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 Disraeli Machado

    Related profiles found in government register
  • Mr Disraeli Machado
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Sunleigh Road, Alperton, HA0 1JB, England

      IIF 1
    • icon of address 82, Sunleigh Road, Alperton, Wembley, London, HA0 4LR, England

      IIF 2
    • icon of address 82, Sunleigh Road, Alperton, Wembley, Middlesex, HA0 4LR, England

      IIF 3
    • icon of address Flat 35 Fairbanks Court, Atlip Road, Alperton, Wembley, HA0 4GJ, United Kingdom

      IIF 4
    • icon of address Reflective House, 82, Sunleigh Road, Wembley, HA0 4LR, England

      IIF 5
  • Mr Disraeli Machado
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Stanmore Station, London Road, Stanmore, London, HA7 4PD, United Kingdom

      IIF 6
    • icon of address 82, Sunleigh Road, Wembley, HA0 4LR, England

      IIF 7
  • Machado, Disraeli
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 306-308 West Hendon Broadway, London, NW9 6AE, United Kingdom

      IIF 8
    • icon of address 3, Stanmore Station, London Road, Stanmore, HA7 4PD, United Kingdom

      IIF 9
    • icon of address 3, Stanmore Station, London Road, Stanmore, London, HA7 4PD, England

      IIF 10
  • Machado, Disraeli
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Woodfield Avenue, London, NW9 6PP, England

      IIF 11
    • icon of address 82, Sunleigh Road, Alperton, Wembley, HA0 4LR, United Kingdom

      IIF 12
    • icon of address 82, Sunleigh Road, Alperton, Wembley, London, HA0 4LR, England

      IIF 13
    • icon of address 82, Sunleigh Road, Alperton, Wembley, Middlesex, HA0 4LR, United Kingdom

      IIF 14
    • icon of address Flat 35 Fairbanks Court, Atlip Road, Alperton, Wembley, HA0 4GJ, United Kingdom

      IIF 15
    • icon of address Reflective House, 82, Sunleigh Road, Wembley, HA0 4LR, England

      IIF 16
  • Machado, Disraeli
    British managing director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stanmore Station, London Road, Stanmore, HA7 4PD, England

      IIF 17
  • Disraeli Luiz Brito Machado
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Sunleigh Road, Alperton, HA0 4LR, England

      IIF 18
    • icon of address 70, Carlyon Road, Wembley, HA0 1JB, England

      IIF 19
  • Machado, Disraeli
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Stanmore Station, London Road, Stanmore, London, HA7 4PD

      IIF 20
  • Machado, Disraeli Luiz Brito
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Sunleigh Road, Alperton, HA0 4LR, England

      IIF 21
    • icon of address 70, Carlyon Road, Wembley, HA0 1JB, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 82 Sunleigh Road, Alperton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -25,703 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 70 Carlyon Road, Wembley, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 82 Sunleigh Road, Alperton, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    LM UNITED SOLUTIONS LTD - 2020-11-09
    icon of address 82 Sunleigh Road Alperton, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    148,076 GBP2024-08-31
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    UNIVERSAL DB SOLUTIONS LTD - 2018-04-12
    icon of address 82 Sunleigh Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    590,208 GBP2024-01-31
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    ACCIDENT MANAGEMENT SOS LTD - 2023-03-24
    LONDON MOTORCYCLE CENTRE LTD - 2020-11-06
    icon of address Unit B, 500 Sunleigh Road, London Road, Alperton, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -177,034 GBP2024-07-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    EDGWARE MOTORCYCLE TRAINING LIMITED - 2017-01-25
    icon of address 3 Stanmore Station, London Road, Stanmore, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -61,185 GBP2019-06-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 70 Carlyon Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 30 Woodfield Avenue, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-19 ~ 2014-03-10
    IIF 8 - Director → ME
  • 2
    UNIVERSAL MOTORCYCLE TRAINING LTD - 2017-01-25
    ALPHA BIKES LIMITED - 2014-01-29
    icon of address 3 Stanmore Station, London Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,125 GBP2016-09-30
    Officer
    icon of calendar 2014-07-09 ~ 2017-02-02
    IIF 9 - Director → ME
    icon of calendar 2012-09-25 ~ 2014-04-02
    IIF 11 - Director → ME
  • 3
    LM UNITED SOLUTIONS LTD - 2020-11-09
    icon of address 82 Sunleigh Road Alperton, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    148,076 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2021-10-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2021-04-30
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    ACCIDENT MANAGEMENT SOS LTD - 2023-03-24
    LONDON MOTORCYCLE CENTRE LTD - 2020-11-06
    icon of address Unit B, 500 Sunleigh Road, London Road, Alperton, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -177,034 GBP2024-07-31
    Officer
    icon of calendar 2019-07-11 ~ 2021-10-01
    IIF 10 - 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.