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

Babad, Chaim

    Related profiles found in government register
  • Babad, Chaim

    Registered addresses and corresponding companies
    • icon of address 115 Craven Park Road, Stamford Hill, London, N15 6BL

      IIF 1
    • icon of address C/o Venitt & Greaves, 115 Craven Park Road, London, N15 6BL

      IIF 2
    • icon of address Venitt & Greaves Limited, 115 Craven Park Road, London, N15 6BL

      IIF 3
  • Babad, Chaim
    British buinessperson born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Filey Avenue, London, N16 6JL, England

      IIF 4
  • Babad, Chaim
    British buisnessperson born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Filey Avenue, London, N16 6JL, England

      IIF 5
  • Babad, Chaim
    British business director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, London, N15 6BL

      IIF 6
    • icon of address 115, Craven Park Road, London, N15 6BL, England

      IIF 7
  • Babad, Chaim
    British businessman born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11b, Filey Avenue, Clapton, London, N16 6JL, United Kingdom

      IIF 8
  • Babad, Chaim
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Bedonwell Road, Bexleyheath, DA7 5PW, England

      IIF 9
    • icon of address 115, Craven Park Road, London, N15 6BL

      IIF 10 IIF 11
    • icon of address 115, Craven Park Road, London, N15 6BL, United Kingdom

      IIF 12 IIF 13
    • icon of address 115 Craven Park Road, Stamford Hill, London, N15 6BL

      IIF 14 IIF 15
    • icon of address Venitt & Greaves Limited, 115 Craven Park Road, London, N15 6BL

      IIF 16 IIF 17
  • Babad, Chaim
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Filey Avenue, Hackney, London, N16 6JL, England

      IIF 18 IIF 19
    • icon of address 11a, Filey Avenue, London, N16 6JL, England

      IIF 20
    • icon of address C/o Venitt & Greaves, 115 Craven Park Road, London, N15 6BL

      IIF 21
  • Babad, Chaim
    British none born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Filey Avenue, London, N16 6JL, England

      IIF 22
  • Babad, Chaim
    British rabbi born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Cazenove Road, London, N16 6AD, England

      IIF 23
  • Chaim Babad
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Filey Avenue, Hackney, London, N16 6JL, England

      IIF 24
  • Babad, Chaim
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 25
  • Mr Chaim Babad
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Filey Avenue, Hackney, London, N16 6JL, England

      IIF 26
    • icon of address 11a, Filey Avenue, London, N16 6JL, England

      IIF 27 IIF 28 IIF 29
  • Rabbi Chaim Babad
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Cazenove Road, London, N16 6AD, England

      IIF 30
  • Chaim Babad
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 96 Bedonwell Road, Bexleyheath, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 115 Craven Park Road, Stamford Hill, London
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -6,697 GBP2024-03-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-06-11 ~ now
    IIF 1 - Secretary → ME
  • 3
    icon of address 11a Filey Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,131 GBP2024-07-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Venitt & Greaves Limited, 115 Craven Park Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    3,789 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 16 - Director → ME
    icon of calendar 2020-06-11 ~ now
    IIF 3 - Secretary → ME
  • 5
    icon of address 11a Filey Avenue, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    10,640 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 115 Craven Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    427,684 GBP2023-12-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 11 - Director → ME
  • 7
    KUPAS TC LTD - 2021-10-19
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,616 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 140 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,309 GBP2022-09-26
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 115 Craven Park Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 115 Craven Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 115 Craven Park Road, Stamford Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 11a Filey Avenue, Hackney, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address 115 Craven Park Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,817,102 GBP2022-12-26
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 11a Filey Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    750,162 GBP2023-01-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address 11a Filey Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,497 GBP2021-01-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 16
    icon of address 50 Craven Park Road, South Tottenham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address 115 Craven Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address 11a Filey Avenue, Hackney, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,128 GBP2023-07-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address 11a Filey Avenue, Hackney, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -479 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-09-28 ~ 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
    IIF 26 - Right to appoint or remove directorsOE
  • 20
    YESHIVAS TORAS CHESED LIMITED - 2017-01-18
    icon of address 118 Cazenove Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -136 GBP2024-02-27
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 30 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address C/o Venitt & Greaves, 115 Craven Park Road, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -357,104 GBP2015-03-31
    Officer
    icon of calendar 2020-06-11 ~ 2020-06-11
    IIF 21 - Director → ME
    icon of calendar 2020-06-11 ~ 2020-06-11
    IIF 2 - Secretary → ME
  • 2
    icon of address Venitt & Greaves Limited, 115 Craven Park Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    3,789 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2016-08-01 ~ 2016-10-01
    IIF 17 - Director → ME
  • 3
    icon of address 11a Filey Avenue, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    10,640 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-07-05
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Has significant influence or control OE
  • 4
    icon of address 11a Filey Avenue, Hackney, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.