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 Gadi Korine

    Related profiles found in government register
  • Mr Gadi Korine
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 1 IIF 2
    • icon of address 1st Floor, Enterprise House, 2 The Crest, London, NW4 2HN, United Kingdom

      IIF 3
    • icon of address 26, St. Albans Lane, London, NW11 7QE, England

      IIF 4
    • icon of address 37, Tottenham Court Road, London, W1T 1BY, England

      IIF 5 IIF 6
    • icon of address 37, Tottenham Court Road, London, W1T 1BY, United Kingdom

      IIF 7 IIF 8
    • icon of address Central House, 1 Ballards Lane, London, N3 1LQ, England

      IIF 9
    • icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, England

      IIF 10
    • icon of address You Me Sushi, You Me Sushi, 37, Tottenham Court Road, London, W1T 1BY, England

      IIF 11
  • Mr Gadi Korine
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bradley House, 26 St Albans Lane, London, NW11 7QE, United Kingdom

      IIF 12
    • icon of address Ft Business Consultants Ltd, 21 Sage Close, Beds, Biggleswade, SG18 8WH, England

      IIF 13
    • icon of address 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 14
    • icon of address Bradley House, Unit 3, 26 St. Albans Lane, Golders Green, London, NW11 7QE, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 3, Bradley House, 26 St. Albans Lane, Golders Green, London, NW11 7QE, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 3 & 4, Pixmore Business Centre, Pixmore Avenue, Letchworth Garden City, SG6 1JG, England

      IIF 27
    • icon of address Unit 3 & 4, Pixmore Business Centre, Pixmore Avenue, Letchworth Garden City, SG6 1JG, United Kingdom

      IIF 28
    • icon of address 37, Tottenham Court Road, London, W1T 1BY

      IIF 29
    • icon of address 37, Tottenham Court Road, London, W1T 1BY, England

      IIF 30 IIF 31 IIF 32
    • icon of address 37, Tottenham Court Road, London, W1T 1BY, United Kingdom

      IIF 37
    • icon of address 37, Tottenham Court Road, London, W1T 2BY, England

      IIF 38
    • icon of address 37, Tottenham Court Road, Tottenham Court Road, London, W1T 1BY, England

      IIF 39
    • icon of address Bradley House, 26 St. Albans Lane, London, NW11 7QE, England

      IIF 40 IIF 41 IIF 42
    • icon of address Bradley House, Unit 3, 26 St. Albans Lane, London, NW11 7QE, England

      IIF 46 IIF 47 IIF 48
    • icon of address Bradley House, Unit 3, 26 St Albans Lane, London, NW11 7QE, United Kingdom

      IIF 51 IIF 52
    • icon of address Brook Point 1412-1420, High Road, London, N20 9BH

      IIF 53
    • icon of address Unit 3, 26 St. Albans Lane, London, NW11 7QE, United Kingdom

      IIF 54
    • icon of address Unit 3, Bradley House, 26 St. Albans Lane, London, NW11 7QE, United Kingdom

      IIF 55
    • icon of address Unit 3, Bradley House, St. Albans Lane, London, NW11 7QE, England

      IIF 56
    • icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, England

      IIF 57 IIF 58
    • icon of address Unit 5, Drakes Courtyard, 291 Kilburn Road, London, NW6 7JR, United Kingdom

      IIF 59
    • icon of address You Me Sushi, You Me Sushi, 37, Tottenham Court Road, London, W1T 1BY, England

      IIF 60
  • Korine, Gadi
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8584, 16 - 18 Circus Road, London, NW8 6PG, England

      IIF 61
  • Korine, Gadi
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Sage Close, Biggleswade, SG18 8WH, United Kingdom

      IIF 62
    • icon of address 1st Floor, Enterprise House, 2 The Crest, London, NW4 2HN, United Kingdom

      IIF 63
    • icon of address 26, St. Albans Lane, London, NW11 7QE, England

      IIF 64
    • icon of address 37, Tottenham Court Road, London, W1T 1BY, England

      IIF 65
    • icon of address 37, Tottenham Court Road, London, W1T 1BY, United Kingdom

      IIF 66 IIF 67
    • icon of address Suite 8584, 16-18 Circus Rd, London, NW8 6PG, United Kingdom

      IIF 68
    • icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, England

      IIF 69
    • icon of address Unit 5, Drakes Courtyard, 291 Kilburn Road, London, NW6 7JR, United Kingdom

      IIF 70
    • icon of address You Me Sushi, You Me Sushi, 37, Tottenham Court Road, London, W1T 1BY, England

      IIF 71
  • Korine, Gadi
    British manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 72
    • icon of address 8584, 16-18 Circus Road, London, NW8 6PG

      IIF 73
  • Korine, Gadi
    British none born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8584, 16-18 Circus Road, London, NW8 6PG

      IIF 74
  • Korine, Gadi
    British sales director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 75
    • icon of address 37, Tottenham Court Road, London, W1T 1BY, United Kingdom

      IIF 76
    • icon of address 37, Tottenham Court Road, London, WIT 1BYI, England

      IIF 77
    • icon of address Bradley House, 26 St. Albans Lane, London, NW11 7QE, England

      IIF 78
    • icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, England

      IIF 79
    • icon of address 326, Molesey Road, Walton-on-thames, Surrey, KT12 3PD, England

      IIF 80
  • Korine, Gadi
    British sales manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, - 18, Circus Road, London, NW8 6PG, England

      IIF 81
  • Korine, Gadi
    British bdm born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Kingsley Way, London, N2 0EN

      IIF 82
  • Korine, Gadi
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bradley House, 26 St Albans Lane, London, NW11 7QE, United Kingdom

      IIF 83
  • Korine, Gadi
    British consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradley House, 26 St. Albans Lane, London, NW11 7QE, England

      IIF 84
  • Korine, Gadi
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
  • Korine, Gadi
    British manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradley House, 26 St. Albans Lane, London, NW11 7QE, England

      IIF 127 IIF 128
  • Korine, Gadi
    British sales director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradley House, 26 St. Albans Lane, London, NW11 7QE, England

      IIF 129 IIF 130
  • Korine, Gadi
    British sales manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradley House, 26 St. Albans Lane, London, NW11 7QE, England

      IIF 131 IIF 132
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,584 GBP2024-06-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 3 Bradley House, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 9 Business Centre West, Avenue One, Letchworth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -304 GBP2022-12-31
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 99 - Director → ME
  • 4
    YOU ME SUSHI NH LTD - 2023-04-03
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Bradley House, 26 St Albans Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address Office 9 Office 9, Businesss Centre West . Avenue One, Letchworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MUSWELL HENDON LTD - 2018-11-15
    icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 13 Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -792 GBP2024-06-30
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Brook Point, 1412 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-30 ~ dissolved
    IIF 73 - Director → ME
  • 11
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,567 GBP2024-06-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,534 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    YOU ME SUSHI FNC LTD - 2023-04-03
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    YMS TRAFFORD LTD - 2024-06-22
    icon of address Unit 3 26 St. Albans Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 13 Whitchurch Lane, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -927 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 3 Bradley House, 26 St. Albans Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,847 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 17
    SUSHI CLAPTON GRAB & GO LTD - 2023-09-21
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,752 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,444 GBP2024-06-30
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -985,746 GBP2023-02-28
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2 The Crest, First Floor, Enterprise House, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address R U Mobile Ltd, Central House, 1 Ballards Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,961 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,328 GBP2024-06-30
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 9 Business Centre West, Letchworth, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -103 GBP2023-01-31
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 3 Bradley House, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Unit 3 Bradley House, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 27
    icon of address Office9 Business Centre West, Avenue One, Letchworth, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,922 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 3 Bradley House, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Unit 9, Image House, 326 Molesey Road, Walton-on-thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 80 - Director → ME
  • 30
    YOU ME SUSHI MH LTD - 2022-03-02
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,972 GBP2024-06-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 112 - Director → ME
  • 31
    icon of address Office 9, Business Centre West, Avenue One, Letchworth Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Office 9 Business Centre West, Avenue One, Letchworth, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -40 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 98 - Director → ME
  • 33
    icon of address 13 Whitchurch Lane, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,968 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Unit 3 Bradley House, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 106 - Director → ME
  • 38
    icon of address Unit 3, Bradley House, St. Albans Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,628 GBP2024-06-30
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 39
    YOU ME SUSHI GG LIMITED - 2024-01-09
    icon of address 3 South End Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-05-31
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Bradley House Unit 3, 26 St Albans Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -746 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,953 GBP2024-06-30
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit 3 Bradley House, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-04-20 ~ now
    IIF 84 - Director → ME
  • 44
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    3,798,869 GBP2024-06-30
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,854 GBP2024-06-30
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 128 - Director → ME
  • 46
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 129 - Director → ME
  • 47
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,014 GBP2024-06-30
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Unit 3 Bradley House, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,426 GBP2024-06-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,125 GBP2024-06-30
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 114 - Director → ME
  • 51
    icon of address Bradley House Unit 3, 26 St Albans Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,888 GBP2024-06-30
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 52
    YOU ME SUSHII LTD - 2015-01-08
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 78 - Director → ME
  • 53
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,380 GBP2024-06-30
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    42,269 GBP2024-06-30
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 110 - Director → ME
  • 57
    PLANET SUSHI LTD - 2008-09-02
    EAT SUSHI LTD - 2008-04-10
    BOXER GAMES LTD - 2008-02-14
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    426,951 GBP2016-12-31
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 72 - Director → ME
  • 58
    icon of address 37 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 77 - Director → ME
  • 59
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,673 GBP2024-06-30
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address Kiosk Lm11a (covered) Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7 GBP2025-02-28
    Officer
    icon of calendar 2022-04-06 ~ 2023-06-26
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-06-26
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 3 Bradley House, 26 St Albans Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ 2025-01-20
    IIF 83 - Director → ME
  • 3
    icon of address 114a High Street, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,450 GBP2024-07-31
    Officer
    icon of calendar 2021-03-18 ~ 2021-08-25
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-08-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MUSWELL HENDON LTD - 2018-11-15
    icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2022-10-26
    IIF 66 - Director → ME
  • 5
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -792 GBP2024-06-30
    Officer
    icon of calendar 2022-03-03 ~ 2023-08-09
    IIF 92 - Director → ME
  • 6
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-27 ~ 2009-05-19
    IIF 82 - Director → ME
  • 7
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,534 GBP2024-06-30
    Officer
    icon of calendar 2022-04-07 ~ 2023-08-09
    IIF 89 - Director → ME
  • 8
    YMS TRAFFORD LTD - 2024-06-22
    icon of address Unit 3 26 St. Albans Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ 2025-01-09
    IIF 122 - Director → ME
  • 9
    icon of address 13 Whitchurch Lane, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -927 GBP2022-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2023-10-17
    IIF 69 - Director → ME
  • 10
    YOUMESUSHI LONDON LIMITED - 2019-01-04
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2013-02-08 ~ 2019-01-07
    IIF 103 - Director → ME
  • 11
    icon of address Unit 3 Bradley House, 26 St. Albans Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,847 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ 2023-08-09
    IIF 123 - Director → ME
  • 12
    SUSHI CLAPTON GRAB & GO LTD - 2023-09-21
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,752 GBP2024-06-30
    Officer
    icon of calendar 2023-01-16 ~ 2023-08-09
    IIF 91 - Director → ME
  • 13
    icon of address 2 The Crest, First Floor, Enterprise House, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2016-03-14 ~ 2023-04-20
    IIF 62 - Director → ME
  • 14
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,961 GBP2024-06-30
    Officer
    icon of calendar 2022-04-07 ~ 2023-08-09
    IIF 85 - Director → ME
  • 15
    icon of address Office 9, Business Centre West Office 9, Business Centre West, Avenue One, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2023-03-29
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2023-03-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Office 9 Business Centre Weat, Avenue One, Letchworth Garden City, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -186,509 GBP2024-02-29
    Officer
    icon of calendar 2019-10-24 ~ 2023-03-29
    IIF 102 - Director → ME
  • 17
    LEVANT RETAIL FOODS LTD - 2017-09-15
    icon of address Office 9 Office 9, Businesss Centre West . Avenue One, Letchworth, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,020 GBP2024-05-31
    Officer
    icon of calendar 2016-04-07 ~ 2020-03-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-11-22
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    HANWAY FOODS EUROPE LIMITED - 2023-05-01
    icon of address 254 Goldhawk Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,788 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ 2023-08-09
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2023-10-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 19
    icon of address 13 Whitchurch Lane, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,968 GBP2024-01-31
    Officer
    icon of calendar 2015-11-19 ~ 2022-08-30
    IIF 79 - Director → ME
  • 20
    icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2023-07-26
    IIF 126 - Director → ME
  • 21
    icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-08-31
    Officer
    icon of calendar 2019-08-02 ~ 2022-10-26
    IIF 125 - Director → ME
  • 22
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-07-15 ~ 2020-08-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 23
    YOU ME SUSHI GG LIMITED - 2024-01-09
    icon of address 3 South End Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-05-31
    Officer
    icon of calendar 2021-05-18 ~ 2023-08-09
    IIF 115 - Director → ME
  • 24
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,953 GBP2024-06-30
    Officer
    icon of calendar 2023-02-21 ~ 2023-08-09
    IIF 86 - Director → ME
  • 25
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-01-20
    IIF 29 - Ownership of shares – 75% or more OE
  • 26
    YMS UK RETAILING LTD - 2011-10-21
    icon of address 37 Tottenham Court Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2011-10-17 ~ 2020-12-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-01-20
    IIF 5 - Ownership of shares – 75% or more OE
  • 27
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,854 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-01-20
    IIF 38 - Ownership of shares – 75% or more OE
  • 28
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-12-19
    IIF 33 - Ownership of shares – 75% or more OE
  • 29
    YOU ME SUSHII LTD - 2015-01-08
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-01-20
    IIF 34 - Ownership of shares – 75% or more OE
  • 30
    PLANET SUSHI LTD - 2008-09-02
    EAT SUSHI LTD - 2008-04-10
    BOXER GAMES LTD - 2008-02-14
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    426,951 GBP2016-12-31
    Officer
    icon of calendar 2008-09-02 ~ 2010-06-26
    IIF 74 - Director → ME
  • 31
    icon of address 37 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-11-22
    IIF 35 - Ownership of shares – 75% or more OE
  • 32
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    60,367 GBP2023-06-30
    Officer
    icon of calendar 2013-01-08 ~ 2014-08-20
    IIF 68 - Director → ME
    icon of calendar 2014-11-10 ~ 2021-01-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-01-20
    IIF 53 - Ownership of shares – 75% or more OE

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.