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

Katende, Uzaifa

    Related profiles found in government register
  • Katende, Uzaifa
    British ceo born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadwater Lodge, Higham Road, London, N17 6NN, United Kingdom

      IIF 1
  • Katende, Uzaifa
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Angel Place, Fore Street, Edmonton, London, N18 2UD, United Kingdom

      IIF 2 IIF 3
    • icon of address 183, Angel Place, Fore Street, Edmonton, N18 2UD, England

      IIF 4
    • icon of address 2nd Floor, 183 Angel Place, Fore Street, Edmonton, London, N18 2UD, England

      IIF 5 IIF 6 IIF 7
    • icon of address 2nd Floor, 183 Angel Place, Fore Street, Edmonton, N18 2UD, England

      IIF 9 IIF 10 IIF 11
    • icon of address 2nd Floor, Angel Place, Fore Street, Edmotnon, London, N18 2UD, England

      IIF 12
    • icon of address 62, Turkey Street, Enfield, EN3 5TW, England

      IIF 13
    • icon of address 124, Ferme Park Road, London, N8 9SD, England

      IIF 14 IIF 15 IIF 16
    • icon of address 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 17 IIF 18
    • icon of address 183 Angel Place, London, N18 2UD, England

      IIF 19
    • icon of address 185, Angel Place, Fore Street, London, N18 2UD, England

      IIF 20
    • icon of address 2nd Floor, 183 Angel Place, Fore Street, London, N18 2UD, England

      IIF 21
    • icon of address 313, Highbury New Park, London, N5 2LB, England

      IIF 22 IIF 23 IIF 24
    • icon of address 58, Cobden Road, London, E11 3PE, England

      IIF 27 IIF 28 IIF 29
    • icon of address 851, High Road, London, N12 8PT, England

      IIF 33
    • icon of address 89, Silver Street, London, N18 1RP, England

      IIF 34
    • icon of address Flat 8, 25 Swan Crescent, Newport, NP19 4BP, Wales

      IIF 35
  • Katende, Uzaifa
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Ferme Park Road, London, N8 9SD, England

      IIF 36
  • Katende, Uzaifa
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 313, Highbury New Park, London, N5 2LB, England

      IIF 37
  • Katende, Uzaifa
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Edison Road, Enfield, EN3 7XF, England

      IIF 38
    • icon of address 58, Cobden Road, London, E11 3PE, England

      IIF 39
  • Katende, Uzaifa
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185a, Angel Place, London, N18 2UD

      IIF 40
  • Katende, Uzaifa
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Buller Road, London, N17 9BH, England

      IIF 41
  • Katende, Uzaifa
    British company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Ferme Park Road, London, N8 9SD, United Kingdom

      IIF 42
  • Mr Uzaifa Katende
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Angel Place, Fore Street, Edmonton, London, N18 2UD, United Kingdom

      IIF 43 IIF 44
    • icon of address 183, Angel Place, Fore Street, Edmonton, N18 2UD, England

      IIF 45
    • icon of address 2nd Floor, 183 Angel Place, Fore Street, Edmonton, London, N18 2UD, England

      IIF 46 IIF 47 IIF 48
    • icon of address 2nd Floor, 183 Angel Place, Fore Street, Edmonton, N18 2UD, England

      IIF 50 IIF 51
    • icon of address 2nd Floor, Angel Place, Fore Street, Edmotnon, London, N18 2UD, England

      IIF 52
    • icon of address 62, Turkey Street, Enfield, EN3 5TW, England

      IIF 53
    • icon of address 124 Ferme Park Road, London, N8 9SD, England

      IIF 54 IIF 55 IIF 56
    • icon of address 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 57 IIF 58
    • icon of address 183 Angel Place, London, N18 2UD, England

      IIF 59
    • icon of address 2nd Floor, 183 Angel Place, Fore Street, London, N18 2UD, England

      IIF 60
    • icon of address 313, Highbury New Park, London, N5 2LB, England

      IIF 61 IIF 62 IIF 63
    • icon of address 58, Cobden Road, London, E11 3PE, England

      IIF 67 IIF 68 IIF 69
    • icon of address 851, High Road, London, N12 8PT, England

      IIF 72
    • icon of address 89, Silver Street, London, N18 1RP, England

      IIF 73
    • icon of address Flat 8, 25 Swan Crescent, Newport, NP19 4BP, Wales

      IIF 74
  • Mr Uzaife Katende
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Ferme Park Road, London, N8 9SD, England

      IIF 75
  • Mr Uzaifa Katende
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Edison Road, Enfield, EN3 7XF, England

      IIF 76 IIF 77
  • Katende, Uzaifa

    Registered addresses and corresponding companies
    • icon of address 124 Ferme Park Road, London, N8 9SD, England

      IIF 78
    • icon of address 28, Buller Road, London, N17 9BH, England

      IIF 79
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 58 Cobden Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 183 Angel Place, Fore Street, Edmonton, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 183 Angel Place, Fore Street, Edmonton, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 851 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,774 GBP2023-04-30
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 313 Highbury New Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,496 GBP2023-11-30
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 313 Highbury New Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,628 GBP2023-10-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 313 Highbury New Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,199 GBP2023-02-28
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 121-123 Poplar High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,448 GBP2023-12-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2nd Floor 183 Angel Place, Fore Street, Edmonton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,043 GBP2024-06-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 124 Ferme Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 11
    DESTINATION OF LONDON LIMITED - 2023-10-26
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 106 High Street, Rochester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 313 Highbury New Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,777 GBP2021-02-28
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2nd Floor Angel Place, Fore Street, Edmonton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,763 GBP2025-05-31
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 15
    NAKATI F&V LIMITED - 2018-09-19
    icon of address Higham Road, Broad Water Lodge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 16
    icon of address Ulus & Co, 185 Angel Place, Fore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 24 High Street, Gorseinon, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 137 Stoke Newington High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    309 GBP2024-03-31
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    ULUS ESTATES MANAGEMENT LIMITED - 2023-09-29
    icon of address 2nd Floor 183 Angel Place, Fore Street, Edmonton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,017 GBP2024-11-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 11 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 20
    icon of address 62 Turkey Street, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    214,230 GBP2024-08-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    LUXURY VILLA'S OF THE WORLD LIMITED - 2024-02-20
    icon of address 183 Angel Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 183 Angel Place, Fore Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 183 Angel Place, Fore Street, Edmonton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 45 - Has significant influence or controlOE
  • 26
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 28
    SAFEST D LIMITED - 2018-12-20
    SAFEST FRUIT & VEG LTD - 2018-07-30
    ESTELON HOLDINGS LTD - 2018-02-21
    SAFEST D LIMITED - 2018-01-24
    SAFEST FRUIT AND VEG LTD - 2018-01-22
    ESTELON HOLDINGS LTD - 2018-01-18
    SAFEST FRUIT AND VEG LIMITED - 2017-11-03
    icon of address Higham Road, Broad Water Lodge, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,222 GBP2017-10-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 42 - Director → ME
  • 29
    KARAYALCIN LTD - 2024-10-22
    icon of address 2nd Floor Angel Place, Fore Street, Edmotnon, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 185 Angel Place, Fore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2013-06-17 ~ dissolved
    IIF 79 - Secretary → ME
  • 31
    icon of address 2nd Floor 183 Angel Place, Fore Street, Edmonton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    389 GBP2022-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Broadwater Lodge, Higham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 1 - Director → ME
  • 33
    GLOBAL H F K & CO LTD - 2017-12-07
    ULUS AND CO ACCOUNTANTS LIMITED - 2017-10-16
    MOSKI'S FRUIT AND & VEG LTD - 2017-07-31
    icon of address 124 Ferme Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 58 Cobden Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,612 GBP2020-10-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-01-03
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-01-03
    IIF 76 - Ownership of shares – 75% or more OE
  • 2
    icon of address 286a High Street, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,752 GBP2023-12-31
    Officer
    icon of calendar 2023-12-22 ~ 2023-12-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ 2023-12-23
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 12 Edison Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -905 GBP2018-10-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-01-03
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-01-03
    IIF 77 - Ownership of shares – 75% or more OE
  • 4
    icon of address 101 St. Albans Road, Watford
    Active Corporate (1 parent)
    Equity (Company account)
    36,421 GBP2024-06-30
    Officer
    icon of calendar 2025-09-11 ~ 2025-10-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ 2025-10-08
    IIF 51 - Ownership of shares – 75% or more OE
  • 5
    icon of address 313 Highbury New Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,794 GBP2022-07-31
    Officer
    icon of calendar 2025-08-20 ~ 2025-10-08
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ 2025-10-08
    IIF 66 - Ownership of shares – 75% or more OE
  • 6
    icon of address 183a Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,112 GBP2024-05-31
    Officer
    icon of calendar 2014-11-07 ~ 2014-11-30
    IIF 40 - Director → ME
  • 7
    icon of address 313 Highbury New Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    117,804 GBP2024-04-30
    Officer
    icon of calendar 2025-08-20 ~ 2025-10-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ 2025-10-08
    IIF 65 - Ownership of shares – 75% or more OE
  • 8
    SAFEST D LIMITED - 2018-12-20
    SAFEST FRUIT & VEG LTD - 2018-07-30
    ESTELON HOLDINGS LTD - 2018-02-21
    SAFEST D LIMITED - 2018-01-24
    SAFEST FRUIT AND VEG LTD - 2018-01-22
    ESTELON HOLDINGS LTD - 2018-01-18
    SAFEST FRUIT AND VEG LIMITED - 2017-11-03
    icon of address Higham Road, Broad Water Lodge, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,222 GBP2017-10-31
    Officer
    icon of calendar 2016-10-21 ~ 2017-10-31
    IIF 16 - Director → ME
    icon of calendar 2016-10-21 ~ 2017-10-31
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2017-10-31
    IIF 56 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.