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

Pereira Garcia, Kaue

    Related profiles found in government register
  • Pereira Garcia, Kaue
    Brazilian company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Wardour Street, London, W1F 8WH, England

      IIF 1
    • icon of address 43, Flat 1, Beak Street, London, W1F 9SB, England

      IIF 2
  • Pereira Garcia, Kaue
    Brazilian director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, 159, Wardour Street, London, London, W1F 8WH, England

      IIF 3
    • icon of address 159, Wardour Street, London, W1F 8WH, England

      IIF 4 IIF 5
    • icon of address 77, Beak Street, Studio 127, London, W1F9 DB, England

      IIF 6
    • icon of address Studio 127, 15 Ingestre Place, London, England

      IIF 7
    • icon of address 18, Airedale Mills, Micklethwaite, BD16 3HW, United Kingdom

      IIF 8
  • Pereira Garcia, Kaue
    Brazil director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 43 Beak Street, London, W1F 9SL, United Kingdom

      IIF 9
  • Pereira Garcia, Kaue
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside Farm, Long Lane, Barwick In Elmet, LS25 2DP, England

      IIF 10
  • Pereria Garcia, Kaue
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside Farm, Long Lane, Barwick In Elmet, LS25 2DP, England

      IIF 11
  • Pereira Garcia, Kaue
    Brazilian company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tower Street, London, WC2H 9NP, England

      IIF 12
  • Pereira Garcia, Kaue
    Brazilian director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 127, 77 Beak Street, London, W1F 9DB, England

      IIF 13
  • Pereira Garcia, Kaue
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Airedale Mills, Bingley, BD16 3HW, United Kingdom

      IIF 14 IIF 15
    • icon of address Farthings, Farthings, Springwood Gardens, Leeds, LS8 2QB, United Kingdom

      IIF 16
    • icon of address 159, Wardour, London, W1F 8WH, United Kingdom

      IIF 17
    • icon of address 159, Wardour Street, London, W1F 8WH, United Kingdom

      IIF 18
    • icon of address 62, Shaftesbury Avenue, London, W1D 6LT, England

      IIF 19
  • Pereira Garcia, Kaue
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 20
  • Mr Kaue Pereira Garcia
    Brazilian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, 159, Wardour Street, London, London, W1F 8WH, England

      IIF 21
    • icon of address 159, Wardour Street, London, W1F 8WH, England

      IIF 22 IIF 23
    • icon of address Studio 127, 15 Ingestre Place, London, England

      IIF 24
    • icon of address 18, Airedale Mills, Micklethwaite, BD16 3HW, United Kingdom

      IIF 25
  • Mr Kaue Pereira Garcia
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside Farm, Long Lane, Barwick In Elmet, LS25 2DP, England

      IIF 26
    • icon of address 18, Airedale Mills, Bingley, BD16 3HW, United Kingdom

      IIF 27 IIF 28
    • icon of address Hillside Farm, Long Lane, Garforth, Leeds, LS25 2DP, England

      IIF 29
    • icon of address 159, Wardour, London, W1F 8WH, United Kingdom

      IIF 30
    • icon of address 62, Shaftesbury Avenue, London, W1D 6LT, England

      IIF 31
  • Mr Kaue Pereria Garcia
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside Farm, Long Lane, Barwick In Elmet, LS25 2DP, England

      IIF 32
  • Mr Kaue Garcia
    Brazilian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fashion Warehouse, Berkeley Heath Farm, Berkeley, Gloucestershire, GL13 9EW, England

      IIF 33
  • Pereira Garcia, Kaue

    Registered addresses and corresponding companies
    • icon of address 159, Wardour, London, W1F 8WH, United Kingdom

      IIF 34
    • icon of address 4, Tower Street, London, WC2H 9NP, England

      IIF 35
    • icon of address 62, Shaftesbury Avenue, London, W1D 6LT, England

      IIF 36
    • icon of address Studio 127, 77 Beak Street, London, W1F 9DB, England

      IIF 37
  • Mr Kaue Pereira Garcia
    Brazilian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tower Street, London, WC2H 9NP, England

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 18 Airedale Mills, Micklethwaite, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Hillside Farm, Long Lane, Barwick In Elmet, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address Hillside Farm Ellis Lane, Garforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-06-04 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address 18 Airedale Mills, Bingley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,023 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    TRUMPY LTD - 2019-01-11
    icon of address Hillside Farm Long Lane, Garforth, Leeds, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    9,383 GBP2024-11-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -130,464 GBP2024-07-31
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 15 Ingestre Place, Suite 127, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 159 Wardour, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 127 77 Beak Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Hillside Farm, Long Lane, Barwick In Elmet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 159 Wardour Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ 2023-09-14
    IIF 18 - Director → ME
  • 2
    TRUMPY LTD - 2019-01-11
    icon of address Hillside Farm Long Lane, Garforth, Leeds, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    9,383 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-04-05 ~ 2019-01-24
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    MYNOMAD LTD - 2017-11-28
    icon of address Farthings, Springwood Gardens, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    214,460 GBP2024-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2022-12-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2022-12-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    icon of address Farthings, Farthings, Springwood Gardens, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    338,408 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ 2024-11-01
    IIF 15 - Director → ME
    icon of calendar 2025-01-03 ~ 2025-02-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2024-11-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    icon of address 12 Ground Floor, Bourchier Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -699,361 GBP2023-06-30
    Officer
    icon of calendar 2016-12-06 ~ 2017-08-01
    IIF 7 - Director → ME
    icon of calendar 2018-02-01 ~ 2019-12-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-08-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    icon of address 12 Ground Floor, Bourchier Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -371,894 GBP2023-06-30
    Officer
    icon of calendar 2019-10-10 ~ 2019-12-04
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2019-12-05
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    icon of address 159 Wardour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-10 ~ 2024-05-01
    IIF 17 - Director → ME
    icon of calendar 2022-03-10 ~ 2024-05-01
    IIF 34 - Secretary → ME
  • 8
    THE FASHION BUSINESS LIMITED - 2017-11-24
    STAY URBAN LONDON LTD - 2014-05-27
    icon of address The Fashion Warehouse, Berkeley Heath Farm, Berkeley, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -142,568 GBP2017-04-30
    Officer
    icon of calendar 2014-07-25 ~ 2016-05-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-11-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    icon of address 159 Wardour Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-05 ~ 2019-04-01
    IIF 12 - Director → ME
    icon of calendar 2015-02-25 ~ 2015-02-26
    IIF 13 - Director → ME
    icon of calendar 2017-02-05 ~ 2019-04-01
    IIF 35 - Secretary → ME
    icon of calendar 2015-02-25 ~ 2015-02-26
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ 2019-04-01
    IIF 38 - Ownership of shares – 75% or more 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.