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

Ziser, Samuel

    Related profiles found in government register
  • Ziser, Samuel

    Registered addresses and corresponding companies
    • icon of address 111 Canfield Gardens, London, NW6 3DY

      IIF 1 IIF 2
  • Ziser, Samuel
    British

    Registered addresses and corresponding companies
    • icon of address 111 Canfield Gardens, London, NW6 3DY

      IIF 3
  • Ziser, Samuel
    British company director born in August 1954

    Registered addresses and corresponding companies
  • Ziser, Samuel
    British fur trader born in August 1954

    Registered addresses and corresponding companies
    • icon of address 111 Canfield Gardens, London, NW6 3DY

      IIF 7
  • Ziser, Shmugl
    Israeli investor born in August 1954

    Registered addresses and corresponding companies
    • icon of address 1 Trum Peldor Street, Tel Aviv, Israel

      IIF 8
  • Ziser, Shmuel
    Uk company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Canfield Gardens, London, NW6

      IIF 9
  • Ziser, Shmuel
    Uk director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rosslyn Park Mews, Lyndhurst Road, London, NW3 5NJ

      IIF 10
  • Shmuel Ziser
    Israeli born in August 1957

    Resident in Israel

    Registered addresses and corresponding companies
  • Mr Shmuel Ziser
    Israeli born in August 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 9, 224 Iverson Road, London, NW6 2HL, England

      IIF 16
    • icon of address Unit 9, 1st Floor, Hampstead West, 224 Iverson Road, London, NW6 2HL, England

      IIF 17
    • icon of address Unit 9, 1st Flr Hampstead West, 224 Iverson Road, London, NW6 2HL, England

      IIF 18
    • icon of address Unit 9 First Floor, 224 Iverson Road, London, NW6 2HL, England

      IIF 19
    • icon of address Unit 9, Hampstead West, 224 Iverson Rd, London, NW6 2HL, United Kingdom

      IIF 20
    • icon of address Unit 9, Hampstead West 224, Iverson Road, London, NW6 2HL

      IIF 21
    • icon of address Unit 9 Hampstead West, 224 Iverson Road, London, NW6 2HL, England

      IIF 22 IIF 23 IIF 24
    • icon of address 1st Floor, 9 Hampstead West, 224 Iverson Road, West Hampstead, London, NW6 2HL

      IIF 25 IIF 26
    • icon of address 1st, Flr 9 Hampstead West, 224 Iverson Road, West Hampstead, London, NW6 2HL

      IIF 27
  • Mr Shmuel Ziser
    Israeli born in July 1956

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 9 Hampstead West, 224 Iverson Road, West Hampstead, London, NW6 2HL

      IIF 28
  • Mr Shmuel Ziser
    British,israeli born in August 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 9 Hampstead West, 224 Iverson Road, West Hampstead, London, NW6 2HL

      IIF 29
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Unit 9 First Floor Hampstead West 224 Iverson Road, West Hampstead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,044,221 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    BEXFOLD LIMITED - 2013-07-02
    icon of address Unit 9 Hampstead West, 224 Iverson Road, West Hampstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,257,255 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
Ceased 20
  • 1
    icon of address 1st Flr 9 Hampstead West, 224 Iverson Road, West Hampstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,972,827 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1st Flr 9 Hampstead West, 224 Iverson Road, West Hampstead, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,846,664 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address 168 Shoreditch High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    787,661 GBP2024-03-31
    Officer
    icon of calendar 1994-01-24 ~ 1997-03-24
    IIF 5 - Director → ME
    icon of calendar ~ 1997-03-24
    IIF 1 - Secretary → ME
  • 4
    icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -7,775 GBP2016-10-31
    Officer
    icon of calendar ~ 1997-03-24
    IIF 3 - Secretary → ME
  • 5
    icon of address Unit 9 First Floor Hampstead West 224 Iverson Road, West Hampstead, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,344 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-28 ~ 2021-08-04
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 9 First Floor Hampstead West 224 Iverson Road, West Hampstead, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,667,735 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-28 ~ 2021-08-04
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 9 First Floor Hampstead West 224 Iverson Road, West Hampstead, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,344 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-28 ~ 2021-08-04
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Unit 9 First Floor Hampstead West 224 Iverson Road, West Hampstead, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    747,597 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-28 ~ 2021-08-04
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    icon of address 9 Hampstead West, 224 Iverson Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,881,669 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-03-24
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-13
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1st Floor 9 Hampstead West, 224 Iverson Road, West Hampstead, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    46,276 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-06 ~ 2021-09-13
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    LOHAN (UK) LIMITED - 2005-11-30
    icon of address 1st Flr 9 Hampstead West, 224 Iverson Road, West Hampstead, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,877,753 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-15
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    icon of address The Roma Building 32/38 Scrutton Street, Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2003-03-14 ~ 2009-12-01
    IIF 9 - Director → ME
  • 13
    icon of address Unit 9 Hampstead West 224, Iverson Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,179,596 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-05
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    icon of address 9 Hampstead West, 224 Iverson Road, West Hampstead, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    32,705 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1994-10-21 ~ 1997-06-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-13
    IIF 24 - Ownership of shares – 75% or more OE
  • 15
    icon of address 1st Flr 9 Hampstead West, 224 Iverson Road, West Hampstead, London
    Active Corporate (1 parent)
    Equity (Company account)
    -727 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-15
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    icon of address 1st Floor 9 Hampstead West, 224 Iverson Road, West Hampstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    9,029,713 GBP2024-03-31
    Officer
    icon of calendar 1994-09-27 ~ 1997-01-20
    IIF 4 - Director → ME
    icon of calendar 1996-05-01 ~ 1997-01-20
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2016-12-01 ~ 2021-09-13
    IIF 29 - Ownership of shares – 75% or more OE
  • 17
    icon of address 1st Flr Unit 9, Hampstead West 224 Iverson Road, West Hampstead, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2004-12-09 ~ 2005-03-30
    IIF 8 - Director → ME
  • 18
    icon of address 5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,394,865 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-25
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 1st Flr 9 Hampstead West, 224 Iverson Road, West Hampstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    731,397 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    TOUCH UK LIMITED - 2016-05-10
    icon of address 5 Rosslyn Park Mews, Lyndhurst Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,775 GBP2024-06-30
    Officer
    icon of calendar 2009-12-17 ~ 2010-03-09
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.