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 Mik'aeel Arif Dada

    Related profiles found in government register
  • 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 1
    • 3rd Floor, The Glass House, 177-187 Arthur Road, Wimbledon Park, London, SW19 8AE, England

      IIF 2
    • 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 3
    • Flat 66-68, Bell Street, London, NW1 6SP, England

      IIF 4
    • Flat, 66-68, Bell Street, London, NW1 6SP, United Kingdom

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

      IIF 6
    • Unit B, 66-68 Bell Street, London, NW1 6SP, United Kingdom

      IIF 7
    • Unit B, 66-68, Bell Street, London, Uk, NW1 6SP

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

      IIF 9
  • 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 10
    • 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 11
    • Flat 117a Legacy Building, 1 Viaduct Gardens, London, SW11 7AY, England

      IIF 12
    • Hadson House, 432 Edgware Road, London, W2 1EG, United Kingdom

      IIF 13
    • Unit 14c, 14-16 Wadsworth Road, Perivale, Greenford, UB6 7LD, United Kingdom

      IIF 14 IIF 15
  • 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 16
    • 220, Edgware Road, London, W2 1DH, England

      IIF 17
  • Dada, Mik'aeel Arif
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 66-68, Bell Street, London, NW1 6SP, England

      IIF 18
    • Flat, 66-68, Bell Street, London, NW1 6SP, United Kingdom

      IIF 19
    • Unit B, 66-68 Bell Street, London, NW1 6SP, United Kingdom

      IIF 20
  • 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 21
    • 3rd Floor, The Glass House, 177-187 Arthur Road, Wimbledon Park, London, SW19 8AE, England

      IIF 22
  • 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 23
  • 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 24
    • 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 25
    • Hadson House, 432 Edgware Road, London, W2 1EG, United Kingdom

      IIF 26
    • Unit 14c, 14-16 Wadsworth Road, Perivale, Greenford, UB6 7LD, United Kingdom

      IIF 27 IIF 28 IIF 29
  • 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 30
  • Dada, Mik’aeel Arif
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14c, Wadsworth Road, Perivale, Greenford, UB6 7LD, England

      IIF 31
  • 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 32
  • 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 33
  • Dada, Mikaeel
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, 66-68 Bell Street Bell Street, London, NW1 6SP, England

      IIF 34
  • 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 35
    • 220, Edgware Road, London, W2 1DH, England

      IIF 36
  • Mr Mikaeel Dada
    British born in May 1997

    Resident in England

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

      IIF 37
    • Unit A, 5a Watkins Road, Wembley, London, HA9 0NL, England

      IIF 38
  • 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 39
  • Dada, Mik'aeel Arif
    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 40
    • 14212500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 432, Edgware Road, London, W2 1EG

      IIF 42
    • Hadson House, 432 Edgware Road, London, W2 1EG, England

      IIF 43
    • Hadson House, 432 Edgware Road, London, W2 1EG, United Kingdom

      IIF 44
  • Dada, Mik'aeel Arif
    British director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 18 James Street, London, W1U 1EG, United Kingdom

      IIF 45
    • 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 46
  • 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 47
  • Dada, Mik'aeel Arif
    British student born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 432 Edgware Road, London, Wimbledon, SW19 8AE, United Kingdom

      IIF 48
  • Dada, Mikaeel Arif
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, 66-68, Bell Street, London, Uk, NW1 6SP

      IIF 49
  • 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 50
  • 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 51
  • Dada, Mikaeel
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 14146850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 14411569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • The Willows, Burton, Lincoln, LN1 2RD, England

      IIF 54
  • 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 55
child relation
Offspring entities and appointments
Active 18
  • 1
    220 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-07-06 ~ dissolved
    IIF 17 - 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 48 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    Unit B 66-68 Bell Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    220 Edgware Road Paddington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 1 - 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 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 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
    Active Corporate (2 parents)
    Equity (Company account)
    5,155 GBP2021-02-28
    Officer
    2024-01-01 ~ now
    IIF 31 - Director → ME
  • 7
    Unit A, 23 Aintree Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-01 ~ dissolved
    IIF 29 - Director → ME
  • 8
    7 Rydon Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    The Willows, Burton, Lincoln, England
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    Flat 117a Legacy Building 1 Viaduct Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 11
    Hadson House, 432 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    3rd Floor 18 James Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 45 - Director → ME
  • 13
    Unit B, 66-68 Bell Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    G02TOR LTD - 2023-10-31
    Unit B, 66-68 Bell Street, London, Uk
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,511,908 GBP2024-05-31
    Officer
    2019-05-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    7 Rydon Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    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 55 - Director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    1 Jesmond Avenue, Wembley, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    112-116 Chorley New Road, Hamill House, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-27 ~ 2024-09-05
    IIF 40 - Director → ME
    Person with significant control
    2024-02-27 ~ 2024-09-05
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    Unit B, 66-68 Bell Street Bell Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,002,498 GBP2023-03-31
    Officer
    2024-01-01 ~ 2024-01-01
    IIF 34 - Director → ME
    Person with significant control
    2022-01-01 ~ 2022-01-01
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    103 Wadham Gardens, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-17 ~ 2022-05-12
    IIF 28 - Director → ME
  • 4
    14-15 Main Drive East Lane Business Park, Wembley, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    769,570 GBP2025-07-31
    Officer
    2024-11-01 ~ 2024-11-01
    IIF 53 - Director → ME
  • 5
    3rd Floor, The Glass House, 177-187 Arthur Road Wimbledon Park, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    371,869 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-01-10 ~ 2017-10-04
    IIF 22 - Director → ME
    Person with significant control
    2017-01-10 ~ 2018-01-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    Groundfl, Basement & 1st, 23-25 Bridge Street, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-07-31
    Officer
    2024-11-01 ~ 2024-11-01
    IIF 41 - Director → ME
  • 7
    DADA TRADING COMPANY LIMITED - 2018-12-07
    Unit B, 66-68 Bell Street, London, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1,782,704 GBP2022-12-31
    Officer
    2019-01-11 ~ 2020-12-16
    IIF 43 - Director → ME
    2015-05-16 ~ 2015-12-04
    IIF 42 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    5,155 GBP2021-02-28
    Officer
    2020-02-10 ~ 2022-01-01
    IIF 44 - Director → ME
    Person with significant control
    2020-08-24 ~ 2022-01-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Units 8- 9 Walmgate Road, Perivale, Greenford, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    475,455 GBP2025-02-28
    Officer
    2020-02-10 ~ 2022-01-01
    IIF 47 - Director → ME
    2024-01-01 ~ 2024-01-11
    IIF 50 - Director → ME
    Person with significant control
    2021-02-10 ~ 2022-01-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    Unit A, 23 Aintree Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ 2021-09-15
    IIF 27 - Director → ME
    Person with significant control
    2021-09-15 ~ 2021-09-15
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    G02TOR LTD - 2023-10-31
    Unit B, 66-68 Bell Street, London, Uk
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,511,908 GBP2024-05-31
    Officer
    2019-05-06 ~ 2025-01-01
    IIF 35 - Director → ME
    Person with significant control
    2019-05-06 ~ 2025-01-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    1-4 Park Terrace, Worcester Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    283,099 GBP2024-06-30
    Officer
    2024-01-01 ~ 2024-01-01
    IIF 52 - Director → ME
  • 13
    5aab 5a Watkin Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    799,900 GBP2024-07-31
    Officer
    2024-01-01 ~ 2024-01-01
    IIF 51 - Director → ME
    Person with significant control
    2023-11-29 ~ 2024-11-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors as a member of a firm 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 9 February 2026 and licensed under the Open Government Licence v3.0.