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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 6
  • 1
    Kaye-baker, Paige Elizabeth
    Designer born in March 1991
    Individual (8 offsprings)
    Officer
    2015-03-17 ~ 2017-08-08
    OF - Director → CIF 0
    Miss Paige Elizabeth Kaye-baker
    Born in March 1991
    Individual (8 offsprings)
    Person with significant control
    2017-03-01 ~ 2020-04-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2020-08-04 ~ 2023-03-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Cook, John Patrick Mervyn
    Company Director born in July 1941
    Individual (25 offsprings)
    Officer
    2019-07-26 ~ 2020-08-04
    OF - Director → CIF 0
  • 3
    Miss April Irene Kaye-baker
    Born in April 1990
    Individual (4 offsprings)
    Person with significant control
    2017-01-05 ~ 2020-04-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2020-08-04 ~ 2023-03-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Napaul, Khalid Ahmad
    Certified Chartered Accountant born in March 1976
    Individual (20 offsprings)
    Officer
    2019-08-02 ~ 2020-04-12
    OF - Director → CIF 0
    Napaul, Khalid Ahmad
    Certified Chartered Accountant born in March 1975
    Individual (20 offsprings)
    Officer
    2020-04-13 ~ 2020-08-04
    OF - Director → CIF 0
    Mr Khalid Ahmad Napaul
    Born in March 1975
    Individual (20 offsprings)
    Person with significant control
    2020-04-08 ~ 2020-08-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Jackson, George Barry
    Consultant born in February 1947
    Individual (34 offsprings)
    Officer
    2012-07-25 ~ 2013-06-28
    OF - Director → CIF 0
    2015-03-17 ~ 2018-09-19
    OF - Director → CIF 0
    Jackson, George Barry
    Company Director born in February 1947
    Individual (34 offsprings)
    2022-07-08 ~ 2022-08-01
    OF - Director → CIF 0
  • 6
    Kaye, Jack Harry
    Born in July 1952
    Individual (61 offsprings)
    Officer
    2020-07-02 ~ now
    OF - Director → CIF 0
    Kaye, Jack Harry
    Director born in July 1952
    Individual (61 offsprings)
    2011-11-17 ~ 2019-07-31
    OF - Director → CIF 0
    Mr Jack Harry Kaye
    Born in June 1952
    Individual (61 offsprings)
    Person with significant control
    2023-03-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

KURDAM LTD

Period: 2012-07-25 ~ now
Company number: 07851405
Registered names
KURDAM LTD - now
ROZAYA KISIEL LTD - 2012-01-24
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
Brief company account
Creditors
Amounts falling due within one year
-1,440 GBP2024-12-31
-690 GBP2023-12-31
Net Current Assets/Liabilities
-1,440 GBP2024-12-31
-690 GBP2023-12-31
Total Assets Less Current Liabilities
-1,440 GBP2024-12-31
-690 GBP2023-12-31
Net Assets/Liabilities
-1,950 GBP2024-12-31
-1,440 GBP2023-12-31
Equity
-1,950 GBP2024-12-31
-1,440 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • KURDAM LTD
    Info
    ROZAYA FASHIONS LTD - 2012-07-25
    ROZAYA KISIEL LTD - 2012-07-25
    Registered number 07851405
    264 High Street, Beckenham, Kent BR3 1DZ
    PRIVATE LIMITED COMPANY incorporated on 2011-11-17 (14 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-29
    CIF 0
  • KURDAM LTD
    S
    Registered number missing
    18, Dalston Gardens, Stanmore, Middlesex, England, HA7 1BU
    Limited Company
    CIF 1
  • KURDAM LTD
    S
    Registered number 7851405
    18, Dalston Gardens, Stanmore, England, HA7 1BU
    Limited Company in Companies House, United Kingdom
    CIF 2
    Limited Liability Company in Companies House Uk, Uk
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    BATTERY CELL TECHNOLOGY LTD
    10912773
    72 Great Titchfield Street, Suite 105, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-08-10 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BLUESTONE QUINETTE LTD
    - now 11960567
    BLUESTONE INVESTMENTS LTD - 2019-07-26
    264 High Street, Beckenham, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2022-07-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    C-P FAMILY MANAGEMENT LTD - now
    GROADHALL LTD
    - 2020-03-03 10179053
    48-52 Penny Lane, Mossley Hill, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-05-16 ~ 2018-09-10
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DAVION HEALTHCARE (UK) LTD - now
    DAVION HEALTHCARE PLC - 2022-11-09
    DAVION HEALTHCARE (UK) PLC
    - 2022-11-09 13104620 15621439
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Person with significant control
    2020-12-30 ~ 2021-02-15
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    INVESTMENT GROUP 2020 LTD - now
    ZULIMAN LTD
    - 2020-03-03 10179548
    48-52 Penny Lane, Mossley Hill, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-05-16 ~ 2018-09-10
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MARCAN LTD
    - now 11852141
    MARCAN PLC
    - 2020-01-13 11852141
    Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2019-02-28 ~ 2020-01-24
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MED CELL LTD - now
    MED CELL PLC
    - 2020-01-13 11240560 07443566
    Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (15 parents, 2 offsprings)
    Person with significant control
    2019-03-01 ~ 2019-07-09
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    2018-06-15 ~ 2018-12-14
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    RAYVOR LTD - now
    BATTERY EVOLUTION LTD - 2022-03-14
    BATTERY EVOLUTION PLC
    - 2020-01-13 11646973
    4385, 11646973 - Companies House Default Address, Cardiff
    Active Corporate (12 parents)
    Person with significant control
    2019-03-01 ~ 2019-10-28
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    2018-10-29 ~ 2018-12-31
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ROZAYA FRAGRANCES LTD
    - now 07443566
    MEDCELL LIMITED - 2013-05-30
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-01-02 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 10
    ZY-GO STUDIOS LTD
    - now 13826921
    JACK TANNA LTD
    - 2022-06-29 13826921
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    2022-05-02 ~ 2022-08-27
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    ZYGO COIN LTD
    11162034
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-09-19 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.