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

Emadi, Som Amir

    Related profiles found in government register
  • Emadi, Som Amir
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46b, Hartburn Village, Stockton-on-tees, TS18 5DS, England

      IIF 1 IIF 2
  • Emadi, Som Amir
    British administration born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 62, High Street, Yarm, Cleveland, TS15 9AH, United Kingdom

      IIF 3
  • Emadi, Som Amir
    British broker born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hillington Grove, Ingleby Barwick, Stockton-on-tees, TS17 5BP, United Kingdom

      IIF 4
  • Emadi, Som Amir
    British business development born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Capworth Street, London, E10 7BA, United Kingdom

      IIF 5
  • Emadi, Som Amir
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy, Enterprise House 202-206, Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 6
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 7
    • icon of address 46b, Hartburn Village, Stockton-on-tees, TS18 5DS, England

      IIF 8
  • Emadi, Som Amir
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Low Lane, Middlesbrough, North Yorkshire, TS5 8EE, United Kingdom

      IIF 9
    • icon of address 59, Bramble Close, Middlesbrough, North Yorkshire, TS8 9FE, United Kingdom

      IIF 10
    • icon of address 46b, Hartburn Village, Stockton-on-tees, TS18 5DS, England

      IIF 11
    • icon of address 48a, High Street, Yarm, TS15 9AH, England

      IIF 12 IIF 13
    • icon of address Office 1, 62 High Street, Yarm, Cleveland, TS15 9AH, England

      IIF 14
    • icon of address Office No. 1, 62 High Street, Yarm, North Yorkshire, TS15 9AH, England

      IIF 15
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 16
  • Emadi, Som Amir
    British financial consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46b, Hartburn Village, Stockton-on-tees, TS18 5DS, England

      IIF 17
  • Emadi, Som Amir
    British financial services born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46b, Hartburn Village, Stockton-on-tees, TS18 5DS, England

      IIF 18
  • Emadi, Som Amir
    British managing director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46b, Hartburn Village, Stockton-on-tees, TS18 5DS, England

      IIF 19
    • icon of address Fast Track House, C/o Unicorn Accountancy And Taxation, Thornaby, Stockton-on-tees, TS17 6PT, England

      IIF 20 IIF 21
    • icon of address Fast Track House, C/o Unicorn Accountancy And Taxation, Thornaby, TS17 6PT, England

      IIF 22
    • icon of address Office 1, 62, High Street, Yarm, Cleveland, TS15 9AH, United Kingdom

      IIF 23
  • Emadi, Som Amir
    British restaurant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135-137, High Street, Yarm, Cleveland, TS15 9AY, United Kingdom

      IIF 24
    • icon of address 48a High Street, High Street, Yarm, TS15 9AH, United Kingdom

      IIF 25
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 26 IIF 27
  • Emadi, Som Amir
    British restaurateur born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 28
  • Emadi, Som Amir
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, NW4 4AT, England

      IIF 29
  • Emadi, Som Amir
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Piccadilly Lofts, Dale Street, Manchester, M1 2PE, England

      IIF 30
    • icon of address Apartment 18, Piccadilly Lofts, Manchester, Greater Manchester, M12PE, United Kingdom

      IIF 31
  • Mr Som Amir Emadi
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Capworth Street, London, E10 7BA, United Kingdom

      IIF 32
    • icon of address 59, Bramble Close, Middlesbrough, North Yorkshire, TS8 9FE, United Kingdom

      IIF 33
    • icon of address Beaumont Accountancy, Enterprise House 202-206, Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 34
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 35 IIF 36
    • icon of address 1, Hillington Grove, Ingleby Barwick, Stockton-on-tees, TS17 5BP, United Kingdom

      IIF 37
    • icon of address 46b, Hartburn Village, Stockton-on-tees, TS18 5DS, England

      IIF 38 IIF 39 IIF 40
    • icon of address Fast Track House, C/o Unicorn Accountancy And Taxation, Thornaby, Stockton-on-tees, TS17 6PT, England

      IIF 42
    • icon of address Fast Track House, C/o Unicorn Accountancy And Taxation, Thornaby, TS17 6PT, England

      IIF 43
    • icon of address 48a High Street, High Street, Yarm, TS15 9AH, United Kingdom

      IIF 44
  • Emadi, Som Amir

    Registered addresses and corresponding companies
    • icon of address 136, Low Lane, Middlesbrough, North Yorkshire, TS5 8EE, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit 13 Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address Office 1 62 High Street, Yarm, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Office 1 62, High Street, Yarm, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Armstrong Watson, Third Floor 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2010-08-02 ~ dissolved
    IIF 45 - Secretary → ME
  • 5
    icon of address Devon House, Church Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 59 Bramble Close, Middlesbrough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 136 Low Lane, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 46b Hartburn Village, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    PURPLE PIG NORTHALLERTON LIMITED - 2014-09-26
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Office 1, 62 High Street, Yarm, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Office No. 1, 62 High Street, Yarm, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    icon of address Beaumont Accountancy Enterprise House 202-206, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 46b Hartburn Village, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address 46b Hartburn Village, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,131 GBP2024-02-28
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4385, 14244108 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 14313085 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address 48a High Street High Street, Yarm, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 13 - Director → ME
  • 22
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2015-09-24
    IIF 24 - Director → ME
  • 2
    icon of address 22-25 Portman Close Marylebone, London, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,947 GBP2023-07-31
    Officer
    icon of calendar 2019-09-27 ~ 2019-12-22
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ 2019-12-22
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Armstrong Watson, Third Floor 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-02 ~ 2010-12-13
    IIF 9 - Director → ME
  • 4
    icon of address 46b Hartburn Village, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,400 GBP2024-06-30
    Officer
    icon of calendar 2024-04-01 ~ 2024-07-27
    IIF 11 - Director → ME
    icon of calendar 2022-05-10 ~ 2024-03-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-09 ~ 2024-03-11
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address Fast Track House, C/o Unicorn Accountancy And Taxation, Thornaby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ 2022-12-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ 2022-12-01
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    icon of address 46b Hartburn Village, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-10-17 ~ 2024-03-11
    IIF 18 - Director → ME
  • 7
    icon of address 46b Hartburn Village, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,131 GBP2024-02-28
    Officer
    icon of calendar 2019-02-22 ~ 2020-02-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2020-02-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 48a High Street, Yarm
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ 2014-03-04
    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 12 November 2025 and licensed under the Open Government Licence v3.0.