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

Chombo Kade, Isfahan

    Related profiles found in government register
  • Chombo Kade, Isfahan
    Indian company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fawood Avenue, London, NW10 8DU, England

      IIF 1
    • 470-482 Oxford St, Oxford Street, London, W1C 1LA, England

      IIF 2
  • Chombo Kade, Isfahan
    Indian director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 103, 344, 348, Ilford, IG1 1QP, England

      IIF 3
    • 146-148, 0xfordst, London, W1D 1NB, England

      IIF 4
    • 25 Fabian Bell Tower, Pancras Way, London, E3 2SD, England

      IIF 5
    • 263 Camden High Street, Camden High Street, London, NW1 7BU, England

      IIF 6
    • Flat 47, 594 Commercial Road, London, E14 7JR, England

      IIF 7 IIF 8
    • Flat, 7, 594 Commercial Road, London, E14 7JR, England

      IIF 9 IIF 10
  • Chombo Kade, Isfahan
    Indian company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Commercial Road 594, Commercial Road, London, E14 7JR, England

      IIF 11
  • Chombo Kade, Isfahan
    Indian general manager born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395b, Next To Rrs Properties, Mile End Road, London, E3 4PB, England

      IIF 12
  • Mr Isfahan Chombo Kade
    Indian born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fawood Avenue, London, NW10 8DU, England

      IIF 13
    • 146-148, 0xfordst, London, W1D 1NB, England

      IIF 14
    • 25 Fabian Bell Tower, Pancras Way, London, E3 2SD, England

      IIF 15
    • 263 Camden High Street, Camden High Street, London, NW1 7BU, England

      IIF 16
    • 470-482 Oxford St, Oxford Street, London, W1C 1LA, England

      IIF 17
    • 524, Oxford Street, London, W1C 1LN, England

      IIF 18
    • Flat 47, 594 Commercial Road, London, E14 7JR, England

      IIF 19 IIF 20
    • Flat, 7, 594 Commercial Road, London, E14 7JR, England

      IIF 21 IIF 22
  • Mr Isfahan Chombo Kade
    Indian born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395b, Next To Rrs Properties, Mile End Road, London, E3 4PB, England

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    AFFIRM INVESTMENT LTD - 2018-11-20
    Flat 47 594 Commercial Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,670 GBP2020-07-31
    Officer
    2021-08-30 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    524 Oxford Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    AMERICAN CANDY CO! LIMITED - 2017-12-11
    AMERICAN CANDY CO' LIMITED - 2017-08-30
    Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    -49,775 GBP2022-07-31
    Officer
    2022-03-11 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-01-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    119-121 Oxford Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    263 Camden High Street Camden High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-05 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    Flat 7, 594 Commercial Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -126,513 GBP2020-10-31
    Officer
    2021-07-15 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    Flat 7 594 Commercial Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150,205 GBP2020-07-31
    Officer
    2021-07-23 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    470-482 Oxford St Oxford Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    AFFIRM INVESTMENT LTD - 2018-11-20
    Flat 47 594 Commercial Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,670 GBP2020-07-31
    Officer
    2021-07-31 ~ 2021-08-06
    IIF 7 - director → ME
    Person with significant control
    2021-07-31 ~ 2021-08-06
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    25 Fabian Bell Tower, Pancras Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-01 ~ 2020-09-22
    IIF 5 - director → ME
    Person with significant control
    2020-09-02 ~ 2020-09-22
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    146-148 0xfordst, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-24 ~ 2020-09-22
    IIF 4 - director → ME
    Person with significant control
    2020-08-24 ~ 2020-09-22
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    Kp05 Kas House, Bridge Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,707 GBP2020-03-31
    Officer
    2020-08-10 ~ 2020-09-22
    IIF 3 - director → ME
© 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.