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

Peleg, Oren Samuel

    Related profiles found in government register
  • Peleg, Oren Samuel
    British chairman born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thirty Lighterman, 26-36 Wharfdale Road, London, N1 9RY, England

      IIF 1
  • Peleg, Oren Samuel
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 2
    • icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 3
    • icon of address Dunn's Hat Factory, 106-110 Kentish Town Road, London, NW1 9PX, England

      IIF 4
  • Peleg, Oren Samuel
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 5
    • icon of address 20, Baltic Street, London, EC1Y 0UL, United Kingdom

      IIF 6
    • icon of address 4 Linnell Close, Hampstead Garden Suburb, London, NW11 7LN

      IIF 7
  • Peleg, Oren Samuel
    British executive chairman born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunn's Hat Factory, 106-110, Kentish Town Road, London, NW1 9PX, England

      IIF 8
  • Peleg, Oren Samuel
    British investment professional born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 9 IIF 10
    • icon of address 4, Linnell Close, London, NW11 7LN, United Kingdom

      IIF 11
    • icon of address 40, Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 12 IIF 13
    • icon of address 52, Willis Way, Poole, BH15 3SY, England

      IIF 14
  • Peleg, Oren Samuel
    British none born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Linnell Close, London, NW11 7LN

      IIF 15
  • Peleg, Oren Samuel
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Heathgate, London, NW11 7AR, United Kingdom

      IIF 16
    • icon of address 27, Knightsbridge, London, SW1X 7LY

      IIF 17
  • Mr Oren Samuel Peleg
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 18
    • icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 19
  • Oren Samuel Peleg
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Heathgate, London, NW11 7AR, United Kingdom

      IIF 20
  • Peleg, Oren
    British management consultant born in June 1967

    Registered addresses and corresponding companies
    • icon of address 47 Primrose Gardens, London, NW3 4UL

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,571,404 GBP2024-12-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    423,285 GBP2024-03-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Thirty Lighterman, 26-36 Wharfdale Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,893,844 GBP2023-12-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,881,326 GBP2018-12-31
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HEATHGATE GROWTH PARTNERS LLP - 2023-10-05
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,946 GBP2024-03-31
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 47 Primrose Gardens, Hampstead, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -15,807 GBP2024-09-30
    Officer
    icon of calendar 1995-09-08 ~ 1997-06-16
    IIF 21 - Director → ME
  • 2
    PROPERTYLIFT TECHNOLOGIES LTD. - 2016-04-24
    icon of address 19-23 Ironmonger Row, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,639,004 GBP2023-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2021-03-12
    IIF 6 - Director → ME
  • 3
    CASTLE HOLDCO 4, LTD. - 2012-03-06
    icon of address 190 Elgin Avenue, George Town, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2009-05-08 ~ 2013-03-18
    IIF 15 - Director → ME
  • 4
    WASTE RECYCLING GROUP PLC - 2003-07-31
    WASTE RECYCLING GROUP LIMITED - 2012-05-11
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (5 parents, 27 offsprings)
    Officer
    icon of calendar 2005-02-23 ~ 2005-04-27
    IIF 7 - Director → ME
  • 5
    HANDLEBARS REPAIRS LTD - 2022-01-27
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    824,853 GBP2022-07-31
    Officer
    icon of calendar 2019-12-02 ~ 2023-12-27
    IIF 4 - Director → ME
  • 6
    PARKATMYHOUSE LTD - 2015-02-06
    PARK AT MY HOUSE.COM LIMITED - 2010-08-19
    icon of address Dunn's Hat Factory, 106-110 Kentish Town Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,752,499 GBP2021-03-31
    Officer
    icon of calendar 2019-09-09 ~ 2024-04-10
    IIF 8 - Director → ME
  • 7
    FITNESS FIRST FINANCE LIMITED - 2016-09-30
    DMWSL 462 LIMITED - 2006-01-03
    icon of address Rollings Butt, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-05 ~ 2018-01-23
    IIF 14 - Director → ME
  • 8
    icon of address Verde, 10 Bressenden Place, London, England
    Active Corporate (54 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2016-06-01
    IIF 17 - LLP Member → ME
  • 9
    KNIGHTSBRIDGE RESIDENTIAL LENDING LIMITED - 2012-07-05
    TITLESTONE PROPERTY FINANCE LIMITED - 2018-11-13
    icon of address 51 Homer Road, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2014-05-16
    IIF 9 - Director → ME
  • 10
    THREESIXTY DEVELOPMENTS LIMITED - 2018-03-12
    KNIGHTSBRIDGE STUDENT HOUSING LIMITED - 2015-10-07
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2010-11-10
    IIF 11 - Director → ME
  • 11
    TITLESTONE DEVELOPMENT LENDING LIMITED - 2018-08-09
    TITLESTONE EQUITY LIMITED - 2017-07-05
    TITLESTONE STRUCTURED FINANCE LIMITED - 2015-09-07
    TITLESTONE EQUITY LIMITED - 2015-01-20
    icon of address 10 Bressenden Place Bressenden Place, Oaktree Capital Management Llp, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2014-05-16
    IIF 13 - Director → ME
  • 12
    TITLESTONE PROPERTY LENDING LIMITED - 2018-08-09
    icon of address 10 Bressenden Place, Oaktree Capital Management Llp, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2014-05-16
    IIF 10 - Director → ME
  • 13
    TITLESTONE REAL ESTATE LIMITED - 2018-08-09
    icon of address Oaktree Capital Management, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2014-05-16
    IIF 12 - 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.