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

Antoine, Kadeem

    Related profiles found in government register
  • Antoine, Kadeem

    Registered addresses and corresponding companies
    • icon of address 24, Henslow Crescent, Dartford, Kent, DA1 5RH, United Kingdom

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
    • icon of address Lk.g06c, 7 Corsican Square, London, E3 3YD, England

      IIF 4
    • icon of address Unit 4 Osprey House, Trinity Business Park, Chingford, London, E4 8TD, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Antoine, Kadeem
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Litte Stock Road, Cheshunt, Waltham Cross, EN7 6XT, England

      IIF 8
  • Antoine, Kadeem
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M.a.r.c Garments Limited, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 9
    • icon of address 24, Henslow Crescent, Dartford, Kent, DA1 5RH, United Kingdom

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Lk.g06c, 7 Corsican Square, London, E3 3YD, England

      IIF 16
    • icon of address Unit 4 Osprey House, Trinity Business Park, Chingford, London, E4 8TD, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 59, Caspian Way, Purfleet, RM19 1LA, United Kingdom

      IIF 20 IIF 21
  • Kadeem Antoine
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Henslow Crescent, Dartford, Kent, DA1 5RH, United Kingdom

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address Lk.g06c, 7 Corsican Square, London, E3 3YD, England

      IIF 24
    • icon of address Unit 4 Osprey House, Trinity Business Park, Chingford, London, E4 8TD, United Kingdom

      IIF 25 IIF 26
  • Mr Kadeem Antoine
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Litte Stock Road, Cheshunt, Waltham Cross, EN7 6XT, England

      IIF 27
    • icon of address 24, Henslow Crescent, Dartford, Kent, DA1 5RH, United Kingdom

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • icon of address Unit 4 Osprey House, Trinity Business Park, Chingford, London, E4 8TD, United Kingdom

      IIF 30
    • icon of address 43 Little Stocks Road, Little Stock Road, Cheshunt, Waltham Cross, EN7 6XT, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 4 Osprey House Trinity Business Park, Chingford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 15 - Director → ME
    icon of calendar 2025-08-08 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 59 Caspian Way, Purfleet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 21 - Director → ME
  • 3
    M.A.R.C GARMENTS LIMITED - 2024-01-02
    icon of address Unit 4 Osprey House, Trinity Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2023-02-06 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 4 Osprey House Trinity Business Park, Chingford, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-01-09 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 13 - Director → ME
  • 6
    ANTOINE PRODUCTIONS P&E LTD - 2019-01-11
    icon of address 43 Litte Stock Road, Cheshunt, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,139 GBP2020-02-28
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 43 Little Stocks Road Little Stock Road, Cheshunt, Waltham Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 4 Unit 4 Osprey House, Trinity Business Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Unit 4 Osprey House, Trinity Business Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    479,266 GBP2023-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 19 - Director → ME
    icon of calendar 2021-04-14 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    BRIDGING SPARKS ELECTRICAL LIMITED - 2025-03-27
    icon of address Unit 4 Osprey House Trinity Business Park, Chingford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 17 - Director → ME
    icon of calendar 2025-01-02 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2022-10-21 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 24 Henslow Crescent, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2023-05-12 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address M.a.r.c Garments Limited, 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE

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.