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

Bucktawor, Aaron Dishalsingh

    Related profiles found in government register
  • Bucktawor, Aaron Dishalsingh
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11c, Impress House, Mansell Road, London, W3 7QH, England

      IIF 1
    • 23a, Dudden Hill Lane, London, NW10 2ET, England

      IIF 2
    • Unit 10a, Impress House, Mansell Road, London, W3 7QH, England

      IIF 3
  • Bucktawor, Aaron Dishalsingh
    English director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Forest Drive, Theydon Bois, Epping, CM16 7EY, England

      IIF 4
    • Aubrey Newman House, Unit E, Crosspoint Distribution Park, Swallowfield Way, Hayes, Middx, UB3 1DQ, England

      IIF 5
    • Unit 10a, Impress House, Mansell Road, London, W3 7QH, England

      IIF 6 IIF 7
  • Bucktawor, Aaron Dishalsingh
    British purchasing manager born in April 1987

    Resident in Gbr

    Registered addresses and corresponding companies
    • 25, Ashburnham Road, London, NW10 5SB, United Kingdom

      IIF 8
  • Mr Aaron Dishalsingh Bucktawor
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Primrose Street, London, EC2A 2EX, England

      IIF 9
    • Unit 10a, Impress House, Mansell Road, London, W3 7QH, England

      IIF 10
  • Bucktawor, Aaron
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 101, Workpad, 116 Baker Street, London., London, W1U 6TS, United Kingdom

      IIF 11
  • Bucktawor, Aaron
    British entrepreneur born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Kentons Lane, Windsor, Berks, SL44JH, United Kingdom

      IIF 12
    • 167-169 Great Portland Street, London, London, W1W 5PF, United Kingdom

      IIF 13
    • Unit 11, Impress House, Mansell Road, London, London, London, W3 7QH, United Kingdom

      IIF 14
    • Suite 101, 116 Baker Street, London., W1U 6TS, United Kingdom

      IIF 15 IIF 16
  • Bucktawor, Aaron
    British share holder and director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr Aaron Dishalsingh Bucktawor
    English born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Forest Drive, Theydon Bois, Epping, CM16 7EY, England

      IIF 18
    • Aubrey Newman House, Unit E, Crosspoint Distribution Park, Swallowfield Way, Hayes, Middx, UB3 1DQ, England

      IIF 19
    • Unit 10a, Impress House, Mansell Road, London, W3 7QH, England

      IIF 20
    • Unit 11, Impress House, Mansell Road, Acton, London, W3 7QH, England

      IIF 21
  • Bucktawor, Aaron

    Registered addresses and corresponding companies
    • Suite 101, 116 Baker Street, London., W1U 6TS, United Kingdom

      IIF 22
  • Mr Aaron Bucktawor
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • 167-169 Great Portland Street, London, London, W1W 5PF, United Kingdom

      IIF 24
    • Unit 11, Impress House, Mansell Road, London, London, W37QH, United Kingdom

      IIF 25
    • Suite 101, 116 Baker Street, London., W1U6TS, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    78 York Street, Mayfair, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,539 GBP2023-05-31
    Officer
    2022-05-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-05-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 10a Impress House, Mansell Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,003 GBP2023-11-30
    Officer
    2015-11-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    MA UK DEVELOPMENTS LTD - 2023-03-07
    78 York Street, Mayfair, London, York Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,023 GBP2023-06-30
    Officer
    2022-06-22 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    Unit 10a Impress House, Mansell Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,466 GBP2023-06-30
    Officer
    2020-06-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 21 - Has significant influence or controlOE
  • 5
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-02-24 ~ 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
  • 6
    2a Forest Drive, Theydon Bois, Epping, England
    Corporate (2 parents)
    Equity (Company account)
    -26,651 GBP2023-10-31
    Officer
    2019-10-24 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    11c Impress House, Mansell Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -72,621 GBP2023-11-30
    Officer
    2015-11-10 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    Suite 101 116 Baker Street, London., United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 15 - director → ME
  • 9
    Unit 10a Impress House, Mansell Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    19,191 GBP2023-11-30
    Officer
    2015-11-18 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    78 York Street, Mayfair, London, York Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    19,636 GBP2023-05-31
    Officer
    2022-05-06 ~ now
    IIF 12 - director → ME
  • 11
    4385, 14714473 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2023-03-08 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 12
    THE COALITION MUSIC GROUP LTD - 2022-02-09
    STELLAR RECORDS LTD - 2021-11-30
    23a Dudden Hill Lane, London, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -173,025 GBP2023-10-31
    Officer
    2022-01-31 ~ now
    IIF 2 - director → ME
  • 13
    Suite 101 116 Baker Street, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-25 ~ dissolved
    IIF 11 - director → ME
Ceased 3
  • 1
    KABOOMVISION LIMITED - 2012-03-14
    16 Heath Road, Twickenham, England
    Corporate (3 parents)
    Equity (Company account)
    -22,679 GBP2024-02-29
    Officer
    2011-02-16 ~ 2012-02-01
    IIF 8 - director → ME
  • 2
    MA UK DEVELOPMENTS LTD - 2023-03-07
    78 York Street, Mayfair, London, York Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,023 GBP2023-06-30
    Officer
    2022-06-22 ~ 2024-01-24
    IIF 22 - secretary → ME
  • 3
    CHILLI CHEEZE HOLDINGS LTD - 2024-05-17
    DAUN PROPERTY DEVELOPMENTS NO. 1 LTD - 2016-07-20
    Aubrey Newman House Unit E, Crosspoint Distribution Park, Swallowfield Way, Hayes, Middx, England
    Corporate (3 parents)
    Equity (Company account)
    -19,749 GBP2024-03-31
    Officer
    2016-07-19 ~ 2019-10-07
    IIF 5 - director → ME
    Person with significant control
    2016-09-08 ~ 2019-10-07
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Has significant influence or control 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.