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

Ziff, Michael Anthony, Dr

    Related profiles found in government register
  • Ziff, Michael Anthony, Dr
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Bpl House, 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 0NW

      IIF 1
  • Ziff, Michael Anthony
    British businessman born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH

      IIF 2
  • Ziff, Michael Anthony
    British chief executive born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Hepworth Wakefield, Gallery Walk, Wakefield, West Yorkshire, WF1 5AW, United Kingdom

      IIF 3
  • Ziff, Michael Anthony
    British co chairman born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH

      IIF 4
  • Ziff, Michael Anthony
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tc, Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 5
    • Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, BN16 4BE, England

      IIF 6
    • Bpl House, 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 0NW, United Kingdom

      IIF 7
    • The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, HA3 0RD, England

      IIF 8
    • 12, Lakeland Drive, Leeds, Yorkshire, LS17 7PH, England

      IIF 9
    • Convention House, St. Mary's Street, Leeds, LS9 7DP, United Kingdom

      IIF 10
    • Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH

      IIF 11 IIF 12 IIF 13
    • Town Centre House, Merrion Centre, Leeds, West Yorkshire, LS2 8LY, England

      IIF 16
    • 1, Wallenberg Place, London, W1H 7TN, England

      IIF 17
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 18 IIF 19
    • Floor 3, 38-39 South Molton Street, London, W1K 5RL, England

      IIF 20 IIF 21
    • Ort House, 147 Arlington Road, London, NW1 7ET, England

      IIF 22 IIF 23 IIF 24
  • Ziff, Michael Anthony
    British consultant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Rowley Lane Sports Ground, Rowley Lane, Barnet, Hertfordshire, EN5 3HW, England

      IIF 25
  • Ziff, Michael Anthony
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • B P L House, 880 Harrogate Road, Bradford, BD10 0NW, United Kingdom

      IIF 26
    • Bpl House, 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 0NW, England

      IIF 27
    • Bpl House 880, Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 1NW

      IIF 28 IIF 29 IIF 30
    • Bpl House, 880 Harrogate Road, Bradford, BD10 0NW, England

      IIF 31
    • Devonshire House, 32-34 North Parade, Bradford, BD1 3HZ

      IIF 32 IIF 33
    • Office A, Ground Floor, Stirling House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE215EL, England

      IIF 34
    • 1, City Square, Leeds, West Yorkshire, LS1 2AL

      IIF 35 IIF 36 IIF 37
    • 1, City Square, Leeds, Yorkshire, LS1 2AL

      IIF 44 IIF 45 IIF 46
    • Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH

      IIF 50 IIF 51
    • Town Centre House, Merrion Centre, Leeds, LS2 8LY

      IIF 52
    • Town Centre House, The Merrion Centre, Leeds, LS2 8LY

      IIF 53
    • Town Centre House, The Merrion Centre, Leeds, West Yorkshire, LS2 8LY

      IIF 54
    • 147, Ort House, Arlington Road, London, NW1 7ET, England

      IIF 55
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 56
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 57
  • Ziff, Michael Anthony
    British group managing director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
  • Ziff, Michael Anthony
    British none born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Town Centre House, The Merrion Centre, Leeds, West Yorkshire, LS2 8LY

      IIF 61
  • Ziff, Michael Anthony
    British retailer born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Linfield, Northgate Lane, Linton, Wetherby, West Yorkshire, LS22 4HS, England

      IIF 62
  • Ziff, Michael Anthony
    British sales director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32, College Road, Clifton, Bristol, BS8 3JH, England

      IIF 63
  • Mr Michael Anthony Ziff
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, BN16 4BE, England

      IIF 64
    • Office A, Ground Floor, Stirling House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE215EL, England

      IIF 65
    • Town Centre House, The Merrion Centre, Leeds, West Yorks, LS2 8LY

      IIF 66
    • 5, Hall Gate, St John's Wood, London, NW8 9PG, England

      IIF 67
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 68 IIF 69
  • Michael Anthony Ziff
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 70
  • Ziff, Michael Anthony
    British company director born in June 1953

    Registered addresses and corresponding companies
    • 741 High Road, London, N12 0BQ

      IIF 71
  • Ziff, Michael Anthony, Dr
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Maida Avenue, London, W2 1TF, United Kingdom

      IIF 72
  • Ziff, Michael Anthony, Dr
    British none born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Maida Avenue, London, W2 1TF, Uk

      IIF 73
  • Ziff, Michael Anthony
    British

    Registered addresses and corresponding companies
    • Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH

      IIF 74
    • Town Centre House, The Merrion Centre, Leeds, West Yorks, LS2 8LY

      IIF 75
  • Ziff, Michael Anthony
    British company director born in June 1953

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ

      IIF 76
  • Ziff, Michael, Dr
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Convention House, St Mary St, Leeds, LS9 7DP, United Kingdom

      IIF 77
  • Dr Michael Anthony Ziff
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 3, 38-39 South Molton Street, London, W1K 5RL, England

      IIF 78 IIF 79
  • Ziff, Michael, Dr

    Registered addresses and corresponding companies
    • Convention House, St Mary St, Leeds, LS9 7DP, United Kingdom

      IIF 80
  • Dr Michael Ziff
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Convention House, St Mary St, Leeds, LS9 7DP, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 43
  • 1
    Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-28
    Officer
    2018-11-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    STYLO BARRATT SHOES LIMITED - 2009-05-06
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 60 - director → ME
  • 3
    STYLO BARRATT PROPERTIES LIMITED - 2009-05-06
    4385, 00657595 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 59 - director → ME
  • 4
    Town Centre House, The Merrion Centre, Leeds, West Yorks
    Corporate (2 parents)
    Equity (Company account)
    -690,489 GBP2024-04-05
    Officer
    ~ now
    IIF 16 - director → ME
    ~ now
    IIF 75 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BARRATTS PRICELESS LIMITED - 2012-01-23
    SOLARBROAD LIMITED - 2009-02-24
    1 City Square, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2009-02-19 ~ dissolved
    IIF 27 - director → ME
  • 6
    BARRATTS SHOES LIMITED - 2012-01-23
    1 City Square, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2009-04-08 ~ dissolved
    IIF 36 - director → ME
  • 7
    BARRATTS SHOES PROPERTIES 2 LIMITED - 2012-01-23
    1 City Square, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2009-04-30 ~ dissolved
    IIF 42 - director → ME
  • 8
    BARRATTS SHOES PROPERTIES 3 LIMITED - 2012-01-23
    1 City Square, Leeds, Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 49 - director → ME
  • 9
    BARRATTS SHOES PROPERTIES 4 LIMITED - 2012-01-23
    1 City Square, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 37 - director → ME
  • 10
    BARRATTS SHOES PROPERTIES 5 LIMITED - 2012-01-23
    1 City Square, Leeds, Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 44 - director → ME
  • 11
    BARRATTS SHOES PROPERTIES 6 LIMITED - 2012-01-30
    GAPPER INVESTMENTS LIMITED - 2010-09-10
    1 City Square, Leeds, Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 1 - director → ME
  • 12
    BARRATTS SHOES PROPERTIES (JERSEY) LIMITED - 2012-01-23
    1 City Square, Leeds, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 45 - director → ME
  • 13
    BARRATTS SHOES PROPERTIES LIMITED - 2012-01-23
    1 City Square, Leeds, Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2009-04-08 ~ dissolved
    IIF 48 - director → ME
  • 14
    EXPANDING THOUGHT LIMITED - 2009-11-04
    Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2010-09-27 ~ dissolved
    IIF 61 - director → ME
  • 15
    MANDS SHOES LIMITED - 2003-03-11
    Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2000-08-11 ~ dissolved
    IIF 7 - director → ME
  • 16
    50 Green Road, Meanwood, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-21 ~ dissolved
    IIF 72 - director → ME
  • 17
    Town Centre House, Merrion Centre, Leeds
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2004-07-15 ~ now
    IIF 52 - director → ME
  • 18
    LONDON BUSINESS FRANCHISE AND BROKERAGE LIMITED - 2016-08-05
    TRANSWORLD BUSINESS ADVISORS LONDON LIMITED - 2016-05-05
    Floor 3 38-39 South Molton Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -37,993 GBP2023-12-31
    Officer
    2015-10-20 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    LONDON JEWISH FORUM LIMITED - 2006-10-05
    147 Ort House, Arlington Road, London, England
    Corporate (10 parents)
    Officer
    2024-06-18 ~ now
    IIF 55 - director → ME
  • 20
    The Stanley S. Cohen Obe Centre Shaftesbury Avenue, Kenton, Harrow, England
    Corporate (9 parents, 2 offsprings)
    Officer
    2018-10-17 ~ now
    IIF 8 - director → ME
  • 21
    Linfield Northgate Lane, Linton, Wetherby, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -60,665 GBP2018-03-31
    Officer
    2016-03-02 ~ dissolved
    IIF 62 - director → ME
  • 22
    SECOND & THIRD LIMITED - 2009-02-16
    1 City Square, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2009-02-13 ~ dissolved
    IIF 40 - director → ME
  • 23
    32 College Road, Clifton, Bristol, England
    Corporate (4 parents)
    Officer
    1993-10-21 ~ now
    IIF 63 - director → ME
  • 24
    Office A, Ground Floor, Stirling House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-14 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 25
    PRICELESS SHOES LIMITED - 2012-01-23
    1 City Square, Leeds, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2009-04-08 ~ dissolved
    IIF 47 - director → ME
  • 26
    PRICELESS SHOES PROPERTIES 2 LIMITED - 2012-01-23
    1 City Square, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2009-04-30 ~ dissolved
    IIF 38 - director → ME
  • 27
    PRICELESS SHOES PROPERTIES 3 LIMITED - 2012-01-23
    1 City Square, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 35 - director → ME
  • 28
    PRICELESS SHOES PROPERTIES 4 LIMITED - 2012-01-23
    1 City Square, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 39 - director → ME
  • 29
    PRICELESS SHOES PROPERTIES 5 LIMITED - 2012-01-23
    1 City Square, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 41 - director → ME
  • 30
    PRICELESS SHOES PROPERTIES 6 LIMITED - 2012-01-23
    SENDALONG LIMITED - 2010-09-17
    1 City Square, Leeds, Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 46 - director → ME
  • 31
    PRICELESS SHOES PROPERTIES LIMITED - 2012-01-23
    1 City Square, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2009-04-08 ~ dissolved
    IIF 43 - director → ME
  • 32
    Devonshire House, 32-34 North Parade, Bradford
    Dissolved corporate (4 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 32 - director → ME
  • 33
    Devonshire House, 32-34 North Parade, Bradford
    Dissolved corporate (3 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 33 - director → ME
  • 34
    Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2009-02-11 ~ dissolved
    IIF 30 - director → ME
  • 35
    Town Centre House, The Merrion Centre, Leeds
    Corporate (8 parents, 43 offsprings)
    Officer
    2004-07-15 ~ now
    IIF 53 - director → ME
  • 36
    TRANSWORLD BUSINESS ADVISORS LIMITED - 2015-10-23
    Floor 3 38-39 South Molton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -105,429 GBP2023-12-31
    Officer
    2015-06-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    RESULT OF LIMITED - 2009-02-16
    Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire
    Dissolved corporate (4 parents, 16 offsprings)
    Officer
    2009-02-13 ~ dissolved
    IIF 28 - director → ME
  • 38
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -787 GBP2021-12-31
    Officer
    2016-10-06 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 39
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,453 GBP2017-03-31
    Officer
    2016-08-23 ~ dissolved
    IIF 77 - director → ME
    2016-08-23 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Has significant influence or controlOE
  • 40
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents)
    Equity (Company account)
    -364,834 GBP2024-05-31
    Officer
    2014-01-24 ~ now
    IIF 5 - director → ME
  • 41
    Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2018-06-28 ~ dissolved
    IIF 56 - director → ME
  • 42
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    30 GBP2017-03-31
    Officer
    2016-09-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 43
    Town Centre House, The Merrion Centre, Leeds
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    ~ now
    IIF 51 - director → ME
Ceased 26
  • 1
    BEFORE NOW LIMITED - 2009-05-13
    Town Centre House, The Merrion Centre, Leeds
    Corporate (3 parents)
    Officer
    2009-05-06 ~ 2012-08-10
    IIF 29 - director → ME
  • 2
    FAMILY HOLDCO BSL LIMITED - 2012-01-09
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-01-13 ~ 2016-12-06
    IIF 57 - director → ME
  • 3
    Ort House, 147 Arlington Road, London, England
    Corporate (6 parents)
    Officer
    2022-10-03 ~ 2024-05-31
    IIF 23 - director → ME
  • 4
    BOD HERITAGE - 2022-11-03
    Ort House, 147 Arlington Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    10,460 GBP2023-12-31
    Officer
    2022-10-03 ~ 2024-05-31
    IIF 22 - director → ME
  • 5
    Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-16 ~ 2014-01-17
    IIF 9 - director → ME
  • 6
    C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2007-09-23 ~ 2017-02-01
    IIF 13 - director → ME
    Person with significant control
    2016-07-21 ~ 2018-07-04
    IIF 67 - Has significant influence or control OE
  • 7
    MATCHMAKERS INTERNATIONAL LIMITED - 2017-02-23
    STYLO MATCHMAKERS INTERNATIONAL LIMITED - 2000-10-27
    COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED - 1996-05-22
    Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    581,750 GBP2024-04-30
    Officer
    1991-06-11 ~ 2000-10-16
    IIF 58 - director → ME
  • 8
    20 Gloucester Place, London, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-11-09 ~ 2017-11-01
    IIF 31 - director → ME
  • 9
    4th Floor, Amelie House, 221 Golders Green Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    6,948 GBP2022-09-30
    Officer
    1999-11-26 ~ 2006-07-31
    IIF 50 - director → ME
  • 10
    HARVEYS LEEDS INTERNATIONAL PIANOFORTE COMPETITION (ENTERPRISES) LIMITED - 1994-07-20
    The University Of Leeds, Leeds
    Dissolved corporate (2 parents)
    Officer
    1992-06-23 ~ 2015-11-20
    IIF 15 - director → ME
  • 11
    ROWLEY LANE MACCABI RECREATIONAL TRUST - 2008-06-03
    ROWLEY LANE RECREATIONAL TRUST - 2006-06-13
    Rowley Lane Sports Ground, Rowley Lane, Arkley, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    642,932 GBP2023-06-30
    Officer
    2014-02-06 ~ 2015-11-05
    IIF 25 - director → ME
  • 12
    37 Danbury Street, London, England
    Corporate (4 parents)
    Officer
    2004-10-04 ~ 2014-08-29
    IIF 2 - director → ME
  • 13
    The Stanley S. Cohen Obe Centre Shaftesbury Avenue, Kenton, Harrow, England
    Corporate (9 parents, 2 offsprings)
    Officer
    2005-12-05 ~ 2017-09-07
    IIF 4 - director → ME
  • 14
    Rowley Lane Sports Ground, Rowley Lane, Arkley, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    1,123,790 GBP2023-06-30
    Officer
    2012-07-26 ~ 2013-02-07
    IIF 26 - director → ME
  • 15
    Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    5,173 GBP2024-01-31
    Officer
    1995-11-07 ~ 1997-04-01
    IIF 12 - director → ME
  • 16
    MASTA HORSE CLOTHING COMPANY LIMITED - 2017-03-24
    ETHICLIGHT LIMITED - 1983-01-31
    Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    535 GBP2024-01-31
    Officer
    1995-11-07 ~ 1997-04-01
    IIF 14 - director → ME
  • 17
    MAINTAG LIMITED - 1995-12-22
    Town Centre House, Merrion Centre, Leeds
    Corporate (4 parents)
    Officer
    2010-06-22 ~ 2016-11-24
    IIF 54 - director → ME
  • 18
    Ort House, 147 Arlington Road, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2022-10-03 ~ 2024-05-31
    IIF 24 - director → ME
  • 19
    THE HEPWORTH WAKEFIELD OPERATING TRUST - 2010-09-24
    The Hepworth Wakefield, Gallery Walk, Wakefield, West Yorkshire
    Corporate (10 parents, 2 offsprings)
    Officer
    2013-05-14 ~ 2016-11-24
    IIF 3 - director → ME
  • 20
    NATIONAL YOUTH AGENCY - 2009-07-03
    National Youth Agency, 9 Newarke Street, Leicester, England
    Corporate (17 parents, 4 offsprings)
    Officer
    2014-04-17 ~ 2015-05-01
    IIF 76 - director → ME
  • 21
    35 Ballards Lane, London, United Kingdom
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    11,241,551 GBP2023-12-31
    Officer
    2016-09-29 ~ 2022-12-31
    IIF 73 - director → ME
  • 22
    35 Ballards Lane, London, England
    Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-05-30
    Officer
    2018-06-12 ~ 2023-03-27
    IIF 17 - director → ME
  • 23
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -787 GBP2021-12-31
    Person with significant control
    2016-10-06 ~ 2018-03-28
    IIF 69 - Ownership of shares – 75% or more OE
  • 24
    BRITISH-ISRAEL CHAMBER OF COMMERCE - 2011-03-02
    ANGLO-ISRAEL CHAMBER OF COMMERCE - 1980-12-31
    79 Maygrove Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -20,995 GBP2024-01-31
    Officer
    2003-05-21 ~ 2012-11-30
    IIF 11 - director → ME
    2004-07-12 ~ 2012-11-30
    IIF 74 - secretary → ME
  • 25
    JOINT JEWISH CHARITABLE TRUST - 2000-06-26
    4th Floor, Amelie House, 221 Golders Green Road, London, England
    Corporate (11 parents, 4 offsprings)
    Officer
    1997-11-27 ~ 2005-12-31
    IIF 71 - director → ME
  • 26
    DECLARE BRANDS UK LIMITED - 2016-05-20
    Unit 2 Aztec Row, Islington, London, England
    Corporate (1 parent)
    Equity (Company account)
    -29,741 GBP2024-03-31
    Officer
    2015-09-07 ~ 2016-04-21
    IIF 10 - 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.