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 Yumer Ramadan

    Related profiles found in government register
  • Mr Yumer Ramadan
    English born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1 IIF 2
  • Mr Yumer Ramadan
    Bulgarian born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Yumer Ramadan
    English born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 7
  • Mr Yumer Irfan Ramadan
    Bulgarian born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St George’s Avenue, Grays, RM17 5XB, United Kingdom

      IIF 8
    • icon of address 231b, Hoe Street, London, E17 9PP, England

      IIF 9
    • icon of address 8 Harrison Court, Queen Mary Avenue, London, E18 2FH, United Kingdom

      IIF 10
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 11 IIF 12
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 13
  • Mr Yumer Ramadan
    Bulgarian born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 14
  • Ramadan, Yumer Irfan
    Bulgarian administrator born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231b, Hoe Street, London, E17 9PP, England

      IIF 15
    • icon of address 8 Harrison Court, Queen Mary Avenue, London, E18 2FH, England

      IIF 16
  • Ramadan, Yumer Irfan
    Bulgarian businessman born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Harrison Court, Queen Mary Avenue, London, E18 2FH, United Kingdom

      IIF 17
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18 IIF 19
  • Ramadan, Yumer Irfan
    Bulgarian director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Ramadan, Yumer
    English director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 28
  • Ramadan, Yumer Irfan

    Registered addresses and corresponding companies
    • icon of address 231b, Hoe Street, London, E17 9PP, England

      IIF 29
    • icon of address 8 Harrison Court, Queen Mary Avenue, London, E18 2FH, England

      IIF 30
  • Ramadan, Yumer
    Bulgarian director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 31
  • Ramadan, Yumer

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    243 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 24 - Director → ME
    icon of calendar 2022-09-14 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    GLOBAL DRYLININGS LTD - 2017-09-21
    icon of address 231b Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,850 GBP2016-04-09
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-04-11 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    899 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 28 - Director → ME
    icon of calendar 2022-07-27 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2023-08-22 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 25 - Director → ME
    icon of calendar 2023-07-19 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 12894718 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2020-09-21 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    GLOBAL DRYWALL SERVICES UK LTD - 2017-04-21
    icon of address 8 Harrison Court, Queen Mary Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 9
    VANKATA 86 LTD - 2020-09-24
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-08-23 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-08-23 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    IDVD LTD - 2021-05-07
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,153 GBP2022-03-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 19 - Director → ME
    icon of calendar 2020-08-18 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 86-90 Paul Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    ZKY 97 LTD - 2021-07-08
    icon of address 86-90 Paul Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -46,457 GBP2024-11-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87,177 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2018-01-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ 2018-01-31
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address Quantril House 2, Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,348 GBP2019-07-31
    Officer
    icon of calendar 2015-07-30 ~ 2016-11-01
    IIF 16 - Director → ME
    icon of calendar 2015-07-30 ~ 2016-11-01
    IIF 30 - Secretary → ME

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.