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 Uzaife Katende

    Related profiles found in government register
  • Mr Uzaife Katende
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Ferme Park Road, London, N8 9SD, England

      IIF 1
  • Mr Uzaifa Katende
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Angel Place, Fore Street, Edmonton, London, N18 2UD, United Kingdom

      IIF 2 IIF 3
    • icon of address 183, Angel Place, Fore Street, Edmonton, N18 2UD, England

      IIF 4
    • icon of address 2nd Floor, 183 Angel Place, Fore Street, Edmonton, London, N18 2UD, England

      IIF 5 IIF 6
    • icon of address 2nd Floor, 183 Angel Place, Fore Street, Edmonton, N18 2UD, England

      IIF 7
    • icon of address 2nd Floor, Angel Place, Fore Street, Edmotnon, London, N18 2UD, England

      IIF 8
    • icon of address 62, Turkey Street, Enfield, EN3 5TW, England

      IIF 9
    • icon of address 124 Ferme Park Road, London, N8 9SD, England

      IIF 10 IIF 11 IIF 12
    • icon of address 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 13 IIF 14
    • icon of address 183 Angel Place, London, N18 2UD, England

      IIF 15
    • icon of address 313, Highbury New Park, London, N5 2LB, England

      IIF 16 IIF 17 IIF 18
    • icon of address 58, Cobden Road, London, E11 3PE, England

      IIF 22 IIF 23 IIF 24
    • icon of address 851, High Road, London, N12 8PT, England

      IIF 27
    • icon of address 89, Silver Street, London, N18 1RP, England

      IIF 28
  • Mr Uzaifa Katende
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Edison Road, Enfield, EN3 7XF, England

      IIF 29 IIF 30
  • Katende, Uzaifa
    British ceo born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadwater Lodge, Higham Road, London, N17 6NN, United Kingdom

      IIF 31
  • Katende, Uzaifa
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Angel Place, Fore Street, Edmonton, London, N18 2UD, United Kingdom

      IIF 32 IIF 33
    • icon of address 183, Angel Place, Fore Street, Edmonton, N18 2UD, England

      IIF 34
    • icon of address 2nd Floor, 183 Angel Place, Fore Street, Edmonton, London, N18 2UD, England

      IIF 35 IIF 36
    • icon of address 2nd Floor, 183 Angel Place, Fore Street, Edmonton, N18 2UD, England

      IIF 37 IIF 38
    • icon of address 2nd Floor, Angel Place, Fore Street, Edmotnon, London, N18 2UD, England

      IIF 39
    • icon of address 62, Turkey Street, Enfield, EN3 5TW, England

      IIF 40
    • icon of address 124, Ferme Park Road, London, N8 9SD, England

      IIF 41 IIF 42 IIF 43
    • icon of address 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 44 IIF 45
    • icon of address 183 Angel Place, London, N18 2UD, England

      IIF 46
    • icon of address 185, Angel Place, Fore Street, London, N18 2UD, England

      IIF 47
    • icon of address 313, Highbury New Park, London, N5 2LB, England

      IIF 48 IIF 49 IIF 50
    • icon of address 58, Cobden Road, London, E11 3PE, England

      IIF 53 IIF 54 IIF 55
    • icon of address 851, High Road, London, N12 8PT, England

      IIF 59
    • icon of address 89, Silver Street, London, N18 1RP, England

      IIF 60
  • Katende, Uzaifa
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Ferme Park Road, London, N8 9SD, England

      IIF 61
  • Katende, Uzaifa
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 313, Highbury New Park, London, N5 2LB, England

      IIF 62
  • Katende, Uzaifa
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Edison Road, Enfield, EN3 7XF, England

      IIF 63
    • icon of address 58, Cobden Road, London, E11 3PE, England

      IIF 64
  • Katende, Uzaifa
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185a, Angel Place, London, N18 2UD

      IIF 65
  • Katende, Uzaifa
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Buller Road, London, N17 9BH, England

      IIF 66
  • Katende, Uzaifa
    British company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Ferme Park Road, London, N8 9SD, United Kingdom

      IIF 67
  • Katende, Uzaifa

    Registered addresses and corresponding companies
    • icon of address 124 Ferme Park Road, London, N8 9SD, England

      IIF 68
    • icon of address 28, Buller Road, London, N17 9BH, England

      IIF 69
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 58 Cobden Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 54 - Director → ME
  • 2
    icon of address 183 Angel Place, Fore Street, Edmonton, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 183 Angel Place, Fore Street, Edmonton, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 851 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,774 GBP2023-04-30
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 313 Highbury New Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,496 GBP2023-11-30
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 313 Highbury New Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,628 GBP2023-10-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 313 Highbury New Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,199 GBP2023-02-28
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor 183 Angel Place, Fore Street, Edmonton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,043 GBP2024-06-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 124 Ferme Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 10
    DESTINATION OF LONDON LIMITED - 2023-10-26
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 313 Highbury New Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,777 GBP2021-02-28
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2nd Floor Angel Place, Fore Street, Edmonton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,763 GBP2025-05-31
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    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 more as a member of a firmOE
  • 13
    NAKATI F&V LIMITED - 2018-09-19
    icon of address Higham Road, Broad Water Lodge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 14
    icon of address Ulus & Co, 185 Angel Place, Fore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address 313 Highbury New Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,794 GBP2022-07-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 313 Highbury New Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    117,804 GBP2024-04-30
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    ULUS ESTATES MANAGEMENT LIMITED - 2023-09-29
    icon of address 2nd Floor 183 Angel Place, Fore Street, Edmonton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,017 GBP2024-11-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 38 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 18
    icon of address 62 Turkey Street, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    214,230 GBP2024-08-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    LUXURY VILLA'S OF THE WORLD LIMITED - 2024-02-20
    icon of address 183 Angel Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 183 Angel Place, Fore Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    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
  • 22
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 23
    icon of address 183 Angel Place, Fore Street, Edmonton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 4 - Has significant influence or controlOE
  • 24
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 26
    SAFEST D LIMITED - 2018-12-20
    SAFEST FRUIT & VEG LTD - 2018-07-30
    ESTELON HOLDINGS LTD - 2018-02-21
    SAFEST D LIMITED - 2018-01-24
    SAFEST FRUIT AND VEG LTD - 2018-01-22
    ESTELON HOLDINGS LTD - 2018-01-18
    SAFEST FRUIT AND VEG LIMITED - 2017-11-03
    icon of address Higham Road, Broad Water Lodge, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,222 GBP2017-10-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 67 - Director → ME
  • 27
    KARAYALCIN LTD - 2024-10-22
    icon of address 2nd Floor Angel Place, Fore Street, Edmotnon, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 185 Angel Place, Fore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2013-06-17 ~ dissolved
    IIF 69 - Secretary → ME
  • 29
    icon of address 2nd Floor 183 Angel Place, Fore Street, Edmonton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    389 GBP2022-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Broadwater Lodge, Higham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 31 - Director → ME
  • 31
    GLOBAL H F K & CO LTD - 2017-12-07
    ULUS AND CO ACCOUNTANTS LIMITED - 2017-10-16
    MOSKI'S FRUIT AND & VEG LTD - 2017-07-31
    icon of address 124 Ferme Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 58 Cobden Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,612 GBP2020-10-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-01-03
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-01-03
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    icon of address 286a High Street, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,752 GBP2023-12-31
    Officer
    icon of calendar 2023-12-22 ~ 2023-12-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ 2023-12-23
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 12 Edison Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -905 GBP2018-10-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-01-03
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-01-03
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    icon of address 183a Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,112 GBP2024-05-31
    Officer
    icon of calendar 2014-11-07 ~ 2014-11-30
    IIF 65 - Director → ME
  • 5
    SAFEST D LIMITED - 2018-12-20
    SAFEST FRUIT & VEG LTD - 2018-07-30
    ESTELON HOLDINGS LTD - 2018-02-21
    SAFEST D LIMITED - 2018-01-24
    SAFEST FRUIT AND VEG LTD - 2018-01-22
    ESTELON HOLDINGS LTD - 2018-01-18
    SAFEST FRUIT AND VEG LIMITED - 2017-11-03
    icon of address Higham Road, Broad Water Lodge, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,222 GBP2017-10-31
    Officer
    icon of calendar 2016-10-21 ~ 2017-10-31
    IIF 43 - Director → ME
    icon of calendar 2016-10-21 ~ 2017-10-31
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2017-10-31
    IIF 12 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.