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

Lipschitz, Joseph

    Related profiles found in government register
  • Lipschitz, Joseph
    British business person born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Darenth Road, 67 Darenth Road, London, N16 6ED, England

      IIF 1
    • icon of address 86, Darenth Road, London, N16 6ED, England

      IIF 2
  • Lipschitz, Joseph
    British businessman born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Kyverdale Road, London, N16 6PU, England

      IIF 3
  • Lipschitz, Joseph
    British businessperson born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Kyverdale Road, London, N16 6PU, England

      IIF 4 IIF 5
  • Lipschitz, Joseph
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lipschitz, Joseph
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lipschitz, Joseph
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wargrave Avenue, London, N15 6UH, England

      IIF 29
  • Lipschitz, Joseph
    British co director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Moundfield Road, London, N16 6TB, United Kingdom

      IIF 30
  • Lipschitz, Joseph
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38/39, Bucklersbury, Hitchin, Hertfordshire, SG5 1BG, United Kingdom

      IIF 31
    • icon of address 30, Theydon Road, London, E5 9NA, United Kingdom

      IIF 32
    • icon of address 49, Leadale Road, London, N16 6DG, England

      IIF 33
  • Lipschtiz, Joseph
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Olinda Road, London, N16 6TL, England

      IIF 34
  • Lipschitz, Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 46, Olinda Road, London, N16 6TL, England

      IIF 35
  • Lipschitz, Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 Darenth Road, London, N16 6EP

      IIF 36
    • icon of address 86 Darenth Road, London, N16 6ED

      IIF 37
  • Lipschitz, Joseph
    British manager

    Registered addresses and corresponding companies
    • icon of address 44, Leadale Road, London, N16 6DQ

      IIF 38
  • Lipschitz, Joseph
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Moundfield Road, London, N16 6DT

      IIF 39
    • icon of address 46, Olinda Road, London, N16 6TL, England

      IIF 40
  • Lipschitz, Joseph
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Moundfield Road, London, N16 6DT

      IIF 41 IIF 42
    • icon of address 10, Moundfield Road, London, N16 6DT, United Kingdom

      IIF 43
    • icon of address 5 Windus Rd, Windus Road, London, N16 6UT, United Kingdom

      IIF 44
  • Lipschitz, Joseph
    British property dealers & managers born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Olinda Road, London, N16 6TL, England

      IIF 45
  • Lipschitz, Joseph
    British property manager born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Moundfield Road, London, N16 6DT

      IIF 46
    • icon of address 10, Moundfield Road, London, N16 6DT, England

      IIF 47
    • icon of address 46, Olinda Road, London, N16 6TL, England

      IIF 48
  • Lipschttz, Joseph
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Moundfield Road, London, N16 6DT

      IIF 49
  • Lipschitz, Joseph
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a Kyverdale Road, London, N16 7AH

      IIF 50
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
    • icon of address 44, Leadale Road, London, N16 6DQ, England

      IIF 52 IIF 53
    • icon of address 44, Oldhill Street, London, N16 6NA, England

      IIF 54
  • Lipschitz, Joseph
    British construction born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Leadale Road, London, N16 6DQ, United Kingdom

      IIF 55
  • Lipschitz, Joseph
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Leadale Road, London, N16 6DQ, England

      IIF 56
  • Lipschitz, Joseph
    British manager born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Leadale Road, London, N16 6DQ

      IIF 57
    • icon of address 44 Leadale Road, London, N16 6DQ, England

      IIF 58
  • Lipschitz, Yossel
    British

    Registered addresses and corresponding companies
    • icon of address 86 Darenth Road, London, N16 6ED

      IIF 59
  • Mr Joseph Lipschitz
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jospeh Lipschitz
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Leadale Road, London, N16 6DA, England

      IIF 82
  • Lipschitz, Joseph

    Registered addresses and corresponding companies
    • icon of address 44 Leadale Road, London, N16 6DQ, England

      IIF 83 IIF 84
    • icon of address 86, Darenth Road, London, N16 6ED

      IIF 85
  • Mr Joseph Lipschitz
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Olinda Road, London, N16 6TL

      IIF 86
  • Mr Joseph Lipzchitz
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Olinda Road, London, N16 6TL

      IIF 87
  • Mr Joseph Lipschitz
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Moundfield Road, London, N16 6TB, England

      IIF 88
    • icon of address 49, Leadale Road, London, N16 6DG, England

      IIF 89
  • Joseph Lipschitz
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 90
  • Mr Joseph Lipschitz
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Joseph Lipschitz
    British born in November 1980

    Resident in United Kingdom

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

      IIF 95
    • icon of address 38a, Kyverdale Road, London, N16 7AH, England

      IIF 96
    • icon of address 44, Oldhill Street, London, N16 6LH, England

      IIF 97
    • icon of address 44, Oldhill Street, London, N16 6NA, England

      IIF 98
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 40 Great North Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 53 - Director → ME
  • 2
    icon of address 46 Olinda Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,327,944 GBP2018-12-31
    Officer
    icon of calendar 2010-01-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Has significant influence or controlOE
  • 3
    EDENHEIGHTS LIMITED - 1990-07-23
    BEIS AHARON TRUST LIMITED - 1997-02-12
    icon of address 115 Craven Park Road, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,260,417 GBP2015-03-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,954,821 GBP2022-08-31
    Officer
    icon of calendar 1998-08-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address 67 Darenth Road 67 Darenth Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,932 GBP2024-02-28
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,820 GBP2022-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,717 GBP2022-03-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 10
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    414,228 GBP2024-07-31
    Officer
    icon of calendar 1992-04-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 46 Olinda Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    253,160 GBP2024-06-29
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Has significant influence or control over the trustees of a trustOE
  • 12
    icon of address 86 Darenth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 13
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    342,266 GBP2024-10-31
    Officer
    icon of calendar 1993-10-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    511,123 GBP2020-11-30
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 86 Darenth Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -91,156 GBP2022-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 16
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -54,126 GBP2024-03-31
    Officer
    icon of calendar 2000-03-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 49 Leadale Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,952 GBP2024-09-30
    Officer
    icon of calendar 2013-09-04 ~ now
    IIF 47 - Director → ME
  • 19
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15 GBP2022-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 152 Kyverdale Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15 GBP2022-03-31
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address 38a Kyverdale Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2008-05-28 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2008-05-28 ~ dissolved
    IIF 38 - Secretary → ME
  • 22
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    309,384 GBP2024-05-31
    Officer
    icon of calendar 2005-04-05 ~ now
    IIF 9 - Director → ME
  • 23
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,263,304 GBP2024-09-30
    Officer
    icon of calendar 1993-11-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Has significant influence or controlOE
  • 24
    RUNSTAR LIMITED - 1996-04-29
    icon of address 46 Olinda Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,703,849 GBP2019-03-31
    Officer
    icon of calendar 1996-04-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    TOWER TRUST LTD - 2002-12-10
    icon of address 46 Olinda Road, London
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    343,535 GBP2022-07-31
    Officer
    icon of calendar 2001-01-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 87 - Has significant influence or controlOE
  • 26
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-01-20 ~ now
    IIF 28 - Director → ME
    icon of calendar 1995-01-20 ~ now
    IIF 85 - Secretary → ME
  • 27
    icon of address 44 Oldhill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,125 GBP2024-08-30
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Right to appoint or remove directors as a member of a firmOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -576,482 GBP2022-10-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 46 Olinda Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    515,464 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 40 - Director → ME
    icon of calendar ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 94 - Has significant influence or controlOE
  • 30
    icon of address 46 Olinda Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    95,937 GBP2022-06-30
    Officer
    icon of calendar 1996-06-21 ~ now
    IIF 45 - Director → ME
  • 31
    icon of address 116 Moundfield Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -151 GBP2018-12-31
    Officer
    icon of calendar 2004-12-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 86 Darenth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,982 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 67 Darenth Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 67 Darenth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,672 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 7 - Director → ME
  • 36
    icon of address 44 Oldhill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -150,094 GBP2020-03-30
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75%OE
  • 37
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,992 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 38
    icon of address 44 Oldhill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,979 GBP2020-03-30
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 52 - Director → ME
    icon of calendar 2015-03-12 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 96 - Right to appoint or remove directorsOE
  • 39
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 40
    icon of address 152 Kyverdale Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,814 GBP2024-02-28
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 41
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    552,321 GBP2018-04-02
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 42
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 43
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -15,047 GBP2024-09-30
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2004-09-01 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 72 Stapleton Hall Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ 2023-07-04
    IIF 55 - Director → ME
  • 2
    EDENHEIGHTS LIMITED - 1990-07-23
    BEIS AHARON TRUST LIMITED - 1997-02-12
    icon of address 115 Craven Park Road, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,260,417 GBP2015-03-31
    Officer
    icon of calendar ~ 2002-10-15
    IIF 59 - Secretary → ME
  • 3
    icon of address 44 Oldhill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,284 GBP2024-11-27
    Officer
    icon of calendar 2019-04-01 ~ 2020-06-18
    IIF 50 - Director → ME
  • 4
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-08-14
    IIF 44 - Director → ME
  • 5
    icon of address Medcar House, 149a Stamford Hill, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    76,634 GBP2023-08-31 ~ 2024-08-30
    Officer
    icon of calendar 2016-08-11 ~ 2019-11-06
    IIF 58 - Director → ME
    icon of calendar 2016-08-11 ~ 2019-12-13
    IIF 83 - Secretary → ME
  • 6
    O.KAHN PRINTERS LIMITED - 2013-03-15
    KAHN MANAGEMENT LIMITED - 2012-05-17
    icon of address York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ 2012-10-26
    IIF 31 - Director → ME
  • 7
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,525,399 GBP2024-07-31
    Officer
    icon of calendar 1994-07-05 ~ 2013-11-01
    IIF 41 - Director → ME
  • 8
    icon of address Groind Floor Flat 43, Stamford Hill, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,943 GBP2023-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2019-11-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2019-11-21
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Fountayne Business Centre, Broad Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,289,588 GBP2017-01-31
    Officer
    icon of calendar 1999-06-20 ~ 2016-04-18
    IIF 46 - Director → ME
  • 10
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    309,384 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-28
    IIF 72 - Has significant influence or control OE
  • 11
    icon of address Suite 13 Dominion House, Suite 13, Dominion House 91 Dunsmure Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,556 GBP2016-09-30
    Officer
    icon of calendar 2004-09-24 ~ 2010-07-21
    IIF 42 - Director → ME
  • 12
    icon of address 39 Wargrave Avenue, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-02 ~ 2024-07-15
    IIF 29 - Director → ME
  • 13
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    552,321 GBP2018-04-02
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-21
    IIF 81 - Has significant influence or control OE
  • 14
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ 2020-05-11
    IIF 22 - Director → ME
  • 15
    icon of address 116 Bethune Road, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -27,192 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-03-13 ~ 2001-09-21
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.