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

Kusi-appiah, Leo

    Related profiles found in government register
  • Kusi-appiah, Leo
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, Oakleigh Road South, London, N11 1GN, England

      IIF 1
  • Kusi-appiah, Leo
    British consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Pimlico Court, Pegs Lane, Hertford, SG13 8EB, England

      IIF 2 IIF 3
    • icon of address 59, Langham Gardens, London, N21 1DL, England

      IIF 4 IIF 5
  • Kusi-appiah, Leo
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Pimlico Court, Pegs Lane, Hertford, SG13 8EB, England

      IIF 6
    • icon of address 59, Langham Gardens, London, N21 1DL, England

      IIF 7
    • icon of address Room 235a, Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 8
  • Kusi-appiah, Leo
    British entrepeneur born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Comer Business Innovation Centres, Room 323,building 3, Builoakleigh Road South, New Southgate, London, N11 1NP

      IIF 9
  • Kusi-appiah, Leo
    British property consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Building 3, Comer Business & Innovation Centres, Oakleigh Road South, London, N11 1GN, England

      IIF 10
    • icon of address Building 3, Room 230, Comer Business Innovation Centres, North London, Business Park, London, N11 1GN, England

      IIF 11
  • Appiah, Leo Kusi
    British consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Pimlico Court, Pegs Lane, Hertford, SG13 8EB, England

      IIF 12
  • Kusi-appiah, Leo
    British consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Langham Gardens, Langham Gardens, London, N21 1DL, England

      IIF 13
    • icon of address Unit 235a Comer Innovation Business Centre, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 14
  • Kusi-appiah, Leo
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 3, Room 235a, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 15
  • Leo Kusi-appiah
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Pimlico Court, Pegs Lane, Hertford, SG13 8EB, England

      IIF 16
    • icon of address 59, Langham Gardens, London, N21 1DL, England

      IIF 17
  • Mr Leo Kusi Appiah
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Comer Business Innovation Centres, Room 323,building 3, Builoakleigh Road South, New Southgate, London, N11 1NP

      IIF 18
  • Mr Leo Kusi-appiah
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Pimlico Court, Pegs Lane, Hertford, SG13 8EB, England

      IIF 19 IIF 20
    • icon of address 230, Building 3, Comer Business & Innovation Centr, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 21
    • icon of address 230, Building 3, Comer Business & Innovation Centres, Oakleigh Road South, London, N11 1GN, England

      IIF 22
    • icon of address 59, Langham Gardens, London, N21 1DL, England

      IIF 23 IIF 24
    • icon of address North London Business Park, Oakleigh Road South, Building 3 , Room 235a, London, N11 1NP, England

      IIF 25
  • Kusi-appiah, Leo

    Registered addresses and corresponding companies
    • icon of address 23, Pegs Lane, Pimlico Court, Hertford, SG13 8EB, England

      IIF 26
    • icon of address 23, Pimlico Court, Pegs Lane, Hertford, Hertfordshire, SG2 8EB, Hertfordshire

      IIF 27
  • Mr Leo Kusi Appiah
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Pimlico Court, 23 Pimlico Court, Peggs Lane, Hertford, SG13 8EB, United Kingdom

      IIF 28
  • Mr Leo Kusi-appiah
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 235a Comer Innovation Business Centre, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Building 3 Room 235a Oakleigh Road South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 59 Langham Gardens Langham Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,890 GBP2024-04-30
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Building 3 Oakleigh Road South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    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
    icon of address Building 3, Room 230 Comer Business Innovation Centres, North London, Business Park, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Building 3 Oakleigh Road South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    EURO METAL RECYCLING GROUP LTD - 2025-03-31
    icon of address 45 Peel Road, North Wembley, 45 Peel Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-08-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 59 Langham Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 235a Comer Innovation Business Centre, Oakleigh Road South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 23 Pimlico Court Pegs Lane, Hertford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ 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
  • 10
    icon of address 23 Pimlico Court Pegs Lane, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PLATINUM BAKERY LTD (2) LTD - 2024-01-05
    icon of address Building 3, Room 230 Comer Business Innovation Centres, North London, Business Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 12
    icon of address 59 Langham Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 235a Comer Business Innovation Centres, Oakleigh Road South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -651 GBP2024-04-30
    Officer
    icon of calendar 2016-02-11 ~ 2017-12-04
    IIF 9 - Director → ME
    icon of calendar 2016-02-11 ~ 2017-12-04
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address 44 Elmhurst Road, Enfield, Middlesex, England
    Dissolved Corporate (3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -2,794 GBP2017-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2017-11-02
    IIF 27 - Secretary → ME
  • 3
    BLOOMLDN LTD - 2023-12-09
    LOVE OUD LONDON LIMITED - 2023-12-28
    icon of address Flat 009 Ruben's House, Ballards Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,355 GBP2024-05-31
    Officer
    icon of calendar 2023-11-03 ~ 2025-09-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2025-09-11
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address 94 Vale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ 2024-07-18
    IIF 1 - Director → ME
    icon of calendar 2023-12-22 ~ 2024-01-04
    IIF 8 - Director → ME

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.