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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dada, Mik'aeel Arif

    Related profiles found in government register
  • Dada, Mik'aeel Arif
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 112-116, Chorley New Road, Hamill House, Bolton, BL1 4DH, United Kingdom

      IIF 1
    • 14212500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 432, Edgware Road, London, W2 1EG

      IIF 3
    • Hadson House, 432 Edgware Road, London, W2 1EG, England

      IIF 4
    • Hadson House, 432 Edgware Road, London, W2 1EG, United Kingdom

      IIF 5
  • Dada, Mik'aeel Arif
    British director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 18 James Street, London, W1U 1EG, United Kingdom

      IIF 6
    • 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 7
  • Dada, Mik'aeel Arif
    British real estate professional born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • Hadson House, 432 Edgware Road, London, W2 1EG, United Kingdom

      IIF 8
  • Dada, Mik'aeel Arif
    British student born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 432 Edgware Road, London, Wimbledon, SW19 8AE, United Kingdom

      IIF 9
  • Dada, Mikaeel Arif
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, 66-68, Bell Street, London, Uk, NW1 6SP

      IIF 10
  • Dada, Mikaeel Arif
    British company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 66-68, 66-68 Bell Street, London, NW1 6SP, England

      IIF 11
  • Dada, Mik’aeel Arif
    British company secretary/director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 14231762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Dada, Mikaeel
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 14146850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 14411569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • The Willows, Burton, Lincoln, LN1 2RD, England

      IIF 15
  • Dada, Mikaeel
    British product manager born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 7, Rydon Mews, London, SW19 4RP, England

      IIF 16
  • Mr Mik'aeel Dada
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 112-116, Chorley New Road, Hamill House, Bolton, BL1 4DH, United Kingdom

      IIF 17
  • Mr Mik'aeel Arif Dada
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14b 1st Fi Crafting Paradise 14-16, Wadsworth Road, Perivale, Greenford, UB6 7LD, England

      IIF 18
  • Dada, Mik'aeel Arif
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 66-68, Bell Street, London, NW1 6SP, England

      IIF 19
    • Flat, 66-68, Bell Street, London, NW1 6SP, United Kingdom

      IIF 20
    • Unit B, 66-68 Bell Street, London, NW1 6SP, United Kingdom

      IIF 21
  • Dada, Mik'aeel Arif
    British director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 220 Edgware Road, Paddington, London, W2 1DH, England

      IIF 22
    • 3rd Floor, The Glass House, 177-187 Arthur Road, Wimbledon Park, London, SW19 8AE, England

      IIF 23
  • Mr Mikaeel Dada
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • The Willows, Burton, Lincoln, LN1 2RD, England

      IIF 24
    • Unit A, 5a Watkins Road, Wembley, London, HA9 0NL, England

      IIF 25
  • Mr Mikaeel Arif Dada
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, 66-68 Bell Street Bell Street, London, NW1 6SP, England

      IIF 26
  • Mr Mikaeel Dada
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 7 Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 27
  • Dada, Mikaeel Arif
    British director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14c 1st Fl, 14-16 Wadsworth Road, Greenford, Perivale, London, UB6 7LD, United Kingdom

      IIF 28
    • 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 29
    • Hadson House, 432 Edgware Road, London, W2 1EG, United Kingdom

      IIF 30
    • Unit 14c, 14-16 Wadsworth Road, Perivale, Greenford, UB6 7LD, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Dada, Mikaeel Arif
    British merchant born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 117a Legacy Building, 1 Viaduct Gardens, London, SW11 7AY, England

      IIF 34
  • Dada, Mik’aeel Arif
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14c, Wadsworth Road, Perivale, Greenford, UB6 7LD, England

      IIF 35
  • Dada, Mikaeel
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, 66-68 Bell Street Bell Street, London, NW1 6SP, England

      IIF 36
  • Dada, Mikaeel
    British director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11977038 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 220, Edgware Road, London, W2 1DH, England

      IIF 38
  • Mr Mik'aeel Arif Dada
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 220 Edgware Road, Paddington, London, W2 1DH, England

      IIF 39
    • 3rd Floor, The Glass House, 177-187 Arthur Road, Wimbledon Park, London, SW19 8AE, England

      IIF 40
    • 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 41
    • Flat 66-68, Bell Street, London, NW1 6SP, England

      IIF 42
    • Flat, 66-68, Bell Street, London, NW1 6SP, United Kingdom

      IIF 43
    • Hadson House, 432 Edgware Road, London, W2 1EG, United Kingdom

      IIF 44
    • Unit B, 66-68 Bell Street, London, NW1 6SP, United Kingdom

      IIF 45
    • Unit B, 66-68, Bell Street, London, Uk, NW1 6SP

      IIF 46
    • 432 Edgware Road, London, Wimbledon, SW19 8AE, United Kingdom

      IIF 47
  • Mr Mikaeel Dada
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11977038 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • 220, Edgware Road, London, W2 1DH, England

      IIF 49
  • Mr Mikaeel Arif Dada
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14c 1st Fl, 14-16 Wadsworth Road, Greenford, Perivale, London, UB6 7LD, United Kingdom

      IIF 50
    • 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 51
    • Flat 117a Legacy Building, 1 Viaduct Gardens, London, SW11 7AY, England

      IIF 52
    • Hadson House, 432 Edgware Road, London, W2 1EG, United Kingdom

      IIF 53
    • Unit 14c, 14-16 Wadsworth Road, Perivale, Greenford, UB6 7LD, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments 27
  • 1
    AERIES LABS LTD
    11451915
    220 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-07-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    AERIS HADSON LIMITED
    - now 10877077
    DDGBI LTD
    - 2017-08-21 10877077 11112506
    432 Edgware Road London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    BEECROWN HEALTH CARE LIMITED
    15524132
    112-116 Chorley New Road, Hamill House, Bolton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-27 ~ 2024-09-05
    IIF 1 - Director → ME
    Person with significant control
    2024-02-27 ~ 2024-09-05
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CTRAM LIMITED
    15908567
    Unit B 66-68 Bell Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    DDGBI LIMITED
    11112506 10877077
    220 Edgware Road Paddington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    EMEY AMOL LIMITED
    10093424
    Unit B, 66-68 Bell Street Bell Street, London, England
    Liquidation Corporate (3 parents)
    Officer
    2024-01-01 ~ 2024-01-01
    IIF 36 - Director → ME
    Person with significant control
    2022-01-01 ~ 2022-01-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 7
    FAST MARKETPLACE LTD
    13628110
    103 Wadham Gardens, Greenford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-17 ~ 2022-05-12
    IIF 32 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 8
    GIFTY CRAFT LTD
    14411569
    14-15 Main Drive East Lane Business Park, Wembley, England
    Active Corporate (5 parents)
    Officer
    2024-11-01 ~ 2024-11-01
    IIF 14 - Director → ME
  • 9
    GLASS HOUSE ASSET MANAGEMENT LIMITED
    10555891
    3rd Floor, The Glass House, 177-187 Arthur Road Wimbledon Park, London, England
    Active Corporate (3 parents)
    Officer
    2017-01-10 ~ 2017-10-04
    IIF 23 - Director → ME
    Person with significant control
    2017-01-10 ~ 2018-01-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    HADAM GROUP LTD
    14212500
    Groundfl, Basement & 1st, 23-25 Bridge Street, Pinner, England
    Active Corporate (3 parents)
    Officer
    2024-11-01 ~ 2024-11-01
    IIF 2 - Director → ME
  • 11
    HADSON GROUP LIMITED
    - now 01286369
    DADA TRADING COMPANY LIMITED
    - 2018-12-07 01286369
    Unit B, 66-68 Bell Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    2019-01-11 ~ 2020-12-16
    IIF 4 - Director → ME
    2015-05-16 ~ 2015-12-04
    IIF 3 - Director → ME
  • 12
    HADSON ONLINE LIMITED
    - now 12450790
    ORION ONLINE LIMITED
    - 2021-09-07 12450790
    HADSON CAPITAL LIMITED
    - 2020-11-26 12450790
    HADSON REAL ESTATE LIMITED
    - 2020-08-24 12450790
    14c Wadsworth Road, Perivale, Greenford, England
    Active Corporate (3 parents)
    Officer
    2020-02-10 ~ 2022-01-01
    IIF 5 - Director → ME
    2024-01-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-08-24 ~ 2022-01-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HADSON RETAIL LIMITED
    12451089
    Units 8- 9 Walmgate Road, Perivale, Greenford, England
    Active Corporate (4 parents)
    Officer
    2020-02-10 ~ 2022-01-01
    IIF 8 - Director → ME
    2024-01-01 ~ 2024-01-11
    IIF 11 - Director → ME
    Person with significant control
    2021-02-10 ~ 2022-01-01
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    HADSON TRADING CO LTD
    13622613
    Unit A, 23 Aintree Road, Perivale, Greenford, England
    Dissolved Corporate (5 parents)
    Officer
    2022-01-01 ~ dissolved
    IIF 33 - Director → ME
    2021-09-15 ~ 2021-09-15
    IIF 31 - Director → ME
    Person with significant control
    2021-09-15 ~ 2021-09-15
    IIF 54 - Ownership of shares – 75% or more OE
  • 15
    HAPPY CRAFT CO LTD
    13628606
    7 Rydon Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HARFAD CIC
    15845417
    The Willows, Burton, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-07-18 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 17
    HONEYCOMBE INVESTMENTS LIMITED
    13414735
    Flat 117a Legacy Building 1 Viaduct Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 18
    KLOUD KITCHENS KONCEPT LTD
    12869034
    Hadson House, 432 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LET'S LET LONDON LIMITED
    10368466
    3rd Floor 18 James Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 6 - Director → ME
  • 20
    MINES MINERALS LIMITED
    16893959
    Unit B, 66-68 Bell Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 21
    NEXUS TERRA LIMITED
    - now 11977038
    G02TOR LTD
    - 2023-10-31 11977038
    Unit B, 66-68 Bell Street, London, Uk
    Active Corporate (5 parents)
    Officer
    2019-05-06 ~ 2025-01-01
    IIF 37 - Director → ME
    2019-05-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    2019-05-06 ~ 2025-01-01
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    ORION CAPITAL ASSETS LTD
    12954769
    7 Rydon Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 23
    REFRESHPRICES LTD
    14146850
    4385, 14146850 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2024-01-01 ~ 2024-01-01
    IIF 13 - Director → ME
  • 24
    SILVER BURCHES CARE HOME GROUP LIMITED
    16891048
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SME ONLINE COMMERCE LIMITED
    - now 12401208
    ARK-AEROSPACE MANAGEMENT SYSTEMS LTD
    - 2021-03-26 12401208
    Unit 14b 1st Fi Crafting Paradise 14-16 Wadsworth Road, Perivale, Greenford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 26
    UK FREEDOM COVID TEST LTD
    13448870
    1 Jesmond Avenue, Wembley, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 27
    UNIVERSAL ONLINE LIMITED
    14231762
    5aab 5a Watkin Road, Wembley, England
    Active Corporate (3 parents)
    Officer
    2024-01-01 ~ 2024-01-01
    IIF 12 - Director → ME
    Person with significant control
    2023-11-29 ~ 2024-11-01
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.