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

Yakrang, Kies

    Related profiles found in government register
  • Yakrang, Kies
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, London, IG6 3UT, United Kingdom

      IIF 1
    • Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 2 IIF 3 IIF 4
    • Office 4, Roebuck House, 2-3 Cromwell Centre Hainault Business Park, Ilford, IG6 3UT, United Kingdom

      IIF 8
    • 35 Braemar Gardens, Braemar Gardens, London, NW9 5LB, England

      IIF 9
    • 35, Braemar Gardens, London, NW9 5LB, England

      IIF 10 IIF 11
    • 35, Braemar Gardens, London, NW9 5LB, United Kingdom

      IIF 12 IIF 13
    • 46, Bilton Road, Perivale, Middlesex, UB6 7DH, United Kingdom

      IIF 14
  • Yakrang, Kies
    British businessman born in January 1992

    Resident in England

    Registered addresses and corresponding companies
  • Yakrang, Kies
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre Hainault Business Park, Ilford, IG6 3UT, United Kingdom

      IIF 18
    • 22, North Way, London, NW9 0RG, United Kingdom

      IIF 19
  • Yakrang, Kies
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Braemar Gardens, Colindale, London, NW9 5LB, England

      IIF 20
  • Kies Yakrang
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 35, Braemar Gardens, London, NW9 5LB, England

      IIF 21
  • Mr Kies Yakrang
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, London, IG6 3UT, United Kingdom

      IIF 22
    • Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 23
    • Office 4, Roebuck House, 2-3 Cromwell Centre Hainault Business Park, Ilford, IG6 3UT, United Kingdom

      IIF 24 IIF 25
    • 35 Braemar Gardens, Braemar Gardens, London, NW9 5LB, England

      IIF 26
    • 35, Braemar Gardens, London, NW9 5LB, England

      IIF 27 IIF 28
    • 35, Braemar Gardens, London, NW9 5LB, United Kingdom

      IIF 29
  • Kies Yakrang
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kies Yakrang
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Braemar Gardens, Colindale, London, NW9 5LB, England

      IIF 37
    • 35, Braemar Gardens, London, NW9 5LB, England

      IIF 38
    • 46, Bilton Road, Perivale, Middlesex, UB6 7DH, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 19
  • 1
    MIGHTY METAL WORKS LTD
    14502688
    22 North Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-25 ~ dissolved
    IIF 19 - Director → ME
  • 2
    NKPRODUCTS LTD
    14101081
    35 Braemar Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-05-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    RK PRODUCTS LTD
    08556889
    Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2013-06-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-09-21 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    SHAHS COLINDALE LIMITED
    14722189
    Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-03-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 5
    SHAHS COLINDALE STATION LIMITED
    14722191
    Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-03-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    SHAHS GALLIONS LIMITED
    14720605
    Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-03-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 7
    SHAHS HALAL FOOD HOME LTD
    14579696
    Unit 4 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-01-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    SHAHS HALAL FOOD LTD
    11374027 15593039... (more)
    Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    2018-05-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    SHAHS HOLDING LTD
    15138414
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Officer
    2023-09-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SHAHS ILFORD LIMITED
    14720613
    Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-03-10 ~ 2023-09-07
    IIF 16 - Director → ME
    Person with significant control
    2023-03-10 ~ 2023-09-07
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 11
    SHAHS KILBURN LTD
    - now 12847042
    NK HALAL FOOD LTD
    - 2023-09-10 12847042
    Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-08-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 12
    SHAHS LOCAL SUPERMARKET LTD
    15968399
    Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-20 ~ now
    IIF 8 - Director → ME
    2024-09-20 ~ 2024-10-31
    IIF 18 - Director → ME
    Person with significant control
    2024-09-20 ~ 2024-10-31
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    2024-09-20 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 13
    SHAHS ROYALITY LTD
    - now 14579375
    SHAHS HALAL FOOD ROYALITY LTD
    - 2023-09-18 14579375
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Officer
    2023-01-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 14
    SHAHS WAREHOUSE LTD
    15983630
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 15
    SHAHS WOODGREEN LTD
    - now 12948350
    KUMPIR LTD
    - 2023-09-10 12948350
    Unit 12a Shopping Centre High Road, Wood Green, London, England
    Active Corporate (2 parents)
    Officer
    2022-05-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 16
    SOUTH NORWOOD LTD
    16776120
    35 Braemar Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    STOCKWELL FOOD LTD - now
    SHAHS STOCKWELL LIMITED
    - 2025-03-26 14720369
    29 Albert Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-03-10 ~ 2023-07-13
    IIF 17 - Director → ME
    Person with significant control
    2023-03-10 ~ 2023-07-13
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    UXBRIDGE RESTAURANT LTD - now
    SHAHS UXBRIDGE LIMITED
    - 2025-03-26 14720385
    29 Albert Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-03-10 ~ 2023-07-13
    IIF 15 - Director → ME
    Person with significant control
    2023-03-10 ~ 2023-07-13
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    WADAAN UK LTD
    11987013
    35 Braemar Gardens, Colindale, London, England
    Active Corporate (1 parent)
    Officer
    2019-05-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 37 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.