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

Chagani, Omar

    Related profiles found in government register
  • Chagani, Omar
    British company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146-148 Burnt Oak Broadway, Edgware, HA8 0AX, England

      IIF 1
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 2 IIF 3
    • icon of address Omar Chagani, 6 Heathside Close, Middlesex, Middlesex, London, HA6 2EQ, United Kingdom

      IIF 4
    • icon of address 6 Heathside Close, Northwood, HA6 2EQ, United Kingdom

      IIF 5
  • Chagani, Omar
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 6
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 6, Heathside Close, Northwood, Middlesex, HA6 2EQ, England

      IIF 14
    • icon of address 6 Heathside Close, Northwood, Middlesex, HA6 2EQ, United Kingdom

      IIF 15
  • Chagani, Omar
    British manager born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Heathside Close, Northwood, HA6 2EQ, England

      IIF 16
    • icon of address 6, Heathside Close, Northwood, HA6 2EQ, United Kingdom

      IIF 17 IIF 18
  • Mr Omar Chagani
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146-148 Burnt Oak Broadway, Edgware, HA8 0AX, England

      IIF 19
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 20
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Omar Chagani, 6 Heathside Close, Middlesex, HA6 2EQ, United Kingdom

      IIF 25
    • icon of address 6, Heathside Close, Northwood, HA6 2EQ, United Kingdom

      IIF 26
    • icon of address 6 Heathside Close, Northwood, Middlesex, HA6 2EQ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,439,226 GBP2024-03-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -5,800 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 74 Chancery Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -10,583 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    84,866 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,633 GBP2021-02-28
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27 Mount Stewart Avenue, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -224,628 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,923 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 12 - Director → ME
  • 11
    AROC INVESTMENTS LTD - 2021-11-11
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    1,262 GBP2024-03-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    SOAR INVESTMENTS (COSTA COFFEE) LTD - 2007-08-08
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -72,074 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 11 - Director → ME
  • 14
    FRESH FOOD RESTUARANTS LIMITED - 2019-08-30
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,396 GBP2022-03-31
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 13 - Director → ME
  • 15
    SOAR BAKERY LIMITED - 2019-08-30
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,699 GBP2020-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -10,583 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2020-07-29 ~ 2022-06-09
    IIF 19 - Has significant influence or control OE
  • 2
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    84,866 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2021-07-19 ~ 2025-03-26
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address 19 College Parade Salisbury Road, Queens Park, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2019-09-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2019-09-13
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 19 College Parade Salisbury Road, Queens Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,419 GBP2023-12-31
    Officer
    icon of calendar 2018-01-22 ~ 2019-09-13
    IIF 16 - Director → ME
  • 5
    PINK SPOON UK LTD - 2013-08-08
    icon of address C/o Elstree Consultants Ltd - Regus 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -805 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2016-07-28 ~ 2018-02-14
    IIF 14 - Director → ME
  • 6
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-30 ~ 2022-07-14
    IIF 21 - Has significant influence or control OE
  • 7
    FRESH FOOD RESTUARANTS LIMITED - 2019-08-30
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,396 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-11-28 ~ 2022-06-09
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.