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 Sam Berkovits

    Related profiles found in government register
  • Mr Sam Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 1
  • Samuel Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • International House, 24 Holburn Viaduct, City Of London, EC1A 2BN, England

      IIF 2
  • Mr Samuel Leslie Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 15/25, Hamapilim, Jerusalem, Israel

      IIF 3
  • Mr. Samuel Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 62 Wilson Street, 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 4
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 5
  • Samuel Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 6
  • Samuel Leslie Berkovits
    British born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
  • Mr Samuel Leslie Berkovits
    British born in September 1954

    Resident in England

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

      IIF 12
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, NW2 7BZ, England

      IIF 13 IIF 14
    • 30, Crown Place, London, EC2A 4EB, United Kingdom

      IIF 15
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 16 IIF 17 IIF 18
    • 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 19
    • 67, West Heath Road, London, NW3 7AP, England

      IIF 20
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 21
  • Berkovits, Samuel
    British none born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU, Uk

      IIF 22
  • Mr Samuel Leslie Berkovits
    Israeli born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 15/25, Hamapilim, Jerusalem, Israel

      IIF 23
    • 15/25, Hamapilim, Jerusalem, Isreael

      IIF 24
  • Mr. Samuel Leslie Berkovits
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 84, Brookwood Road, London, SW18 5BY, England

      IIF 25
    • Flat 6 Oak Lodge, 67 West Heath Road, London, NW3 7AP, England

      IIF 26
  • Berkovits, Samuel Leslie
    British company director born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • 11a/4 Bruria, Jerusalem, 93184, Israel

      IIF 27
  • Berkovits, Samuel Leslie
    British director born in September 1954

    Resident in Israel

    Registered addresses and corresponding companies
  • Berkovits, Samuel
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 34
  • Mr Samuel Leslie Berkovits
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London, NW2 7BZ

      IIF 35
    • 4, Victoria Road, Formby, Liverpool, L37 7AG, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 122, Leadenhall Street, London, EC3V 4AB, England

      IIF 39 IIF 40
    • 13 Lancaster Hse Dollis Hill, Estate, Brook Road, London, NW2 7BZ

      IIF 41
    • 62, Wilson Street, London, EC2A 2BU

      IIF 42
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 43 IIF 44
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA, United Kingdom

      IIF 45
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 46 IIF 47 IIF 48
    • Wework, 131 Finsbury Pavement, London, EC2A 1NT, England

      IIF 52
    • 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 53
  • Berkovits, Samuel, Mr.
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 278 Hale Lane, Hale Lane, Edgware, HA8 8NG, England

      IIF 54
  • Berkovits, Samuel Ledlie
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU

      IIF 55
  • Berkovits, Samuel Leslie
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 56
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London, NW2 7BZ

      IIF 57
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 58
    • 67, West Heath Road, London, NW3 7AP, England

      IIF 59
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 60
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 61 IIF 62
    • Flat 6 Oak Lodge, 67 West Heath Road, London, NW3 7AP, England

      IIF 63
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 64
  • Berkovits, Samuel Leslie
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, NW2 7BZ

      IIF 65
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, NW2 7BZ, England

      IIF 66 IIF 67
  • Berkovits, Samuel Leslie
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 13 Lancaster House, Dollis Hill Estate, Brook Road, London, London, NW2 7BZ

      IIF 68
    • 128, City Road, London, EC1V 2NX, England

      IIF 69 IIF 70
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 71 IIF 72
    • 62, Wilson Street, London, EC2A 2BU

      IIF 73 IIF 74
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 75
  • Berkovits, Samuel
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA

      IIF 76
  • Berkovits, Samuel Leslie
    British

    Registered addresses and corresponding companies
    • 5 Hillside Court, Holders Hill Road, London, NW4 1EL

      IIF 77
  • Berkovits, Samuel Leslie, Mr.
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 84, Brookwood Road, London, SW18 5BY, England

      IIF 78
  • Berkovits, Samuel
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dansco Asiatic House, 430 High Road, London, NW10 2DA, United Kingdom

      IIF 79
  • Berkovits, Samuel Leslie
    born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 80
  • Berkovits, Samuel Leslie
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Berkovits, Samuel Leslie
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Victoria Road, Formby, Liverpool, L37 7AG, United Kingdom

      IIF 85 IIF 86 IIF 87
    • 122, Leadenhall Street, London, EC3V 4AB, England

      IIF 88 IIF 89
    • 13 Lancaster Hse Dollis Hill, Estate, Brook Road, London, NW2 7BZ

      IIF 90
    • 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 91
  • Berkovits, Samuel Leslie
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 92
  • Berkovits, Samuel Leslie
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 93
    • Wework, 131 Finsbury Pavement, London, EC2A 1NT, England

      IIF 94
child relation
Offspring entities and appointments 51
  • 1
    ACCQUIS GROUP LIMITED
    11912282
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    -269,587 GBP2024-09-30
    Officer
    2022-11-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    ADL GROUP LIMITED
    10936254
    128 City Road, London, United Kingdom
    Liquidation Corporate (5 parents)
    Equity (Company account)
    269,638 GBP2022-01-31
    Officer
    2022-12-13 ~ 2022-12-13
    IIF 70 - Director → ME
    Person with significant control
    2022-12-13 ~ 2022-12-13
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    ALLIED ENERGY TRADING LIMITED
    07333758
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-03 ~ dissolved
    IIF 65 - Director → ME
  • 4
    ANSAM INVESTMENTS LLP
    OC398168
    Dansco Asiatic House, 430 High Road, London
    Active Corporate (3 parents)
    Officer
    2015-02-10 ~ now
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove members OE
    IIF 49 - Right to surplus assets - 75% or more OE
  • 5
    AVIWELL LIMITED
    04459582
    62 Wilson Street, London
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    7,373 GBP2017-06-30
    Officer
    2017-06-26 ~ 2017-06-26
    IIF 55 - Director → ME
    2017-06-26 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2018-06-18 ~ 2018-06-19
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    BAYLINE TECHNOLOGY LLP
    OC398167
    Dansco Asiatic House, 430 High Road, London
    Active Corporate (3 parents)
    Officer
    2015-02-10 ~ now
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove members OE
    IIF 51 - Right to surplus assets - 75% or more OE
  • 7
    BLOOMINGDELLS DEVELOPMENT CORPORATION LTD
    - now 11738015
    D & D INTERNATIONAL TRADING LIMITED
    - 2019-05-08 11738015
    278 Hale Lane Hale Lane, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-12-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    CHISMOOR PROPERTIES LIMITED
    04296172
    277 Gray's Inn Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -2,314 GBP2024-10-31
    Officer
    2017-06-26 ~ 2021-10-02
    IIF 71 - Director → ME
    Person with significant control
    2017-06-26 ~ 2021-10-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    CITRO LTD
    10279087
    14-16 Dowgate Hill, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2017-01-17 ~ 2019-08-28
    IIF 66 - Director → ME
    Person with significant control
    2017-01-17 ~ 2019-08-28
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    COMPARIQO LIMITED
    11463258
    Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    523,567 GBP2024-09-30
    Officer
    2023-02-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2018-07-13 ~ 2019-07-11
    IIF 2 - Has significant influence or control OE
  • 11
    COMPUTHELP LIMITED
    03021394
    13 Lancaster House, Dollis Hill Estate, Brook Road, London, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-28
    Officer
    1995-02-14 ~ 2008-11-18
    IIF 27 - Director → ME
    2022-05-11 ~ now
    IIF 57 - Director → ME
    2010-03-26 ~ 2020-04-16
    IIF 68 - Director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 12
    CONSILLIUM HOLDINGS LIMITED
    - now 11798011
    TRIVIT LIMITED
    - 2021-02-03 11798011
    5th Floor 14-16 Dowgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2019-01-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 13
    CRL BROKER SERVICES LIMITED
    10456825
    62 Wilson Street, London, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    2016-11-01 ~ 2019-07-10
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    CRL HOLDINGS (UK) LIMITED
    10368480
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (14 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2016-09-09 ~ 2019-07-10
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 15
    CRL MANAGEMENT LIMITED
    07563546
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Voluntary Arrangement Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -7,214,238 GBP2020-09-29
    Person with significant control
    2017-12-12 ~ now
    IIF 3 - Has significant influence or control OE
  • 16
    CRL MARKETING LIMITED
    10425122
    14-16 Dowgate Hill, London, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    -700,015 GBP2020-09-30
    Person with significant control
    2017-11-08 ~ 2019-07-10
    IIF 10 - Has significant influence or control over the trustees of a trust OE
  • 17
    DINATRON LIMITED
    08491213
    Dansco Asiatic House, 430 High Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2013-04-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 18
    DURAZZO INVESTMENTS LIMITED
    07816967
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 31 - Director → ME
  • 19
    FINMORE TRADING LIMITED
    07793626
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 32 - Director → ME
  • 20
    FORMBY DEVELOPMENTS LTD
    13229940
    121 Lark Lane, Aigburth, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2021-02-26 ~ 2021-09-14
    IIF 87 - Director → ME
    Person with significant control
    2021-02-26 ~ 2021-09-14
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    FRESHFIELD DEVELOPMENTS LTD
    13230169
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    2021-02-26 ~ 2021-09-14
    IIF 85 - Director → ME
    Person with significant control
    2021-02-26 ~ 2021-09-14
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    FRESHFIELD PROJECTS LTD
    13230256
    121 Lark Lane, Aigburth, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2021-02-26 ~ 2021-09-14
    IIF 86 - Director → ME
    Person with significant control
    2021-02-26 ~ 2021-09-14
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    INTERCHANGE (HOLDINGS) LIMITED
    02653563
    277 Gray's Inn Road, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    2017-06-26 ~ 2021-11-12
    IIF 72 - Director → ME
    Person with significant control
    2017-06-26 ~ 2021-11-12
    IIF 18 - Ownership of shares – 75% or more OE
  • 24
    INTERNATIONAL XR FINANCE LLP
    OC400230
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2017-06-26 ~ dissolved
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    2017-06-26 ~ 2017-06-26
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 25
    LMCC TRADING LIMITED
    07825855
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -285,033 GBP2024-10-30
    Person with significant control
    2018-02-08 ~ 2019-07-10
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    2020-04-15 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    MAIMON LIMITED
    09436225
    155 Fenchurch Street, 7th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2015-02-12 ~ 2020-07-27
    IIF 79 - Director → ME
    Person with significant control
    2016-04-09 ~ 2020-07-27
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 27
    METONI TRADING LIMITED
    07816951
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 33 - Director → ME
  • 28
    NETSKY CONSULTANTS LLP
    - now OC398170
    DISLEY TRADING LLP
    - 2018-06-20 OC398170
    Dansco Asiatic House, 430 High Road, London
    Active Corporate (6 parents)
    Officer
    2025-02-11 ~ now
    IIF 76 - LLP Designated Member → ME
    2015-02-10 ~ 2019-01-08
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove members OE
    IIF 5 - Right to appoint or remove members as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Right to surplus assets - 75% or more OE
    IIF 5 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 5 - Right to surplus assets - 75% or more as a member of a firm OE
    2016-04-10 ~ 2019-01-08
    IIF 46 - Right to appoint or remove members OE
    IIF 46 - Right to surplus assets - 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 29
    NIRTON LIMITED
    09871229
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    -9,588 GBP2024-09-30
    Officer
    2015-11-13 ~ 2019-07-10
    IIF 93 - Director → ME
    Person with significant control
    2016-04-14 ~ 2019-07-10
    IIF 44 - Ownership of shares – 75% or more OE
  • 30
    OROMODO LIMITED
    10783427
    122 Leadenhall Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2017-05-22 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
  • 31
    RAINBIRD EVENTS LIMITED
    09535921
    5th Floor 14-16 Dowgate Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    2015-04-10 ~ 2019-04-08
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-08
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 32
    REEDMAN INGREDIENTS LIMITED
    10873613
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-07-19 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 33
    RHE GROUP HOLDINGS LTD
    - now 03021364
    MIREPCO LIMITED
    - 2021-11-18 03021364
    13 Lancaster Hse Dollis Hill, Estate, Brook Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-28
    Officer
    1995-02-14 ~ 2008-11-18
    IIF 28 - Director → ME
    2015-01-15 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 34
    RHM 1 LIMITED
    13778534
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 35
    RIBERA CAPITAL (LONDON) LIMITED
    10471003
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    -44,306 GBP2024-09-30
    Person with significant control
    2017-06-20 ~ 2019-11-11
    IIF 24 - Has significant influence or control over the trustees of a trust OE
  • 36
    RUFUS HOUSE PROPERTIES LIMITED
    05225790
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (15 parents)
    Equity (Company account)
    -52,402 GBP2024-09-30
    Officer
    2022-12-13 ~ 2022-12-13
    IIF 69 - Director → ME
    Person with significant control
    2016-09-12 ~ 2019-07-11
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 37
    SALAPI LIMITED
    11791558
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,662 GBP2024-09-30
    Officer
    2019-01-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 38
    SANDBROOK SERVICES LIMITED
    - now 08079334
    VANWELL FOOD TRADING LIMITED - 2015-07-02
    62 Wilson Street, London
    Dissolved Corporate (3 parents)
    Officer
    2017-06-26 ~ dissolved
    IIF 74 - Director → ME
  • 39
    STARCREST ADVISORS LLP
    OC398169
    Dansco Asiatic House, 430 High Road, London
    Active Corporate (3 parents)
    Officer
    2015-02-10 ~ now
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 50 - Right to appoint or remove members OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to surplus assets - 75% or more OE
  • 40
    STRAIDVALLEY MANAGEMENT SERVICES LIMITED
    - now 09247900
    REDMONT LTD - 2015-10-01
    Suite A 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Liquidation Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Person with significant control
    2016-08-10 ~ now
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 41
    SURVTEQ LIMITED
    - now 11931441
    COMPARE SERVICES UK LIMITED - 2022-12-07
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    248,067 GBP2024-09-30
    Officer
    2024-07-01 ~ now
    IIF 56 - Director → ME
  • 42
    TAGSTREAM SERVICES LIMITED
    10484391
    122 Leadenhall Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2016-11-17 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 43
    TARJETA LIMITED
    07789986
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -860 GBP2024-12-31
    Officer
    2017-06-26 ~ 2025-11-25
    IIF 60 - Director → ME
    Person with significant control
    2017-06-26 ~ 2025-11-25
    IIF 21 - Ownership of shares – 75% or more OE
  • 44
    TERN MANAGEMENT LTD
    09962176
    62 Wilson Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2017-01-17 ~ 2019-07-10
    IIF 67 - Director → ME
    Person with significant control
    2017-01-17 ~ 2019-07-10
    IIF 14 - Ownership of shares – 75% or more OE
  • 45
    TESTOR TRADING LIMITED
    07624788
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 22 - Director → ME
  • 46
    TLS HUB LTD
    11309903
    Wework, 131 Finsbury Pavement, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-05 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 47
    TORRIDON CAPITAL PARTNERS LIMITED
    08941461
    62 Wilson Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,254,289 GBP2016-09-16
    Officer
    2017-09-01 ~ dissolved
    IIF 75 - Director → ME
  • 48
    VANWELL MANAGEMENT LIMITED
    - now 03021361
    AMONTONE LIMITED
    - 2011-03-08 03021361
    Crouch Chapman, 62 Wilson Street, London
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -35,683 GBP2015-09-28
    Officer
    1995-02-14 ~ 2000-12-27
    IIF 29 - Director → ME
    2010-11-11 ~ 2014-11-23
    IIF 30 - Director → ME
    2001-02-19 ~ 2010-11-12
    IIF 77 - Secretary → ME
  • 49
    WESTMINSTER TOWER DEVELOPMENTS LIMITED
    13465130
    4385, 13465130: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 50
    WORLDWIDE REALTY LIMITED
    08403802
    Dansco Asiatic House, 430 High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2013-04-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 51
    XBG LAW LTD
    10659149
    30 Crown Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.