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 Ali Mupemba Johnson

    Related profiles found in government register
  • Mr Ali Mupemba Johnson
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 1
    • Caci House, 9 Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 2
    • Caci House 9 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 3 IIF 4
    • Caci House, Sping Villa Park, Spring Villa Road, Edgware, HA8 7EB, United Kingdom

      IIF 5
    • Caci House, Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 6
    • 9, Spring Villa Road, Caci House, Edgware London, HA8 7EB, United Kingdom

      IIF 7
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
  • Mr Ali Johnson
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Caci House, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 9
    • 23 Oldberry Road, Edgware, London, HA8 9DA, United Kingdom

      IIF 10
  • Johnson, Ali Mupemba
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Caci House, 9 Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 11
    • Caci House 9 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 12 IIF 13
    • Caci House, Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 14
    • Caci House, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 15
    • 9, Spring Villa Road, Caci House, Edgware London, HA8 7EB, United Kingdom

      IIF 16
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 17
  • Johnson, Ali Mupemba
    British chief operating officer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

      IIF 18
  • Johnson, Ali Mupemba
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Caci House, 9 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 19
    • Gordon House, 1-6 Station Road, London, NW7 2JU

      IIF 20
  • Johnson, Ali Mupemba
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Caci House, 9 Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 21
    • Caci House, 9 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 22
    • Unit 1, Cp House, Otterspool Way, Watford, WD25 8JJ, United Kingdom

      IIF 23
  • Mr Ali Johnson
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caci House, 9 Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, United Kingdom

      IIF 24
  • Johnson, Ali
    British manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23 Oldberry Road, Edgware, London, HA8 9DA, United Kingdom

      IIF 25
  • Johnson, Ali Mupemba
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 26
  • Johnson, Ali Mupemba
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Francis Court, Wiltshire Close Mill Hill, London, NW7 4RW

      IIF 27
  • Johnson, Ali Mupemba
    British manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Francis Court, Wiltshire Close Mill Hill, London, NW7 4RW

      IIF 28
  • Johnson, Ali
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caci House, 9 Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, United Kingdom

      IIF 29
  • Johnson, Ali

    Registered addresses and corresponding companies
    • Caci House, 9 Spring Villa Park, Spring Villa Road, London, HA8 7EB, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    JARVIS GREYLING LIMITED - 2021-11-24
    Caci House 9 Spring Villa Park, Spring Villa Road, Edgware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,532 GBP2023-10-31
    Officer
    2022-08-21 ~ now
    IIF 11 - Director → ME
  • 2
    COOLGUY RECORDS LTD - 2004-10-25
    16 Badger Close, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-08-16 ~ dissolved
    IIF 27 - Director → ME
  • 3
    AQBELL SOLUTIONS LIMITED - 2019-07-12
    9 Spring Villa Road, United Kingdom, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,881 GBP2024-02-28
    Officer
    2019-07-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    LANGFORD MILLS LIMITED - 2021-07-08
    Caci House, Spring Villa Road, Edgware, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -42,459 GBP2024-02-28
    Officer
    2020-02-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    Caci House 9 Spring Villa Park, Spring Villa Road, Edgware, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -44,262 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    EFACULTY LEARNING LIMITED - 2019-02-22
    Caci House 9 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -370,960 GBP2024-12-31
    Officer
    2019-02-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    2013-10-24 ~ dissolved
    IIF 20 - Director → ME
  • 8
    KHANAGE MEDIA LTD - 2017-06-29
    KHANAGE GAME LTD - 2016-03-25
    Caci House 9 Spring Villa Park, Spring Villa Road, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,527 GBP2024-06-30
    Officer
    2021-02-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    TRUE CARE FOUNDATION - 2019-12-20
    9 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,672 GBP2024-01-31
    Officer
    2009-01-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 11
    WASTINGS LTD - 2018-05-30
    9 Spring Villa Road, Caci House, Edgware London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,717 GBP2024-09-30
    Officer
    2018-05-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    Caci House, Spring Villa Park, Spring Villa Road, Edgware, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -130,215 GBP2024-05-31
    Officer
    2015-11-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    A-KWICKA KARRIA LIMITED - 2004-08-19
    10 Watford Way, Hendon, London
    Dissolved Corporate (2 parents)
    Officer
    2006-10-01 ~ 2008-08-18
    IIF 28 - Director → ME
  • 2
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,639 GBP2019-05-31
    Officer
    2016-05-04 ~ 2019-11-28
    IIF 30 - Secretary → ME
  • 3
    Unit 1 Cp House, Otterspool Way, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,604 GBP2023-01-31
    Officer
    2024-01-11 ~ 2024-12-18
    IIF 23 - Director → ME
  • 4
    RECRUIT FOR YOU LIMITED - 2014-01-27
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29,890 GBP2015-12-31
    Officer
    2013-12-13 ~ 2014-04-15
    IIF 18 - Director → ME
  • 5
    DANIEL DIYEPRIYE UK LTD - 2024-05-18
    ALL IN THIS TOGETHER LIMITED - 2022-03-11
    4385, 13547781 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    480,640 GBP2022-02-28
    Officer
    2022-03-08 ~ 2022-10-21
    IIF 25 - Director → ME
    Person with significant control
    2022-03-08 ~ 2022-10-21
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -163,486 GBP2020-12-31
    Officer
    2018-04-11 ~ 2022-02-01
    IIF 22 - Director → ME
  • 7
    Caci House 9 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-16 ~ 2014-01-02
    IIF 19 - Director → ME
  • 8
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,527 GBP2024-06-30
    Person with significant control
    2021-02-25 ~ 2021-02-25
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.