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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Mr Ogheneochuko Odudu
    Born in May 1980
    Individual (32 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Cooper, Ugis
    Director born in March 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    OF - Director → CIF 0
    Mr Ugis Cooper
    Born in March 1988
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Jackson, Edward Anthony
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-07-20 ~ 2008-05-27
    OF - Secretary → CIF 0
  • 2
    Odudu, Ogheneochuko
    Company Director born in May 1980
    Individual (32 offsprings)
    Officer
    icon of calendar 2016-04-14 ~ 2019-12-02
    OF - Director → CIF 0
  • 3
    Peggs, Barbara Lynne
    Accountant born in October 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-02-14 ~ 2016-04-14
    OF - Director → CIF 0
  • 4
    Blackstock, Carla Zoe
    Director born in May 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-06 ~ 2020-08-03
    OF - Director → CIF 0
    Blackstock, Carla Zoe
    Finance Director born in May 1981
    Individual (4 offsprings)
    icon of calendar 2021-08-02 ~ 2022-03-13
    OF - Director → CIF 0
    Blackstock, Carla
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ 2019-12-02
    OF - Secretary → CIF 0
    Miss Carla Zoe Blackstock
    Born in May 1981
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2021-08-02 ~ 2022-03-13
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Falkowska, Elzbieta
    Director born in July 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-08-03 ~ 2021-07-28
    OF - Director → CIF 0
    Mrs Elzbieta Falkowska
    Born in July 1983
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-08-03 ~ 2021-07-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Loftus, David
    Rating Consultant born in October 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-20 ~ 2005-02-14
    OF - Director → CIF 0
  • 7
    Cooper, Ugis
    Company Director born in March 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-07-28 ~ 2021-09-01
    OF - Director → CIF 0
    Mr Ugis Cooper
    Born in March 1988
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-09-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    CASTLEFIELD SECRETARIES LIMITED - now
    icon of address31 Buxton Road, Stockport, Cheshire
    Active Corporate (1 parent, 56 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2003-07-14 ~ 2003-07-18
    PE - Nominee Secretary → CIF 0
  • 9
    CASTLEFIELD NOMINEES LIMITED - now
    icon of address31 Buxton Road, Stockport, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2003-07-14 ~ 2003-07-18
    PE - Nominee Director → CIF 0
  • 10
    BERKELEY GOLDMAN LIMITED
    icon of addressThe Courtyard, 75a Odsal Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent, 36 offsprings)
    Equity (Company account)
    -13,153 GBP2018-03-31
    Officer
    2010-07-15 ~ 2019-07-05
    PE - Secretary → CIF 0
  • 11
    icon of address3, Meadow Street, Northwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,856 GBP2021-09-30
    Officer
    2019-12-02 ~ 2020-08-03
    PE - Director → CIF 0
    Person with significant control
    2019-12-02 ~ 2020-08-03
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ONYX INTERNATIONAL LTD

Previous names
DELTA WESTERN LIMITED - 2019-11-06
ONYX REAR LTD - 2021-07-29
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
46390 - Non-specialised Wholesale Of Food, Beverages And Tobacco
Brief company account
Average Number of Employees
02020-08-01 ~ 2021-07-31
02019-08-01 ~ 2020-07-31
Fixed Assets
25,000 GBP2021-07-31
25,000 GBP2020-07-31
Current Assets
9,914 GBP2021-07-31
3,919 GBP2020-07-31
Creditors
Amounts falling due within one year
-11,824 GBP2021-07-31
-14,239 GBP2020-07-31
Net Current Assets/Liabilities
-1,910 GBP2021-07-31
-10,320 GBP2020-07-31
Total Assets Less Current Liabilities
23,090 GBP2021-07-31
14,680 GBP2020-07-31
Creditors
Amounts falling due after one year
-27,287 GBP2021-07-31
-15,000 GBP2020-07-31
Net Assets/Liabilities
-4,197 GBP2021-07-31
-320 GBP2020-07-31
Equity
-4,197 GBP2021-07-31
-320 GBP2020-07-31

Related profiles found in government register
  • ONYX INTERNATIONAL LTD
    Info
    DELTA WESTERN LIMITED - 2019-11-06
    ONYX REAR LTD - 2019-11-06
    Registered number 04831669
    icon of addressCaldershaw Industrial Estate Unit 26, Ings Lane, Rochdale, Greater Manchester OL12 7LQ
    PRIVATE LIMITED COMPANY incorporated on 2003-07-14 and dissolved on 2023-09-19 (20 years 2 months). The company status is Dissolved.
    CIF 0
  • DELTA WESTERN LIMITED
    S
    Registered number 4831669
    icon of address75a, Odsal Road, Bradford, England, BD6 1PN
    ENGLAND
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 7
  • 1
    DELTA WESTERN BUSINESS LTD - 2019-11-08
    CLEAR BUSINESS ACCOUNTING LIMITED - 2020-01-27
    AVAIL FACILITIES LTD - 2018-01-18
    icon of address4385, 09375807 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    60,237 GBP2021-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-07-15
    CIF 3 - Director → ME
  • 2
    DELTA WESTERN DISTRIBUTIONS LTD - 2019-11-14
    PLANKO TRADING LTD - 2021-08-19
    icon of addressAlbany Mill 1st Floor Old Hall Street, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,478 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-04-30
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ILLUME TRADING LTD - 2021-12-09
    DELTA WESTERN ELECTRICAL LIMITED - 2019-11-14
    icon of address4385, 11532294 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103,609 GBP2022-08-31
    Officer
    icon of calendar 2019-04-18 ~ 2020-04-30
    CIF 4 - Director → ME
  • 4
    icon of addressBank Field Mill, Ordnance Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,954 GBP2018-07-31
    Officer
    icon of calendar 2018-10-11 ~ 2019-08-20
    CIF 2 - Director → ME
  • 5
    icon of address15 Entwistle Street, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ 2020-04-30
    CIF 1 - Director → ME
  • 6
    DELTA WESTERN DESIGN LIMITED - 2019-11-14
    icon of address3 Meadow Street, Northwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-14 ~ 2019-11-11
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ 2019-11-11
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 7 - Has significant influence or control as a member of a firm OE
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    DW STRATEGIC LAND LIMITED - 2021-01-27
    TRANSCEND NW LTD - 2021-02-01
    icon of address19 Lunan Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,818 GBP2021-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2020-06-29
    CIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.