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

Mr Keynan Ibrahim Haji

    Related profiles found in government register
  • Mr Keynan Ibrahim Haji
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caci House, Spring Villa Park Road, Edgware, HA8 7EB, England

      IIF 1 IIF 2
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 3
    • icon of address Flat 2, The Woodlands, Coopers Court, Isleworth, TW7 6NZ, England

      IIF 4 IIF 5
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 6 IIF 7 IIF 8
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 10
  • Haji, Keynan Ibrahim
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caci House, Spring Villa Park Road, Edgware, HA8 7EB, England

      IIF 11 IIF 12
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 13 IIF 14 IIF 15
    • icon of address 111 Watling Gate, 297-303 Edgware Road, Colindale, London, NW9 6NB, England

      IIF 16
    • icon of address 365a, Neasden Lane North, London, NW10 0ER, England

      IIF 17
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 18
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 19 IIF 20 IIF 21
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 24
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 25
  • Haji, Keynan Ibrahim
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, The Woodlands, Coopers Court, Isleworth, TW7 6NZ, England

      IIF 26 IIF 27
  • Mr Keynan Ibrahim Haji
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Snowdrops, Harewood Avenue, London, NW7 1SY, England

      IIF 28
    • icon of address Snowdrop Apartments, Flat 21, 1, Harewood Avenue, London, NW7 1SY, United Kingdom

      IIF 29 IIF 30
  • Haji, Keynan Ibrahim
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Snowdrops, Harewood Avenue, London, NW7 1SY, England

      IIF 31
    • icon of address Snowdrop Apartments, Flat 21, 1, Harewood Avenue, London, Barnet, NW7 1SY, United Kingdom

      IIF 32
    • icon of address Snowdrop Apartments, Flat 21, 1, Harewood Avenue, London, NW7 1SY, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Caci House, Spring Villa Park Road, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    SAID AWAES LTD - 2023-12-08
    icon of address 21 Snowdrops Harewood Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 2 The Woodlands, Coopers Court, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    ACCS ENERGY LTD - 2024-03-06
    icon of address Snowdrop Apartments, Flat 21, 1, Harewood Avenue, London, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Caci House Spring, Villa Park Road, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 2 The Woodlands, Coopers Court, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ 2022-10-25
    IIF 14 - Director → ME
  • 2
    JHOOTS MGMT SERVICE LTD - 2024-03-22
    MATARINE LTD - 2023-05-24
    STEIN MANAGEMENT SERVICES LTD - 2024-01-31
    icon of address 4385, 13974811 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ 2022-04-23
    IIF 17 - Director → ME
  • 3
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-04-22 ~ 2023-12-05
    IIF 16 - Director → ME
  • 4
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ 2023-03-31
    IIF 20 - Director → ME
  • 5
    icon of address 4385, 15676859 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ 2024-04-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ 2024-04-26
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    STRIKE TRADING LTD - 2022-08-12
    icon of address 4385, 13904897 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2022-04-16 ~ 2023-09-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-16 ~ 2023-09-15
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 13980074 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2022-04-22 ~ 2022-04-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-04-22
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    HOLMPATRICK MANAGEMENT SERVICES LTD - 2023-07-24
    DISTRICT TRADING LTD - 2023-06-09
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ 2022-03-26
    IIF 15 - Director → ME
  • 9
    icon of address 4385, 13975189 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ 2022-04-23
    IIF 18 - Director → ME
  • 10
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ 2022-04-23
    IIF 25 - Director → ME
  • 11
    icon of address 4385, 13987331 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ 2023-09-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2023-09-15
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    HURSTINE LTD - 2022-12-09
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ 2022-11-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-11-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    LAUNCH TRADING LTD - 2023-05-24
    icon of address 4385, 13966227 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2022-04-22 ~ 2023-03-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2023-03-30
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - 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.