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

Haji, Keynan Ibrahim

    Related profiles found in government register
  • Haji, Keynan Ibrahim
    British company director born in June 1988

    Resident in England

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

      IIF 1 IIF 2
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 3 IIF 4 IIF 5
    • 111 Watling Gate, 297-303 Edgware Road, Colindale, London, NW9 6NB, England

      IIF 6
    • 365a, Neasden Lane North, London, NW10 0ER, England

      IIF 7
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 8
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 9 IIF 10 IIF 11
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 14
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
  • Haji, Keynan Ibrahim
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, The Woodlands, Coopers Court, Isleworth, TW7 6NZ, England

      IIF 16 IIF 17
  • Mr Keynan Ibrahim Haji
    British born in June 1988

    Resident in England

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

      IIF 18 IIF 19
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 20
    • Flat 2, The Woodlands, Coopers Court, Isleworth, TW7 6NZ, England

      IIF 21 IIF 22
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 23 IIF 24 IIF 25
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 27
  • Haji, Keynan Ibrahim
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Snowdrops, Harewood Avenue, London, NW7 1SY, England

      IIF 28
    • Snowdrop Apartments, Flat 21, 1, Harewood Avenue, London, Barnet, NW7 1SY, United Kingdom

      IIF 29
    • Snowdrop Apartments, Flat 21, 1, Harewood Avenue, London, NW7 1SY, United Kingdom

      IIF 30
  • Mr Keynan Ibrahim Haji
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Snowdrops, Harewood Avenue, London, NW7 1SY, England

      IIF 31
    • Snowdrop Apartments, Flat 21, 1, Harewood Avenue, London, NW7 1SY, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    Caci House, Spring Villa Park Road, Edgware, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    SAID AWAES LTD - 2023-12-08
    21 Snowdrops Harewood Avenue, London, England
    Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    Flat 2 The Woodlands, Coopers Court, Isleworth, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    ACCS ENERGY LTD - 2024-03-06
    Snowdrop Apartments, Flat 21, 1, Harewood Avenue, London, Barnet, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-02-14 ~ now
    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
  • 5
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    Caci House Spring, Villa Park Road, Edgware, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    Flat 2 The Woodlands, Coopers Court, Isleworth, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    50 Princes Street, Ipswich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,299 GBP2023-02-28
    Officer
    2022-04-22 ~ 2022-10-25
    IIF 4 - director → ME
  • 2
    JHOOTS MGMT SERVICE LTD - 2024-03-22
    STEIN MANAGEMENT SERVICES LTD - 2024-01-31
    MATARINE LTD - 2023-05-24
    4385, 13974811 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2022-04-22 ~ 2022-04-23
    IIF 7 - director → ME
  • 3
    82a James Carter Road, Mildenhall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-04-22 ~ 2023-12-05
    IIF 6 - director → ME
  • 4
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-22 ~ 2023-03-31
    IIF 10 - director → ME
  • 5
    4385, 15676859 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-24 ~ 2024-04-26
    IIF 30 - director → ME
    Person with significant control
    2024-04-24 ~ 2024-04-26
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    STRIKE TRADING LTD - 2022-08-12
    4385, 13904897 - Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2022-04-16 ~ 2023-09-15
    IIF 14 - director → ME
    Person with significant control
    2022-04-16 ~ 2023-09-15
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 7
    4385, 13980074 - Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2022-04-22 ~ 2022-04-22
    IIF 11 - director → ME
    Person with significant control
    2022-04-22 ~ 2022-04-22
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 8
    HOLMPATRICK MANAGEMENT SERVICES LTD - 2023-07-24
    DISTRICT TRADING LTD - 2023-06-09
    50 Princes Street, Ipswich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-03-25 ~ 2022-03-26
    IIF 5 - director → ME
  • 9
    4385, 13975189 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2022-04-22 ~ 2022-04-23
    IIF 8 - director → ME
  • 10
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-22 ~ 2022-04-23
    IIF 15 - director → ME
  • 11
    4385, 13987331 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-22 ~ 2023-09-15
    IIF 9 - director → ME
    Person with significant control
    2022-04-22 ~ 2023-09-15
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 12
    HURSTINE LTD - 2022-12-09
    50 Princes Street, Ipswich, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-22 ~ 2022-11-01
    IIF 3 - director → ME
    Person with significant control
    2022-04-22 ~ 2022-11-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 13
    LAUNCH TRADING LTD - 2023-05-24
    4385, 13966227 - Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2022-04-22 ~ 2023-03-30
    IIF 13 - director → ME
    Person with significant control
    2022-04-22 ~ 2023-03-30
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more 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.