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 Ahmed Adan

    Related profiles found in government register
  • Mr Ahmed Adan
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Langthorne House, Croyde Avenue, Hayes, UB3 4EH, England

      IIF 1
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6 IIF 7
    • icon of address 67, Woolwich New Road, London, SE18 6ED, United Kingdom

      IIF 8
    • icon of address 67, Woolwich New Road, Woolwich, SE18 6ED, England

      IIF 9
  • Adan, Ahmed
    British businessman born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Langthorne House, Croyde Avenue, Hayes, Middx, UB3 4EH, England

      IIF 10
  • Adan, Ahmed
    British commercial director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 11
  • Adan, Ahmed
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Langthorne House, Croyde Avenue, Hayes, UB3 4EH, England

      IIF 12
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 13 IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16 IIF 17
    • icon of address 67, Woolwich New Road, London, SE18 6ED, United Kingdom

      IIF 19
    • icon of address 65, Doveney Close, Orpington, BR5 3WE, England

      IIF 20
  • Adan, Ahmed
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Entertainment City, 110 Broadway, Bexleyheath Kent, DA6 7DQ, England

      IIF 21
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 22
    • icon of address 128, Rochester Way, Kidbrooke, SE3 8AR, England

      IIF 23
  • Adan, Ahmed
    British marketing assistant born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, O'neill House, Cochrane Street, London, London, NW8 7NU, United Kingdom

      IIF 24
  • Adan, Ahmed
    British trader born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Langthorne House Croyde Avenue, Hayes, Middlesex, UB3 4EH, United Kingdom

      IIF 25
  • Mr Ahmed Adan
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 26
  • Mr Ahmed Ibrahim Adan
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Broadway, Bexleyheath, Kent, DA6 7DQ, England

      IIF 27
    • icon of address 17 Langthorne House, Croyde Avenue, Hayes, Middlesex, UB3 4EH, United Kingdom

      IIF 28 IIF 29
    • icon of address Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 30
  • Adan, Ahmed Ibrahim
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Woolwich New Road, London, SE18 6ED, England

      IIF 31
  • Adan, Ahmed Ibrahim
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Broadway, Bexleyheath, Kent, DA6 7DQ, England

      IIF 32
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    COINFIB LTD - 2022-04-04
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 17 Langthorne House Croyde Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 19 O'neill House, Cochrane Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 67 Woolwich New Road, Woolwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Centre Block, 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 128 Rochester Way, Kidbrooke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 118 Belegrove Road, Welling, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    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
  • 11
    icon of address 17 Langthorne House Croyde Avenue, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    Company number 06785537
    Non-active corporate
    Officer
    icon of calendar 2009-01-07 ~ now
    IIF 10 - Director → ME
  • 14
    Company number 07353749
    Non-active corporate
    Officer
    icon of calendar 2010-08-23 ~ now
    IIF 25 - Director → ME
Ceased 11
  • 1
    icon of address 17 Langthorne House Croyde Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ 2025-08-04
    IIF 17 - Director → ME
  • 2
    icon of address Princes Of Wales House, Bluecoats Avenue, Hertford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -234 GBP2020-07-31
    Officer
    icon of calendar 2019-11-11 ~ 2022-07-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2022-07-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-15 ~ 2025-07-15
    IIF 14 - Director → ME
  • 4
    LONDON RECRUITMENT SOLUTIONS LTD - 2018-05-31
    FLOMS CONSULTANTS LTD - 2017-03-23
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,234,206 GBP2019-09-30
    Officer
    icon of calendar 2018-04-04 ~ 2019-07-06
    IIF 33 - Director → ME
  • 5
    icon of address 4385, 07301851: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-07-31
    Officer
    icon of calendar 2010-07-01 ~ 2015-09-04
    IIF 22 - Director → ME
  • 6
    icon of address Centre Block, 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2025-09-29
    IIF 20 - Director → ME
  • 7
    icon of address 15 Greenwich South Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ 2025-07-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ 2025-07-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ 2025-07-15
    IIF 15 - Director → ME
  • 9
    icon of address 17 Langthorne House Croyde Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ 2025-07-15
    IIF 12 - Director → ME
  • 10
    SIDNEY MOULD RECRUITMENT LTD - 2016-10-20
    icon of address Mortimer Group, 11-13 Bromley Common, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,883 GBP2017-09-30
    Officer
    icon of calendar 2018-01-01 ~ 2018-08-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-08-14
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,523 GBP2017-08-31
    Officer
    icon of calendar 2015-10-08 ~ 2016-09-18
    IIF 21 - Director → ME
    icon of calendar 2018-07-02 ~ 2018-12-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% 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.