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 Mik'aeel Arif Dada

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

    Resident in England

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

      IIF 1
    • icon of address Flat 66-68, Bell Street, London, NW1 6SP, England

      IIF 2
    • icon of address Unit B, 66-68, Bell Street, London, Uk, NW1 6SP

      IIF 3
  • Mr Mikaeel Arif Dada
    British born in May 1997

    Resident in England

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

      IIF 4
  • Mr Mik'aeel Dada
    British born in May 1997

    Resident in England

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

      IIF 5
  • Mr Mikaeel Dada
    British born in May 1997

    Resident in England

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

      IIF 6
    • icon of address Unit A, 5a Watkins Road, Wembley, London, HA9 0NL, England

      IIF 7
  • Mr Mikaeel Dada
    British born in May 1996

    Resident in England

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

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

    Resident in England

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

      IIF 9
  • Dada, Mik'aeel Arif
    British buying manager born in May 1997

    Resident in England

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

      IIF 10
  • Dada, Mik'aeel Arif
    British company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadson House, 432 Edgware Road, London, W2 1EG, England

      IIF 11
  • Dada, Mik'aeel Arif
    British director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14212500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 3rd Floor, 18 James Street, London, W1U 1EG, United Kingdom

      IIF 13
    • icon of address 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 14
  • Dada, Mik'aeel Arif
    British real estate professional born in May 1997

    Resident in England

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

      IIF 15 IIF 16
  • Dada, Mik'aeel Arif
    British student born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 432, Edgware Road, London, W2 1EG

      IIF 17
    • icon of address 432 Edgware Road, London, Wimbledon, SW19 8AE, United Kingdom

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

    Resident in United Kingdom

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

      IIF 19
    • icon of address 3rd Floor, The Glass House, 177-187 Arthur Road, Wimbledon Park, London, SW19 8AE, England

      IIF 20
    • icon of address 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 21
    • icon of address Hadson House, 432 Edgware Road, London, W2 1EG, United Kingdom

      IIF 22
    • icon of address 432 Edgware Road, London, Wimbledon, SW19 8AE, United Kingdom

      IIF 23
  • Dada, Mikaeel Arif
    British born in May 1997

    Resident in England

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

      IIF 24
  • Dada, Mikaeel Arif
    British company director born in May 1997

    Resident in England

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

      IIF 25
  • Dada, Mik’aeel Arif
    British company secretary/director born in May 1997

    Resident in England

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

      IIF 26
  • Mr Mikaeel Arif Dada
    British born in May 1997

    Resident in United Kingdom

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

      IIF 27
    • icon of address 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 28
    • icon of address Flat 117a Legacy Building, 1 Viaduct Gardens, London, SW11 7AY, England

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

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

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

    Resident in England

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

      IIF 33
  • Dada, Mikaeel
    British director born in May 1997

    Resident in England

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

      IIF 34
    • icon of address 14411569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Dada, Mikaeel
    British product manager born in May 1996

    Resident in England

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

      IIF 36
  • Mr Mikaeel Dada
    British born in May 1997

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

      IIF 40
  • Dada, Mikaeel Arif
    British director born in May 1997

    Resident in United Kingdom

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

      IIF 41
    • icon of address 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 42
    • icon of address Hadson House, 432 Edgware Road, London, W2 1EG, United Kingdom

      IIF 43
    • icon of address Unit 14c, 14-16 Wadsworth Road, Perivale, Greenford, UB6 7LD, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Dada, Mikaeel Arif
    British merchant born in May 1997

    Resident in United Kingdom

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

      IIF 47
  • Dada, Mik’aeel Arif
    British born in May 1997

    Resident in United Kingdom

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

      IIF 48
  • Dada, Mikaeel
    British born in May 1997

    Resident in United Kingdom

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

      IIF 49
  • Dada, Mikaeel
    British director born in May 1997

    Resident in United Kingdom

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

      IIF 50
    • icon of address 220, Edgware Road, London, W2 1DH, England

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 220 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    DDGBI LTD - 2017-08-21
    icon of address 432 Edgware Road London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit B 66-68 Bell Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 220 Edgware Road Paddington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 103 Wadham Gardens, Greenford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    ORION ONLINE LIMITED - 2021-09-07
    HADSON REAL ESTATE LIMITED - 2020-08-24
    HADSON CAPITAL LIMITED - 2020-11-26
    icon of address 14c Wadsworth Road, Perivale, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,155 GBP2021-02-28
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 48 - Director → ME
  • 7
    icon of address Unit A, 23 Aintree Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 46 - Director → ME
  • 8
    icon of address 7 Rydon Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Willows, Burton, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address Flat 117a Legacy Building 1 Viaduct Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 11
    icon of address Hadson House, 432 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3rd Floor 18 James Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 13 - Director → ME
  • 13
    G02TOR LTD - 2023-10-31
    icon of address Unit B, 66-68 Bell Street, London, Uk
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,511,908 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 7 Rydon Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    ARK-AEROSPACE MANAGEMENT SYSTEMS LTD - 2021-03-26
    icon of address Unit 14b 1st Fi Crafting Paradise 14-16 Wadsworth Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    icon of address 1 Jesmond Avenue, Wembley, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 112-116 Chorley New Road, Hamill House, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ 2024-09-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-09-05
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit B, 66-68 Bell Street Bell Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,002,498 GBP2023-03-31
    Officer
    icon of calendar 2024-01-01 ~ 2024-01-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 103 Wadham Gardens, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ 2022-05-12
    IIF 45 - Director → ME
  • 4
    icon of address 14-15 Main Drive East Lane Business Park, Wembley, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    769,570 GBP2025-07-31
    Officer
    icon of calendar 2024-11-01 ~ 2024-11-01
    IIF 35 - Director → ME
  • 5
    icon of address 3rd Floor, The Glass House, 177-187 Arthur Road Wimbledon Park, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    371,869 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-01-10 ~ 2017-10-04
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2018-01-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    icon of address Groundfl, Basement & 1st, 23-25 Bridge Street, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-07-31
    Officer
    icon of calendar 2024-11-01 ~ 2024-11-01
    IIF 12 - Director → ME
  • 7
    DADA TRADING COMPANY LIMITED - 2018-12-07
    icon of address Unit B, 66-68 Bell Street, London, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1,782,704 GBP2022-12-31
    Officer
    icon of calendar 2015-05-16 ~ 2015-12-04
    IIF 17 - Director → ME
    icon of calendar 2019-01-11 ~ 2020-12-16
    IIF 11 - Director → ME
  • 8
    ORION ONLINE LIMITED - 2021-09-07
    HADSON REAL ESTATE LIMITED - 2020-08-24
    HADSON CAPITAL LIMITED - 2020-11-26
    icon of address 14c Wadsworth Road, Perivale, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,155 GBP2021-02-28
    Officer
    icon of calendar 2020-02-10 ~ 2022-01-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2022-01-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Units 8- 9 Walmgate Road, Perivale, Greenford, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    475,455 GBP2025-02-28
    Officer
    icon of calendar 2024-01-01 ~ 2024-01-11
    IIF 25 - Director → ME
    icon of calendar 2020-02-10 ~ 2022-01-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2022-01-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 10
    icon of address Unit A, 23 Aintree Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ 2021-09-15
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2021-09-15
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    G02TOR LTD - 2023-10-31
    icon of address Unit B, 66-68 Bell Street, London, Uk
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,511,908 GBP2024-05-31
    Officer
    icon of calendar 2019-05-06 ~ 2025-01-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-05-06 ~ 2025-01-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    icon of address 1-4 Park Terrace, Worcester Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    283,099 GBP2024-06-30
    Officer
    icon of calendar 2024-01-01 ~ 2024-01-01
    IIF 34 - Director → ME
  • 13
    icon of address 5aab 5a Watkin Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    799,900 GBP2024-07-31
    Officer
    icon of calendar 2024-01-01 ~ 2024-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2024-11-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.