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

Grunwald, Aron

    Related profiles found in government register
  • Grunwald, Aron
    Canadian businessman born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Stamford Hill Mansions, Stamford Hill, London, N16 5TN

      IIF 1
  • Grunwald, Aron
    Canadian company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, London, N15 6BL

      IIF 2
    • icon of address 141, Mount Pleasant Lane, London, E5 9JG, England

      IIF 3 IIF 4
    • icon of address 149a, Stamford Hill, London, N16 5LL, England

      IIF 5 IIF 6 IIF 7
    • icon of address 234, Craven Park Road, London, N15 6AE

      IIF 9
    • icon of address Medcar House, 149a Stamford Hill, London, N16 5LL, England

      IIF 10 IIF 11 IIF 12
    • icon of address Medcar, House, 149a Stamford Hill, London, N16 5LL, United Kingdom

      IIF 13
  • Grunwald, Aron
    Canadian director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Mount Pleasant Lane, London, E5 9JG, England

      IIF 14 IIF 15 IIF 16
    • icon of address 20 Stamford Hill Mansions, Stamford Hill, London, N16 5TN, England

      IIF 19
    • icon of address 20, Stamford Hill Mansions, Stamford Hill, London, N16 5TN, United Kingdom

      IIF 20
    • icon of address 43, Lampard Grove, London, N16 6XA, England

      IIF 21
    • icon of address 48a, Wellington Avenue, London, N15 6BA, United Kingdom

      IIF 22
    • icon of address 8, Amhurst Parade, Amhurst Park, London, N16 5AA, United Kingdom

      IIF 23
    • icon of address Bellvest Ltd, Medcar House 149a, London, N16 5LL, England

      IIF 24 IIF 25
    • icon of address Medcar House 149a, Stamford Hill, London, N16 5LL, England

      IIF 26 IIF 27 IIF 28
    • icon of address Medcar House, 149a Stamford Hill, London, N16 5LL, United Kingdom

      IIF 30
    • icon of address Medcar House, 149a Stamford Hill, Stamford Hill, London, N16 5LL, England

      IIF 31
    • icon of address Unit 5, 2a Northfield Road, London, N16 5RN, United Kingdom

      IIF 32
    • icon of address Flat 3, 65 Lordship Road, Stamford Hill, London, N16 0QJ, England

      IIF 33
    • icon of address Sterling Estates Management, 1st Floor, Compton House, 23-33 Church Road, Stanmore, HA7 4AR, England

      IIF 34
  • Grunwald, Aron
    Canadian secretary born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Stamford Hill Mansions, Stamford Hill, London, N16 5TN

      IIF 35
  • Grunwald, Aron
    Canadian company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Medcar House 149a, Stamford Hill, London, N16 5LL, England

      IIF 36
    • icon of address Medcar House, 149a Stamford Hill, London, N16 5LL, United Kingdom

      IIF 37
  • Grunwald, Aron
    Canadian secretary

    Registered addresses and corresponding companies
    • icon of address 20, Stamford Hill Mansions, Stamford Hill, London, N16 5TN

      IIF 38
  • Aron Grunwald
    Canadian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medcar House, 149a Stamford Hill, London, N16 5LL, United Kingdom

      IIF 39
  • Mr Aron Grunwald
    Canadian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Mount Pleasant Lane, London, E5 9JG, England

      IIF 40 IIF 41 IIF 42
    • icon of address 149a, Stamford Hill, London, N16 5LL, England

      IIF 44 IIF 45 IIF 46
    • icon of address 20 Stamford Hill Mansions, Stamford Hill, London, N16 5TN, England

      IIF 48
    • icon of address Bellvest Ltd, Medcar House 149a, London, N16 5LL, England

      IIF 49 IIF 50
    • icon of address Medcar House, 149a Stamford Hill, London, N16 5LL, England

      IIF 51 IIF 52
    • icon of address Medcar, House, 149a Stamford Hill, London, N16 5LL, United Kingdom

      IIF 53
    • icon of address Medcar House, 149a Stamford Hill, Stamford Hill, London, N16 5LL, England

      IIF 54
    • icon of address Unit 5, 2a Northfield Road, London, N16 5RN, United Kingdom

      IIF 55
  • Mr Aron Greenwald
    Canadian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 65 Lordship Road, Stamford Hill, London, N16 0QJ

      IIF 56
  • Grunwald, Aron

    Registered addresses and corresponding companies
    • icon of address 141, Mount Pleasant Lane, London, E5 9JG, England

      IIF 57
    • icon of address 149a, Stamford Hill, London, N16 5LL, England

      IIF 58 IIF 59
    • icon of address 20 Stamford Hill Mansions, Stamford Hill, London, N16 5TN, England

      IIF 60
    • icon of address Medcar House, 149a Stamford Hill, London, N16 5LL, England

      IIF 61
    • icon of address Medcar House, 149a Stamford Hill, London, N16 5LL, United Kingdom

      IIF 62
  • Mr Aron Grunwald
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Mount Pleasant Lane, London, E5 9JG, England

      IIF 63
    • icon of address Medcar House, 149a Stamford Hill, London, N16 5LL, England

      IIF 64 IIF 65
  • Mr Aron Grunwald
    Canadian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141 Mount Pleasant Lane, London, E5 9JG, England

      IIF 66
    • icon of address 20 Stamford Hill Mansions, Stamford Hill, London, N16 5TN, England

      IIF 67
    • icon of address Medcar House 149a, Stamford Hill, London, N16 5LL, England

      IIF 68 IIF 69
    • icon of address Medcar House, 149a Stamford Hill, London, N16 5LL, United Kingdom

      IIF 70
  • Mr Aron Grunwald
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Medcar House 149a, Stamford Hill, London, N16 5LL, England

      IIF 71
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 115 Craven Park Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 149a, Stamford Hill, London Stamford Hill, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -84,372 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 149a Stamford Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    icon of address 149a Stamford Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    icon of address Bellvest Ltd, Medcar House 149a, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,165 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 6
    icon of address Medcar House, 149a Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,366 GBP2024-11-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 7
    SOUTHWOLD ROAD LIMITED - 2019-07-18
    icon of address Bellvest, Medcar House 149a, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2019-01-02 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 8
    icon of address Medcar House, 149a Stamford Hill, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,698 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Medcar House, 149a Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,966 GBP2024-12-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 10 - Director → ME
    icon of calendar 2017-12-05 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 64 - Has significant influence or controlOE
  • 10
    BELLVEST HOLDINGS LIMITED - 2019-07-02
    icon of address Medcar House, 149a Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,775 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 149a, Stamford Hill, London Stamford Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 149a Stamford Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-06-01 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Sterling Estates Management 1st Floor, Compton House, 23-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address 8 Amhurst Parade, Amhurst Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 50 Craven Park Road, South Tottenham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-04 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address Medcar House 149a Stamford Hill, Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,649 GBP2024-01-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 17
    icon of address D&b Accounting, 51 Craven Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 1 - Director → ME
  • 18
    icon of address 141 Mount Pleasant Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 45 Stamford Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address 1 Rostrevor Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -203,069 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 29 - Director → ME
  • 21
    icon of address 149a, Stamford Hill, London Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,699 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 18 - Director → ME
  • 22
    icon of address Flat 3 65 Lordship Road, Stamford Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    240,348 GBP2024-11-30
    Officer
    icon of calendar 2013-11-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 56 - Has significant influence or control as a member of a firmOE
    IIF 56 - Has significant influence or control over the trustees of a trustOE
    IIF 56 - Has significant influence or controlOE
  • 23
    icon of address 51 Craven Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 20 - Director → ME
  • 24
    icon of address 149a, Stamford Hill, London Stamford Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-05-19 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Medcar House, 149a Stamford Hill, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,432 GBP2024-01-31
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 12 - Director → ME
  • 26
    icon of address Flat 26 The Gardens, Clapton Common, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,411 GBP2023-11-30
    Officer
    icon of calendar 2022-02-27 ~ now
    IIF 11 - Director → ME
  • 27
    icon of address 72 Charteris Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 3 - Director → ME
  • 28
    icon of address Bellvest Ltd, Medcar House 149a, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -657 GBP2024-02-29
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Medcar House 149a Stamford Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Medcar House 149a Stamford Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 149a, Stamford Hill, London Stamford Hill, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-05-26 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 70 Craven Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    34,911 GBP2024-01-30
    Officer
    icon of calendar 2006-01-20 ~ now
    IIF 35 - Director → ME
    icon of calendar 2006-01-20 ~ now
    IIF 38 - Secretary → ME
  • 33
    icon of address Medcar House, 149a Stamford Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    888 GBP2024-03-31
    Officer
    icon of calendar 2013-05-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 34
    THE LONDON INVESTMENT PLAN LTD - 2018-05-11
    icon of address Medcar House, 149a Stamford Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -139,729 GBP2024-07-31
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 30 - Director → ME
    icon of calendar 2016-07-22 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 149a, Stamford Hill, London Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,192 GBP2024-02-29
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address Medcar House, 149a Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,366 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-27 ~ 2019-02-04
    IIF 71 - Has significant influence or control OE
  • 2
    icon of address Unit 5 2a Northfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,085 GBP2023-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2021-03-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2021-03-10
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1 Rostrevor Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -203,069 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-04 ~ 2023-05-05
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 149a, Stamford Hill, London Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,699 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-06 ~ 2023-10-30
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Medcar House, 149a Stamford Hill, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,432 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-09-17 ~ 2024-09-17
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 Colberg Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,913 GBP2024-03-31
    Officer
    icon of calendar 2011-03-17 ~ 2016-03-03
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.