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

Mr Chaim Fried

    Related profiles found in government register
  • Mr Chaim Fried
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Filey Avenue, Stoke Newington, London, N16 6JJ, England

      IIF 1
  • Mr Chaim Fried
    Belgian born in January 1972

    Resident in England

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

      IIF 2
    • icon of address 115 Craven Park Road, Stamford Hill, London, N15 6BL

      IIF 3
    • icon of address 12 Gateway Mews, Bounds Green, London, N11 2UT, United Kingdom

      IIF 4
    • icon of address 149a, Clapton Common, London, E5 9AE, United Kingdom

      IIF 5
    • icon of address 2a Highfield Avenue, Highfield Avenue, London, NW11 9ET, England

      IIF 6
    • icon of address 52, Filey Avenue, London, N16 6JJ, England

      IIF 7 IIF 8
    • icon of address 52 Filey Avenue, London, N16 6JJ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 93, Ferndale Road, London, N15 6UG, England

      IIF 13
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Flat 3, 102, Cazenove Road, London, N16 6AD, England

      IIF 24
    • icon of address Foframe House, 35-37 Brent Street, London, NW4 2EF, United Kingdom

      IIF 25
    • icon of address Js & Co. Offices. 26, Theydon Road, London, E5 9NA, England

      IIF 26
  • Mr. Chaim Freid
    Belgian born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Gateway Mews, Bounds Green, London, N11 2UT

      IIF 27
  • Aba Chaim Freed
    Belgian born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Cazenove Road, Flat 3, London, N16 6AD, England

      IIF 28
  • Fried, Aba Chaim
    British company director born in January 1972

    Resident in England

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

      IIF 29
  • Fried, Chaim
    Belgian born in January 1972

    Resident in England

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

      IIF 30
    • icon of address 52 Filey Av, London, London, N16 6JJ, England

      IIF 31
    • icon of address 52 Filey Avenue, London, N16 6JJ

      IIF 32 IIF 33
    • icon of address 52, Filey Avenue, London, N16 6JJ, England

      IIF 34
    • icon of address 93, Ferndale Road, London, N15 6UG, England

      IIF 35
    • icon of address Data House, 43-45 Stamford Hill, London, N16 5SR, United Kingdom

      IIF 36
    • icon of address First Floor, 94, Stamford Hill, London, N16 6XS, England

      IIF 37
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, England

      IIF 38
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Flat 23 Westside Lodge, 1 Broadview Place, London, E5 9SE, England

      IIF 48
    • icon of address Flat 3, 102, Cazenove Road, London, N16 6AD, England

      IIF 49 IIF 50
  • Fried, Chaim
    Belgian company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Highfield Avenue, Highfield Avenue, London, NW11 9ET, England

      IIF 51
    • icon of address 52, Filey Avenue, London, N16 6JJ, England

      IIF 52
    • icon of address 52, Filey Avenue, London, N16 6JJ, United Kingdom

      IIF 53
    • icon of address 93, Ferndale Road, London, N15 6UG, England

      IIF 54
  • Fried, Chaim
    Belgian developer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, Clapton Common, London, E5 9AE, United Kingdom

      IIF 55
  • Fried, Chaim
    Belgian director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Cazenove Road, Flat 3, London, N16 6AD, England

      IIF 56
    • icon of address 12 Gateway Mews, Bounds Green, London, N11 2UT, United Kingdom

      IIF 57 IIF 58
    • icon of address 52 Filey Avenue, London, N16 6JJ

      IIF 59
    • icon of address 52, Filey Avenue, London, N16 6JJ, United Kingdom

      IIF 60 IIF 61
    • icon of address Enterprise House, 2 The Crest, London, NW4 2HN, United Kingdom

      IIF 62
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 66
    • icon of address 115, Craven Park Road, South Tottenham, London, N15 6BL, England

      IIF 67
  • Fried, Chaim
    Belgian investor born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Hollow Lane, Hayling Island, Hampshire, PO11 9EX

      IIF 68
    • icon of address 147, Stamford Hill, London, N16 5LG, England

      IIF 69
    • icon of address 2nd Floor, Audley House, 13 Palace Street, London, SW1E 5HX, England

      IIF 70
  • Fried, Chaim
    Belgian none born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Filey Avenue, London, N16 6JJ

      IIF 71
  • Mr Chaim Freed
    Belgian born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Filey Avenue, London, N16 6JJ, England

      IIF 72
  • Chaim Fried
    Belgian born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Data House, 43-45 Stamford Hill, London, N16 5SR, United Kingdom

      IIF 73
  • Fried, Chaim
    Belgian secretary

    Registered addresses and corresponding companies
    • icon of address 52 Filey Avenue, London, N16 6JJ

      IIF 74
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 115 Craven Park Road, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    6,591 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 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
  • 2
    icon of address 52 Filey Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address 115 Craven Park Road, South Tottenham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 93 Ferndale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,428 GBP2023-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 52 Filey Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -404,421 GBP2023-04-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address Js & Co. Offices. 26, Theydon Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -930,679 GBP2023-12-31
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,889 GBP2024-01-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 37 - Director → ME
  • 11
    icon of address 115 Craven Park Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,356,522 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -571,049 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-05-14 ~ now
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -516,292 GBP2023-09-30
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    icon of address 102 Cazenove Road, Flat 3, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -74,800 GBP2021-04-30
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 115 Craven Park Road, South Tottenham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 67 - Director → ME
  • 17
    icon of address Flat 23 Westside Lodge, 1 Broadview Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,620 GBP2024-07-29
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 48 - Director → ME
  • 18
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,824 GBP2023-09-30
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address 115 Craven Park Road, Stamford Hill, London
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    15,942 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 2nd Floor Audley House, 13 Palace Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 70 - Director → ME
  • 21
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -485,508 GBP2023-04-30
    Officer
    icon of calendar 2015-04-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 66 - Director → ME
  • 23
    icon of address Flat 3, 102 Cazenove Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -313,825 GBP2023-06-26
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 24
    icon of address Flat 3, 102 Cazenove Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 50 - Director → ME
  • 25
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,513 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 26
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -193,769 GBP2023-04-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 43 - Director → ME
  • 27
    icon of address Data House, 43-45 Stamford Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 36 - Director → ME
  • 28
    icon of address 12 Gateway Mews Bounds Green, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 58 - Director → ME
  • 29
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 30
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -698,158 GBP2023-04-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 21
  • 1
    icon of address 93 Ferndale Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -85,745 GBP2023-12-31
    Officer
    icon of calendar 2022-03-22 ~ 2023-02-08
    IIF 54 - Director → ME
  • 2
    icon of address 88 Tollington Way, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ 2023-08-22
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ 2023-06-02
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4 Accommodation Road, Barnet, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ 2024-03-14
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2024-09-03
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 149a Clapton Common, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ 2016-09-29
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2016-09-29
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 12 Gateway Mews, Bounds Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    683,537 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-01-31
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 52 Filey Avenue, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-05 ~ 2024-11-05
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,889 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-10
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    icon of address Data House, 43-45 Stamford Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -92,375 GBP2024-01-30
    Officer
    icon of calendar 2021-01-12 ~ 2025-07-23
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2025-02-04
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 115 Craven Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2007-08-01
    IIF 74 - Secretary → ME
  • 10
    icon of address 5 North End Road, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    101,202 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2001-07-31 ~ 2002-11-01
    IIF 71 - Director → ME
  • 11
    icon of address 228 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,415 GBP2023-12-31
    Officer
    icon of calendar 2001-12-13 ~ 2002-08-28
    IIF 33 - Director → ME
    icon of calendar 2002-07-07 ~ 2003-08-06
    IIF 32 - Director → ME
  • 12
    icon of address 115 Craven Park Road, Stamford Hill, London
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    15,942 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-07-10 ~ 2005-09-20
    IIF 59 - Director → ME
  • 13
    icon of address 22a Hollow Lane, Hayling Island, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-07 ~ 2019-08-27
    IIF 68 - Director → ME
  • 14
    icon of address 9 Burroughs Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -360,167 GBP2024-04-30
    Officer
    icon of calendar 2015-04-28 ~ 2017-06-16
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-15
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Data House, 43-45 Stamford Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-19 ~ 2025-02-04
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 12 Gateway Mews Bounds Green, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2018-05-22
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2018-05-22
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control OE
  • 17
    icon of address 2a Highfield Avenue, Highfield Avenue, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    717,195 GBP2024-09-30
    Officer
    icon of calendar 2015-03-17 ~ 2019-06-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 18
    icon of address First Floor Office Treasure House, 19-21 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249,109 GBP2024-04-30
    Officer
    icon of calendar 2018-09-21 ~ 2021-12-07
    IIF 63 - Director → ME
  • 19
    icon of address 93 Ferndale Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -184,289 GBP2023-12-31
    Officer
    icon of calendar 2022-12-06 ~ 2023-02-01
    IIF 62 - Director → ME
  • 20
    icon of address 147 Stamford Hill, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -302,718 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2014-05-30 ~ 2014-09-15
    IIF 69 - Director → ME
  • 21
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -698,158 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-02
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.