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

Joseph Daniel Pfeffer

    Related profiles found in government register
  • Joseph Daniel Pfeffer
    British born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c Unity House, Accommodation Road, London, NW11 8ED, England

      IIF 1
  • Mr Joseph Daniel Pfeffer
    British born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 2
    • Office 4c, Unity House, 4, Accommodation Road, London, NW11 8ED, England

      IIF 3
  • Mr Joseph Daniel Pfeffer
    English born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • Medcar House, 149a Stamford Hill, London, N16 5LL

      IIF 4
  • Mr Joseph Daniel Pfeffer
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4c Unity House, 3-5 Accommodation Road, London, NW11 8ED

      IIF 5
    • 4c Unity House, Accommodation Road, London, NW11 8ED, England

      IIF 6 IIF 7 IIF 8
    • 4c Unity House, Accomodation Road, London, NW11 8ED, United Kingdom

      IIF 10
    • Medcar House 149a, Stamford Hill, London, N16 5LL, England

      IIF 11
    • Medcar House, Medcar House, 149a Stamford Hill, London, N16 5LL, England

      IIF 12
    • Medcar House, Medcar House, 149a Stamford Hill, London, N16 5ll, N16 5LL, England

      IIF 13 IIF 14
    • Medcar House, Stamford Hill, London, N16 5LL, England

      IIF 15
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Unity House, 3-5 Accommodation Road, London, NW11 8ED

      IIF 23
  • Mr Joseph Daniel Pfeffer
    Israeli born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c Unity House, Accommodation Road, London, NW11 8ED, England

      IIF 24
  • Joseph Daniel Pfeffer
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 25
  • Mr Joseph Daniel Pfeffer
    English born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 26
  • Pfeffer, Joseph Daniel
    British born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 40 Holders Hill Crescent, London, NW4 1ND

      IIF 27
    • 4c Unity House, 3-5 Accommodation Road, London, England, NW11 8ED, United Kingdom

      IIF 28
  • Pfeffer, Joseph Daniel
    British company director born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c, Unity House, 3-5 Accommodation Road, London, England, NW11 8ED, United Kingdom

      IIF 29
    • Medcar House, 149a Stamford Hill, London, N16 5LL

      IIF 30 IIF 31
    • Unity House, 3-5 Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 32 IIF 33
  • Pfeffer, Joseph Daniel
    British director born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c, Unity House, 3-5 Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 34
  • Pfeffer, Joseph Daniel
    British real estate broker born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c Unity House, 4-5 Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 35
  • Pfeffer, Joseph Daniel
    British solicitor born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c, Unity House, Accomodation Road, London, NW11 8HD, United Kingdom

      IIF 36
  • Pfeffer, Joseph Daniel
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4c Unity House, Accommodation Road, London, NW11 8ED, England

      IIF 37
    • 4c Unity House, Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 38
    • Medcar, 149a, Stamford Hill, London, N16 5LL, England

      IIF 39
    • Medcar House, 149a Stamford Hill, London, N16 5LL

      IIF 40
    • Medcar House 149a, Stamford Hill, London, N16 5LL, England

      IIF 41 IIF 42
    • Medcar House, Medcar House, 149a Stamford Hill, London, N16 5LL, England

      IIF 43
    • Medcar House, Medcar House, 149a Stamford Hill, London, N16 5ll, N16 5LL, England

      IIF 44 IIF 45
    • Medcar House, Stamford Hill, London, N16 5LL, England

      IIF 46
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Pfeffer, Joseph Daniel
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4c, Unity House, 4 Accommodation Road, London, En, NW11 8ED, United Kingdom

      IIF 58
    • 4c, Unity House, Accommodation Road, London, NW11 8ED

      IIF 59
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 60
  • Pfeffer, Joseph Daniel
    British real estate investor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4c Unity House, Accommodation Road, London, NW11 8ED, England

      IIF 61
  • Pfeffer, Joseph Daniel
    born in May 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 4c Unity House, Accommodation Road, London, NW11 8ED

      IIF 62
  • Pfeffer, Joesph Daniel
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Wykeham Road, London, NW4 2TB

      IIF 63
  • Pfeffer, Joseph Daniel
    United Kingdom

    Registered addresses and corresponding companies
    • 40 Holders Hill Crescent, London, NW4 1ND

      IIF 64
    • 11 Wykeham Road, London, NW4 2TB

      IIF 65
    • 4c, Unity House, Accomodation Road, London, NW11 8HD, United Kingdom

      IIF 66
    • Medcar House, 149a Stamford Hill, London, N16 5LL

      IIF 67
  • Pfeffer, Joseph Daniel
    United Kingdom company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Wykeham Road, London, NW4 2TB

      IIF 68
child relation
Offspring entities and appointments
Active 34
  • 1
    ACENIGHT LIMITED
    02152643
    Unity House, 3-5 Accommodation Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 32 - Director → ME
  • 2
    ARMONPOINT LTD
    14875727
    2nd Floor, Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-05-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    BARNCREST LIMITED
    11619815
    4c Unity House, Accommodation Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    CASTLE POINT GROUP LIMITED
    04985030
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -660,939 GBP2024-12-31
    Officer
    2003-12-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-09-12 ~ 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
  • 5
    CASTLEPOINT BASILDON LLP
    OC425173
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-12-07 ~ now
    IIF 24 - Right to appoint or remove membersOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to surplus assets - 75% or moreOE
  • 6
    CASTLEPOINT ESTATES LTD
    - now 13007682
    CASTLEPOINT PRECINCT LTD
    - 2022-06-14 13007682
    4c Unity House, 4 Accommodation Road, London, En, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-23
    Officer
    2020-11-10 ~ dissolved
    IIF 58 - Director → ME
  • 7
    CASTLEPOINT LM LTD
    12088119 12067036, 12088017, 12088074
    Medcar House Medcar House, 149a Stamford Hill, London, N16 5ll, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-07-05 ~ 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
  • 8
    CASTLEPOINT MANAGEMENT LIMITED
    04473200
    Unity House, 3-5 Accommodation Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2002-07-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 9
    CASTLEPOINT MARKETS LTD
    12122165
    Medcar House Medcar House, 149a Stamford Hill, London, N16 5ll, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-07-31
    Officer
    2019-07-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    CASTLEPOINT MM LTD
    12088074 12067036, 12088017, 12088119
    Medcar House, Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    CASTLEPOINT PRINCIPALITY LTD
    - now 12517758
    FORTPOINT LIMITED
    - 2022-02-25 12517758
    4c Unity House, Accommodation Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 12
    CASTLEPOINT PROPERTIES LIMITED
    04249245
    Unity House, 3-5 Accommodation Road, London
    Dissolved Corporate (2 parents)
    Officer
    2001-08-20 ~ dissolved
    IIF 33 - Director → ME
  • 13
    CASTLEPOINT RM LTD
    12067036 12088017, 12088074, 12088119
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2019-06-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    CASTLEPOINT WM LTD
    12088017 12067036, 12088074, 12088119
    Medcar House Medcar House, 149a Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    CLARADON HOLDINGS LIMITED
    - now 09862316
    THE FRUIT CONNECTION LTD
    - 2016-10-11 09862316
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,915 GBP2024-12-31
    Officer
    2016-10-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 10 - Has significant influence or controlOE
  • 16
    CLARADON LIMITED
    - now 03195314
    LINGO KIDS LIMITED - 1996-10-02
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,538,119 GBP2024-12-31
    Officer
    2025-06-04 ~ now
    IIF 47 - Director → ME
  • 17
    CLARADON PROPERTIES LIMITED
    10416981
    4c Unity House, 4-5 Accommodation Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-07 ~ dissolved
    IIF 35 - Director → ME
  • 18
    COURTWELL PROPERTIES LIMITED
    04972019
    3-5 Accommodation Road, 4c Unity House, 3-5 Accommodation Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2003-12-11 ~ dissolved
    IIF 29 - Director → ME
  • 19
    EURO ENTERPRISES UK LTD
    10716275
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,912 GBP2024-12-31
    Officer
    2017-04-08 ~ now
    IIF 50 - Director → ME
  • 20
    EURO ONE ESTATES LTD
    04382076
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,450 GBP2024-12-31
    Officer
    2016-11-24 ~ now
    IIF 38 - Director → ME
  • 21
    GABEGAIN LIMITED
    01361136
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    961,737 GBP2024-12-31
    Officer
    ~ now
    IIF 48 - Director → ME
  • 22
    GOLDGATE ENTERPRISES LTD
    03577969
    Medcar House, 149a Stamford Hill, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    53,307 GBP2023-03-31 ~ 2024-03-30
    Person with significant control
    2017-06-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    GOLDHAMPTON LIMITED
    15702404
    Medcar House 149a Stamford Hill, London, England
    Active Corporate (3 parents)
    Officer
    2024-10-28 ~ now
    IIF 42 - Director → ME
  • 24
    LEADAN PROPERTIES LIMITED
    - now 01857918
    DURON LIMITED
    - 1985-01-15 01857918
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -29,163 GBP2024-12-31
    Officer
    ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 25
    MAINSTREET DEVELOPMENTS LTD
    08113356
    4c Unity House, 3-5 Accommodation Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-06 ~ dissolved
    IIF 34 - Director → ME
  • 26
    MATCHFORCE LIMITED
    02922461
    516 Finchley Road Finchley Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,117,369 GBP2024-03-31
    Officer
    2019-10-18 ~ now
    IIF 37 - Director → ME
  • 27
    MIGDALPOINT LIMITED
    11805318
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,264,630 GBP2023-12-31
    Officer
    2019-02-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 28
    OCKENDENS LIMITED
    00482758
    Medcar, 149a Stamford Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,625,614 GBP2024-09-30
    Officer
    2024-10-29 ~ now
    IIF 39 - Director → ME
  • 29
    STAR HAMPTON LIMITED
    15608178
    Medcar House 149a Stamford Hill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-10-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    STARBEAM ESTATES LTD
    04592689
    Medcar House, 149a Stamford Hill, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    925,750 GBP2024-11-30
    Officer
    2010-06-25 ~ now
    IIF 40 - Director → ME
    2007-06-26 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    STARBEAM PROPERTY HOLDINGS LIMITED
    12320397
    Office 4c, Unity House, 4, Accommodation Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 32
    TIRAPOINT LIMITED
    11805317
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    279,711 GBP2024-12-31
    Officer
    2019-08-30 ~ now
    IIF 53 - Director → ME
  • 33
    URBANLEAGUE LIMITED
    01967447
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    495,271 GBP2024-12-31
    Officer
    ~ now
    IIF 49 - Director → ME
  • 34
    VITORIA HOLDINGS UK LIMITED
    12326855
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,900 GBP2023-12-31
    Person with significant control
    2019-11-21 ~ now
    IIF 22 - Has significant influence or controlOE
Ceased 16
  • 1
    ACENIGHT LIMITED
    02152643
    Unity House, 3-5 Accommodation Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ 1997-08-29
    IIF 65 - Secretary → ME
  • 2
    BUCKHILL ESTATES LTD
    07902133
    Medcar House, 149a Stamford Hill, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -389 GBP2024-02-01 ~ 2025-01-31
    Person with significant control
    2017-01-09 ~ 2018-10-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CASTLE POINT GROUP LIMITED
    04985030
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -660,939 GBP2024-12-31
    Person with significant control
    2016-06-01 ~ 2023-05-10
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    CASTLEPOINT BASILDON LLP
    OC425173
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-07 ~ 2019-02-05
    IIF 62 - LLP Designated Member → ME
  • 5
    CLARADON LIMITED
    - now 03195314
    LINGO KIDS LIMITED - 1996-10-02
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,538,119 GBP2024-12-31
    Officer
    1996-11-05 ~ 2025-01-13
    IIF 60 - Director → ME
    Person with significant control
    2016-06-01 ~ 2023-01-12
    IIF 20 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 20 - Has significant influence or control OE
  • 6
    ELDERBERRY LODGE MANAGEMENT COMPANY LIMITED
    02555487
    40 Holders Hill Crescent, London
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    ~ 2024-10-31
    IIF 27 - Director → ME
    ~ 2024-10-31
    IIF 64 - Secretary → ME
  • 7
    EURO ENTERPRISES UK LTD
    10716275
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,912 GBP2024-12-31
    Person with significant control
    2017-04-08 ~ 2017-04-09
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    EURO ONE ESTATES LTD
    04382076
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,450 GBP2024-12-31
    Person with significant control
    2017-02-28 ~ 2017-02-28
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GABEGAIN LIMITED
    01361136
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    961,737 GBP2024-12-31
    Person with significant control
    2016-06-01 ~ 2019-12-27
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    GOLDGATE ENTERPRISES LTD
    03577969
    Medcar House, 149a Stamford Hill, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    53,307 GBP2023-03-31 ~ 2024-03-30
    Officer
    1998-12-07 ~ 2024-02-01
    IIF 30 - Director → ME
  • 11
    LTC TRUST CO
    04263029
    8 Durweston Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2001-08-01 ~ 2012-06-25
    IIF 63 - Director → ME
  • 12
    MISSOURI MAINTENANCE LIMITED
    01780844
    166 Cheetham Hill Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,686 GBP2024-12-31
    Officer
    2004-02-09 ~ 2014-05-14
    IIF 28 - Director → ME
  • 13
    REALMHOLD LIMITED
    02328111
    40 Holders Hill Crescent, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-30
    Officer
    ~ 2024-10-31
    IIF 36 - Director → ME
    ~ 2024-10-31
    IIF 66 - Secretary → ME
  • 14
    STARBEAM ESTATES LTD
    04592689
    Medcar House, 149a Stamford Hill, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    925,750 GBP2024-11-30
    Officer
    2010-06-25 ~ 2015-11-18
    IIF 31 - Director → ME
  • 15
    THE TRUSTEES OF THE J.S.S.M.
    02899353
    35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2008-11-24 ~ 2011-01-12
    IIF 68 - Director → ME
  • 16
    URBANLEAGUE LIMITED
    01967447
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    495,271 GBP2024-12-31
    Person with significant control
    2016-06-01 ~ 2023-01-12
    IIF 19 - Has significant influence or control OE

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.