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

Folad, Yama

    Related profiles found in government register
  • Folad, Yama
    British business man born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 51, Danebury Avenue, Roehampton, London, SW15 4DQ, United Kingdom

      IIF 1
    • 4, Steele Court, 6 South Cott Road Off Sandy Lane, Teddington, TW11 0BX, United Kingdom

      IIF 2
  • Folad, Yama
    British business person born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Court Parade, Wembley, HA0 3HU, England

      IIF 3
  • Folad, Yama
    British businessman born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Steele Court, 6 South Cott Road, Teddington, TW11 0BX, England

      IIF 4
  • Folad, Yama
    British chef born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Court Parade, Wembley, HA0 3HU, England

      IIF 5
  • Folad, Yama
    British chif born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4 Steele Court, 6 Southcot Road, Teddington, Middlesex, TW11 0BX, United Kingdom

      IIF 6
  • Folad, Yama
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Steele Court, 6 South Cott Road, Teddington, TW11 0BX, England

      IIF 7
    • 4 Steele Court, 6 Southcott Road, Teddington, TW11 0BX, England

      IIF 8 IIF 9
    • 16 Court Parade, Watford Road, Wembley, HA0 3EW, United Kingdom

      IIF 10
  • Folad, Yama
    British direct born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16 Court Parade, Wembley, HA03HU, England

      IIF 11
  • Folad, Yama
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 111a, Burnt Oak Broadway, Edgware, HA8 5EN, England

      IIF 12 IIF 13 IIF 14
    • 857a, Coronation Road, London, NW10 7PP, United Kingdom

      IIF 15
    • Ground Floor, Ground Floor Annex, Hyde House,the Hyde, London, NW9 6LH, United Kingdom

      IIF 16
    • Unit B1 Imperial Wharf, The Boulevard, London, SW6 2UB, United Kingdom

      IIF 17
    • 4, Steel Court, 6 South Cott Road, Teddington, TW11 0BX, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 4, Steele Court, 6 Southcott Road, Teddington, TW11 0BX, England

      IIF 21 IIF 22
    • 4, Steele Court, South Cott Road, Teddington, NW11 0BX, United Kingdom

      IIF 23
    • 4, Steele, Southcot Road, Teddington, Middlesex, TW11 0BX, United Kingdom

      IIF 24
    • 16, Court Parade, Wembley, HA0 3HU, United Kingdom

      IIF 25
    • 16, Court Parade, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 26
  • Folad, Yama
    British recruitment born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 35/36, Palmerston Road, Harrow, Middlesex, HA3 7RR, England

      IIF 27
  • Folad, Yama
    British self employed born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 37, 35 Palmerston Road, Harrow, Middelsex, HA3 7RR, United Kingdom

      IIF 28
  • Folad, Yama
    British self emplyed born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16 Court Parade, East Line, Wembley, London, HA0 3HU, England

      IIF 29
  • Folad, Yama
    British student born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Court Parade, Wembley, Middlesex, HA0 3HU, England

      IIF 30
  • Folad, Yama
    British business man born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Palmerston Road, Harrow, Middlesex, HA3 7RR, United Kingdom

      IIF 31
  • Folad, Yama
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Cavendish Parade, Bath Road, Hounslow, TW4 7DJ, United Kingdom

      IIF 32
    • Wembley Point 1, Harrow Road, Wembley, Middlesex, London, HA9 6DE, United Kingdom

      IIF 33
  • Mr Yama Folad
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 111a, Burnt Oak Broadway, Edgware, HA8 5EN, England

      IIF 34 IIF 35 IIF 36
    • 857a, Coronation Road, London, NW10 7PP, United Kingdom

      IIF 37
    • Ground Floor, Ground Floor Annex, Hyde House,the Hyde, London, NW9 6LH, United Kingdom

      IIF 38
    • Unit B1 Imperial Wharf, The Boulevard, London, SW6 2UB, United Kingdom

      IIF 39
    • 4, Southcott Road, Teddington, TW11 0BX, England

      IIF 40
    • 4, Steele Court, 6 South Cott Road, Teddington, TW11 0BX, England

      IIF 41
    • 4, Steele Court, 6 South Cott Road, Teddington, TW11 0BX, United Kingdom

      IIF 42
    • 4 Steele Court, 6 Southcot Road, Teddington, Middlesex, TW11 0BX, United Kingdom

      IIF 43
    • 4 Steele Court, 6 Southcott Road, Teddington, TW11 0BX, England

      IIF 44 IIF 45 IIF 46
    • 16, Court Parade, Wembley, HA0 3HU, England

      IIF 47 IIF 48 IIF 49
    • 16, Court Parade, Wembley, HA0 3HU, United Kingdom

      IIF 50
  • Folad, Yama

    Registered addresses and corresponding companies
    • 37, 35 Palmerston Road, Harrow, Middelsex, HA3 7RR, United Kingdom

      IIF 51
    • 41, Palmerston Road, Harrow, Middlesex, HA3 7RR, United Kingdom

      IIF 52
  • Mr Yama Folad
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Cavendish Parade, Bath Road, Hounslow, TW4 7DJ, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 24
  • 1
    SHAAM CATERING LTD - 2018-05-11
    16 Court Parade, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2016-12-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    16 Court Parade, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    RUMI RESTAURANT LTD - 2018-10-10
    Unit B1 Imperial Wharf, The Boulevard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,635 GBP2019-02-28
    Person with significant control
    2018-02-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    111a Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    111a Burnt Oak Broadway, Edgware, England
    Active Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 6
    59 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 24 - Director → ME
  • 7
    16 Court Parade East Line, Wembley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-13 ~ dissolved
    IIF 29 - Director → ME
  • 8
    Mehan Accountants Wembley Point, 1 Harrow Road, Wembley, Middlesex, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 33 - Director → ME
  • 9
    35-37 Palmerston Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 31 - Director → ME
  • 10
    PRIME STAR HOLDINGS LTD - 2019-05-23
    C/o Expedium Limited Gable House, 239 Regents Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2019-07-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    Ground Floor Ground Floor Annex, Hyde House,the Hyde, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    29 Chequers Square, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 52 - Secretary → ME
  • 13
    35/36 Palmerston Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-12 ~ dissolved
    IIF 27 - Director → ME
  • 14
    16 Court Parade, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 23 - Director → ME
  • 15
    16court Parade, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-20 ~ dissolved
    IIF 11 - Director → ME
  • 16
    16 Court Parade, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 26 - Director → ME
  • 17
    111a Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,346 GBP2024-02-28
    Officer
    2023-02-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    857a Coronation Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    16 Court Parade, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-11 ~ dissolved
    IIF 30 - Director → ME
  • 20
    16 Court Parade, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 21
    SHAAM PARTY HOUSE LTD - 2015-08-14
    16 Court Parade, Wembley
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,168 GBP2015-06-30
    Officer
    2014-06-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    SHAAM RESTAURANT AND HAPPY MANGO LTD - 2024-08-02
    SHAAM RESTAURANT (WEMBLEY) LTD - 2020-07-10
    16 Court Parade, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,586 GBP2022-11-30
    Officer
    2016-11-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-09-05 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    16 Court Parade, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 24
    16 Court Parade, Wembly, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 45 - Has significant influence or controlOE
Ceased 9
  • 1
    RUMI RESTAURANT LTD - 2018-10-10
    Unit B1 Imperial Wharf, The Boulevard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,635 GBP2019-02-28
    Officer
    2018-02-06 ~ 2020-06-10
    IIF 17 - Director → ME
  • 2
    Ground Floor Annex Hyde House, The Hyde, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,883 GBP2023-05-31
    Officer
    2021-01-22 ~ 2021-05-03
    IIF 8 - Director → ME
  • 3
    IMPERIA BANQUETING & CATERING SERVICES LTD - 2020-10-16
    Ground Floor 143-145, Broadway, West Ealing, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,961 GBP2021-10-31
    Officer
    2016-10-07 ~ 2018-09-05
    IIF 32 - Director → ME
    Person with significant control
    2016-10-07 ~ 2018-09-05
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 4
    2 Kelmscott Court, Aran Drive, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2024-01-27 ~ 2024-01-27
    IIF 3 - Director → ME
    Person with significant control
    2024-01-27 ~ 2024-01-27
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    35-37 Palmerston Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-18 ~ 2011-12-10
    IIF 4 - Director → ME
  • 6
    4 Northolt Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-29 ~ 2015-03-10
    IIF 2 - Director → ME
  • 7
    PRIME TYRE LTD - 2013-01-14
    37 35 Palmerston Road, Harrow, Middelsex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-30 ~ 2012-12-03
    IIF 28 - Director → ME
    2011-11-30 ~ 2012-12-03
    IIF 51 - Secretary → ME
  • 8
    16 Court Parade, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-23 ~ 2023-03-16
    IIF 7 - Director → ME
    2021-11-23 ~ 2022-07-15
    IIF 6 - Director → ME
    Person with significant control
    2021-11-23 ~ 2022-07-15
    IIF 43 - Ownership of shares – 75% or more OE
    2023-02-23 ~ 2023-03-16
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    51 Danebury Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,828 GBP2023-11-30
    Officer
    2011-03-15 ~ 2011-05-12
    IIF 1 - Director → ME
    2010-11-25 ~ 2011-02-07
    IIF 20 - 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.