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

Bucktawor, Aaron Dishalsingh

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

    Resident in England

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

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

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

      IIF 3 IIF 4
  • Bucktawor, Aaron Dishalsingh
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George’s Community Hub, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 5
    • icon of address 23a, Dudden Hill Lane, London, NW10 2ET, England

      IIF 6
    • icon of address Unit 10a, Impress House, Mansell Road, London, W3 7QH, England

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

    Resident in Gbr

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

      IIF 8
  • Bucktawor, Aaron
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 9
  • Mr Aaron Dishalsingh Bucktawor
    English born in June 1987

    Resident in England

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

      IIF 10
    • icon of address Aubrey Newman House, Unit E, Crosspoint Distribution Park, Swallowfield Way, Hayes, Middx, UB3 1DQ, England

      IIF 11
    • icon of address Unit 10a, Impress House, Mansell Road, London, W3 7QH, England

      IIF 12
    • icon of address Unit 11, Impress House, Mansell Road, Acton, London, W3 7QH, England

      IIF 13
  • Mr Aaron Dishalsingh Bucktawor
    British born in June 1987

    Resident in England

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

      IIF 14
    • icon of address Unit 10a, Impress House, Mansell Road, London, W3 7QH, England

      IIF 15
  • Bucktawor, Aaron
    British director born in June 1987

    Resident in United Kingdom

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

      IIF 16
  • Bucktawor, Aaron
    British entrepreneur born in June 1987

    Resident in United Kingdom

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

      IIF 17
    • icon of address 167-169 Great Portland Street, London, London, W1W 5PF, United Kingdom

      IIF 18
    • icon of address Unit 11, Impress House, Mansell Road, London, London, London, W3 7QH, United Kingdom

      IIF 19
    • icon of address Suite 101, 116 Baker Street, London., W1U 6TS, United Kingdom

      IIF 20 IIF 21
  • Bucktawor, Aaron
    British share holder and director born in June 1987

    Resident in United Kingdom

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

      IIF 22
  • Bucktawor, Aaron

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

      IIF 23
  • Mr Aaron Bucktawor
    British born in June 1987

    Resident in United Kingdom

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

      IIF 24
    • icon of address 167-169 Great Portland Street, London, London, W1W 5PF, United Kingdom

      IIF 25
    • icon of address Unit 11, Impress House, Mansell Road, London, London, W37QH, United Kingdom

      IIF 26
    • icon of address Suite 101, 116 Baker Street, London., W1U6TS, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 78 York Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,108 GBP2024-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    MA UK DEVELOPMENTS LTD - 2023-03-07
    icon of address 78 York Street, Mayfair, London, York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,503 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Unit 10a Impress House, Mansell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,453 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2a Forest Drive, Theydon Bois, Epping, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,049 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address St George’s Community Hub, Great Hampton Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,621 GBP2023-11-30
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 101 116 Baker Street, London., United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Unit 10a Impress House, Mansell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,364 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 78 York Street, Mayfair, London, York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,968 GBP2024-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 17 - Director → ME
  • 10
    PRIVATUS LTD - 2025-09-23
    icon of address 78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,701 GBP2024-05-31
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 4385, 14714473 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 12
    STELLAR RECORDS LTD - 2021-11-30
    THE COALITION MUSIC GROUP LTD - 2022-02-09
    icon of address 23a Dudden Hill Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -861,433 GBP2024-10-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address Suite 101 116 Baker Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 16 - Director → ME
Ceased 4
  • 1
    icon of address Unit 10a Impress House, Mansell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    243,258 GBP2024-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2024-11-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-14
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    KABOOMVISION LIMITED - 2012-03-14
    icon of address 16 Heath Road, Twickenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,406 GBP2025-02-28
    Officer
    icon of calendar 2011-02-16 ~ 2012-02-01
    IIF 8 - Director → ME
  • 3
    MA UK DEVELOPMENTS LTD - 2023-03-07
    icon of address 78 York Street, Mayfair, London, York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,503 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ 2024-01-24
    IIF 23 - Secretary → ME
  • 4
    DAUN PROPERTY DEVELOPMENTS NO. 1 LTD - 2016-07-20
    CHILLI CHEEZE HOLDINGS LTD - 2024-05-17
    icon of address Aubrey Newman House Unit E, Crosspoint Distribution Park, Swallowfield Way, Hayes, Middx, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,749 GBP2024-03-31
    Officer
    icon of calendar 2016-07-19 ~ 2019-10-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2019-10-07
    IIF 11 - Has significant influence or control OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% 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.