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 Kies Yakrang

    Related profiles found in government register
  • Mr Kies Yakrang
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Braemar Gardens, Colindale, London, NW9 5LB, England

      IIF 1
    • icon of address 35, Braemar Gardens, London, NW9 5LB, England

      IIF 2
    • icon of address 46, Bilton Road, Perivale, Middlesex, UB6 7DH, United Kingdom

      IIF 3
  • Kies Yakrang
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kies Yakrang
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, London, IG6 3UT, United Kingdom

      IIF 11
    • icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 12
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre Hainault Business Park, Ilford, IG6 3UT, United Kingdom

      IIF 13 IIF 14
    • icon of address 35 Braemar Gardens, Braemar Gardens, London, NW9 5LB, England

      IIF 15
    • icon of address 35, Braemar Gardens, London, NW9 5LB, England

      IIF 16 IIF 17
    • icon of address 35, Braemar Gardens, London, NW9 5LB, United Kingdom

      IIF 18
  • Kies Yakrang
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Braemar Gardens, London, NW9 5LB, England

      IIF 19
  • Yakrang, Kies
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Braemar Gardens, Colindale, London, NW9 5LB, England

      IIF 20
  • Yakrang, Kies
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, London, IG6 3UT, United Kingdom

      IIF 21
    • icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 22 IIF 23 IIF 24
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre Hainault Business Park, Ilford, IG6 3UT, United Kingdom

      IIF 28
    • icon of address 35 Braemar Gardens, Braemar Gardens, London, NW9 5LB, England

      IIF 29
    • icon of address 35, Braemar Gardens, London, NW9 5LB, England

      IIF 30 IIF 31
    • icon of address 35, Braemar Gardens, London, NW9 5LB, United Kingdom

      IIF 32 IIF 33
    • icon of address 46, Bilton Road, Perivale, Middlesex, UB6 7DH, United Kingdom

      IIF 34
  • Yakrang, Kies
    British businessman born in January 1992

    Resident in England

    Registered addresses and corresponding companies
  • Yakrang, Kies
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre Hainault Business Park, Ilford, IG6 3UT, United Kingdom

      IIF 38
    • icon of address 22, North Way, London, NW9 0RG, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 22 North Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address 35 Braemar Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,973 GBP2024-06-30
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,437 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,597 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,597 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 4 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    309 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,140 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    NK HALAL FOOD LTD - 2023-09-10
    icon of address Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,761 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    SHAHS HALAL FOOD ROYALITY LTD - 2023-09-18
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    296 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    KUMPIR LTD - 2023-09-10
    icon of address Unit 12a Shopping Centre High Road, Wood Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,322 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    icon of address 35 Braemar Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 35 Braemar Gardens, Colindale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,164 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ 2023-09-07
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2023-09-07
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ 2024-10-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ 2024-10-31
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    SHAHS STOCKWELL LIMITED - 2025-03-26
    icon of address 29 Albert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,077 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ 2023-07-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2023-07-13
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    SHAHS UXBRIDGE LIMITED - 2025-03-26
    icon of address 29 Albert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,082 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ 2023-07-13
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2023-07-13
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.