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

Aden, Abdulqafar

    Related profiles found in government register
  • Aden, Abdulqafar

    Registered addresses and corresponding companies
    • icon of address 66, Meynell Approach, Leeds, LS11 9PY, United Kingdom

      IIF 1
    • icon of address 66, Meynell Heights, Leeds, LS11 9PY, United Kingdom

      IIF 2
    • icon of address 66, Meynell Heights, Leeds, West Yorkshire, LS11 9PY, United Kingdom

      IIF 3
  • Aden, Abdulqafar Mohamed

    Registered addresses and corresponding companies
    • icon of address 99 Mabgate Business Centre, Mabgate, Leeds, LS9 7DR, England

      IIF 4
  • Aden, Abdulqafar Mohamed
    Somali born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Meynell Heights, Leeds, West Yorkshire, LS11 9PY, England

      IIF 5
  • Aden, Abdulqafar Mohamed
    Somali director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pine Oakwood Business Centre, Fountains Road, Bishop Thornton, Harrogate, HG3 3BF, England

      IIF 6
  • Aden, Abdulqafar Mohamed
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sugar Mill Business Park, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 7
  • Aden, Abdulqafar Mohamed
    British business consultant born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Meynell Heights, Leeds, West Yorkshire, LS11 9PY, United Kingdom

      IIF 8
  • Aden, Abdulqafar Mohamed
    British businessman born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 9
  • Aden, Abdulqafar Mohamed
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Queen Street, Leeds, LS2 8AJ, England

      IIF 10
    • icon of address 66, Meynell Approach, Leeds, LS11 9PY, United Kingdom

      IIF 11
    • icon of address 66, Meynell Heights, Leeds, LS11 9PY, United Kingdom

      IIF 12
    • icon of address 66 Meynell Heights, Meynell Approach, Leeds, LS11 9PY, United Kingdom

      IIF 13
    • icon of address 99, 93 Mabgate Business Center, Leeds, LS9 7DR, United Kingdom

      IIF 14
    • icon of address Mabgate Business Centre, Mabgate, Leeds, Leeds, LS9 7DR, United Kingdom

      IIF 15
  • Mr Abdulqafar Aden
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Meynell Heigts, Meynell Heights, Leeds, LS11 9PY, England

      IIF 16
  • Mr Abdulqafar Mohamed Aden
    Somali born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pine Oakwood Business Centre, Fountains Road, Bishop Thornton, Harrogate, HG3 3BF, England

      IIF 17
  • Mr Abdulqafar Mohamed Aden
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Queen Street, Leeds, LS2 8AJ, England

      IIF 18
    • icon of address 66 Meynell, 66 Meynell Heights, Meynell Approach, Leeds, West Yorkshire, LS11 9PY, United Kingdom

      IIF 19
    • icon of address 66, Meynell Approach, Leeds, LS11 9PY, United Kingdom

      IIF 20
    • icon of address 66, Meynell Heights, Leeds, LS11 9PY, United Kingdom

      IIF 21 IIF 22
    • icon of address 66 Meynell Heights, Meynell Approach, Leeds, LS11 9PY, United Kingdom

      IIF 23
    • icon of address 99, 93 Mabgate Business Center, Leeds, LS9 7DR, United Kingdom

      IIF 24
    • icon of address 99 Mabgate Business Centre, Mabgate, Leeds, LS9 7DR, England

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Mabgate Business Centre Mabgate, Leeds, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 15 - Director → ME
  • 2
    APEX SECURITY GROUP LTD - 2023-09-15
    RELIANCE SECURITY AND FACILITY MANAGEMENT LIMITED - 2017-01-05
    PRIME SECURITY SOLUTIONS LIMITED - 2016-12-08
    icon of address 33 Cromwell Mount, Leeds, England , Cromwell Mount, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,412 GBP2023-12-31
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 7 - Director → ME
    icon of calendar 2015-12-29 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 66 Meynell Heights Meynell Approach, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    SKY HEALTHCARE SERVICES LTD - 2022-08-22
    icon of address Unit 5 Red Lion Court, Alexandra Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-08-13 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    GUULED FS LIMITED - 2020-05-28
    icon of address 15 Queen Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 6
    icon of address 66 Meynell Approach, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-02-27 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    MEDIX SUPPLY INTERNATIONAL LTD - 2019-05-28
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    BLUE NILE TRADERS LIMITED - 2022-02-22
    SWIFT SECURITY GROUP LTD - 2023-09-25
    icon of address 33 Cromwell Mount, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-19 ~ now
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 2
  • 1
    MERIDIAN PHOENIX GROUP LTD - 2020-05-04
    icon of address The Pine Oakwood Business Centre Fountains Road, Bishop Thornton, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,522 GBP2023-12-31
    Officer
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    PLANET REMITTANCE LIMITED - 2018-10-29
    icon of address Spaces Ealing Aurora(office 216), 71-75 Uxbridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,317 GBP2024-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2019-03-14
    IIF 12 - Director → ME
    icon of calendar 2019-10-28 ~ 2020-02-07
    IIF 9 - Director → ME
    icon of calendar 2017-12-06 ~ 2018-12-02
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2018-12-11
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-12 ~ 2019-03-14
    IIF 19 - Ownership of shares – More than 25% but not more than 50% 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.