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

Silgram, Israel

    Related profiles found in government register
  • Silgram, Israel
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 34 Drewry Lane, Derby, DE22 3QP, United Kingdom

      IIF 1
  • Silgram, Israel
    British foster carer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Pulman Inn, Station Road, Widmerpool, Nottingham, NG12 5PR, England

      IIF 2
  • Silgram, Israel
    British chief executive born in March 1970

    Registered addresses and corresponding companies
    • 1 Owthorpe Lane, Kinoulton, Nottingham, NG12 3EH

      IIF 3
  • Silgram, Israel
    British care director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Davies Road, West Bridgford, Nottingham, NG2 5JD, England

      IIF 4
  • Silgram, Israel
    British care home business born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/0 Eden Homes Welbeck House, 69 Loughborough Road, West Bridgford, Nottingham, NG27LA, United Kingdom

      IIF 5
  • Silgram, Israel
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hawksworth Street, Nottingham, NG3 2EG, England

      IIF 6 IIF 7 IIF 8
    • 42, Davies Road, West Bridgford, Nottingham, NG2 5JD, England

      IIF 9
    • First Avenue, Greasley Street, Bulwell, Nottingham, Nottinghamshire, NG6 8NG

      IIF 10
    • The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, NG3 2EG, United Kingdom

      IIF 11
  • Silgram, Israel
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 297, Uppingham Road, Leicester, LE5 4DG, United Kingdom

      IIF 12
    • 925, Finchley Road, London, NW11 7PE

      IIF 13
    • 925, Finchley Road, London, NW11 7PE, England

      IIF 14
    • 42, Davies Road, West Bridgford, Nottingham, NG2 5JD, England

      IIF 15
    • 42, Davies Road, West Bridgford, Nottingham, NG2 5JD, United Kingdom

      IIF 16
    • The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, NG3 2EG, England

      IIF 17
    • The Renewal Trust Business Centre, 3, Hawksworth Street, Nottingham, Nottinghamshire, NG3 2EG, United Kingdom

      IIF 18 IIF 19
  • Silgram, Israel
    British entrepreneur born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Davies Road, West Bridgford, Nottingham, NG2 5JD, United Kingdom

      IIF 20
    • Unit 20, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 21
  • Silgram, Israel
    British exporter born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Greasley Street, Nottingham, NG6 8NG, United Kingdom

      IIF 22
  • Silgram, Israel
    British foster career born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Davies Road, West Bridgford, Nottingham, NG2 5JD, England

      IIF 23
  • Silgram, Israel
    British foster carer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Springfield Street, Nottingham, NG7 7DU, United Kingdom

      IIF 24
    • The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, Nottinghamshire, NG3 2EG, United Kingdom

      IIF 25
  • Silgram, Israel
    British operations manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Davies Road, West Bridgford, Nottingham, NG2 5JD, England

      IIF 26
  • Silgram, Israel
    British social care born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Loughborough Road, West Bridgford, Nottingham, NG2 7LA, England

      IIF 27
  • Mr Israel Silgram
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hawksworth Street, Nottingham, NG3 2EG, England

      IIF 28
    • 42, Davies Road, Nottingham, NG2 5JD, United Kingdom

      IIF 29
    • 42, Davies Road, West Bridgford, Nottingham, NG2 5JD, England

      IIF 30 IIF 31
    • The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, NG3 2EG, England

      IIF 32
    • The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, Nottinghamshire, NG3 2EG, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Silgram, Israel

    Registered addresses and corresponding companies
    • 42, Davies Road, West Bridgford, Nottingham, NG2 5JD, United Kingdom

      IIF 36
  • Mr Israel Silgram
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hawksworth Street, Nottingham, NG3 2EG, England

      IIF 37 IIF 38
    • The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, NG3 2EG, United Kingdom

      IIF 39
    • 42, Davies Road, West Bridgford, Nottingham, NG2 5JD, England

      IIF 40
child relation
Offspring entities and appointments
Active 22
  • 1
    The Renewal Trust Business Centre, 3, Hawksworth Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-24 ~ now
    IIF 18 - director → ME
  • 2
    9 Wensleydale Close, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2005-12-08 ~ dissolved
    IIF 3 - director → ME
  • 3
    NATIONAL SUPPORTED LIVING GROUP LIMITED - 2023-09-30
    OXYGEN HOUSING AND SUPPORTED LIVING SERVICES LTD - 2023-09-23
    OXYGEN ACCOMMODATION LIMITED - 2020-04-07
    UK OXYGEN PROJECTS LTD - 2017-03-10
    The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -489,142 GBP2023-09-30
    Officer
    2020-04-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    Unit 1 Greasley Street, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 22 - director → ME
  • 5
    Unit 20 Private Road 2, Colwick Industrial Estate, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-28 ~ dissolved
    IIF 21 - director → ME
  • 6
    Pulman Inn Station Road, Widmerpool, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 2 - director → ME
  • 7
    Unit3 Greasley Street, Nottingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-08-29 ~ dissolved
    IIF 20 - director → ME
  • 8
    Israel Silgram, 69 Loughborough Road, West Bridgford, Nottingham, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 27 - director → ME
  • 9
    925 Finchley Road, London
    Dissolved corporate (5 parents)
    Officer
    2013-02-06 ~ dissolved
    IIF 13 - director → ME
  • 10
    42 Davies Road, Nottingham, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-25 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    C/0 Eden Homes Welbeck House 69 Loughborough Road, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-19 ~ dissolved
    IIF 5 - director → ME
  • 12
    3 Hawksworth Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    42 Davies Road, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-29 ~ dissolved
    IIF 24 - director → ME
  • 14
    297 Uppingham Road, Leicester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 12 - director → ME
  • 15
    First Avenue Greasley Street, Bulwell, Nottingham, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 10 - director → ME
    2013-03-13 ~ dissolved
    IIF 36 - secretary → ME
  • 16
    42 Davies Road, West Bridgford, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -40,610 GBP2020-07-31
    Officer
    2019-07-12 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    3 Hawksworth Street, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -13,431 GBP2024-10-31
    Officer
    2024-10-22 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 18
    The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-04-16 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2023-09-07 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-23 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    34 Drewry Lane, Derby, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2024-11-18 ~ now
    IIF 1 - director → ME
  • 22
    42 Davies Road, West Bridgford, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    OXYGEN HOLISTIC LIVING COMMUNITY INTEREST COMPANY - 2022-11-16
    OXYGEN HOLISTIC LIVING LTD - 2021-06-30
    FOSTERING FAMILIES LTD - 2021-02-18
    The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,188 GBP2019-07-31
    Officer
    2018-07-24 ~ 2023-06-21
    IIF 25 - director → ME
    Person with significant control
    2022-06-28 ~ 2023-06-21
    IIF 34 - Has significant influence or control OE
  • 2
    Basement 117a, Elm Park, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-17 ~ 2020-06-12
    IIF 15 - director → ME
    Person with significant control
    2020-02-17 ~ 2020-06-12
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    NATIONAL SUPPORTED LIVING GROUP LIMITED - 2023-09-30
    OXYGEN HOUSING AND SUPPORTED LIVING SERVICES LTD - 2023-09-23
    OXYGEN ACCOMMODATION LIMITED - 2020-04-07
    UK OXYGEN PROJECTS LTD - 2017-03-10
    The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -489,142 GBP2023-09-30
    Person with significant control
    2020-04-06 ~ 2023-05-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Alcester Business Centre, 4 Kinwarton Farm Road, Alcester, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2013-12-09 ~ 2014-01-02
    IIF 14 - director → ME
  • 5
    Capital House, 6 Webster Court, Warrington, England
    Corporate (2 parents, 19 offsprings)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2019-10-25 ~ 2020-05-01
    IIF 4 - director → ME
  • 6
    Suite 2001,stanmore Business And Innovation Centre, Howard Road, Stanmore, England
    Corporate (3 parents)
    Officer
    2024-02-22 ~ 2024-06-14
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.