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

Adan, Ahmed Ibrahim

    Related profiles found in government register
  • Adan, Ahmed Ibrahim
    British company director born in January 1988

    Resident in England

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

      IIF 1
  • Adan, Ahmed Ibrahim
    British director born in January 1988

    Resident in England

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

      IIF 2
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 3
  • Mr Ahmed Ibrahim Adan
    British born in January 1988

    Resident in England

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

      IIF 4
    • 17 Langthorne House, Croyde Avenue, Hayes, Middlesex, UB3 4EH, United Kingdom

      IIF 5 IIF 6
    • Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 7
  • Mr Ahmed Adan
    British born in January 1988

    Resident in England

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

      IIF 8
  • Adan, Ahmed
    British born in January 1988

    Resident in United Kingdom

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

      IIF 9
    • Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12
    • 65, Doveney Close, Orpington, BR5 3WE, England

      IIF 13
  • Adan, Ahmed
    British businessman born in January 1988

    Resident in United Kingdom

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

      IIF 14
  • Adan, Ahmed
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
    • 67, Woolwich New Road, London, SE18 6ED, United Kingdom

      IIF 19
  • Adan, Ahmed
    British director born in January 1988

    Resident in United Kingdom

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

      IIF 20
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 21
    • 128, Rochester Way, Kidbrooke, SE3 8AR, England

      IIF 22
  • Adan, Ahmed
    British marketing assistant born in January 1988

    Resident in United Kingdom

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

      IIF 23
  • Adan, Ahmed
    British trader born in January 1988

    Resident in United Kingdom

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

      IIF 24
  • Mr Ahmed Adan
    British born in January 1988

    Resident in United Kingdom

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

      IIF 25
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27 IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30 IIF 31
    • 67, Woolwich New Road, London, SE18 6ED, United Kingdom

      IIF 32
    • 67, Woolwich New Road, Woolwich, SE18 6ED, England

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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.