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 Naftaly Tzvi Brandsdorfer

    Related profiles found in government register
  • Mr Naftaly Tzvi Brandsdorfer
    Israeli born in December 1992

    Resident in United Kingdom

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

      IIF 1
  • Mr Naftaly Brandsdorfer
    Israeli born in December 1992

    Resident in United Kingdom

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

      IIF 2
    • icon of address 11, Franklin Street, London, N156QH, England

      IIF 3
    • icon of address 125, Ravensdale Road, London, N16 6TH, England

      IIF 4
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 34, Fairholt Rd, London, N16 5HW, England

      IIF 6
    • icon of address Flat 2 21, East Bank, London, N16 5RG, England

      IIF 7 IIF 8 IIF 9
    • icon of address Flat 2 21, East Bank, London, N16 5RG, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Naftaly Brandsdorfer
    Israeli born in February 1990

    Resident in United Kingdom

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

      IIF 14
  • Mr Naftaly Tzvi Brandsdorfer
    Israeli born in December 1992

    Resident in England

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

      IIF 15
  • Mrs Naftaly Brandsdorfer
    British born in March 1992

    Resident in United Kingdom

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

      IIF 16
  • Mr Naftali Brandsdorfer
    Israeli born in December 1992

    Resident in Engalnd

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

      IIF 17
  • Mr Naftaly Brandsdorfer
    Israeli born in December 1992

    Resident in England

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

      IIF 18
  • Mrs Sheva Brandsdorfer
    British born in December 1992

    Resident in United Kingdom

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

      IIF 19
  • Mrs Sheva Brandsdorfer
    British born in March 1992

    Resident in United Kingdom

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

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Brandsdorfer, Naftaly
    Israeli director born in December 1992

    Resident in United Kingdom

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

      IIF 22
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address 21, East Bank, London, N16 5RG, United Kingdom

      IIF 24
    • icon of address Flat 2 21 East Bank, East Bank, London, N16 5RG, England

      IIF 25
    • icon of address Flat 2 21 East Bank, East Bank, London, N16 5RG, United Kingdom

      IIF 26
    • icon of address Flat 2, 21 East Bank, London, N16 5RG, England

      IIF 27 IIF 28 IIF 29
    • icon of address Flat 2 21, East Bank, London, N16 5RG, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Brandsdorfer, Naftaly
    Israeli student born in December 1992

    Resident in United Kingdom

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

      IIF 34
  • Brandsdorfer, Naftaly
    Israel director born in December 1992

    Resident in United Kingdom

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

      IIF 35
  • Brandsdorfer, Naftaly Tzvi
    Israeli company director born in December 1992

    Resident in United Kingdom

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

      IIF 36
    • icon of address 147, Stamford Hill, London, N16 5LG, England

      IIF 37
  • Brandsdorfer, Naftaly Tzvi
    Israeli director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brandsdorfer, Judah
    British student born in December 1992

    Resident in United Kingdom

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

      IIF 43
  • Brandsdorfer, Sheva
    British director born in December 1992

    Resident in United Kingdom

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

      IIF 44
  • Mr Naftaly Schneebalg
    British born in December 1992

    Resident in England

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

      IIF 45
  • Brandsdorfer, Sheva
    British director born in March 1992

    Resident in United Kingdom

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

      IIF 46
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 47
    • icon of address 21, 11 Franklin Street, London, N15 6QH, England

      IIF 48
    • icon of address Flat 2, 21 East Bank, East Bank, London, N16 5RG, England

      IIF 49
  • Brandsdorfer, Sheva
    British student born in March 1992

    Resident in United Kingdom

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

      IIF 50
  • Schneebalg, Naftaly
    British director born in November 1979

    Resident in United Kingdom

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

      IIF 51
    • icon of address The Copse, Arborfield Cross, Reading, RG2 9PN, United Kingdom

      IIF 52
  • Mr Naftaly Schneebalg
    British born in November 1979

    Resident in England

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

      IIF 53
  • Schneebalg, Naftaly
    British rabbi born in November 1979

    Resident in England

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

      IIF 54
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Copse, Arborfield Cross, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 103 High Street Waltham Cross, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,777 GBP2024-12-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address 11 Franklin Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 46 - Director → ME
    icon of calendar 2023-12-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-12-25 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Franklin Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 48 - Director → ME
  • 5
    icon of address Flat 2 21 East Bank, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110 GBP2016-05-31
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 147 Stamford Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 13 Franklin Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 11 Franklin Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 42 Manor Road, Hackney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    296,910 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 11 Franklin Street, London, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    561,568 GBP2016-10-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 11 Franklin Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    icon of address 11 Franklin Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 11 Franklin Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 21d West Bank, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 150 Kyverdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -142,236 GBP2024-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2019-04-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2019-04-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address 35 Moresby Road Moresby Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -831,805 GBP2024-03-31
    Officer
    icon of calendar 2015-03-05 ~ 2015-03-27
    IIF 35 - Director → ME
  • 3
    icon of address The Copse, Arborfield Cross, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2019-06-05
    IIF 26 - Director → ME
  • 4
    icon of address Unit 207 Tudor Business Centre, Fountayne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,177 GBP2024-07-31
    Officer
    icon of calendar 2017-07-26 ~ 2018-07-04
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2019-03-23
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address 11 Franklin Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2019-05-01
    IIF 24 - Director → ME
    icon of calendar 2018-05-10 ~ 2018-11-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2018-12-05
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 57 Millmead Business Centre, Millmead Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,286 GBP2024-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2018-06-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-06-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of address 13 Franklin Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ 2019-01-17
    IIF 30 - Director → ME
    icon of calendar 2019-01-17 ~ 2019-05-08
    IIF 51 - Director → ME
  • 8
    icon of address 42 Manor Road, Hackney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    296,910 GBP2024-10-31
    Officer
    icon of calendar 2010-12-06 ~ 2021-05-05
    IIF 54 - Director → ME
  • 9
    icon of address Js & Co Accountants, 26 Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,868 GBP2024-02-28
    Officer
    icon of calendar 2018-02-15 ~ 2018-03-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2018-02-28
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    icon of address 11 Franklin Street, London, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    561,568 GBP2016-10-30
    Officer
    icon of calendar 2013-10-03 ~ 2019-05-07
    IIF 34 - Director → ME
  • 11
    icon of address 20 Darenth Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,779 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2020-08-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-09-02
    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
  • 12
    icon of address 11 Franklin Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ 2025-04-24
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ 2025-04-29
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    icon of address 7 Weissmandel Court, 76 Clapton Common, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,930 GBP2024-02-28
    Officer
    icon of calendar 2016-02-15 ~ 2016-08-01
    IIF 25 - Director → ME
  • 14
    11 FRANKLIN STREET LTD - 2021-10-15
    icon of address 9 Leabank View, Grovelands Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,789 GBP2024-03-31
    Officer
    icon of calendar 2018-03-30 ~ 2021-10-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-30 ~ 2021-09-05
    IIF 8 - Ownership of shares – 75% or more OE

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.