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 David Hyam Lazarus

    Related profiles found in government register
  • Mr David Hyam Lazarus
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Rosemont Road, London, NW3 6NG

      IIF 1
    • icon of address 107, Charterhouse Street, London, EC1M 6HW, United Kingdom

      IIF 2
    • icon of address 3, Rosemont Road, London, NW3 6NG

      IIF 3
  • Lazarus, David Hyam
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Charterhouse Street, London, EC1M 6HW, United Kingdom

      IIF 4
    • icon of address 3, Rosemont Road, London, NW3 6NG

      IIF 5
    • icon of address Flat 6, Embassy Court, 45 Wellington Road, London, NW8 9SX, United Kingdom

      IIF 6
  • Lazarus, David Hyam
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Charterhouse Street, London, EC1M 6HW, England

      IIF 7
    • icon of address 25 Elsworthy Road, London, NW3 3BT

      IIF 8
    • icon of address Schaller House, Wohl Campus For Jewish Education, 44a Albert Road, London, NW4 2SJ

      IIF 9
  • Lazarus, David Hyam
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Blenheim Court, 62 Brewery Road, London, N7 9NY, United Kingdom

      IIF 10
  • Lazarus, David Hyam
    British consultant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rosemont Road, London, NW3 6NG

      IIF 11
  • Lazarus, David
    British director born in July 1956

    Registered addresses and corresponding companies
    • icon of address 37 Belsize Square, London, NW3 4HL

      IIF 12
    • icon of address Flat 1 142 Sutherland Avenue, Maida Vale, London, W9 1HP

      IIF 13
child relation
Offspring entities and appointments
Active 1
Ceased 9
  • 1
    icon of address Flat C, 142 Sutherland Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-01-29 ~ 1998-11-10
    IIF 13 - Director → ME
  • 2
    icon of address C/o Cs Block Management Ltd Kings Court, London Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2020-04-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-04-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 37 Belsize Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar ~ 1994-11-22
    IIF 12 - Director → ME
  • 4
    CAMDEN CROSSROADS CARING FOR CARERS - 2011-05-16
    CAMDEN CROSSROADS CARE ATTENDANT SCHEME - 2001-06-22
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2013-10-23
    IIF 8 - Director → ME
  • 5
    icon of address 3 Rosemont Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,186 GBP2021-03-31
    Officer
    icon of calendar 2003-03-04 ~ 2020-04-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-07
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    19 GRANGE PARK LIMITED - 2013-03-15
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,092,868 GBP2024-11-30
    Officer
    icon of calendar 2011-11-23 ~ 2020-04-07
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ 2020-04-07
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RESEARCH INSTITUTE FOR CONSUMER AFFAIRS - 2019-07-08
    icon of address Ridc Impact Hub 34b York Way, Kings Cross, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    572,112 GBP2021-09-30
    Officer
    icon of calendar 2012-09-19 ~ 2020-04-22
    IIF 10 - Director → ME
  • 8
    TERENCE ESTATES,LIMITED - 2001-04-17
    icon of address Phil Bessant Limited Agincourt House, 14 Clytha Park Road, Newport, Gwent, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    5,753,909 GBP2024-03-25
    Officer
    icon of calendar 2018-03-15 ~ 2020-04-07
    IIF 6 - Director → ME
  • 9
    icon of address Schaller House Wohl Campus For Jewish Education, 44a Albert Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-02-20 ~ 2020-04-07
    IIF 9 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.