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

Bransdorfer, Judah

    Related profiles found in government register
  • Bransdorfer, Judah
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bransdorfer, Judah
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Forburg Road, London, N16 6HP, United Kingdom

      IIF 7
  • Brandsdorfer, Judah
    British student born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Fairholt Rd, London, N16 5HW, England

      IIF 8
  • Brandsdorfer, Sheva
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Franklin Street, London, N15 6QH, England

      IIF 9
    • Flat 2, 21 East Bank, East Bank, London, N16 5RG, England

      IIF 10
  • Brandsdorfer, Sheva
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 11
    • 21, 11 Franklin Street, London, N15 6QH, England

      IIF 12
  • Brandsdorfer, Sheva
    British student born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Brandsdorfer, Sheva
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 21, East Bank, London, N16 5RG, England

      IIF 14
  • Bransdorfer, Judah
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Brandsdorfer, Naftaly
    Israel director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Overlea, London, E5 9BG, England

      IIF 27
  • Brandsdorfer, Naftaly
    Israeli born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Franklin Street, 11 Franklin Street, London, N15 6QH, United Kingdom

      IIF 28
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 29
    • Flat 2, 21 East Bank, East Bank, London, N16 5RG, England

      IIF 30
    • Flat 2 21 East Bank, East Bank, London, N16 5RG, United Kingdom

      IIF 31
    • Flat 2 21, East Bank, London, N16 5RG, England

      IIF 32
  • Brandsdorfer, Naftaly
    Israeli director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Franklin Street, London, N15 6QH, England

      IIF 33
    • 21, East Bank, London, N16 5RG, United Kingdom

      IIF 34
    • Flat 2 21 East Bank, East Bank, London, N16 5RG, England

      IIF 35
    • Flat 2, 21 East Bank, London, N16 5RG, England

      IIF 36 IIF 37 IIF 38
    • Flat 2 21, East Bank, London, N16 5RG, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Bransdofer, Naftaly
    Israeli manager born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rookwood Road, London, N16 6SS, United Kingdom

      IIF 42
  • Judah Bransdorfer
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schneebalg, Naftaly
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Franklin Street, Franklin Street, London, N15 6QH, United Kingdom

      IIF 48
    • The Copse, Arborfield Cross, Reading, RG2 9PN, United Kingdom

      IIF 49
  • Brandsdorfer, Naftaly Tzvi
    Israeli born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 High Street, Waltham Cross, Hertfordshire, EN8 7AN, England

      IIF 50
    • 11 Franklin Street, 11 Franklin Street, London, N15 6QH, United Kingdom

      IIF 51
    • 11, Franklin Street, London, N15 6QH, England

      IIF 52 IIF 53 IIF 54
    • 11, Franklin Street, London, N15 6QH, United Kingdom

      IIF 55
    • 147, Stamford Hill, London, N16 5LG, England

      IIF 56
  • Brandsdorfer, Naftaly Tzvi
    Israeli director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Franklin Street, London, N15 6QH, England

      IIF 57
  • Mrs Sheva Brandsdorfer
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Franklin Street, London, N15 6QH, England

      IIF 58
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Mrs Sheva Brandsdorfer
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Franklin Street, London, N15 6QH, England

      IIF 60
  • Mrs Naftaly Brandsdorfer
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Franklin Street, London, N15 6QH, England

      IIF 61
  • Bransdorfer, Judah

    Registered addresses and corresponding companies
  • Mr Naftaly Bransdofer
    Israeli born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rookwood Road, London, N16 6SS, United Kingdom

      IIF 68
  • Schneebalg, Naftaly
    British rabbi born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 49, Mowbray Road, Edgware, HA8 8JL, England

      IIF 69
  • Mr Judah Bransdorfer
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Naftaly Brandsdorfer
    Israeli born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Fairholt Road, London, N16 5HW, England

      IIF 84
  • Mr Naftaly Brandsdorfer
    Israeli born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Franklin Street, 11 Franklin Street, London, N15 6QH, United Kingdom

      IIF 85
    • 11, Franklin Street, London, N15 6QH, England

      IIF 86 IIF 87
    • 125, Ravensdale Road, London, N16 6TH, England

      IIF 88
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 89
    • 34, Fairholt Rd, London, N16 5HW, England

      IIF 90
    • Flat 2 21, East Bank, London, N16 5RG, England

      IIF 91 IIF 92 IIF 93
    • Flat 2 21, East Bank, London, N16 5RG, United Kingdom

      IIF 95 IIF 96 IIF 97
  • Mr Naftaly Schneebalg
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 49, Mowbray Road, Edgware, HA8 8JL, England

      IIF 98
  • Mr Naftaly Schneebalg
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • The Copse, Arborfield Cross, Reading, RG2 9PN, England

      IIF 99
  • Mr Naftaly Tzvi Brandsdorfer
    Israeli born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Franklin Street, 11 Franklin Street, London, N15 6QH, United Kingdom

      IIF 100
    • 11, Franklin Street, London, London, N15 6QH, United Kingdom

      IIF 101
  • Mr Naftali Brandsdorfer
    Israeli born in December 1992

    Resident in Engalnd

    Registered addresses and corresponding companies
    • Flat 2, 21, East Bank, London, N16 5RG, England

      IIF 102
  • Mr Naftaly Brandsdorfer
    Israeli born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 147, Stamford Hill, London, N16 5LG, England

      IIF 103
  • Mr Naftaly Tzvi Brandsdorfer
    Israeli born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 103 High Street, Waltham Cross, Hertfordshire, EN8 7AN, England

      IIF 104
child relation
Offspring entities and appointments 45
  • 1
    13 FRANKLIN STREET LTD
    11347521 11285010... (more)
    150 Kyverdale Road, London, England
    Active Corporate (2 parents)
    Officer
    2018-05-04 ~ 2019-04-30
    IIF 14 - Director → ME
    Person with significant control
    2018-05-04 ~ 2019-04-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 2
    2 WAKEFIELD LTD
    09472436
    35 Moresby Road Moresby Road, London
    Active Corporate (3 parents)
    Officer
    2015-03-05 ~ 2015-03-27
    IIF 27 - Director → ME
  • 3
    375 BATH ROAD LTD
    11388814
    The Copse, Arborfield Cross, Reading, England
    Active Corporate (1 parent)
    Officer
    2018-05-30 ~ 2019-06-05
    IIF 31 - Director → ME
    2019-06-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
  • 4
    7 HINCHINBROOK HOUSE LTD
    16983856
    11 Franklin Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 5
    7A FRANKLIN LTD
    11430540
    24 Rookwood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 6
    AHSH PROPERTIES LTD
    11627593
    1c Windus Road, London, England
    Active Corporate (2 parents)
    Officer
    2018-10-17 ~ now
    IIF 24 - Director → ME
    2018-10-17 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    AMAKAN’S BEST LTD
    - now 14769501
    AMAZON'S BEST LTD
    - 2024-10-22 14769501
    13 Forburg Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    B IMPRESSED LIMITED
    11123779
    103 High Street Waltham Cross, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-06-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 9
    BERKELEY ROAD LTD
    10883859
    Unit 207 Tudor Business Centre, Fountayne Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-07-04 ~ now
    IIF 15 - Director → ME
    2017-07-26 ~ 2018-07-04
    IIF 8 - Director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    2017-07-26 ~ 2019-03-23
    IIF 90 - Ownership of shares – 75% or more OE
  • 10
    BETTER DIAMONDS LTD
    15369810
    11 Franklin Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 9 - Director → ME
    2023-12-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-12-25 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 11
    BRAND LONDON PROPERTIES LTD
    11194373
    13 Forburg Road, London, England
    Active Corporate (2 parents)
    Officer
    2018-02-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-02-08 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 12
    BRANDFELD LTD
    11354754
    11 Franklin Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-10 ~ 2018-11-20
    IIF 39 - Director → ME
    2019-01-01 ~ 2019-05-01
    IIF 34 - Director → ME
    2019-05-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-05-10 ~ 2018-12-05
    IIF 97 - Ownership of shares – 75% or more OE
  • 13
    BRENDER LIMITED
    08521228
    Flat 2 21 East Bank, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 102 - Has significant influence or control OE
  • 14
    CITY YM PROPERTIES LTD
    12424438
    1c Windus Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-01-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 15
    CRANWICH RD LTD
    16619422
    13 Forburg Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 16
    DATA CENTRES SERVICES LTD
    16666003
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 17
    DISCOVERY SNACKS LIMITED
    15294155
    147 Stamford Hill, London, England
    Active Corporate (3 parents)
    Officer
    2023-11-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    DIVIDENDS LTD
    12636915
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 19
    DYSONS PROPERTIES LTD
    14369881
    13 Forburg Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-22 ~ now
    IIF 20 - Director → ME
    2022-09-22 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    FRANKLIN PROPERTY LTD
    11311121
    Suite 57 Millmead Business Centre, Millmead Road, London, England
    Active Corporate (3 parents)
    Officer
    2018-04-18 ~ 2018-06-01
    IIF 41 - Director → ME
    Person with significant control
    2018-04-16 ~ 2018-06-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 21
    FRANKLIN STREET LTD
    09557815 11347521... (more)
    13 Franklin Street, London, England
    Active Corporate (1 parent)
    Officer
    2019-01-17 ~ 2019-05-08
    IIF 48 - Director → ME
    2019-05-01 ~ now
    IIF 54 - Director → ME
    2015-04-23 ~ 2019-01-17
    IIF 32 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 22
    FRANKLYN PROPERTIES LIMITED
    11222734
    13 Forburg Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-02-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 23
    GARAGE DEVELOPER LTD
    10832508
    11 Franklin Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 24
    GLADEWELL PROPERTY LTD
    07397190
    42 Manor Road, Hackney, London, England
    Active Corporate (6 parents)
    Officer
    2010-12-06 ~ 2021-05-05
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 25
    HAWTHORN AVENUE LTD
    16073412
    13 Forburg Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 3 - Director → ME
    2024-11-11 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 26
    HEATON STREET LTD
    16425352
    13 Forburg Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 27
    HIGH YIELD MANAGEMENT LTD
    12424989
    1c Windus Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-01-27 ~ now
    IIF 25 - Director → ME
    2020-01-27 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
  • 28
    LCY PROPERTIES LTD
    12905716
    13 Forburg Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-09-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MESILOH EXAMINATION BOARD LTD
    15823578
    115 Craven Park Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ 2025-05-15
    IIF 7 - Director → ME
    Person with significant control
    2024-07-08 ~ 2025-05-15
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 30
    N&S BRENDER INVESTMENT LTD
    11207493
    London Accounting Group Ltd, 26 Theydon Road, London, England
    Active Corporate (2 parents)
    Officer
    2018-02-15 ~ 2018-03-01
    IIF 38 - Director → ME
    Person with significant control
    2018-02-15 ~ 2018-02-28
    IIF 91 - Ownership of shares – 75% or more OE
  • 31
    N&S BRENDER LIMITED
    08716566
    Flat B 11 Franklin Street, London, England
    Active Corporate (1 parent)
    Officer
    2013-10-03 ~ 2019-05-07
    IIF 30 - Director → ME
    2019-06-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
  • 32
    NEWINGTON PROPERTIES LTD
    08278002
    13 Forburg Road, London, England
    Active Corporate (4 parents)
    Officer
    2015-09-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 33
    NORTH LONDON PORTFOLIO LTD
    10506731
    20 Darenth Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-12-01 ~ 2020-08-26
    IIF 33 - Director → ME
    Person with significant control
    2016-12-01 ~ 2020-09-02
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 34
    OR EILON COMMUNICATION LTD
    15745132
    11 Franklin Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-28 ~ 2025-04-24
    IIF 11 - Director → ME
    2025-01-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-05-28 ~ 2025-04-29
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    2025-05-09 ~ now
    IIF 101 - Right to appoint or remove directors OE
  • 35
    ORIELTON HERITAGE LTD
    16891266
    11 Franklin Street, London, London, England
    Active Corporate (3 parents)
    Officer
    2025-12-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-12-04 ~ 2025-12-18
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 36
    POPLAR RD LTD
    15511818
    13 Forburg Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 37
    SPECIAL BRANDS EUROPE LTD
    16145782
    11 Franklin Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 38
    SPECIAL BRANDS LTD
    13218728
    11 Franklin Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 39
    THE BEST PROPERTY LTD
    10006040
    7 Weissmandel Court, 76 Clapton Common, London, England
    Active Corporate (2 parents)
    Officer
    2016-02-15 ~ 2016-08-01
    IIF 35 - Director → ME
  • 40
    TOORAK ESTATES LTD - now
    11 FRANKLIN STREET LTD
    - 2021-10-15 11285010 11347521... (more)
    95 Manor Road, London, England
    Active Corporate (5 parents)
    Officer
    2018-03-30 ~ 2021-10-01
    IIF 36 - Director → ME
    Person with significant control
    2018-03-30 ~ 2021-09-05
    IIF 92 - Ownership of shares – 75% or more OE
  • 41
    TREITEL LTD
    13339767
    13 Forburg Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-16 ~ now
    IIF 21 - Director → ME
    2021-04-16 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 42
    VARTRY GROCERS LTD
    10942994
    21d West Bank, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 43
    VARTRY PROPERTIES LTD
    11539855
    13 Forburg Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-08-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-08-28 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 44
    WRENS PARK PROPERTIES LTD
    13585543
    13 Forburg Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-08-25 ~ now
    IIF 19 - Director → ME
    2021-08-25 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    YMW PROPERTIES LTD
    11620430
    1c Windus Road, London, England
    Active Corporate (2 parents)
    Officer
    2018-10-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% 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.