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
Active 1
  • Kaye, Jack Harry
    Company Director born in July 1952
    Individual (44 offsprings)
    Officer
    icon of calendar 2020-07-02 ~ now
    OF - Director → CIF 0
    Mr Jack Harry Kaye
    Born in June 1952
    Individual (44 offsprings)
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Kaye, Jack Harry
    Director born in July 1952
    Individual (44 offsprings)
    Officer
    icon of calendar 2011-11-17 ~ 2019-07-31
    OF - Director → CIF 0
  • 2
    Miss April Irene Kaye-baker
    Born in April 1990
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-01-05 ~ 2020-04-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 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
  • 3
    Cook, John Patrick Mervyn
    Company Director born in July 1941
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ 2020-08-04
    OF - Director → CIF 0
  • 4
    Kaye-baker, Paige Elizabeth
    Designer born in March 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-17 ~ 2017-08-08
    OF - Director → CIF 0
    Miss Paige Elizabeth Kaye-baker
    Born in March 1991
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-04-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 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
  • 5
    Jackson, George Barry
    Consultant born in February 1947
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-07-25 ~ 2013-06-28
    OF - Director → CIF 0
    icon of calendar 2015-03-17 ~ 2018-09-19
    OF - Director → CIF 0
    Jackson, George Barry
    Company Director born in February 1947
    Individual (10 offsprings)
    icon of calendar 2022-07-08 ~ 2022-08-01
    OF - Director → CIF 0
  • 6
    Napaul, Khalid Ahmad
    Certified Chartered Accountant born in March 1976
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-08-02 ~ 2020-04-12
    OF - Director → CIF 0
    Napaul, Khalid Ahmad
    Certified Chartered Accountant born in March 1975
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-04-13 ~ 2020-08-04
    OF - Director → CIF 0
    Mr Khalid Ahmad Napaul
    Born in March 1975
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2020-04-08 ~ 2020-08-04
    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
parent relation
Company in focus

KURDAM LTD

Previous names
ROZAYA KISIEL LTD - 2012-01-24
ROZAYA FASHIONS LTD - 2012-07-25
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 KISIEL LTD - 2012-01-24
    ROZAYA FASHIONS LTD - 2012-01-24
    Registered number 07851405
    icon of address264 High Street, Beckenham, Kent BR3 1DZ
    Private Limited Company incorporated on 2011-11-17 (13 years 11 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
    icon of address18, Dalston Gardens, Stanmore, Middlesex, England, HA7 1BU
    Limited Company
    CIF 1
  • KURDAM LTD
    S
    Registered number 7851405
    icon of address18, 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
Active 4
  • 1
    icon of address72 Great Titchfield Street, Suite 105, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,521.45 GBP2018-08-31
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BLUESTONE INVESTMENTS LTD - 2019-07-26
    icon of address264 High Street, Beckenham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,751 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    MEDCELL LIMITED - 2013-05-30
    icon of addressVictoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-02 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressVictoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    DAVION HEALTHCARE (UK) PLC - 2022-11-09
    DAVION HEALTHCARE PLC - 2022-11-09
    icon of address264 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 2
    ZULIMAN LTD - 2020-03-03
    icon of address48-52 Penny Lane, Mossley Hill, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-05-16 ~ 2018-09-10
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MARCAN PLC - 2020-01-13
    icon of addressUnit 14 Garth Business Centre, Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-28 ~ 2020-01-24
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MED CELL PLC - 2020-01-13
    icon of addressGarth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,052,727 EUR2018-03-07 ~ 2018-12-31
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-07-09
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-06-15 ~ 2018-12-14
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BATTERY EVOLUTION PLC - 2020-01-13
    BATTERY EVOLUTION LTD - 2022-03-14
    icon of address4385, 11646973 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    60,416 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-10-29 ~ 2018-12-31
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-01 ~ 2019-10-28
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    JACK TANNA LTD - 2022-06-29
    icon of address264 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-02 ~ 2022-08-27
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE

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.