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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michel Dadoun

    Related profiles found in government register
  • Mr Michel Dadoun
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michel Dadoun
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, 22 Capitol Way, London, Outside Us & Canada, NW9 0EQ, England

      IIF 25
  • Dadoun, Michel
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22, 22 Capitol Way, London, NW9 0EQ, United Kingdom

      IIF 26
    • Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 27 IIF 28
    • Suite 228, 42 Watford Way, London, NW4 3AL, United Kingdom

      IIF 29 IIF 30
  • Dadoun, Michel
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22, 22, Capitol Way, 22, Capitol Way, London, NW9 0EQ, England

      IIF 31
    • 22, Capitol Way, London, NW9 0EQ, England

      IIF 32 IIF 33
    • 28 Egerton Gardens, Hendon, London, NW4 4BA

      IIF 34
    • Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 35
  • Dadoun, Michel
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • 22, 22 Capital Way, London, NW9 0EQ, United Kingdom

      IIF 37
    • 22, Capitol Way, London, Greater London, NW9 0EQ, United Kingdom

      IIF 38 IIF 39
    • 22, Capitol Way, London, NW9 0EQ, England

      IIF 40
    • 22, Capitol Way, London, NW9 0EQ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 22, Capitol Way, London, Non-us/other, NW9 0EQ, United Kingdom

      IIF 47
    • 28 Egerton Gardens, Hendon, London, NW4 4BA

      IIF 48 IIF 49 IIF 50
    • 28, Egerton Gardens, London, NW4 4BA, United Kingdom

      IIF 51
    • 6, Shirehall Park, Hendon, London, NW4 2QL, United Kingdom

      IIF 52 IIF 53
    • Blicks Rothenburg, 16 Gt Queens Street, London, WC2B 5DG, United Kingdom

      IIF 54
    • Suite 228, 42 Watford Way, London, NW4 3AL, England

      IIF 55 IIF 56
    • Suite 228, 42 Watford Way, London, NW4 3AL, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Unit E, 2-10, Carlisle Road, London, NW9 0HN, United Kingdom

      IIF 61
  • Dadoun, Michel
    British diretor born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28 Egerton Gardens, Hendon, London, NW4 4BA

      IIF 62
  • Dadoun, Michel
    British fashion garment retailer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Dadoun, Michel
    British property development born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 228, 42, Watford Way, London, NW4 3AL, England

      IIF 65
  • Dadoun, Michel
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, 22 Capitol Way, London, Outside Us & Canada, NW9 0EQ, England

      IIF 66
  • Dadoun, Michel
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Minster Road, London, NW2 3SE, England

      IIF 67
  • Dadoun, Michel
    British

    Registered addresses and corresponding companies
  • Dadoun, Michel
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, 22, Capitol Way, 22, Capitol Way, London, NW9 0EQ, United Kingdom

      IIF 72
  • Dadoun, Michel
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Capitol Way, London, NW9 0EQ, United Kingdom

      IIF 73
  • Dadoun, Michel

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 40
  • 1
    BAUMARKT LTD
    12216403
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (5 parents)
    Person with significant control
    2019-09-20 ~ 2023-06-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BUCKINGHAM INVESTMENTS LTD
    07698944
    Suite 228 42 Watford Way, London, England
    Receiver Action Corporate (3 parents)
    Officer
    2021-02-26 ~ 2022-09-12
    IIF 33 - Director → ME
    2011-12-08 ~ 2014-01-10
    IIF 67 - Director → ME
    2017-01-19 ~ 2022-09-12
    IIF 75 - Secretary → ME
    2011-08-18 ~ 2015-04-27
    IIF 74 - Secretary → ME
  • 3
    BUCKINGHAM INVESTMENTS RESIDENTIAL LTD
    10684396
    Office 40 78 Golders Green Road, London, England
    Active Corporate (4 parents)
    Officer
    2021-02-26 ~ 2024-11-05
    IIF 35 - Director → ME
    Person with significant control
    2023-11-09 ~ 2025-01-01
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BWC WINDOWS LTD
    11246612
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2018-03-10 ~ 2018-06-28
    IIF 66 - Director → ME
    2021-02-26 ~ 2024-06-20
    IIF 30 - Director → ME
    Person with significant control
    2018-03-10 ~ 2025-05-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    CENTRIC HOUSE APART LTD
    13849052
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Officer
    2022-01-14 ~ 2023-06-25
    IIF 44 - Director → ME
    Person with significant control
    2022-01-14 ~ 2023-06-01
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    CENTRIC HOUSE APARTMENTS LIMITED
    12651171
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (9 parents)
    Officer
    2023-06-15 ~ 2023-06-26
    IIF 65 - Director → ME
  • 7
    DOR V DOR LTD
    06288669
    32 Park Road, Moorends, Doncaster, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-01-16 ~ 2014-06-05
    IIF 50 - Director → ME
  • 8
    EAST WEST DEVELOPMENTS LTD
    14120908
    1 Edge Accountants, 1 Generator Hall, Coventry, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-05-20 ~ 2024-11-05
    IIF 46 - Director → ME
    Person with significant control
    2022-05-20 ~ 2024-11-05
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FASHION REVOLUTION LIMITED
    - now 04528534
    BELLA FIGURA FASHIONS LIMITED
    - 2005-06-08 04528534
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (7 parents)
    Officer
    2002-09-06 ~ 2005-06-20
    IIF 69 - Secretary → ME
  • 10
    FORTUNE GREEN LTD
    12747114
    22 Capitol Way, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    HEATHROW HOUSE HOLD LTD
    - now 13982620
    HEATHROW HOUSE LTD
    - 2022-04-14 13982620 13674881
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-17 ~ 2023-06-25
    IIF 47 - Director → ME
    Person with significant control
    2022-03-17 ~ 2023-06-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    IMPERIAL HOUSE LONDON LTD
    09115090
    Suite 228 42 Watford Way, London, England
    Liquidation Corporate (4 parents)
    Officer
    2021-06-15 ~ 2023-04-18
    IIF 55 - Director → ME
  • 13
    IVYWALK LIMITED
    - now 04880844
    IVOR SILVERMAN LIMITED
    - 2011-06-15 04880844
    IVEYWALK LIMITED - 2004-11-09
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (7 parents)
    Officer
    2008-09-09 ~ 2011-10-04
    IIF 71 - Secretary → ME
  • 14
    J V TOWER 1 LTD
    14819407 11715190
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Officer
    2023-04-21 ~ 2023-06-27
    IIF 60 - Director → ME
    Person with significant control
    2023-04-21 ~ 2023-06-27
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    MAINBIRD INVESTMENTS LIMITED
    03566997
    Flat 3 69 Brampton Grove, London, England
    Active Corporate (5 parents)
    Officer
    1998-05-19 ~ 2024-11-05
    IIF 63 - Director → ME
    Person with significant control
    2016-04-28 ~ 2025-01-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MINSTER ROAD INVESTMENTS LTD
    12746999
    3 Office 40, 78 Golders Green Road, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-16 ~ 2024-11-05
    IIF 36 - Director → ME
    Person with significant control
    2020-07-16 ~ 2025-01-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    MNY DEVELOPMENTS LTD
    09752330
    Suite 228 42 Watford Way, London, England
    Active Corporate (3 parents)
    Officer
    2021-09-20 ~ 2024-11-05
    IIF 27 - Director → ME
    Person with significant control
    2021-09-20 ~ 2025-01-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    MNY MANAGEMENT LTD
    14770945
    Suite 228 42 Watford Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-30 ~ 2024-11-05
    IIF 57 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    MNY SERVICES LTD
    14770862
    Suite 228 42 Watford Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-30 ~ 2024-11-05
    IIF 58 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 20
    PENTAGON DESIGNS INTERNATIONAL LIMITED
    04525745
    London Virtual Law Centre, 78 York Street, London
    Dissolved Corporate (7 parents)
    Officer
    2002-09-04 ~ 2009-03-01
    IIF 68 - Secretary → ME
  • 21
    PERMITTED DEVELOPMENTS NO LTD
    13851613 09152205... (more)
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-17 ~ 2023-06-25
    IIF 26 - Director → ME
    Person with significant control
    2022-01-17 ~ 2023-06-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    PLATINIUM RIVERSIDE LIMITED
    09647290 04397659
    28 Egerton Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-19 ~ dissolved
    IIF 51 - Director → ME
  • 23
    PLATINUM (CORNWALL ROAD) LIMITED
    - now 04206675
    READY MADE DATA TECHNOLOGY LIMITED
    - 2001-10-29 04206675
    4385, 04206675 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2011-04-27 ~ 2011-12-12
    IIF 53 - Director → ME
    2012-06-12 ~ 2014-01-15
    IIF 52 - Director → ME
    2001-06-01 ~ 2003-05-01
    IIF 49 - Director → ME
    2022-08-02 ~ 2025-01-10
    IIF 32 - Director → ME
    2003-08-01 ~ 2011-04-27
    IIF 70 - Secretary → ME
  • 24
    PLATINUM PROPERTY LIMITED
    03326165
    78 York Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    1997-02-28 ~ 1997-04-30
    IIF 34 - Director → ME
  • 25
    PLATINUM RIVERSIDE LIMITED
    04397659 09647290
    Suite 228 42 Watford Way, London, England
    Receiver Action Corporate (5 parents, 1 offspring)
    Officer
    2021-05-24 ~ 2023-09-13
    IIF 56 - Director → ME
    2002-03-19 ~ 2007-12-20
    IIF 64 - Director → ME
    2009-02-05 ~ 2015-10-06
    IIF 48 - Director → ME
  • 26
    R.G.J. LTD.
    03889851
    78 Office 40, Golders Green Road, London, England
    Active Corporate (8 parents)
    Officer
    2011-01-04 ~ 2024-11-05
    IIF 28 - Director → ME
  • 27
    SELSDON WAY DEV LTD
    14397508
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-04 ~ 2023-06-26
    IIF 29 - Director → ME
    Person with significant control
    2022-10-04 ~ 2023-06-26
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SELSDON WAY DEVELOPMENT LTD
    14245336
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2022-07-20 ~ 2022-08-31
    IIF 54 - Director → ME
    Person with significant control
    2022-07-20 ~ 2022-07-20
    IIF 15 - Has significant influence or control as a member of a firm OE
  • 29
    SILVERMAN BANQUETING LTD
    07165953
    56 The Burroughs, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-02-23 ~ 2010-12-02
    IIF 61 - Director → ME
  • 30
    SILVERMAN CUISINE LIMITED
    06960069
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-07-13 ~ 2011-09-15
    IIF 62 - Director → ME
  • 31
    STATION HOUSE MANAGEMENT SERVICES LTD
    14828135
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (4 parents)
    Officer
    2023-04-26 ~ 2023-06-26
    IIF 59 - Director → ME
    Person with significant control
    2023-04-26 ~ 2023-06-26
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    THE APARTMENTS FLAT 1 LTD
    13619955 13620111... (more)
    Suite 228 42 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 33
    THE APARTMENTS FLAT 2 LTD
    13620165 13620111... (more)
    Suite 228 42 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 34
    THE APARTMENTS FLAT 3 LTD
    13614851 13620111... (more)
    Suite 228 42 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 35
    THE APARTMENTS FLAT 4 LTD
    13620111 13614851... (more)
    Suite 228 42 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 36
    THE APARTMENTS FLAT 5 LTD
    13599447 13620111... (more)
    Suite 228 42 Watford Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 31 - Director → ME
  • 37
    THE APARTMENTS FLAT 6 LTD
    13915563 13614851... (more)
    Suite 228 42 Watford Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-02-14 ~ 2022-02-15
    IIF 12 - Ownership of shares – 75% or more OE
  • 38
    THE APARTMENTS FLAT 7 LTD
    13794577 13620111... (more)
    Suite 228 42 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 39
    UNITED PROPERTIES LONDON LTD
    10024076
    78 Office 40, Golders Green Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2016-11-23 ~ 2024-11-05
    IIF 72 - Director → ME
    2016-02-24 ~ 2016-12-07
    IIF 73 - Director → ME
    Person with significant control
    2021-07-13 ~ 2025-01-01
    IIF 19 - Has significant influence or control OE
  • 40
    VALDA INTERNATIONAL LTD
    11088863
    22 Capitol Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.