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

Mrs Amira Aiyub Ahmed-badi

    Related profiles found in government register
  • Mrs Amira Aiyub Ahmed-badi
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D26, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 1
    • icon of address 69, Dagmar Avenue, Wembley, HA9 8DQ, England

      IIF 2
  • Mr Adam Badi
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 3
  • Ahmed-badi, Amira
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309a, High Road, Loughton, Essex, IG10 1AH, England

      IIF 4
  • Ahmed-badi, Amira
    British executive aide born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Dagmar Avenue, Wembley, HA9 8DQ, England

      IIF 5
  • Badi, Adam
    British accountant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Ley Street, Ilford, Essex, IG1 4BL, England

      IIF 6
    • icon of address 131b, Salusbury Road, London, NW6 6RG, England

      IIF 7 IIF 8
    • icon of address 45a The Broadway, Darkes Lane, Potters Bar, Hertfordshire, EN6 2HZ, England

      IIF 9
    • icon of address 69, Dagmar Avenue, Wembley, HA9 8DQ, England

      IIF 10
  • Badi, Adam
    British chartered accountant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Katherine Warington School, Lower Luton Road, Harpenden, Hertfordshire, AL5 5FH

      IIF 11
  • Badi, Adam
    British none born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, College Parade, Salusbury Road, London, NW6 6RN, United Kingdom

      IIF 12
  • Badi, Adam
    Belgian company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Salusbury Road, London, NW6 6NJ, England

      IIF 13
  • Badi, Adam
    British accountant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adam Badi
    Czech born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Basford Street, Sheffield, South Yorkshire, S9 5BH, United Kingdom

      IIF 20
  • Ahmed-badi, Amira

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21
  • Badi, Adam
    Czech builder born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Basford Street, Sheffield, S9 5BH, United Kingdom

      IIF 22
  • Badi, Adam
    Czech director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Basford Street, Sheffield, South Yorkshire, S9 5BH, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 69 Dagmar Avenue, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,290 GBP2023-12-31
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 45a The Broadway Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,630 GBP2024-12-31
    Officer
    icon of calendar 2010-02-08 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 76 Basford Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 76 Basford Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 309a High Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,814 GBP2024-05-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Katherine Warington School, Lower Luton Road, Harpenden, Hertfordshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2023-03-05 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 69 Salusbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 69 Dagmar Avenue, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -594 GBP2024-07-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
Ceased 11
  • 1
    icon of address 45a The Broadway Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,630 GBP2024-12-31
    Officer
    icon of calendar 2013-05-31 ~ 2023-12-01
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-12-01
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-06 ~ 2018-04-06
    IIF 1 - Right to appoint or remove directors OE
    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
  • 2
    icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    35,484 GBP2023-12-31
    Officer
    icon of calendar 2012-10-15 ~ 2021-04-05
    IIF 8 - Director → ME
  • 3
    icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    51,763 GBP2024-12-31
    Officer
    icon of calendar 2012-10-15 ~ 2021-04-05
    IIF 15 - Director → ME
  • 4
    icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,680 GBP2023-06-30
    Officer
    icon of calendar 2012-10-15 ~ 2021-04-05
    IIF 19 - Director → ME
  • 5
    SALAFA LIMITED - 2018-02-23
    CLAIMFINE LIMITED - 1984-10-16
    icon of address The Maqam Centre, Tiverton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -75,218 GBP2024-03-31
    Officer
    icon of calendar 2012-10-15 ~ 2021-04-05
    IIF 7 - Director → ME
  • 6
    icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -345,651 GBP2024-12-31
    Officer
    icon of calendar 2012-10-15 ~ 2021-04-05
    IIF 16 - Director → ME
  • 7
    icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -397,787 GBP2022-06-30
    Officer
    icon of calendar 2012-10-15 ~ 2021-04-05
    IIF 14 - Director → ME
  • 8
    icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -233,059 GBP2024-12-31
    Officer
    icon of calendar 2012-10-15 ~ 2021-04-05
    IIF 17 - Director → ME
  • 9
    icon of address 131b Salusbury Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-16 ~ 2012-07-27
    IIF 12 - Director → ME
  • 10
    icon of address 69 Dagmar Avenue, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -594 GBP2024-07-31
    Officer
    icon of calendar 2014-07-16 ~ 2015-12-24
    IIF 6 - Director → ME
  • 11
    icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2012-10-15 ~ 2021-04-05
    IIF 18 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.