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

Kliers, Israel

    Related profiles found in government register
  • Kliers, Israel
    Israeli company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Wargrave Avenue, London, N15 6TX, United Kingdom

      IIF 1
  • Kliers, Israel
    Israeli director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Meppel Avenue, Canvey Island, SS8 9PN, England

      IIF 2
    • icon of address 10, Craven Walk, London, N16 6BT, England

      IIF 3
    • icon of address 137, Wargrave Avenue, London, N15 6TX, England

      IIF 4
    • icon of address 137, Wargrave Avenue, London, N15 6TX, United Kingdom

      IIF 5
  • Kliers, Israel
    Isr director born in January 1978

    Resident in England

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

      IIF 6
  • Kliers, Israel
    Israeli director born in January 1978

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 137, Wargrave Avenue, London, N15 6TX, England

      IIF 7
    • icon of address 137, Wargrave Avenue, London, N15 6TX, United Kingdom

      IIF 8
    • icon of address 137, Wargrave Avenue, South Tottenham, London, N15 6TX, England

      IIF 9 IIF 10
    • icon of address 26, Walsham Close, London, N16 6QF, England

      IIF 11
    • icon of address 360, Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 12
  • Kliers, Israel Yitshak
    Israeli company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Basement, Firsby Road, London, N16 6QA, England

      IIF 13
  • Kliers, Yisrael
    Israeli company director born in January 1978

    Resident in Israel

    Registered addresses and corresponding companies
  • Kliers, Yisrul
    Israeli company director born in January 1978

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Minerva 29, East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 20
  • Kliers, Yisrul
    Israeli director born in January 1978

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 29, Nehar Hayarden, Beith Shemesh, Israel

      IIF 21
    • icon of address Unit 9b, The High Cross Centre, Fountayne Road, London, N15 4BE, United Kingdom

      IIF 22 IIF 23
  • Kliers, Israel Yitshak
    Israeli company director born in January 1978

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address First Floor, 94 Stamford Hill, London, N16 6XS, England

      IIF 24
  • Kliers, Israel Yitshak
    Israeli director born in January 1978

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 5, Meppel Avenue, Canvey Island, SS8 9PN, England

      IIF 25
    • icon of address 32, Theydon Road, London, E5 9NA, England

      IIF 26
  • Mr Israel Kliers
    Israeli born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Meppel Avenue, Canvey Island, SS8 9PN, England

      IIF 27
    • icon of address 10, Craven Walk, London, N16 6BT, England

      IIF 28
    • icon of address 137, Wargrave Avenue, London, N15 6TX, England

      IIF 29
  • Mr Israel Kliers
    Israeli born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Craven Walk, London, N16 6BT, England

      IIF 30
  • Mr Israel Yitshak Kliers
    Israeli born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Basement, Firsby Road, London, N16 6QA, England

      IIF 31
  • Mr Israel Kliers
    Israeli born in January 1978

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 137, Wargrave Avenue, London, N15 6TX, England

      IIF 32
    • icon of address 137, Wargrave Avenue, South Tottenham, London, N15 6TX, England

      IIF 33 IIF 34
    • icon of address 26, Walsham Close, London, N16 6QF, England

      IIF 35
  • Mr Yisrul Kliers
    Israeli born in January 1978

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Minerva 29, East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 36
    • icon of address Unit 9b, The High Cross Centre, Fountayne Road, London, N15 4BE, United Kingdom

      IIF 37
  • My Yisrul Kliers
    Israeli born in January 1978

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Unit 9b, The High Cross Centre, Fountayne Road, London, N15 4BE, United Kingdom

      IIF 38
  • Mr Yisrael Kliers
    Israeli born in January 1978

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Unit 9b, Fountayne Road, The High Cross Centre, London, N15 4BE, England

      IIF 39
  • Mr Yisrael Kliers
    Israeli born in July 1978

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Unit 9b, The High Cross Centre, Fountayne Road, London, N15 4BE, England

      IIF 40
  • Mr Yisrul Kliers
    Israeli born in January 1987

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Unit 9b, The High Cross Centre, Fountayne Road, London, N15 4BE, England

      IIF 41
  • Mr Israel Yitshak Kliers
    Israeli born in January 1978

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 5, Meppel Avenue, Canvey Island, SS8 9PN, England

      IIF 42
    • icon of address 32, Theydon Road, London, E5 9NA, England

      IIF 43
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 137 Wargrave Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,385,059 GBP2019-03-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address First Floor, 94 Stamford Hill, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -7,065 GBP2021-03-30
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address 10 Craven Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 32 Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -705,909 GBP2024-07-31
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 9b The High Cross Centre, Fountayne Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,162 GBP2022-08-31
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Unit 9b The High Cross Centre, Fountayne Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,439 GBP2022-08-31
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Minerva 29 East Parade, Leeds, Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 36 - Has significant influence or controlOE
  • 8
    icon of address Unit 9b The High Cross Centre, Fountayne Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,506 GBP2022-08-31
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Unit 9b Fountayne Road, The High Cross Centre, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,102 GBP2022-11-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Medcar House 149a, Stamford Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 6 - Director → ME
  • 11
    EUROCENT (FLANDERS WAY) LTD - 2021-02-22
    icon of address 5 Meppel Avenue, Canvey Island, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    DECOR F HOLDING LTD - 2022-03-29
    DEAKON HOLDINGS LIMITED - 2017-06-08
    DECOREAN GROUP OF COMPANIES LTD - 2022-03-22
    icon of address Unit 9b The High Cross Centre, Fountayne Road, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    9,114 GBP2022-08-31
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    icon of address 22 Basement Firsby Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 9b The High Cross Centre, Fountayne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 9b The High Cross Centre, Fountayne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 26 Walsham Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 137 Wargrave Avenue, South Tottenham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,664 GBP2021-01-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 137 Wargrave Avenue, South Tottenham, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    534,323 GBP2021-02-24
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 137 Wargrave Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,597 GBP2023-03-31
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    S&A SAVERS LTD - 2021-10-07
    icon of address Unit 9b The High Cross Centre, Fountayne Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,340 GBP2022-08-31
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 18 - Director → ME
  • 21
    icon of address Unit 9b The High Cross Centre, Fountayne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 137 Wargrave Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 360 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 12 - Director → ME
  • 24
    icon of address 137 Wargrave Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,587 GBP2019-12-31
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 8 - Director → ME
  • 25
    icon of address 5 Meppel Avenue, Canvey Island, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 10 Craven Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-11-17 ~ 2020-11-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ 2020-11-18
    IIF 29 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.