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

Johnson, Ali

    Related profiles found in government register
  • Johnson, Ali

    Registered addresses and corresponding companies
    • icon of address Caci House, 9 Spring Villa Park, Spring Villa Road, London, HA8 7EB, United Kingdom

      IIF 1
  • Johnson, Ali
    British manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Oldberry Road, Edgware, London, HA8 9DA, United Kingdom

      IIF 2
  • Johnson, Ali
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caci House, 9 Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, United Kingdom

      IIF 3
  • Johnson, Ali Mupemba
    British chief operating officer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

      IIF 4
  • Johnson, Ali Mupemba
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caci House, 9 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 5
    • icon of address Caci House 9 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

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

      IIF 8
    • icon of address Gordon House, 1-6 Station Road, London, NW7 2JU

      IIF 9
  • Johnson, Ali Mupemba
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caci House, 9 Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 10 IIF 11
    • icon of address Caci House, 9 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 12
    • icon of address Caci House, Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 13
    • icon of address Caci House, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 14
    • icon of address 9, Spring Villa Road, Caci House, Edgware London, HA8 7EB, United Kingdom

      IIF 15
    • icon of address Unit 1, Cp House, Otterspool Way, Watford, WD25 8JJ, United Kingdom

      IIF 16
  • Mr Ali Johnson
    British born in December 1983

    Resident in England

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

      IIF 17
    • icon of address 23 Oldberry Road, Edgware, London, HA8 9DA, United Kingdom

      IIF 18
  • Johnson, Ali Mupemba
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Francis Court, Wiltshire Close Mill Hill, London, NW7 4RW

      IIF 19
  • Johnson, Ali Mupemba
    British manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 20
    • icon of address 15 Francis Court, Wiltshire Close Mill Hill, London, NW7 4RW

      IIF 21
  • Mr Ali Johnson
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caci House, 9 Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, United Kingdom

      IIF 22
  • Mr Ali Mupemba Johnson
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 23
    • icon of address Caci House, 9 Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 24
    • icon of address Caci House 9 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 25 IIF 26
    • icon of address Caci House, Sping Villa Park, Spring Villa Road, Edgware, HA8 7EB, United Kingdom

      IIF 27
    • icon of address Caci House, Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 28
    • icon of address 9, Spring Villa Road, Caci House, Edgware London, HA8 7EB, United Kingdom

      IIF 29
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    JARVIS GREYLING LIMITED - 2021-11-24
    icon of address Caci House 9 Spring Villa Park, Spring Villa Road, Edgware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,532 GBP2023-10-31
    Officer
    icon of calendar 2022-08-21 ~ now
    IIF 11 - Director → ME
  • 2
    COOLGUY RECORDS LTD - 2004-10-25
    icon of address 16 Badger Close, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-16 ~ dissolved
    IIF 19 - Director → ME
  • 3
    AQBELL SOLUTIONS LIMITED - 2019-07-12
    icon of address 9 Spring Villa Road, United Kingdom, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,881 GBP2024-02-28
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    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
  • 4
    LANGFORD MILLS LIMITED - 2021-07-08
    icon of address Caci House, Spring Villa Road, Edgware, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -42,459 GBP2024-02-28
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Caci House 9 Spring Villa Park, Spring Villa Road, Edgware, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -44,262 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    EFACULTY LEARNING LIMITED - 2019-02-22
    icon of address Caci House 9 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -370,960 GBP2024-12-31
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 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
  • 7
    icon of address Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 9 - Director → ME
  • 8
    KHANAGE MEDIA LTD - 2017-06-29
    KHANAGE GAME LTD - 2016-03-25
    icon of address Caci House 9 Spring Villa Park, Spring Villa Road, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,527 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    TRUE CARE FOUNDATION - 2019-12-20
    icon of address 9 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,672 GBP2024-01-31
    Officer
    icon of calendar 2009-01-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 11
    WASTINGS LTD - 2018-05-30
    icon of address 9 Spring Villa Road, Caci House, Edgware London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,717 GBP2024-09-30
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Caci House, Spring Villa Park, Spring Villa Road, Edgware, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -130,215 GBP2024-05-31
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    A-KWICKA KARRIA LIMITED - 2004-08-19
    icon of address 10 Watford Way, Hendon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2008-08-18
    IIF 21 - Director → ME
  • 2
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,639 GBP2019-05-31
    Officer
    icon of calendar 2016-05-04 ~ 2019-11-28
    IIF 1 - Secretary → ME
  • 3
    icon of address Unit 1 Cp House, Otterspool Way, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,604 GBP2023-01-31
    Officer
    icon of calendar 2024-01-11 ~ 2024-12-18
    IIF 16 - Director → ME
  • 4
    RECRUIT FOR YOU LIMITED - 2014-01-27
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29,890 GBP2015-12-31
    Officer
    icon of calendar 2013-12-13 ~ 2014-04-15
    IIF 4 - Director → ME
  • 5
    DANIEL DIYEPRIYE UK LTD - 2024-05-18
    ALL IN THIS TOGETHER LIMITED - 2022-03-11
    icon of address 4385, 13547781 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    480,640 GBP2022-02-28
    Officer
    icon of calendar 2022-03-08 ~ 2022-10-21
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-10-21
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -163,486 GBP2020-12-31
    Officer
    icon of calendar 2018-04-11 ~ 2022-02-01
    IIF 12 - Director → ME
  • 7
    icon of address Caci House 9 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2014-01-02
    IIF 5 - Director → ME
  • 8
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,527 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-02-25
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - 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.