 18 High Street, Lydd, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -395 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    icon of address 19 Linthorpe Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    SHAVIRAM SOUTH EAST LIMITED - 2017-12-28
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o 32 Castlewood Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ 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
  • 14
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    221,467 GBP2024-02-29
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    464,187 GBP2020-07-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    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
Ceased 10
  • 1
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -917 GBP2024-05-31
    Officer
    icon of calendar 2007-06-07 ~ 2007-07-26
    IIF 1 - Director → ME
  • 2
    icon of address C/o Marson Property Ltd 15-16, Margaret Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ 2025-04-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ 2025-04-09
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    icon of address 26 Cedra Court, Cazenove Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,742 GBP2023-11-30
    Officer
    icon of calendar 2023-01-03 ~ 2023-01-03
    IIF 10 - Director → ME
  • 4
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,012,264 GBP2023-12-31
    Officer
    icon of calendar 2019-02-05 ~ 2024-10-18
    IIF 21 - Director → ME
  • 5
    icon of address 103 Crowland Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,422 GBP2024-01-31
    Officer
    icon of calendar 1999-01-08 ~ 2009-02-27
    IIF 4 - Director → ME
  • 6
    icon of address 82 Olinda Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    182 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ 2024-02-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2024-01-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    KADIMAH CARMEL HOTEL LIMITED - 2017-10-17
    icon of address 146 Clapton Common, London
    Active Corporate (2 parents)
    Equity (Company account)
    794,168 GBP2024-08-31
    Officer
    icon of calendar 2000-08-11 ~ 2001-11-27
    IIF 3 - Director → ME
  • 8
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,069,381 GBP2024-08-31
    Officer
    icon of calendar 2015-09-01 ~ 2015-12-22
    IIF 8 - Director → ME
  • 9
    icon of address Gates Freedman, Sutherland House 70-78 West Hendon Broadway, 2nd Floor, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2020-07-20
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-07-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2004-05-04
    IIF 2 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.