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

Mendelsohn, Jon, Lord

    Related profiles found in government register
  • Mendelsohn, Jon, Lord

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 1
  • Mendelsohn, Jonathan Neil, Lord
    British

    Registered addresses and corresponding companies
    • 2nd Floor, Julco House, 26-28 Great Portland Street, London, W1W 8QT, England

      IIF 2
    • 8 Hazelmere Gardens, London, N3 3EA

      IIF 3 IIF 4
  • Mendelsohn, Jon, Lord
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 5
  • Mendelsohn, Jonathan Neil
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 34, Percy Street, London, W1T 2DG, England

      IIF 6
    • 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 7
  • Mendelsohn, Jonathan Neil, Lord
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 146, New Cavendish Street, London, W1W 6YQ

      IIF 8
    • 50, Jermyn Street, London, SW1Y 6LX, Uk

      IIF 9
  • Mendelsohn, Jonathan Neil, Lord
    British chairman 888 holdings born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14965948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Mendelsohn, Jonathan Neil, Lord
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mendelsohn, Jonathan Neil, Lord
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Handel House, 95 High Street, Edgware, HA8 7DB, England

      IIF 16
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 17 IIF 18
  • Mendelsohn, Jonathan Neil, Lord
    British member of the house of lords born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3d Floor, New Cavendish Street, London, W1W 6YQ, England

      IIF 19
  • Mendelsohn, Jonathan Neil, Lord
    British non-executive director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bedford Avenue, London, WC1B 3AU, United Kingdom

      IIF 20
  • Mendelsohn, Lord Jonathan Neil
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 21
  • Mendelsohn, Jonathan Neil, Lord
    British co director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hazelmere Gardens, London, N3 3EA

      IIF 22
  • Mendelsohn, Jonathan Neil, Lord
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87/91 Elstree Road, Bushey, Herts, WD23 4EB

      IIF 23
    • 146, New Cavendish Street, London, W1W 6YQ, England

      IIF 24
    • 2nd Floor, Julco House, 26-28 Great Portland Street, London, W1W 8QT, England

      IIF 25 IIF 26 IIF 27
    • 3rd Floor 146, New Cavendish Street, London, W1W 6YQ

      IIF 28 IIF 29
    • 3rd, Floor, 146 New Cavendish Street, London, W1W 6YQ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 3rd, Floor 146 New Cavendish Street, New Cavendish Street, London, W1W 6YQ, England

      IIF 37
    • 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 38
    • 8, Haslemere Gardens, London, England, N3 3EA, England

      IIF 39
    • 8 Haslemere Gardens, London, N3 3EA

      IIF 40
    • 8 Hazelmere Gardens, London, N3 3EA

      IIF 41 IIF 42 IIF 43
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 44 IIF 45 IIF 46
  • Mendelsohn, Jonathan Neil, Lord
    British company secretary born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hazelmere Gardens, London, N3 3EA

      IIF 47
  • Mendelsohn, Jonathan Neil, Lord
    British consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hazelmere Gardens, London, N3 3EA

      IIF 48
  • Mendelsohn, Jonathan Neil, Lord
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Haslemere Gardens, London, N3 3EA, England

      IIF 49
  • Mendelsohn, Jonathan Neil, Lord
    British none born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 146, New Cavendish Street, London, W1W 6YQ

      IIF 50
  • Jonathan Neil Mendelsohn
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14965948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Lord Jon Mendelsohn
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbury, 2nd Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 52
  • Lord Jonathan Neil Mendelsohn
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Handel House, 95 High Street, Edgware, HA8 7DB, England

      IIF 53
    • 3rd Floor, 146, New Cavendish Street, London, W1W 6YQ, England

      IIF 54
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 55 IIF 56 IIF 57
  • Lord Jonathan Neil Mendelsohn
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 50
  • 1
    14 Chesterford Gardens, London
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2022-05-15
    Officer
    2017-12-21 ~ now
    IIF 19 - director → ME
  • 2
    MIDDLE EAST FORUM - 2022-07-29
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (6 parents)
    Cash at bank and in hand (Company account)
    21,522 GBP2022-05-31
    Officer
    2021-05-27 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    -1,004,248 GBP2024-04-30
    Person with significant control
    2024-06-04 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Barnet Youth Zone, 76 Montrose Avenue, Edgware, England
    Corporate (10 parents)
    Officer
    2016-10-25 ~ now
    IIF 11 - director → ME
  • 5
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (9 parents, 1 offspring)
    Person with significant control
    2023-10-25 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-20 ~ dissolved
    IIF 5 - director → ME
    2017-04-20 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 7
    TRUMP SERVICES LIMITED - 2017-02-10
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    621,443 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (9 parents)
    Person with significant control
    2025-04-16 ~ 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
  • 9
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,816 GBP2023-12-31
    Officer
    2017-02-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 10
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 13 - director → ME
  • 11
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -89,451 GBP2023-12-31
    Officer
    2014-11-25 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 12
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2015-12-08 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents, 2 offsprings)
    Person with significant control
    2024-03-14 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-28 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 15
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-12-18 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    2 Old Brewery Mews, London, England
    Corporate (8 parents)
    Equity (Company account)
    300 GBP2023-06-30
    Person with significant control
    2022-06-14 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    EUROPA HOSPITALS GROUP LTD - 2017-09-29
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2013-09-06 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    C/o Westbury Accountants & Business Advisors, 145-157 St John Street, London
    Dissolved corporate (4 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 30 - director → ME
  • 19
    C/o Westbury Accountants & Business Advisors, 145-157 St John Street, London
    Dissolved corporate (4 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 35 - director → ME
  • 20
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (8 parents)
    Officer
    2019-04-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    34 Percy Street, London, England
    Corporate (6 parents)
    Officer
    2014-05-21 ~ now
    IIF 38 - director → ME
  • 22
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2006-10-12 ~ dissolved
    IIF 31 - director → ME
  • 23
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 24
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,399 GBP2023-09-30
    Officer
    2020-09-23 ~ now
    IIF 12 - director → ME
  • 25
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (9 parents, 1 offspring)
    Person with significant control
    2024-06-04 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Ground Floor, 30 City Road, London
    Dissolved corporate (10 parents)
    Equity (Company account)
    -4,249,949 GBP2018-04-30
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    NEWCO-MIDDLE EAST FORUM LIMITED - 2025-04-07
    Handel House, 95 High Street, Edgware, England
    Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 28
    PROPERTY AUCTION LIMITED - 2011-09-15
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    15,340,505 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    34 Percy Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2020-10-10 ~ now
    IIF 6 - director → ME
  • 30
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -21,201 GBP2024-04-30
    Officer
    2019-04-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 31
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    -18,530,706 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    ROUTLEDGE PROPERTIES LIMITED - 1998-10-01
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    11,462,491 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    89,748,724 GBP2024-03-31
    Person with significant control
    2018-12-17 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents, 5 offsprings)
    Profit/Loss (Company account)
    -244,134 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    2022-01-25 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents, 12 offsprings)
    Profit/Loss (Company account)
    25,220,727 GBP2022-05-01 ~ 2023-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    916 GBP2024-04-30
    Person with significant control
    2022-05-17 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents, 20 offsprings)
    Equity (Company account)
    24,766,985 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    PRESTO PROPERTIES LIMITED - 1998-10-08
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    483,248 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    5,640,236 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    OLYMPIC PROPERTIES LIMITED - 2000-02-25
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    58,540,046 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    301,033 GBP2023-12-31
    Officer
    2007-08-01 ~ now
    IIF 27 - director → ME
    2007-08-01 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 42
    HELKON SK LIMITED - 2005-04-22
    QUANTUM ENTERTAINMENT LIMITED - 2002-01-10
    REDBUS FILM DISTRIBUTION LIMITED - 2001-03-09
    QUANTUM ENTERTAINMENT DISTRIBUTION PLC - 1999-02-19
    QUANTUM ENTERTAINMENT PLC - 1999-01-11
    Orwell House, 5th Floor, 16-18 Berners Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 50 - director → ME
  • 43
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-08-22 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    11,684,413 GBP2024-04-30
    Person with significant control
    2018-12-17 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    -4,425,302 GBP2024-04-30
    Person with significant control
    2022-11-09 ~ 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
  • 46
    4385, 14965948 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2023-06-27 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 15 - director → ME
  • 48
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Person with significant control
    2022-03-03 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    UK-EVOKE
    - now
    UK-888 HOLDINGS - 2024-08-05
    Suite 601/701, Europort Europort Road, Gx11 1aa, Gibraltar
    Corporate (10 parents)
    Officer
    2022-03-22 ~ now
    IIF 20 - director → ME
  • 50
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    -16,983,679 GBP2023-09-30
    Person with significant control
    2018-12-17 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    THE PARLIAMENTARY COMMITTEE AGAINST ANTISEMITISM FOUNDATION - 2017-02-27
    THE PARLIAMENTARY COMMITTEE AGAINST ANTISEMITISM - 2010-07-08
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2001-01-23 ~ 2005-12-20
    IIF 40 - director → ME
  • 2
    HACKREMCO (NO.931) LIMITED - 1994-09-21
    8 Manchester Square, London
    Dissolved corporate (4 parents)
    Officer
    1996-12-05 ~ 2009-09-22
    IIF 43 - director → ME
  • 3
    Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Corporate (13 parents, 2 offsprings)
    Officer
    2012-12-20 ~ 2017-09-12
    IIF 7 - director → ME
  • 4
    ACRE WHITE LTD - 2017-12-01
    BLUELION MEDIA LTD - 2012-12-07
    11th Floor, Capital House, 25 Chapel Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -53,298 GBP2018-12-31
    Officer
    2015-10-01 ~ 2016-02-17
    IIF 24 - director → ME
  • 5
    61 Leopold Road, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    2002-04-16 ~ 2011-07-07
    IIF 22 - director → ME
  • 6
    LLM COMMUNICATIONS LIMITED - 2008-12-11
    LAWSON LUCAS MENDELSOHN LIMITED - 2000-02-03
    IBIS (351) LIMITED - 1997-05-27
    Holborn Gate, 26 Southampton Buildings, London
    Dissolved corporate (3 parents)
    Officer
    1997-05-28 ~ 2007-08-31
    IIF 48 - director → ME
    1997-07-08 ~ 2005-07-22
    IIF 4 - secretary → ME
  • 7
    Sacks Morasha Jewish Primary School, 31 Stanhope Road, Finchley, London
    Corporate (5 parents)
    Officer
    2012-01-17 ~ 2014-06-27
    IIF 39 - director → ME
  • 8
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,105 GBP2023-12-31
    Officer
    2011-10-10 ~ 2020-11-04
    IIF 36 - director → ME
  • 9
    34 Percy Street, London, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    4,753,028 GBP2023-12-31
    Officer
    2011-06-28 ~ 2020-02-02
    IIF 29 - director → ME
  • 10
    Aldgate Tower, 2 Leman Street, London, England
    Corporate (11 parents)
    Officer
    2001-04-27 ~ 2017-09-13
    IIF 37 - director → ME
  • 11
    Finchley Synagogue, Kinloss Gardens, London
    Dissolved corporate (3 parents)
    Officer
    2012-02-28 ~ 2014-11-04
    IIF 28 - director → ME
  • 12
    Third Floor, Star House, 104-108 Grafton Road, London, England
    Corporate (14 parents)
    Officer
    2007-04-27 ~ 2014-12-10
    IIF 42 - director → ME
  • 13
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -200,335 GBP2023-12-31
    Officer
    2015-07-28 ~ 2024-05-29
    IIF 25 - director → ME
  • 14
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (3 parents)
    Current Assets (Company account)
    3,803,836 GBP2023-12-31
    Officer
    2011-11-09 ~ 2012-02-12
    IIF 9 - llp-designated-member → ME
  • 15
    THE NEW POLICY NETWORK - 2000-11-06
    The Tall House, 29a West Street, Marlow, England
    Dissolved corporate (10 parents)
    Equity (Company account)
    118,887 GBP2020-12-31
    Officer
    2001-11-02 ~ 2008-06-16
    IIF 47 - director → ME
    2003-06-01 ~ 2008-06-16
    IIF 3 - secretary → ME
  • 16
    PROGRESS LIMITED - 2021-07-28
    PREMIUMUNIT LIMITED - 1995-11-20
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (7 parents)
    Equity (Company account)
    98,212 GBP2023-12-31
    Officer
    2007-01-25 ~ 2019-04-16
    IIF 32 - director → ME
  • 17
    2-6 Cannon Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-03-18 ~ 2012-02-01
    IIF 41 - director → ME
  • 18
    SPORTSLATE LIMITED - 2018-10-08
    Unit E14 Telford Road, Bicester, England
    Corporate (4 parents)
    Equity (Company account)
    1,043,967 GBP2023-12-31
    Officer
    2015-12-02 ~ 2016-08-31
    IIF 49 - director → ME
  • 19
    41 Walsingham Road, Enfield, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -5,070 GBP2023-07-31
    Officer
    2015-03-27 ~ 2020-07-15
    IIF 33 - director → ME
  • 20
    87/91 Elstree Road, Bushey, Herts
    Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    10,288,906 GBP2019-07-31
    Officer
    2012-07-09 ~ 2015-07-07
    IIF 23 - director → ME
  • 21
    82 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-03-29 ~ 2022-03-22
    IIF 8 - llp-designated-member → 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.