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

Dada, Mikaeel

    Related profiles found in government register
  • 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 1
    • 220, Edgware Road, London, W2 1DH, England

      IIF 2
    • Unit B, 66-68 Bell Street Bell Street, London, NW1 6SP, England

      IIF 3
  • 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 4
    • 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 5
    • Hadson House, 432 Edgware Road, London, W2 1EG, United Kingdom

      IIF 6
    • Unit 14c, 14-16 Wadsworth Road, Perivale, Greenford, UB6 7LD, United Kingdom

      IIF 7 IIF 8 IIF 9
  • 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 10
  • 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 11
    • 3rd Floor, The Glass House, 177-187 Arthur Road, Wimbledon Park, London, SW19 8AE, England

      IIF 12
  • 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 13
  • 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 14
    • 220, Edgware Road, London, W2 1DH, England

      IIF 15
  • 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 16
    • 14411569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Dada, Mikaeel
    British fisherman born in May 1997

    Resident in England

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

      IIF 18
  • 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 19
  • 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 20
  • 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 21
    • 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 22
    • Flat 117a Legacy Building, 1 Viaduct Gardens, London, SW11 7AY, England

      IIF 23
    • Hadson House, 432 Edgware Road, London, W2 1EG, United Kingdom

      IIF 24
    • Unit 14c, 14-16 Wadsworth Road, Perivale, Greenford, UB6 7LD, United Kingdom

      IIF 25 IIF 26
  • 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 27
  • 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 28
  • 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 29
    • 3rd Floor, The Glass House, 177-187 Arthur Road, Wimbledon Park, London, SW19 8AE, England

      IIF 30
    • 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 31
    • Hadson House, 432 Edgware Road, London, W2 1EG, United Kingdom

      IIF 32
    • 432 Edgware Road, London, Wimbledon, SW19 8AE, United Kingdom

      IIF 33
  • 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 34
  • 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 35
  • 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 36
    • 3rd Floor, 18 James Street, London, W1U 1EG, United Kingdom

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

      IIF 38
  • 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 39 IIF 40
  • 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 41
    • 432 Edgware Road, London, Wimbledon, SW19 8AE, United Kingdom

      IIF 42
  • 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 43
  • Mr Mikaeel Dada
    British born in May 1997

    Resident in England

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

      IIF 44
    • Unit A, 5a Watkins Road, Wembley, London, HA9 0NL, England

      IIF 45
  • 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 46
  • 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 47
    • Flat 66-68, Bell Street, London, NW1 6SP, England

      IIF 48
  • 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 49
  • 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 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 2 - director → ME
    Person with significant control
    2018-07-06 ~ dissolved
    IIF 15 - 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 42 - director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    Unit B 66-68 Bell Street, London, England
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    220 Edgware Road Paddington, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 29 - 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 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 17 - 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 36 - 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 13 - 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 27 - director → ME
  • 10
    Unit A, 23 Aintree Road, Perivale, Greenford, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-01 ~ dissolved
    IIF 9 - director → ME
  • 11
    7 Rydon Mews, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-17 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 22 - 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 18 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 10 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 14
    Hadson House, 432 Edgware Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 24 - 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 37 - 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 28 - director → ME
  • 17
    7 Rydon Mews, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 31 - 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 16 - 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 19 - director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 20
    1 Jesmond Avenue, Wembley, Middlesex, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 21 - 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 43 - 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 34 - director → ME
    Person with significant control
    2024-02-27 ~ 2024-09-05
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - 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 3 - director → ME
    Person with significant control
    2022-01-01 ~ 2022-01-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - 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 8 - 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 12 - director → ME
    Person with significant control
    2017-01-10 ~ 2018-01-01
    IIF 30 - 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 41 - director → ME
    2019-01-11 ~ 2020-12-16
    IIF 35 - 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 39 - director → ME
    Person with significant control
    2020-08-24 ~ 2022-01-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - 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 40 - director → ME
    Person with significant control
    2021-02-10 ~ 2022-01-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - 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 7 - director → ME
    Person with significant control
    2021-09-15 ~ 2021-09-15
    IIF 25 - 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 1 - director → ME
    Person with significant control
    2019-05-06 ~ 2025-01-01
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - 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 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - 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.