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

Mr Som Amir Emadi

    Related profiles found in government register
  • Mr Som Amir Emadi
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 311, Capworth Street, London, E10 7BA, United Kingdom

      IIF 1
    • 59, Bramble Close, Middlesbrough, North Yorkshire, TS8 9FE, United Kingdom

      IIF 2
    • Beaumont Accountancy, Enterprise House 202-206, Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 3
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 4 IIF 5
    • 1, Hillington Grove, Ingleby Barwick, Stockton-on-tees, TS17 5BP, United Kingdom

      IIF 6
    • 46b, Hartburn Village, Stockton-on-tees, TS18 5DS, England

      IIF 7 IIF 8 IIF 9
    • Fast Track House, C/o Unicorn Accountancy And Taxation, Thornaby, Stockton-on-tees, TS17 6PT, England

      IIF 11
    • Fast Track House, C/o Unicorn Accountancy And Taxation, Thornaby, TS17 6PT, England

      IIF 12
    • 48a High Street, High Street, Yarm, TS15 9AH, United Kingdom

      IIF 13
  • Emadi, Som Amir
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 311, Capworth Street, London, E10 7BA, United Kingdom

      IIF 14
    • 46b, Hartburn Village, Stockton-on-tees, TS18 5DS, England

      IIF 15 IIF 16
  • Emadi, Som Amir
    British administration born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, 62, High Street, Yarm, Cleveland, TS15 9AH, United Kingdom

      IIF 17
  • Emadi, Som Amir
    British broker born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hillington Grove, Ingleby Barwick, Stockton-on-tees, TS17 5BP, United Kingdom

      IIF 18
  • Emadi, Som Amir
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy, Enterprise House 202-206, Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 19
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 20
    • 46b, Hartburn Village, Stockton-on-tees, TS18 5DS, England

      IIF 21
  • Emadi, Som Amir
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 136, Low Lane, Middlesbrough, North Yorkshire, TS5 8EE, United Kingdom

      IIF 22
    • 59, Bramble Close, Middlesbrough, North Yorkshire, TS8 9FE, United Kingdom

      IIF 23
    • 46b, Hartburn Village, Stockton-on-tees, TS18 5DS, England

      IIF 24
    • 48a, High Street, Yarm, TS15 9AH, England

      IIF 25 IIF 26
    • Office 1, 62 High Street, Yarm, Cleveland, TS15 9AH, England

      IIF 27
    • Office No. 1, 62 High Street, Yarm, North Yorkshire, TS15 9AH, England

      IIF 28
    • 11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 29
  • Emadi, Som Amir
    British financial consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 46b, Hartburn Village, Stockton-on-tees, TS18 5DS, England

      IIF 30
  • Emadi, Som Amir
    British financial services born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 46b, Hartburn Village, Stockton-on-tees, TS18 5DS, England

      IIF 31
  • Emadi, Som Amir
    British managing director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 46b, Hartburn Village, Stockton-on-tees, TS18 5DS, England

      IIF 32
    • Fast Track House, C/o Unicorn Accountancy And Taxation, Thornaby, Stockton-on-tees, TS17 6PT, England

      IIF 33 IIF 34
    • Fast Track House, C/o Unicorn Accountancy And Taxation, Thornaby, TS17 6PT, England

      IIF 35
    • Office 1, 62, High Street, Yarm, Cleveland, TS15 9AH, United Kingdom

      IIF 36
  • Emadi, Som Amir
    British restaurant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 135-137, High Street, Yarm, Cleveland, TS15 9AY, United Kingdom

      IIF 37
    • 48a High Street, High Street, Yarm, TS15 9AH, United Kingdom

      IIF 38
    • 11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 39 IIF 40
  • Emadi, Som Amir
    British restaurateur born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 41
  • Mr Som Emadi
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46b, Hartburn Village, Stockton On Tees, TS18 5DS, United Kingdom

      IIF 42
  • Emadi, Som Amir
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Breasy Place Burroughs Gardens, Hendon, London, NW4 4AT, England

      IIF 43
  • Emadi, Som Amir
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Piccadilly Lofts, Dale Street, Manchester, M1 2PE, England

      IIF 44
    • Apartment 18, Piccadilly Lofts, Manchester, Greater Manchester, M12PE, United Kingdom

      IIF 45
  • Emadi, Som
    born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46b, Hartburn Village, Stockton On Tees, Teesside, TS18 5DS, United Kingdom

      IIF 46
  • Emadi, Som
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135-137, High Street, Yarm, TS15 9AY, United Kingdom

      IIF 47
  • Emadi, Som Amir

    Registered addresses and corresponding companies
    • 136, Low Lane, Middlesbrough, North Yorkshire, TS5 8EE, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 30
  • 1
    DOUGH BOX LIMITED
    09791993
    1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-23 ~ 2015-09-24
    IIF 37 - Director → ME
  • 2
    DUNELM CAPITAL PARTNERS LIMITED
    12231067
    22-25 Portman Close Marylebone, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-09-27 ~ 2019-12-22
    IIF 14 - Director → ME
    Person with significant control
    2019-09-27 ~ 2019-12-22
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DV VITO LIMITED
    08658101
    Office 1 62 High Street, Yarm, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-20 ~ dissolved
    IIF 27 - Director → ME
  • 4
    EMADI LEISURE LIMITED
    10453626
    136 Low Lane, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 47 - Director → ME
  • 5
    EMADI LIMITED
    08828317
    Office 1 62, High Street, Yarm, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 17 - Director → ME
  • 6
    JACK SPRATT (UK) LIMITED
    07332210
    Armstrong Watson, Third Floor 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2010-08-02 ~ 2010-12-13
    IIF 22 - Director → ME
    2011-09-27 ~ dissolved
    IIF 44 - Director → ME
    2010-08-02 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    LAND PATHWAY (UK) LIMITED
    16678763
    Devon House, Church Hill, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LAND PATHWAY GROUP LIMITED
    - now 16372415
    AUGUR INFRACAP LIMITED
    - 2026-01-12 16372415
    Unit 13 Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-24 ~ now
    IIF 43 - Director → ME
  • 9
    LOST PROPERTY TAKEAWAY LTD
    12657106
    59 Bramble Close, Middlesbrough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    LOW LANE DEVELOPMENTS LIMITED
    12649189
    Apt 1-2, Bank House Apartments Yarm Road, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (5 parents)
    Officer
    2022-05-10 ~ 2024-03-11
    IIF 30 - Director → ME
    2024-04-01 ~ 2024-07-27
    IIF 24 - Director → ME
    Person with significant control
    2022-01-09 ~ 2024-03-11
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    MENU DOCTOR LIMITED
    07580068
    136 Low Lane, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-28 ~ dissolved
    IIF 45 - Director → ME
  • 12
    MRD CONSTRUCTION (NE) LTD
    13410365
    46b Hartburn Village, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 13
    NORTHERN COSMETICS CO LIMITED
    14473881
    Fast Track House, C/o Unicorn Accountancy And Taxation, Thornaby, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ 2022-12-01
    IIF 35 - Director → ME
    Person with significant control
    2022-11-09 ~ 2022-12-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    PMO INVESTMENTS LIMITED
    12671218
    Apt 1-2, Bank House Apartments, 661 Yarm Road, Eaglescliffe, England
    Active Corporate (3 parents)
    Officer
    2022-10-17 ~ 2024-03-11
    IIF 31 - Director → ME
  • 15
    PURPLE PIG HULL LIMITED
    - now 08874357
    PURPLE PIG NORTHALLERTON LIMITED
    - 2014-09-26 08874357
    11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Officer
    2014-02-04 ~ dissolved
    IIF 39 - Director → ME
  • 16
    PURPLE PIG MIDDLESBROUGH LIMITED
    08947031
    11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Officer
    2014-03-19 ~ dissolved
    IIF 29 - Director → ME
  • 17
    PURPLE PIG RESTAURANT GROUP LIMITED
    09684529
    Office 1, 62 High Street, Yarm, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 36 - Director → ME
  • 18
    PURPLE PIG YARM (2014) LIMITED
    08949548 08822260
    Office No. 1, 62 High Street, Yarm, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 28 - Director → ME
  • 19
    PURPLE PIG YARM LIMITED
    08822260 08949548
    11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 40 - Director → ME
  • 20
    SE FOODS LIMITED
    12857432
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 21
    SWARM SOCIAL LIMITED
    13593895
    Beaumont Accountancy Enterprise House 202-206, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 22
    UNICORN ACCOUNTANCY AND TAXATION LIMITED
    14255327
    46b Hartburn Village, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-25 ~ dissolved
    IIF 32 - Director → ME
  • 23
    UNICORN CAPITAL ADVISORY LLP
    OC459692
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-12 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2026-02-12 ~ now
    IIF 42 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove members OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    UNICORN COMMERCIAL BROKER LIMITED
    11842350
    46b Hartburn Village, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2019-02-22 ~ 2020-02-01
    IIF 18 - Director → ME
    2021-05-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    2019-02-22 ~ 2020-02-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 25
    UNICORN FINANCIAL SERVICES LIMITED
    14244108
    4385, 14244108 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2022-07-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 26
    UNICORN MORTGAGES AND PROTECTION LIMITED
    14313085
    4385, 14313085 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-08-23 ~ dissolved
    IIF 33 - Director → ME
  • 27
    YARM CAFE LIMITED
    11314673
    48a High Street High Street, Yarm, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 28
    YARM ITALIAN LTD
    08344299
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 26 - Director → ME
  • 29
    YARM RESTAURANT LIMITED
    11930866
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 30
    YARM SERVICED APARTMENTS LTD
    08344244
    48a High Street, Yarm
    Dissolved Corporate (2 parents)
    Officer
    2013-01-02 ~ 2014-03-04
    IIF 25 - Director → ME

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.