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

Berger, Dinah

    Related profiles found in government register
  • Berger, Dinah
    British

    Registered addresses and corresponding companies
  • Berger, Dinah
    British co dir

    Registered addresses and corresponding companies
  • Berger, Dinah
    British company director

    Registered addresses and corresponding companies
    • icon of address 80a Darenth Road, London, N16 6ED

      IIF 23
  • Berger, Dinah
    British director

    Registered addresses and corresponding companies
  • Berger, Dinah
    British housewife

    Registered addresses and corresponding companies
  • Berfer, Dinah
    British housewife

    Registered addresses and corresponding companies
    • icon of address 80a Darenth Road, London, N16 6ED

      IIF 32
  • Berfer, Dinah
    British housewife born in October 1952

    Registered addresses and corresponding companies
    • icon of address 80a Darenth Road, London, N16 6ED

      IIF 33
  • Berger, Dinah

    Registered addresses and corresponding companies
    • icon of address 80a Darenth Road, London, N16 6ED, England

      IIF 34
    • icon of address 80a, Darenth Road, London, N16 6ED, United Kingdom

      IIF 35
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 36
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 37 IIF 38
  • Berger, Dinah
    British co dir born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Berger, Dinah
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Berger, Dinah
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Berger, Dinah
    British housewife born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Dinah Berger
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80a Darenth Road, London, N16 6ED, England

      IIF 70 IIF 71 IIF 72
    • icon of address 80a, Darenth Road, London, N16 6ED, United Kingdom

      IIF 73 IIF 74
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 75
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,016,885 GBP2020-09-30
    Officer
    icon of calendar 2003-07-07 ~ now
    IIF 2 - Secretary → ME
  • 2
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    922,815 GBP2021-09-30
    Officer
    icon of calendar 2002-11-01 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 3
    CHASDEI AHRON LIMITED - 2016-12-09
    icon of address The Studio St. Nicholas Close, Elstree, Borehamwood, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,843,510 GBP2019-12-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 69 - Director → ME
    icon of calendar 1992-12-24 ~ now
    IIF 1 - Secretary → ME
  • 5
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-24 ~ now
    IIF 64 - Director → ME
    icon of calendar 2003-11-24 ~ now
    IIF 30 - Secretary → ME
  • 6
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    7,791,504 GBP2021-03-31
    Officer
    icon of calendar 2004-02-04 ~ now
    IIF 5 - Secretary → ME
  • 7
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    85,429 GBP2021-03-31
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 34 - Secretary → ME
  • 8
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    194,150 GBP2019-09-30
    Officer
    icon of calendar 2006-09-12 ~ now
    IIF 9 - Secretary → ME
  • 9
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,589 GBP2021-03-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 38 - Secretary → ME
  • 10
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -85,892 GBP2021-03-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 35 - Secretary → ME
  • 11
    CHASDEI AHRON LIMITED - 2018-03-21
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,784,296 GBP2019-03-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 49 - Director → ME
  • 12
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,959,119 GBP2019-12-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 68 - Director → ME
    icon of calendar 2002-11-01 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 13
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,795 GBP2023-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 14
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,715,846 GBP2021-03-31
    Officer
    icon of calendar 1998-01-06 ~ now
    IIF 4 - Secretary → ME
  • 15
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-07 ~ now
    IIF 7 - Secretary → ME
  • 16
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,589 GBP2019-12-31
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 67 - Director → ME
    icon of calendar 2018-07-13 ~ now
    IIF 37 - Secretary → ME
  • 17
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    669,420 GBP2021-03-31
    Officer
    icon of calendar 2006-03-06 ~ now
    IIF 10 - Secretary → ME
  • 18
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    105,597 GBP2020-09-30
    Officer
    icon of calendar 2010-09-20 ~ now
    IIF 6 - Secretary → ME
  • 19
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    221,596 GBP2023-03-31
    Officer
    icon of calendar ~ now
    IIF 65 - Director → ME
    icon of calendar 2012-04-03 ~ now
    IIF 13 - Secretary → ME
Ceased 11
  • 1
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,931,076 GBP2024-03-31
    Officer
    icon of calendar 2005-03-21 ~ 2007-11-02
    IIF 39 - Director → ME
    icon of calendar 2005-01-31 ~ 2005-03-21
    IIF 48 - Director → ME
    icon of calendar 2004-05-12 ~ 2005-01-31
    IIF 59 - Director → ME
    icon of calendar 2002-01-17 ~ 2002-12-20
    IIF 57 - Director → ME
    icon of calendar 2005-03-21 ~ 2007-01-01
    IIF 21 - Secretary → ME
    icon of calendar 2005-01-31 ~ 2005-03-21
    IIF 23 - Secretary → ME
    icon of calendar 2004-05-12 ~ 2005-01-31
    IIF 27 - Secretary → ME
  • 2
    KMB ESTATES - 2018-03-19
    icon of address 25 Elmcroft Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ 2018-06-07
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-06-07
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CHASDEI AHRON LIMITED - 2016-12-09
    icon of address The Studio St. Nicholas Close, Elstree, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-09 ~ 2016-12-09
    IIF 51 - Director → ME
  • 4
    icon of address 206 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2007-11-02
    IIF 66 - Director → ME
    icon of calendar 2005-01-31 ~ 2005-03-21
    IIF 47 - Director → ME
    icon of calendar 2003-08-06 ~ 2005-01-31
    IIF 62 - Director → ME
    icon of calendar 2002-01-17 ~ 2002-12-20
    IIF 52 - Director → ME
    icon of calendar 2005-03-21 ~ 2007-01-01
    IIF 31 - Secretary → ME
    icon of calendar 2005-01-31 ~ 2005-03-21
    IIF 19 - Secretary → ME
    icon of calendar 2003-08-06 ~ 2005-01-31
    IIF 24 - Secretary → ME
  • 5
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,532,358 GBP2024-03-31
    Officer
    icon of calendar 2005-03-21 ~ 2007-11-02
    IIF 46 - Director → ME
    icon of calendar 2005-01-31 ~ 2005-03-21
    IIF 40 - Director → ME
    icon of calendar 2003-06-16 ~ 2005-01-31
    IIF 56 - Director → ME
    icon of calendar 2002-01-17 ~ 2002-12-20
    IIF 55 - Director → ME
    icon of calendar 2005-03-21 ~ 2007-01-01
    IIF 15 - Secretary → ME
    icon of calendar 2005-01-31 ~ 2005-03-21
    IIF 20 - Secretary → ME
    icon of calendar 2003-06-16 ~ 2005-01-31
    IIF 28 - Secretary → ME
  • 6
    icon of address 206 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-03-21
    IIF 33 - Director → ME
    icon of calendar 2005-03-21 ~ 2007-11-02
    IIF 42 - Director → ME
    icon of calendar 2002-12-20 ~ 2005-01-31
    IIF 60 - Director → ME
    icon of calendar 2002-01-17 ~ 2002-12-20
    IIF 53 - Director → ME
    icon of calendar ~ 2005-03-21
    IIF 32 - Secretary → ME
    icon of calendar 2005-03-21 ~ 2007-01-01
    IIF 17 - Secretary → ME
    icon of calendar 2003-08-06 ~ 2005-03-21
    IIF 29 - Secretary → ME
  • 7
    CHASDEI AHRON LIMITED - 2018-03-21
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,784,296 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-12-12 ~ 2019-06-18
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    858,162 GBP2024-03-31
    Officer
    icon of calendar 2005-03-21 ~ 2007-11-02
    IIF 43 - Director → ME
    icon of calendar 2005-01-31 ~ 2005-03-21
    IIF 45 - Director → ME
    icon of calendar 2002-12-20 ~ 2005-01-31
    IIF 61 - Director → ME
    icon of calendar 2002-01-17 ~ 2002-12-20
    IIF 58 - Director → ME
    icon of calendar 2005-03-21 ~ 2007-01-01
    IIF 16 - Secretary → ME
    icon of calendar 2005-01-31 ~ 2005-03-21
    IIF 22 - Secretary → ME
    icon of calendar 2003-08-06 ~ 2005-01-31
    IIF 25 - Secretary → ME
  • 9
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,959,119 GBP2019-12-31
    Officer
    icon of calendar 1995-02-17 ~ 1996-10-01
    IIF 3 - Secretary → ME
  • 10
    LAMDA INVESTMENTS LIMITED - 1997-09-01
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,158,832 GBP2020-12-31
    Officer
    icon of calendar 2002-11-04 ~ 2013-12-19
    IIF 8 - Secretary → ME
  • 11
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,444,019 GBP2024-03-31
    Officer
    icon of calendar 2005-03-21 ~ 2007-11-02
    IIF 41 - Director → ME
    icon of calendar 2005-01-30 ~ 2005-03-21
    IIF 44 - Director → ME
    icon of calendar 2003-08-06 ~ 2005-01-31
    IIF 63 - Director → ME
    icon of calendar 2002-01-17 ~ 2002-12-20
    IIF 54 - Director → ME
    icon of calendar 2005-03-21 ~ 2007-01-01
    IIF 14 - Secretary → ME
    icon of calendar 2005-01-30 ~ 2005-03-21
    IIF 18 - Secretary → ME
    icon of calendar 2003-08-06 ~ 2005-01-31
    IIF 26 - Secretary → ME

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.