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

Korine, Gadi

    Related profiles found in government register
  • Korine, Gadi
    British bdm born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Kingsley Way, London, N2 0EN

      IIF 1
  • Korine, Gadi
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bradley House, 26 St Albans Lane, London, NW11 7QE, United Kingdom

      IIF 2
  • Korine, Gadi
    British consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradley House, 26 St. Albans Lane, London, NW11 7QE, England

      IIF 3
  • Korine, Gadi
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Korine, Gadi
    British manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradley House, 26 St. Albans Lane, London, NW11 7QE, England

      IIF 46 IIF 47
  • Korine, Gadi
    British sales director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradley House, 26 St. Albans Lane, London, NW11 7QE, England

      IIF 48 IIF 49
  • Korine, Gadi
    British sales manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradley House, 26 St. Albans Lane, London, NW11 7QE, England

      IIF 50 IIF 51
  • Korine, Gadi
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8584, 16 - 18 Circus Road, London, NW8 6PG, England

      IIF 52
  • Korine, Gadi
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Sage Close, Biggleswade, SG18 8WH, United Kingdom

      IIF 53
    • icon of address 1st Floor, Enterprise House, 2 The Crest, London, NW4 2HN, United Kingdom

      IIF 54
    • icon of address 26, St. Albans Lane, London, NW11 7QE, England

      IIF 55
    • icon of address 37, Tottenham Court Road, London, W1T 1BY, England

      IIF 56
    • icon of address 37, Tottenham Court Road, London, W1T 1BY, United Kingdom

      IIF 57 IIF 58
    • icon of address Suite 8584, 16-18 Circus Rd, London, NW8 6PG, United Kingdom

      IIF 59
    • icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, England

      IIF 60
    • icon of address Unit 5, Drakes Courtyard, 291 Kilburn Road, London, NW6 7JR, United Kingdom

      IIF 61
    • icon of address You Me Sushi, You Me Sushi, 37, Tottenham Court Road, London, W1T 1BY, England

      IIF 62
  • Korine, Gadi
    British manager born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 63
    • icon of address 8584, 16-18 Circus Road, London, NW8 6PG

      IIF 64
  • Korine, Gadi
    British none born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8584, 16-18 Circus Road, London, NW8 6PG

      IIF 65
  • Korine, Gadi
    British sales director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 66
    • icon of address 37, Tottenham Court Road, London, W1T 1BY, United Kingdom

      IIF 67
    • icon of address 37, Tottenham Court Road, London, WIT 1BYI, England

      IIF 68
    • icon of address Bradley House, 26 St. Albans Lane, London, NW11 7QE, England

      IIF 69
    • icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, England

      IIF 70
    • icon of address 326, Molesey Road, Walton-on-thames, Surrey, KT12 3PD, England

      IIF 71
  • Korine, Gadi
    British sales manager born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, - 18, Circus Road, London, NW8 6PG, England

      IIF 72
  • Mr Gadi Korine
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gadi Korine
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 122 IIF 123
    • icon of address 1st Floor, Enterprise House, 2 The Crest, London, NW4 2HN, United Kingdom

      IIF 124
    • icon of address 26, St. Albans Lane, London, NW11 7QE, England

      IIF 125
    • icon of address 37, Tottenham Court Road, London, W1T 1BY, England

      IIF 126 IIF 127
    • icon of address 37, Tottenham Court Road, London, W1T 1BY, United Kingdom

      IIF 128 IIF 129
    • icon of address Central House, 1 Ballards Lane, London, N3 1LQ, England

      IIF 130
    • icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, England

      IIF 131
    • icon of address You Me Sushi, You Me Sushi, 37, Tottenham Court Road, London, W1T 1BY, England

      IIF 132
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,584 GBP2024-06-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 3 Bradley House, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 3
    icon of address Office 9 Business Centre West, Avenue One, Letchworth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -304 GBP2022-12-31
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 20 - Director → ME
  • 4
    YOU ME SUSHI NH LTD - 2023-04-03
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Bradley House, 26 St Albans Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 6
    icon of address Office 9 Office 9, Businesss Centre West . Avenue One, Letchworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MUSWELL HENDON LTD - 2018-11-15
    icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 13 Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -792 GBP2024-06-30
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Brook Point, 1412 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-30 ~ dissolved
    IIF 64 - Director → ME
  • 11
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,567 GBP2024-06-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,534 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 13
    YOU ME SUSHI FNC LTD - 2023-04-03
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 14
    YMS TRAFFORD LTD - 2024-06-22
    icon of address Unit 3 26 St. Albans Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 13 Whitchurch Lane, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -927 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 3 Bradley House, 26 St. Albans Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,847 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 17
    SUSHI CLAPTON GRAB & GO LTD - 2023-09-21
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,752 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,444 GBP2024-06-30
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -985,746 GBP2023-02-28
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2 The Crest, First Floor, Enterprise House, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address R U Mobile Ltd, Central House, 1 Ballards Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,961 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,328 GBP2024-06-30
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 9 Business Centre West, Letchworth, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -103 GBP2023-01-31
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 3 Bradley House, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 26
    icon of address Unit 3 Bradley House, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 27
    icon of address Office9 Business Centre West, Avenue One, Letchworth, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,922 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 3 Bradley House, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Unit 9, Image House, 326 Molesey Road, Walton-on-thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 71 - Director → ME
  • 30
    YOU ME SUSHI MH LTD - 2022-03-02
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,972 GBP2024-06-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 31 - Director → ME
  • 31
    icon of address Office 9, Business Centre West, Avenue One, Letchworth Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Office 9 Business Centre West, Avenue One, Letchworth, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -40 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 19 - Director → ME
  • 33
    icon of address 13 Whitchurch Lane, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,968 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Unit 3 Bradley House, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 25 - Director → ME
  • 38
    icon of address Unit 3, Bradley House, St. Albans Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,628 GBP2024-06-30
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 39
    YOU ME SUSHI GG LIMITED - 2024-01-09
    icon of address 3 South End Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-05-31
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Bradley House Unit 3, 26 St Albans Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -746 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,953 GBP2024-06-30
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit 3 Bradley House, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-04-20 ~ now
    IIF 3 - Director → ME
  • 44
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    3,798,869 GBP2024-06-30
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,854 GBP2024-06-30
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 47 - Director → ME
  • 46
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 48 - Director → ME
  • 47
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,014 GBP2024-06-30
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Unit 3 Bradley House, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,426 GBP2024-06-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,125 GBP2024-06-30
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 33 - Director → ME
  • 51
    icon of address Bradley House Unit 3, 26 St Albans Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,888 GBP2024-06-30
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 52
    YOU ME SUSHII LTD - 2015-01-08
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 69 - Director → ME
  • 53
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,380 GBP2024-06-30
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    42,269 GBP2024-06-30
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 29 - Director → ME
  • 57
    PLANET SUSHI LTD - 2008-09-02
    EAT SUSHI LTD - 2008-04-10
    BOXER GAMES LTD - 2008-02-14
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    426,951 GBP2016-12-31
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 63 - Director → ME
  • 58
    icon of address 37 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 68 - Director → ME
  • 59
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,673 GBP2024-06-30
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    icon of address Kiosk Lm11a (covered) Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7 GBP2025-02-28
    Officer
    icon of calendar 2022-04-06 ~ 2023-06-26
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-06-26
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 114a High Street, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,450 GBP2024-07-31
    Officer
    icon of calendar 2021-03-18 ~ 2021-08-25
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-08-25
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MUSWELL HENDON LTD - 2018-11-15
    icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2022-10-26
    IIF 57 - Director → ME
  • 4
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -792 GBP2024-06-30
    Officer
    icon of calendar 2022-03-03 ~ 2023-08-09
    IIF 11 - Director → ME
  • 5
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-27 ~ 2009-05-19
    IIF 1 - Director → ME
  • 6
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,534 GBP2024-06-30
    Officer
    icon of calendar 2022-04-07 ~ 2023-08-09
    IIF 8 - Director → ME
  • 7
    YMS TRAFFORD LTD - 2024-06-22
    icon of address Unit 3 26 St. Albans Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ 2025-01-09
    IIF 41 - Director → ME
  • 8
    icon of address 13 Whitchurch Lane, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -927 GBP2022-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2023-10-17
    IIF 60 - Director → ME
  • 9
    YOUMESUSHI LONDON LIMITED - 2019-01-04
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2013-02-08 ~ 2019-01-07
    IIF 22 - Director → ME
  • 10
    icon of address Unit 3 Bradley House, 26 St. Albans Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,847 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ 2023-08-09
    IIF 42 - Director → ME
  • 11
    SUSHI CLAPTON GRAB & GO LTD - 2023-09-21
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,752 GBP2024-06-30
    Officer
    icon of calendar 2023-01-16 ~ 2023-08-09
    IIF 10 - Director → ME
  • 12
    icon of address 2 The Crest, First Floor, Enterprise House, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2016-03-14 ~ 2023-04-20
    IIF 53 - Director → ME
  • 13
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,961 GBP2024-06-30
    Officer
    icon of calendar 2022-04-07 ~ 2023-08-09
    IIF 4 - Director → ME
  • 14
    icon of address Office 9, Business Centre West Office 9, Business Centre West, Avenue One, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2023-03-29
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2023-03-29
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Office 9 Business Centre Weat, Avenue One, Letchworth Garden City, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -186,509 GBP2024-02-29
    Officer
    icon of calendar 2019-10-24 ~ 2023-03-29
    IIF 21 - Director → ME
  • 16
    LEVANT RETAIL FOODS LTD - 2017-09-15
    icon of address Office 9 Office 9, Businesss Centre West . Avenue One, Letchworth, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,020 GBP2024-05-31
    Officer
    icon of calendar 2016-04-07 ~ 2020-03-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-11-22
    IIF 93 - Ownership of shares – 75% or more OE
  • 17
    HANWAY FOODS EUROPE LIMITED - 2023-05-01
    icon of address 254 Goldhawk Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,788 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ 2023-08-09
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2023-10-01
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 18
    icon of address 13 Whitchurch Lane, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,968 GBP2024-01-31
    Officer
    icon of calendar 2015-11-19 ~ 2022-08-30
    IIF 70 - Director → ME
  • 19
    icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2023-07-26
    IIF 45 - Director → ME
  • 20
    icon of address Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-08-31
    Officer
    icon of calendar 2019-08-02 ~ 2022-10-26
    IIF 44 - Director → ME
  • 21
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-07-15 ~ 2020-08-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 22
    YOU ME SUSHI GG LIMITED - 2024-01-09
    icon of address 3 South End Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-05-31
    Officer
    icon of calendar 2021-05-18 ~ 2023-08-09
    IIF 34 - Director → ME
  • 23
    icon of address Bradley House Unit 3, 26 St. Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,953 GBP2024-06-30
    Officer
    icon of calendar 2023-02-21 ~ 2023-08-09
    IIF 5 - Director → ME
  • 24
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-01-20
    IIF 90 - Ownership of shares – 75% or more OE
  • 25
    YMS UK RETAILING LTD - 2011-10-21
    icon of address 37 Tottenham Court Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2011-10-17 ~ 2020-12-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-01-20
    IIF 126 - Ownership of shares – 75% or more OE
  • 26
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,854 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-01-20
    IIF 99 - Ownership of shares – 75% or more OE
  • 27
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-12-19
    IIF 94 - Ownership of shares – 75% or more OE
  • 28
    YOU ME SUSHII LTD - 2015-01-08
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-01-20
    IIF 95 - Ownership of shares – 75% or more OE
  • 29
    PLANET SUSHI LTD - 2008-09-02
    EAT SUSHI LTD - 2008-04-10
    BOXER GAMES LTD - 2008-02-14
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    426,951 GBP2016-12-31
    Officer
    icon of calendar 2008-09-02 ~ 2010-06-26
    IIF 65 - Director → ME
  • 30
    icon of address 37 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-11-22
    IIF 96 - Ownership of shares – 75% or more OE
  • 31
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    60,367 GBP2023-06-30
    Officer
    icon of calendar 2014-11-10 ~ 2021-01-01
    IIF 67 - Director → ME
    icon of calendar 2013-01-08 ~ 2014-08-20
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-01-20
    IIF 114 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.