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

Michael Anthony Ziff

    Related profiles found in government register
  • Michael Anthony Ziff
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 1
  • Dr Michael Anthony Ziff
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Floor 3, 38-39 South Molton Street, London, W1K 5RL, England

      IIF 2
  • Mr Michael Anthony Ziff
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, BN16 4BE, England

      IIF 3
    • Office A, Ground Floor, Stirling House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE21 5EL, England

      IIF 4
    • Town Centre House, The Merrion Centre, Leeds, West Yorks, LS2 8LY

      IIF 5
    • 5, Hall Gate, St John's Wood, London, NW8 9PG, England

      IIF 6
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 7 IIF 8
  • Ziff, Michael Anthony
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, BN16 4BE, England

      IIF 9
    • 32, College Road, Clifton, Bristol, BS8 3JH, England

      IIF 10
    • Office A, Ground Floor, Stirling House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE21 5EL, England

      IIF 11
    • The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, HA3 0RD, England

      IIF 12
    • Convention House, St. Mary's Street, Leeds, LS9 7DP, United Kingdom

      IIF 13
    • Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH

      IIF 14 IIF 15
    • Town Centre House, Merrion Centre, Leeds, LS2 8LY

      IIF 16
    • Town Centre House, Merrion Centre, Leeds, West Yorkshire, LS2 8LY, England

      IIF 17
    • Town Centre House, The Merrion Centre, Leeds, LS2 8LY

      IIF 18
    • 147, Ort House, Arlington Road, London, NW1 7ET, England

      IIF 19
    • Floor 3, 38-39 South Molton Street, London, W1K 5RL, England

      IIF 20 IIF 21
    • The Hepworth Wakefield, Gallery Walk, Wakefield, West Yorkshire, WF1 5AW, United Kingdom

      IIF 22
  • Ziff, Michael Anthony
    British co chairman born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH

      IIF 23
  • Ziff, Michael Anthony
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tc, Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 24
    • Bpl House, 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 0NW, United Kingdom

      IIF 25
    • 12, Lakeland Drive, Leeds, Yorkshire, LS17 7PH, England

      IIF 26
    • Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH

      IIF 27 IIF 28 IIF 29
    • 1, Wallenberg Place, London, W1H 7TN, England

      IIF 32
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 33 IIF 34
    • Ort House, 147 Arlington Road, London, NW1 7ET, England

      IIF 35 IIF 36 IIF 37
  • Ziff, Michael Anthony
    British consultant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Rowley Lane Sports Ground, Rowley Lane, Barnet, Hertfordshire, EN5 3HW, England

      IIF 38
  • Ziff, Michael Anthony
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • B P L House, 880 Harrogate Road, Bradford, BD10 0NW, United Kingdom

      IIF 39
    • Bpl House, 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 0NW, England

      IIF 40
    • Bpl House 880, Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 1NW

      IIF 41 IIF 42 IIF 43
    • Bpl House, 880 Harrogate Road, Bradford, BD10 0NW, England

      IIF 44
    • Devonshire House, 32-34 North Parade, Bradford, BD1 3HZ

      IIF 45 IIF 46
    • 1, City Square, Leeds, West Yorkshire, LS1 2AL

      IIF 47 IIF 48 IIF 49
    • 1, City Square, Leeds, Yorkshire, LS1 2AL

      IIF 56 IIF 57 IIF 58
    • Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH

      IIF 62
    • Town Centre House, The Merrion Centre, Leeds, West Yorkshire, LS2 8LY

      IIF 63
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 64
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 65
  • Ziff, Michael Anthony
    British group managing director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
  • Ziff, Michael Anthony
    British none born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Town Centre House, The Merrion Centre, Leeds, West Yorkshire, LS2 8LY

      IIF 69
  • Ziff, Michael Anthony
    British retailer born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Linfield, Northgate Lane, Linton, Wetherby, West Yorkshire, LS22 4HS, England

      IIF 70
  • Ziff, Michael Anthony, Dr
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Bpl House, 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 0NW

      IIF 71
  • Dr Michael Anthony Ziff
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 3, 38-39 South Molton Street, London, W1K 5RL, England

      IIF 72
  • Ziff, Michael Anthony
    British company director born in June 1953

    Registered addresses and corresponding companies
    • 741 High Road, London, N12 0BQ

      IIF 73
  • Dr Michael Ziff
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Convention House, St Mary St, Leeds, LS9 7DP, United Kingdom

      IIF 74
  • Ziff, Michael Anthony, Dr
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Maida Avenue, London, W2 1TF, United Kingdom

      IIF 75
  • Ziff, Michael Anthony, Dr
    British none born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Maida Avenue, London, W2 1TF, Uk

      IIF 76
  • Ziff, Michael Anthony
    British

    Registered addresses and corresponding companies
    • Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH

      IIF 77
    • Town Centre House, The Merrion Centre, Leeds, West Yorks, LS2 8LY

      IIF 78
  • Ziff, Michael Anthony
    British born in June 1953

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ

      IIF 79
  • Ziff, Michael, Dr
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Convention House, St Mary St, Leeds, LS9 7DP, United Kingdom

      IIF 80
  • Ziff, Michael, Dr

    Registered addresses and corresponding companies
    • Convention House, St Mary St, Leeds, LS9 7DP, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 42
  • 1
    Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-28
    Officer
    2018-11-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    STYLO BARRATT SHOES LIMITED - 2009-05-06
    Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 68 - Director → ME
  • 3
    STYLO BARRATT PROPERTIES LIMITED - 2009-05-06
    4385, 00657595 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 67 - Director → ME
  • 4
    Town Centre House, The Merrion Centre, Leeds, West Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    -690,489 GBP2024-04-05
    Officer
    ~ now
    IIF 17 - Director → ME
    ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BARRATTS PRICELESS LIMITED - 2012-01-23
    SOLARBROAD LIMITED - 2009-02-24
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-02-19 ~ dissolved
    IIF 40 - Director → ME
  • 6
    BARRATTS SHOES LIMITED - 2012-01-23
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-04-08 ~ dissolved
    IIF 48 - Director → ME
  • 7
    BARRATTS SHOES PROPERTIES 2 LIMITED - 2012-01-23
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-04-30 ~ dissolved
    IIF 54 - Director → ME
  • 8
    BARRATTS SHOES PROPERTIES 3 LIMITED - 2012-01-23
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 61 - Director → ME
  • 9
    BARRATTS SHOES PROPERTIES 4 LIMITED - 2012-01-23
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 49 - Director → ME
  • 10
    BARRATTS SHOES PROPERTIES 5 LIMITED - 2012-01-23
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 56 - Director → ME
  • 11
    BARRATTS SHOES PROPERTIES 6 LIMITED - 2012-01-30
    GAPPER INVESTMENTS LIMITED - 2010-09-10
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 71 - Director → ME
  • 12
    BARRATTS SHOES PROPERTIES (JERSEY) LIMITED - 2012-01-23
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 57 - Director → ME
  • 13
    BARRATTS SHOES PROPERTIES LIMITED - 2012-01-23
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-04-08 ~ dissolved
    IIF 60 - Director → ME
  • 14
    EXPANDING THOUGHT LIMITED - 2009-11-04
    Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-09-27 ~ dissolved
    IIF 69 - Director → ME
  • 15
    MANDS SHOES LIMITED - 2003-03-11
    Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2000-08-11 ~ dissolved
    IIF 25 - Director → ME
  • 16
    50 Green Road, Meanwood, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-21 ~ dissolved
    IIF 75 - Director → ME
  • 17
    Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2004-07-15 ~ now
    IIF 16 - Director → ME
  • 18
    LONDON BUSINESS FRANCHISE AND BROKERAGE LIMITED - 2016-08-05
    TRANSWORLD BUSINESS ADVISORS LONDON LIMITED - 2016-05-05
    Floor 3 38-39 South Molton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -42,868 GBP2024-12-31
    Officer
    2015-10-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    LONDON JEWISH FORUM LIMITED - 2006-10-05
    147 Ort House, Arlington Road, London, England
    Active Corporate (9 parents)
    Officer
    2024-06-18 ~ now
    IIF 19 - Director → ME
  • 20
    The Stanley S. Cohen Obe Centre Shaftesbury Avenue, Kenton, Harrow, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2018-10-17 ~ now
    IIF 12 - Director → ME
  • 21
    Linfield Northgate Lane, Linton, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,665 GBP2018-03-31
    Officer
    2016-03-02 ~ dissolved
    IIF 70 - Director → ME
  • 22
    SECOND & THIRD LIMITED - 2009-02-16
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-02-13 ~ dissolved
    IIF 52 - Director → ME
  • 23
    32 College Road, Clifton, Bristol, England
    Active Corporate (5 parents)
    Officer
    1993-10-21 ~ now
    IIF 10 - Director → ME
  • 24
    Office A, Ground Floor, Stirling House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    PRICELESS SHOES LIMITED - 2012-01-23
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-04-08 ~ dissolved
    IIF 59 - Director → ME
  • 26
    PRICELESS SHOES PROPERTIES 2 LIMITED - 2012-01-23
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-04-30 ~ dissolved
    IIF 50 - Director → ME
  • 27
    PRICELESS SHOES PROPERTIES 3 LIMITED - 2012-01-23
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 47 - Director → ME
  • 28
    PRICELESS SHOES PROPERTIES 4 LIMITED - 2012-01-23
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 51 - Director → ME
  • 29
    PRICELESS SHOES PROPERTIES 5 LIMITED - 2012-01-23
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 53 - Director → ME
  • 30
    PRICELESS SHOES PROPERTIES 6 LIMITED - 2012-01-23
    SENDALONG LIMITED - 2010-09-17
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 58 - Director → ME
  • 31
    PRICELESS SHOES PROPERTIES LIMITED - 2012-01-23
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-04-08 ~ dissolved
    IIF 55 - Director → ME
  • 32
    Devonshire House, 32-34 North Parade, Bradford
    Dissolved Corporate (4 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 45 - Director → ME
  • 33
    Devonshire House, 32-34 North Parade, Bradford
    Dissolved Corporate (3 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 46 - Director → ME
  • 34
    Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-02-11 ~ dissolved
    IIF 43 - Director → ME
  • 35
    Town Centre House, The Merrion Centre, Leeds
    Active Corporate (8 parents, 43 offsprings)
    Officer
    2004-07-15 ~ now
    IIF 18 - Director → ME
  • 36
    TRANSWORLD BUSINESS ADVISORS LIMITED - 2015-10-23
    Floor 3 38-39 South Molton Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    135,491 GBP2024-12-31
    Officer
    2015-06-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    RESULT OF LIMITED - 2009-02-16
    Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire
    Dissolved Corporate (4 parents, 16 offsprings)
    Officer
    2009-02-13 ~ dissolved
    IIF 41 - Director → ME
  • 38
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -787 GBP2021-12-31
    Officer
    2016-10-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 39
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,453 GBP2017-03-31
    Officer
    2016-08-23 ~ dissolved
    IIF 80 - Director → ME
    2016-08-23 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Right to appoint or remove directorsOE
  • 40
    Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2018-06-28 ~ dissolved
    IIF 64 - Director → ME
  • 41
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    30 GBP2017-03-31
    Officer
    2016-09-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 42
    Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    ~ now
    IIF 15 - Director → ME
Ceased 27
  • 1
    BEFORE NOW LIMITED - 2009-05-13
    Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    2009-05-06 ~ 2012-08-10
    IIF 42 - Director → ME
  • 2
    FAMILY HOLDCO BSL LIMITED - 2012-01-09
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-01-13 ~ 2016-12-06
    IIF 65 - Director → ME
  • 3
    Ort House, 147 Arlington Road, London, England
    Active Corporate (5 parents)
    Officer
    2022-10-03 ~ 2024-05-31
    IIF 36 - Director → ME
  • 4
    BOD HERITAGE - 2022-11-03
    Ort House, 147 Arlington Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,414 GBP2024-12-31
    Officer
    2022-10-03 ~ 2024-05-31
    IIF 35 - Director → ME
  • 5
    Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-16 ~ 2014-01-17
    IIF 26 - Director → ME
  • 6
    C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2007-09-23 ~ 2017-02-01
    IIF 29 - Director → ME
    Person with significant control
    2016-07-21 ~ 2018-07-04
    IIF 6 - Has significant influence or control OE
  • 7
    MATCHMAKERS INTERNATIONAL LIMITED - 2017-02-23
    STYLO MATCHMAKERS INTERNATIONAL LIMITED - 2000-10-27
    COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED - 1996-05-22
    Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    2,245,843 GBP2025-04-30
    Officer
    1991-06-11 ~ 2000-10-16
    IIF 66 - Director → ME
  • 8
    20 Gloucester Place, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2010-11-09 ~ 2017-11-01
    IIF 44 - Director → ME
  • 9
    4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,916 GBP2024-09-30
    Officer
    1999-11-26 ~ 2006-07-31
    IIF 62 - Director → ME
  • 10
    HARVEYS LEEDS INTERNATIONAL PIANOFORTE COMPETITION (ENTERPRISES) LIMITED - 1994-07-20
    The University Of Leeds, Leeds
    Dissolved Corporate (2 parents)
    Officer
    1992-06-23 ~ 2015-11-20
    IIF 31 - Director → ME
  • 11
    ROWLEY LANE MACCABI RECREATIONAL TRUST - 2008-06-03
    ROWLEY LANE RECREATIONAL TRUST - 2006-06-13
    Rowley Lane Sports Ground, Rowley Lane, Arkley, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    620,236 GBP2024-06-30
    Officer
    2014-02-06 ~ 2015-11-05
    IIF 38 - Director → ME
  • 12
    37 Danbury Street, London, England
    Active Corporate (4 parents)
    Officer
    2004-10-04 ~ 2014-08-29
    IIF 14 - Director → ME
  • 13
    The Stanley S. Cohen Obe Centre Shaftesbury Avenue, Kenton, Harrow, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2005-12-05 ~ 2017-09-07
    IIF 23 - Director → ME
  • 14
    Rowley Lane Sports Ground, Rowley Lane, Arkley, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,288,321 GBP2024-06-30
    Officer
    2012-07-26 ~ 2013-02-07
    IIF 39 - Director → ME
  • 15
    Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,173 GBP2024-01-31
    Officer
    1995-11-07 ~ 1997-04-01
    IIF 28 - Director → ME
  • 16
    MASTA HORSE CLOTHING COMPANY LIMITED - 2017-03-24
    ETHICLIGHT LIMITED - 1983-01-31
    Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    535 GBP2024-01-31
    Officer
    1995-11-07 ~ 1997-04-01
    IIF 30 - Director → ME
  • 17
    MAINTAG LIMITED - 1995-12-22
    Town Centre House, Merrion Centre, Leeds
    Active Corporate (4 parents)
    Officer
    2010-06-22 ~ 2016-11-24
    IIF 63 - Director → ME
  • 18
    Ort House, 147 Arlington Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    89,600 GBP2024-12-31
    Officer
    2022-10-03 ~ 2024-05-31
    IIF 37 - Director → ME
  • 19
    THE HEPWORTH WAKEFIELD OPERATING TRUST - 2010-09-24
    The Hepworth Wakefield, Gallery Walk, Wakefield, West Yorkshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2013-05-14 ~ 2016-11-24
    IIF 22 - Director → ME
  • 20
    NATIONAL YOUTH AGENCY - 2009-07-03
    National Youth Agency, 9 Newarke Street, Leicester, England
    Active Corporate (17 parents)
    Officer
    2014-04-17 ~ 2015-05-01
    IIF 79 - Director → ME
  • 21
    35 Ballards Lane, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    11,241,551 GBP2023-12-31
    Officer
    2016-09-29 ~ 2022-12-31
    IIF 76 - Director → ME
  • 22
    35 Ballards Lane, London, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-05-30
    Officer
    2018-06-12 ~ 2023-03-27
    IIF 32 - Director → ME
  • 23
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -787 GBP2021-12-31
    Person with significant control
    2016-10-06 ~ 2018-03-28
    IIF 8 - Ownership of shares – 75% or more OE
  • 24
    BRITISH-ISRAEL CHAMBER OF COMMERCE - 2011-03-02
    ANGLO-ISRAEL CHAMBER OF COMMERCE - 1980-12-31
    79 Maygrove Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,995 GBP2024-01-31
    Officer
    2003-05-21 ~ 2012-11-30
    IIF 27 - Director → ME
    2004-07-12 ~ 2012-11-30
    IIF 77 - Secretary → ME
  • 25
    JOINT JEWISH CHARITABLE TRUST - 2000-06-26
    4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    1997-11-27 ~ 2005-12-31
    IIF 73 - Director → ME
  • 26
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -364,834 GBP2024-05-31
    Officer
    2014-01-24 ~ 2025-05-30
    IIF 24 - Director → ME
  • 27
    DECLARE BRANDS UK LIMITED - 2016-05-20
    Unit 2 Aztec Row, Islington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,741 GBP2024-03-31
    Officer
    2015-09-07 ~ 2016-04-21
    IIF 13 - 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.