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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Berkovits, Samuel

    Related profiles found in government register
  • Berkovits, Samuel
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA, United Kingdom

      IIF 1
  • Berkovits, Samuel
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 2
  • Berkovits, Samuel Leslie
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Victoria Road, Formby, Liverpool, L37 7AG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 122, Leadenhall Street, London, EC3V 4AB, England

      IIF 6 IIF 7
    • 13 Lancaster Hse Dollis Hill, Estate, Brook Road, London, NW2 7BZ

      IIF 8
    • 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 9
  • Berkovits, Samuel Leslie
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 10
  • Berkovits, Samuel Leslie
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 11
    • Wework, 131 Finsbury Pavement, London, EC2A 1NT, England

      IIF 12
  • Berkovits, Samuel
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 13
  • Berkovits, Samuel Leslie
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Berkovits, Samuel
    British none born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU, Uk

      IIF 18
  • Berkovits, Samuel, Mr.
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 278 Hale Lane, Hale Lane, Edgware, HA8 8NG, England

      IIF 19
  • Berkovits, Samuel Ledlie
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU

      IIF 20
  • Berkovits, Samuel Leslie
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 21
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London, NW2 7BZ

      IIF 22
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 23
    • 67, West Heath Road, London, NW3 7AP, England

      IIF 24
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 25
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 26 IIF 27
    • Flat 6 Oak Lodge, 67 West Heath Road, London, NW3 7AP, England

      IIF 28
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 29
  • Berkovits, Samuel Leslie
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, NW2 7BZ

      IIF 30
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, NW2 7BZ, England

      IIF 31 IIF 32
  • Berkovits, Samuel Leslie
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London, NW2 7BZ

      IIF 33
    • 128, City Road, London, EC1V 2NX, England

      IIF 34 IIF 35
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 36 IIF 37
    • 62, Wilson Street, London, EC2A 2BU

      IIF 38 IIF 39
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 40
  • Berkovits, Samuel Leslie
    British company director born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 11a/4 Bruria, Jerusalem, 93184, Israel

      IIF 41
  • Berkovits, Samuel Leslie
    British director born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
  • Berkovits, Samuel Leslie
    British

    Registered addresses and corresponding companies
    • 5 Hillside Court, Holders Hill Road, London, NW4 1EL

      IIF 48
  • Berkovits, Samuel Leslie
    born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 49
  • Berkovits, Samuel Leslie, Mr.
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 84, Brookwood Road, London, SW18 5BY, England

      IIF 50
  • Mr Samuel Leslie Berkovits
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London, NW2 7BZ

      IIF 51
    • 4, Victoria Road, Formby, Liverpool, L37 7AG, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 122, Leadenhall Street, London, EC3V 4AB, England

      IIF 55 IIF 56
    • 13 Lancaster Hse Dollis Hill, Estate, Brook Road, London, NW2 7BZ

      IIF 57
    • 62, Wilson Street, London, EC2A 2BU

      IIF 58
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 59 IIF 60
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA, United Kingdom

      IIF 61
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 62 IIF 63 IIF 64
    • Wework, 131 Finsbury Pavement, London, EC2A 1NT, England

      IIF 68
    • 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 69
  • Samuel Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 70
  • Mr Sam Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 71
  • Mr. Samuel Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 62 Wilson Street, 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 72
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 73
  • Samuel Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • International House, 24 Holburn Viaduct, City Of London, EC1A 2BN, England

      IIF 74
  • Samuel Leslie Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
  • Mr Samuel Leslie Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 80
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, NW2 7BZ, England

      IIF 81 IIF 82
    • 30, Crown Place, London, EC2A 4EB, United Kingdom

      IIF 83
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 84 IIF 85 IIF 86
    • 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 87
    • 67, West Heath Road, London, NW3 7AP, England

      IIF 88
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 89
  • Mr. Samuel Leslie Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 84, Brookwood Road, London, SW18 5BY, England

      IIF 90
    • Flat 6 Oak Lodge, 67 West Heath Road, London, NW3 7AP, England

      IIF 91
  • Mr Samuel Leslie Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 15/25, Hamapilim, Jerusalem, Israel

      IIF 92
  • Mr Samuel Leslie Berkovits
    Israeli born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 15/25, Hamapilim, Jerusalem, Israel

      IIF 93
    • 15/25, Hamapilim, Jerusalem, Isreael

      IIF 94
child relation
Offspring entities and appointments 51
  • 1
    ACCQUIS GROUP LIMITED
    11912282
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Officer
    2022-11-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
  • 2
    ADL GROUP LIMITED
    10936254
    The Clock House High Street, Wrington, Bristol, Avon
    Liquidation Corporate (5 parents)
    Officer
    2022-12-13 ~ 2022-12-13
    IIF 35 - Director → ME
    Person with significant control
    2022-12-13 ~ 2022-12-13
    IIF 80 - Ownership of shares – 75% or more OE
  • 3
    ALLIED ENERGY TRADING LIMITED
    07333758
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-03 ~ dissolved
    IIF 30 - Director → ME
  • 4
    ANSAM INVESTMENTS LLP
    OC398168
    Dansco Asiatic House, 430 High Road, London
    Active Corporate (3 parents)
    Officer
    2015-02-10 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove members OE
    IIF 65 - Right to surplus assets - 75% or more OE
  • 5
    AVIWELL LIMITED
    04459582
    62 Wilson Street, London
    Dissolved Corporate (12 parents)
    Officer
    2017-06-26 ~ 2017-06-26
    IIF 20 - Director → ME
    2017-06-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-06-18 ~ 2018-06-19
    IIF 58 - Ownership of shares – 75% or more OE
  • 6
    BAYLINE TECHNOLOGY LLP
    OC398167
    Dansco Asiatic House, 430 High Road, London
    Active Corporate (3 parents)
    Officer
    2015-02-10 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 67 - Right to surplus assets - 75% or more OE
    IIF 67 - Right to appoint or remove members OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 7
    BLOOMINGDELLS DEVELOPMENT CORPORATION LTD
    - now 11738015
    D & D INTERNATIONAL TRADING LIMITED
    - 2019-05-08 11738015
    278 Hale Lane Hale Lane, Edgware, England
    Active Corporate (1 parent)
    Officer
    2018-12-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 8
    CHISMOOR PROPERTIES LIMITED
    04296172
    277 Gray's Inn Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-06-26 ~ 2021-10-02
    IIF 36 - Director → ME
    Person with significant control
    2017-06-26 ~ 2021-10-02
    IIF 84 - Ownership of shares – 75% or more OE
  • 9
    CITRO LTD
    10279087
    14-16 Dowgate Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-01-17 ~ 2019-08-28
    IIF 31 - Director → ME
    Person with significant control
    2017-01-17 ~ 2019-08-28
    IIF 81 - Ownership of shares – 75% or more OE
  • 10
    COMPARIQO LIMITED
    11463258
    Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-02-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-07-13 ~ 2019-07-11
    IIF 74 - Has significant influence or control OE
  • 11
    COMPUTHELP LIMITED
    03021394
    13 Lancaster House, Dollis Hill Estate, Brook Road, London, London
    Active Corporate (4 parents)
    Officer
    2022-05-11 ~ now
    IIF 22 - Director → ME
    2010-03-26 ~ 2020-04-16
    IIF 33 - Director → ME
    1995-02-14 ~ 2008-11-18
    IIF 41 - Director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 12
    CONSILLIUM HOLDINGS LIMITED
    - now 11798011
    TRIVIT LIMITED
    - 2021-02-03 11798011
    5th Floor 14-16 Dowgate Hill, London, England
    Active Corporate (1 parent)
    Officer
    2019-01-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 13
    CRL BROKER SERVICES LIMITED
    10456825
    62 Wilson Street, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-11-01 ~ 2019-07-10
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Has significant influence or control over the trustees of a trust OE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    CRL HOLDINGS (UK) LIMITED
    10368480
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (14 parents, 7 offsprings)
    Person with significant control
    2016-09-09 ~ 2019-07-10
    IIF 77 - Has significant influence or control over the trustees of a trust OE
  • 15
    CRL MANAGEMENT LIMITED
    07563546
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Voluntary Arrangement Corporate (14 parents, 1 offspring)
    Person with significant control
    2017-12-12 ~ now
    IIF 92 - Has significant influence or control OE
  • 16
    CRL MARKETING LIMITED
    10425122
    14-16 Dowgate Hill, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-11-08 ~ 2019-07-10
    IIF 78 - Has significant influence or control over the trustees of a trust OE
  • 17
    DINATRON LIMITED
    08491213
    Dansco Asiatic House, 430 High Road, London
    Active Corporate (1 parent)
    Officer
    2013-04-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 18
    DURAZZO INVESTMENTS LIMITED
    07816967
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 45 - Director → ME
  • 19
    FINMORE TRADING LIMITED
    07793626
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 46 - Director → ME
  • 20
    FORMBY DEVELOPMENTS LTD
    13229940
    21 Beaconsfield Road, Woolton, Liverpool, England
    Active Corporate (6 parents)
    Officer
    2021-02-26 ~ 2021-09-14
    IIF 5 - Director → ME
    Person with significant control
    2021-02-26 ~ 2021-09-14
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    FRESHFIELD DEVELOPMENTS LTD
    13230169
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (5 parents)
    Officer
    2021-02-26 ~ 2021-09-14
    IIF 3 - Director → ME
    Person with significant control
    2021-02-26 ~ 2021-09-14
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    FRESHFIELD PROJECTS LTD
    13230256
    121 Lark Lane, Aigburth, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2021-02-26 ~ 2021-09-14
    IIF 4 - Director → ME
    Person with significant control
    2021-02-26 ~ 2021-09-14
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    INTERCHANGE (HOLDINGS) LIMITED
    02653563
    277 Gray's Inn Road, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2017-06-26 ~ 2021-11-12
    IIF 37 - Director → ME
    Person with significant control
    2017-06-26 ~ 2021-11-12
    IIF 86 - Ownership of shares – 75% or more OE
  • 24
    INTERNATIONAL XR FINANCE LLP
    OC400230
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2017-06-26 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2017-06-26 ~ 2017-06-26
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 25
    LMCC TRADING LIMITED
    07825855
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-02-08 ~ 2019-07-10
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
    2020-04-15 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    MAIMON LIMITED
    09436225
    155 Fenchurch Street, 7th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-12 ~ 2020-07-27
    IIF 1 - Director → ME
    Person with significant control
    2016-04-09 ~ 2020-07-27
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 27
    METONI TRADING LIMITED
    07816951
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 47 - Director → ME
  • 28
    NETSKY CONSULTANTS LLP
    - now OC398170
    DISLEY TRADING LLP
    - 2018-06-20 OC398170
    Dansco Asiatic House, 430 High Road, London
    Active Corporate (6 parents)
    Officer
    2025-02-11 ~ now
    IIF 2 - LLP Designated Member → ME
    2015-02-10 ~ 2019-01-08
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-10 ~ 2019-01-08
    IIF 62 - Right to surplus assets - 75% or more OE
    IIF 62 - Right to appoint or remove members OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    2021-02-10 ~ now
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 73 - Right to appoint or remove members as a member of a firm OE
    IIF 73 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 73 - Right to surplus assets - 75% or more as a member of a firm OE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove members OE
    IIF 73 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 73 - Right to surplus assets - 75% or more OE
  • 29
    NIRTON LIMITED
    09871229
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (5 parents)
    Officer
    2015-11-13 ~ 2019-07-10
    IIF 11 - Director → ME
    Person with significant control
    2016-04-14 ~ 2019-07-10
    IIF 60 - Ownership of shares – 75% or more OE
  • 30
    OROMODO LIMITED
    10783427
    122 Leadenhall Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2017-05-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
  • 31
    RAINBIRD EVENTS LIMITED
    09535921
    5th Floor 14-16 Dowgate Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-04-10 ~ 2019-04-08
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-08
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 32
    REEDMAN INGREDIENTS LIMITED
    10873613
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2017-07-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 33
    RHE GROUP HOLDINGS LTD
    - now 03021364
    MIREPCO LIMITED
    - 2021-11-18 03021364
    13 Lancaster Hse Dollis Hill, Estate, Brook Road, London
    Active Corporate (4 parents)
    Officer
    2015-01-15 ~ now
    IIF 8 - Director → ME
    1995-02-14 ~ 2008-11-18
    IIF 42 - Director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 34
    RHM 1 LIMITED
    13778534
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2021-12-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 35
    RIBERA CAPITAL (LONDON) LIMITED
    10471003
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    2017-06-20 ~ 2019-11-11
    IIF 94 - Has significant influence or control over the trustees of a trust OE
  • 36
    RUFUS HOUSE PROPERTIES LIMITED
    05225790
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (15 parents)
    Officer
    2022-12-13 ~ 2022-12-13
    IIF 34 - Director → ME
    Person with significant control
    2016-09-12 ~ 2019-07-11
    IIF 75 - Has significant influence or control over the trustees of a trust OE
  • 37
    SALAPI LIMITED
    11791558
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Officer
    2019-01-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 38
    SANDBROOK SERVICES LIMITED
    - now 08079334
    VANWELL FOOD TRADING LIMITED - 2015-07-02
    62 Wilson Street, London
    Dissolved Corporate (3 parents)
    Officer
    2017-06-26 ~ dissolved
    IIF 39 - Director → ME
  • 39
    STARCREST ADVISORS LLP
    OC398169
    Dansco Asiatic House, 430 High Road, London
    Active Corporate (3 parents)
    Officer
    2015-02-10 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 66 - Right to surplus assets - 75% or more OE
    IIF 66 - Right to appoint or remove members OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 40
    STRAIDVALLEY MANAGEMENT SERVICES LIMITED
    - now 09247900
    REDMONT LTD - 2015-10-01
    Suite A 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Liquidation Corporate (14 parents)
    Person with significant control
    2016-08-10 ~ now
    IIF 79 - Has significant influence or control over the trustees of a trust OE
  • 41
    SURVTEQ LIMITED
    - now 11931441
    COMPARE SERVICES UK LIMITED - 2022-12-07
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (4 parents)
    Officer
    2024-07-01 ~ now
    IIF 21 - Director → ME
  • 42
    TAGSTREAM SERVICES LIMITED
    10484391
    122 Leadenhall Street, London, England
    Active Corporate (1 parent)
    Officer
    2016-11-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 43
    TARJETA LIMITED
    07789986
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2017-06-26 ~ 2025-11-25
    IIF 25 - Director → ME
    Person with significant control
    2017-06-26 ~ 2025-11-25
    IIF 89 - Ownership of shares – 75% or more OE
  • 44
    TERN MANAGEMENT LTD
    09962176
    62 Wilson Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-01-17 ~ 2019-07-10
    IIF 32 - Director → ME
    Person with significant control
    2017-01-17 ~ 2019-07-10
    IIF 82 - Ownership of shares – 75% or more OE
  • 45
    TESTOR TRADING LIMITED
    07624788
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 18 - Director → ME
  • 46
    TLS HUB LTD
    11309903
    Wework, 131 Finsbury Pavement, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 47
    TORRIDON CAPITAL PARTNERS LIMITED
    08941461
    62 Wilson Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 40 - Director → ME
  • 48
    VANWELL MANAGEMENT LIMITED
    - now 03021361
    AMONTONE LIMITED
    - 2011-03-08 03021361
    Crouch Chapman, 62 Wilson Street, London
    Dissolved Corporate (7 parents)
    Officer
    2010-11-11 ~ 2014-11-23
    IIF 44 - Director → ME
    1995-02-14 ~ 2000-12-27
    IIF 43 - Director → ME
    2001-02-19 ~ 2010-11-12
    IIF 48 - Secretary → ME
  • 49
    WESTMINSTER TOWER DEVELOPMENTS LIMITED
    13465130
    4385, 13465130: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 50
    WORLDWIDE REALTY LIMITED
    08403802
    Dansco Asiatic House, 430 High Road, London
    Active Corporate (2 parents)
    Officer
    2013-04-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 51
    XBG LAW LTD
    10659149
    30 Crown Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.