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 Mikaeel Dada

    Related profiles found in government register
  • Mr Mikaeel Dada
    British born in May 1997

    Resident in England

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

      IIF 1
    • Unit A, 5a Watkins Road, Wembley, London, HA9 0NL, England

      IIF 2
  • 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 3
  • 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 4
    • Flat 66-68, Bell Street, London, NW1 6SP, England

      IIF 5
  • 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 6
  • 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 7
  • 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 8
  • Dada, Mikaeel Arif
    British director born in May 1997

    Resident in England

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

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

    Resident in England

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

      IIF 10
    • 14411569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Dada, Mikaeel
    British fisherman born in May 1997

    Resident in England

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

      IIF 12
  • Dada, Mik'aeel Arif
    British buying manager 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 13
  • Dada, Mik'aeel Arif
    British company director born in May 1997

    Resident in England

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

      IIF 14
  • Dada, Mik'aeel Arif
    British director born in May 1997

    Resident in England

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

      IIF 15
    • 3rd Floor, 18 James Street, London, W1U 1EG, United Kingdom

      IIF 16
    • 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 17
  • 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 18 IIF 19
  • Dada, Mik'aeel Arif
    British student born in May 1997

    Resident in England

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

      IIF 20
    • 432 Edgware Road, London, Wimbledon, SW19 8AE, United Kingdom

      IIF 21
  • 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 22
  • 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 23
    • 220, Edgware Road, London, W2 1DH, England

      IIF 24
  • Dada, Mik'aeel
    British company director born in May 1997

    Resident in England

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

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

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

      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
  • 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 33
    • 3rd Floor, The Glass House, 177-187 Arthur Road, Wimbledon Park, London, SW19 8AE, England

      IIF 34
    • 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 35
    • Hadson House, 432 Edgware Road, London, W2 1EG, United Kingdom

      IIF 36
    • 432 Edgware Road, London, Wimbledon, SW19 8AE, United Kingdom

      IIF 37
  • 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 38
    • 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 39
    • Hadson House, 432 Edgware Road, London, W2 1EG, United Kingdom

      IIF 40
    • Unit 14c, 14-16 Wadsworth Road, Perivale, Greenford, UB6 7LD, United Kingdom

      IIF 41 IIF 42 IIF 43
  • 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 44
  • 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 45
    • 220, Edgware Road, London, W2 1DH, England

      IIF 46
    • Unit B, 66-68 Bell Street Bell Street, London, NW1 6SP, England

      IIF 47
  • 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 48
    • 3rd Floor, The Glass House, 177-187 Arthur Road, Wimbledon Park, London, SW19 8AE, England

      IIF 49
  • Dada, Mik’aeel Arif
    British director born in May 1997

    Resident in United Kingdom

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

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