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

Etemi, Adnan

    Related profiles found in government register
  • Etemi, Adnan
    British consultant born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Brookhill Road, London, SE18 6TU, United Kingdom

      IIF 1
  • Etemi, Adnan
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 2 IIF 3
    • Flat 18, Swell Court, 4 Gandhi Close Walthamstow, London, E17 8LX, United Kingdom

      IIF 4
  • Adnan Etemi
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 5 IIF 6
  • Etemi, Adnan
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Car Spa, Woodham Park Road, Addlestone, Surrey, KT15 3TH

      IIF 7
    • 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, England

      IIF 8
    • 555-557 Cranbrook Road, Vision Consulting Ltd, Ilford, IG2 6HE, England

      IIF 9
    • 28, Cambridge Road, Sidcup, Kent, DA14 6PT, England

      IIF 10
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 11
  • Etemi, Adnan
    British managing director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2/3, Crusader Close, Gillingham Business Park, Gillingham, Kent, ME8 0PR, England

      IIF 12
  • Mr Adnan Etemi
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 13
  • Etemi, Adnan
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Car Spa, Woodham Park Road, Addlestone, Surrey, KT15 3TH

      IIF 14
  • Etemie, Adnan
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28 Cambridge Road, Sidcup, Kent, DA14 6PT, England

      IIF 15
  • Etemi, Adnan
    British

    Registered addresses and corresponding companies
    • Flat 18 Swell Court, 4 Gandhi Close, Walthamstow, London, E17 8LX

      IIF 16
  • Adnan Etemi
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cambridge Road, Sidcup, DA14 6PT, England

      IIF 17
  • Mr Adnan Etemi
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2/3, Crusader Close, Gillingham Business Park, Gillingham, Kent, ME8 0PR, England

      IIF 18
    • 555-557 Cranbrook Road, Vision Consulting Ltd, Ilford, IG2 6HE, England

      IIF 19
    • 28 Cambridge Road, Sidcup, Kent, DA14 6PT, England

      IIF 20
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 21
  • Mr Adnan Etemie
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cambridge Road, Sidcup, DA14 6PT, England

      IIF 22
  • Etemi, Adnan

    Registered addresses and corresponding companies
    • 555-557 Cranbrook Road, Vision Consulting Ltd, Ilford, IG2 6HE, England

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,000 GBP2018-06-29
    Officer
    2014-06-03 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    555-557 Cranbrook Road Vision Consulting Ltd, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -31,799 GBP2023-10-31
    Officer
    2019-10-10 ~ now
    IIF 9 - director → ME
    2019-10-10 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 19 - Has significant influence or controlOE
  • 3
    555-557 Cranbrook Road, Ilford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    6,658 GBP2024-03-31
    Officer
    2019-03-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    2a Crusader Close, Gillingham Business Park, Gillingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,091 GBP2016-07-31
    Officer
    2013-07-12 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -19,648 GBP2023-11-30
    Officer
    2022-11-11 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    2/3 Crusader Close, Gillingham Business Park, Gillingham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    555-557 Cranbrook Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -39,195 GBP2024-06-30
    Officer
    2008-02-12 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    107- 115 Standard House, Ground Floor, Eastmoor Street, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8,403 GBP2024-03-31
    Officer
    2011-09-01 ~ 2016-05-09
    IIF 1 - director → ME
  • 2
    2a Crusader Close, Gillingham Business Park, Gillingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,091 GBP2016-07-31
    Person with significant control
    2016-07-12 ~ 2017-09-14
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control OE
  • 3
    14 Blackheath, Colchester, England
    Dissolved corporate
    Officer
    2011-02-01 ~ 2012-11-12
    IIF 4 - director → ME
    2002-10-02 ~ 2012-11-12
    IIF 16 - secretary → ME
  • 4
    Car Spa, Woodham Park Road, Addlestone, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -150,869 GBP2020-11-30
    Officer
    2021-11-04 ~ 2021-11-04
    IIF 14 - director → ME
    2021-11-04 ~ 2022-08-18
    IIF 7 - director → ME
© 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.