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

Madukwe, Chukwuka Ekperechi

    Related profiles found in government register
  • Madukwe, Chukwuka Ekperechi
    Nigerian company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ, England

      IIF 1
  • Madukwe, Chukwuka Ekperechi
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mr Chukwuka Ekperechi Madukwe
    Nigerian born in January 1980

    Resident in United Kingdom

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

      IIF 4
  • Madukwe, Chukwuka Elperechi, Mr.
    Nigerian,british born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Holt Court, 16 Warwick Row, 2nd Floor, Coventry, CV1 1EJ, England

      IIF 5
  • Ademeso, Oluwakemi Debby
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Summerwood Lane, Clifton, Nottingham, Nottinghamshire, NG11 9FU, United Kingdom

      IIF 6
    • 65, Summerwood Lane, Nottingham, NG11 9FU, England

      IIF 7
  • Margaret Ebunoluwa Adewuyi
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 8
  • Mr Olumide Oyekanmi
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Uwadiae, Simon James
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Etruria Close, Manchester, Greater Manchester, M13 9BF, England

      IIF 10
  • Uwadiae, Simon James
    Nigerian i.t born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pall Mall Court, 61 - 67, King Street, Manchester, M2 4PD, United Kingdom

      IIF 11
  • Uwadiae, Simon James
    Nigerian security born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 12
  • Adeyanju, Sherif Adedayo
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, The High, Harlow, Essex, CM20 1YS, England

      IIF 13
    • C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 14
  • Adeyanju, Sherif Adedayo
    Nigerian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, Harlow, CM20 1YS, England

      IIF 15
  • Daniels, Ndubisi Godspower
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 16, Wilbury Villas, Hove, BN3 6GD, England

      IIF 16
  • Daniels, Ndubisi Godspower
    Nigerian support worker born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Montana Close, Sanderstead, South Croydon, CR2 0AT, United Kingdom

      IIF 17
  • Lawal, Gafar Adekunle
    Nigerian event planner born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 66 Burgess Street, London, E14 7FG, England

      IIF 18
  • Oladipo, Oyinlade
    Nigerian media born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Masefield Close, Romford, RM37PP, United Kingdom

      IIF 19
    • 27, Nicholas Close, Watford, Hertfordshire, WD24 6DL

      IIF 20
  • Oyelade, Deji, Alabi
    Nigerian business consultant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Swiftsure Road, Chafford Hundred, Grays, Essex, RM16 6YL, England

      IIF 21
  • Shitta, Aisha Adeola
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plot 11 71, Morston Drift, Kingslynn, Kingslynn, State, PE30 5GA, United Kingdom

      IIF 22
  • Benson, Temitope
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Poynder Road, Tilbury, Essex, RM18 8LU, England

      IIF 23
  • Mr Gafar Adekunle Lawal
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 66 Burgess Street, London, E14 7FG, England

      IIF 24
  • Mr Oyin Oladipo
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Nelmes Road, Nelmes Road, Hornchurch, RM11 3HX, England

      IIF 25
  • Oladipo, Joseph Oyinlade
    Nigerian lecturer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Nelmes Road, Emerson Park, Romford, RM7 0HA, United Kingdom

      IIF 26
  • Gbadamosi, Adeola
    Nigerian nursing born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Crofts Road, Harrow, HA1 2PQ, United Kingdom

      IIF 27
  • Mr Sherif Adedayo Adeyanju
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 28
  • Mr Simon James Uwadiae
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Etruria Close, Manchester, Greater Manchester, M13 9BF, England

      IIF 29
  • Mrs Aisha Adeola Shitta
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plot 11 71, Morston Drift, Kingslynn, Kingslynn, PE30 5GA, United Kingdom

      IIF 30
  • Ms Adaeze Chika Amaechi
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Whorlton Road, London, SE15 3PE, United Kingdom

      IIF 31 IIF 32
  • Ogunniyi, Ademola Oyetunji
    Nigerian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227a, Milton Road, Cambridge, CB4 1XQ, United Kingdom

      IIF 33
    • Compass House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 34
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 35
  • Ogunniyi, Ademola Oyetunji
    Nigerian director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227a, Milton Road, Cambridge, CB4 1XQ, England

      IIF 36
    • 227a Milton Road, Milton Road, Cambridge, CB4 1XQ, United Kingdom

      IIF 37
  • Oyekanmi, Olumide
    Nigerian health care assisterd born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Sherif Adedayo Adeyanju
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, Harlow, CM20 1YS, England

      IIF 39
    • 1st Floor, North Westgate House, The High, Harlow, Essex, CM20 1YS, England

      IIF 40
  • Ademola Ogunniyi
    Nigerian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 41
  • Ademola Ogunniyi
    Nigerian born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227a Milton Road, Milton Road, Cambridge, CB4 1XQ, United Kingdom

      IIF 42
  • Chukwuka Madukwe
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Mr Joseph Oyinlade Oladipo
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Nelmes Road, Romford, RM7 0HA, United Kingdom

      IIF 44
  • Mrs Oluwakemi Debby Ademeso
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Summerwood Lane, Nottingham, NG11 9FU, England

      IIF 45
  • Ndubisi Godspower Daniels
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 16, Wilbury Villas, Hove, BN3 6GD, England

      IIF 46
  • Mr. Chukwuka Ekperechi Madukwe
    Nigerian,british born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Holt Court, 16 Warwick Row, 2nd Floor, Coventry, CV1 1EJ, England

      IIF 47
  • Amaechi, Adaeze Chika
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Whorlton Road, London, SE15 3PE, United Kingdom

      IIF 48
  • Amaechi, Adaeze Chika
    British registered nurse born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Whorlton Road, London, SE15 3PE, United Kingdom

      IIF 49
  • Benson, Temitope Edward
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Villa Road, Colchester, Essex, CO3 0RN, United Kingdom

      IIF 50
  • Olawale, Abiodun Odunayo
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Rendell Crescent, Bury St. Edmunds, IP32 6FP, England

      IIF 51
    • 36, Rendell Crescent, Bury St. Edmunds, Suffolk, IP32 6FP, United Kingdom

      IIF 52
  • Olawale, Abiodun Odunayo
    British registered nurse born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Rendell Crescent, Bury St. Edmunds, Suffolk, IP32 6FP, United Kingdom

      IIF 53
  • Adekoya, Ganiyat Adekemi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Anglesey Road, Ashton-under-lyne, OL7 9NH, England

      IIF 54
  • Adetunji, Saheed Omoshola
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, West Road, Newcastle Upon Tyne, NE4 9PU, United Kingdom

      IIF 55
  • Temitope Edward Benson
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Villa Road, Colchester, Essex, CO3 0RN, United Kingdom

      IIF 56
  • Awe, Olajide Ifedayo
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2a, D'arcy Road, Colchester, CO2 8BB, England

      IIF 57
  • Bandele, Olaoluwa Ayoola
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18a, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 58
  • Idowu, Abiola Debby
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 59
  • Omisore, Ayoola Benedict
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Belgrave Road, Macclesfield, SK11 7TF, England

      IIF 60
  • Adeosun, Tolulope
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Alvis Walk, Birmingham, B36 9JZ, England

      IIF 61
  • Adetunji, Saheed Omoshola, Mr.
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Willow Way, Woking, GU22 0BW, England

      IIF 62
  • Miss Abiodun Odunayo Olawale
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Rendell Crescent, Bury St. Edmunds, IP32 6FP, England

      IIF 63
    • 36, Rendell Crescent, Bury St. Edmunds, IP32 6FP, United Kingdom

      IIF 64 IIF 65
  • Mr Adeyemi Eniola Opebi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 155, Chapel Street, Leigh, WN7 2AL, England

      IIF 66
  • Mr David Olujimi Adeniyi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Austen Way, St. Albans, AL4 0FW, England

      IIF 67
  • Okohe, Emmanuel Odigie
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Stanley Road, Bootle, L20 2AA, England

      IIF 68
  • Okumoh, Adorere Joseph
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 204, Frobisher Road, Erith, DA8 2PT, England

      IIF 69
  • Udeh, Hope Obiageli
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Southey Walk, Tilbury, RM18 8AT, England

      IIF 70
  • Uwadiae, Simon James
    Nigerian computer technician born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 315, Dickenson Road, Longsight, Manchester, M13 0NR, England

      IIF 71
  • Adebare, John
    Nigerian manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29b, Bellhouse Road, Sheffield, S5 6HJ, England

      IIF 72
  • Adebayo, Titilope
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 73
  • Adedamola, Adewole
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 91, St. Michaels Road, Bournemouth, BH2 5DR, England

      IIF 74
  • Adeniyi, David Olujimi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10 Peregrine Way, Peregrine Way, Hatfield, Hertfordshire, AL10 9UP, England

      IIF 75
  • Adeniyi, David Olujimi
    Nigerian analyst born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Hatfield Community Free School, Briars Lane, Hatfield, Hertfordshire, AL10 8ES

      IIF 76
  • Adeniyi, Rosemary
    Nigerian born in January 1980

    Resident in England

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

      IIF 77
  • Adewuyi, Margaret Ebunoluwa
    Nigerian director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 78
  • Adeyanju, Sherif Adedayo
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor North, Westgate House, The High, Harlow, CM20 1YS, England

      IIF 79
    • C/0 Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow Essex, CM20 1YS, United Kingdom

      IIF 80 IIF 81
  • Adeyanju, Sherif Adedayo
    Nigerian company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, Harlow, CM20 1YS, England

      IIF 82
  • Dawodu, Olusegun
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 83
  • Ena-umweni, Osamudiamen
    Nigerian lawyer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 118, Orchard Road, South Ockendon, Essex, RM15 6HJ, United Kingdom

      IIF 84
  • Hassan, Adeyemi Adelaja
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Chafford Walk, Rainham, RM13 9LT, England

      IIF 85
  • Lawal, Gafar Adekunle
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, 39th Floor, London, E14 5AB, United Kingdom

      IIF 86
    • Flat 8 Gatwick House, Clemence Street, London, E14 7EH, England

      IIF 87
  • Lawan, Aderemi Emmanuel
    Nigerian company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Newey Road, Coventry, CV2 5HA, England

      IIF 88
  • Mr Saheed Omoshola Adetunji
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Willow Way, Woking, GU22 0BW, England

      IIF 89
  • Mrs Adenike Omoregbee
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Hope Obiageli Udeh
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Southey Walk, Tilbury, RM18 8AT, England

      IIF 92
  • Nwadinobi, Paulinus Ortega
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Channing Road, Peterborough, PE1 5FH, England

      IIF 93
  • Ogunniyi, Ademola Oyetunji
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 227a, Milton Road, Cambridge, CB4 1XQ, England

      IIF 94
  • Oguntunde, Olayinka Babatunde
    Nigerian support worker born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Fold, The Fold, Manchester, M9 6PA, England

      IIF 95
  • Oladipo, Oyinlade, Rev
    Nigerian media born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Masefield Close, Romford, RM37PP, England

      IIF 96
  • Olowu, Adebisi
    Nigerian engineer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Holmwood Gardens, Wallington, Surrey, SM6 0HN, United Kingdom

      IIF 97
  • Onabanjo, Adewale
    Nigerian businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Carpenters Court, Vincent Drive, Andover, Hampshire, SP10 2FG, England

      IIF 98
  • Shitta, Aisha Adeola
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 99
  • Adedoyin, Akeem Olamide
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 313, Barking Road, London, E13 8EE, United Kingdom

      IIF 100
  • Ademola, Barnabas
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Western Court, Huntly Drive, London, N3 1NX, England

      IIF 101
  • Adesanya, Abolaji Oladunni
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Chrome Road, Erith, DA8 2EL, England

      IIF 102
  • Adesanya, Abolaji Oladunni
    Nigerian childminder born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tuppy Street, London, SE28 0GA, England

      IIF 103
  • Adesanya, Abolaji Oladunni
    Nigerian director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tuppy Street, London, SE28 0GA, England

      IIF 104
  • Akiode, Yejide Christianah
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Highpath Way, Basingstoke, RG24 9SU, England

      IIF 105
  • Alexander, Blessing
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58, Parlaunt Road, Slough, SL3 8BB, England

      IIF 106
  • Alli, Michael Abiodun
    Nigerian security guard born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Essex Road, Barking, IG11 7QL, England

      IIF 107
  • Awujoola, Olajide Sunkanmi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cinder Street, Colchester, Essex, CO2 9GQ, England

      IIF 108
  • Abolaji Oladunni Adesanya
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Chrome Road, Erith, DA8 2EL, England

      IIF 109
  • Aisha Adeola Shitta
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 110
  • Akeem Olamide Adedoyin
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 313, Barking Road, London, E13 8EE, United Kingdom

      IIF 111
  • Gbadamosi, Adeola Modinatu
    Nigerian director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34 Bonnersfield, Bonnersfield Lane, Harrow, HA1 2LE, England

      IIF 112
  • Mr Adedamola Adewole
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 91, St. Michaels Road, Bournemouth, BH2 5DR, England

      IIF 113
  • Mr Adewole Adedamola
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Pricess Court, 28-30 Sea Road, Boscombe, Bournemouth, BH5 1DF, England

      IIF 114
  • Mr Adorere Joseph Okumoh
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 204, Frobisher Road, Erith, DA8 2PT, England

      IIF 115
  • Mr Barnabas Ademola
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Western Court, Huntly Drive, London, N3 1NX, England

      IIF 116
  • Mr Blessing Alexander
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58, Parlaunt Road, Slough, SL3 8BB, England

      IIF 117
  • Mr Bolaji Olufowobi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 158, Old Kent Road, London, SE1 5TY, England

      IIF 118
  • Mr Deji Alabi Oyelade
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84, Swiftsure Road, Chafford Hundred, Grays, RM16 6YL, England

      IIF 119
  • Mr Emmanuel Odigie Okohe
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Stanley Road, Bootle, L20 2AA, England

      IIF 120
  • Mr Gafar Adekunle Lawal
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, 39th Floor, London, E14 5AB, United Kingdom

      IIF 121
    • Flat 8 Gatwick House, Clemence Street, London, E14 7EH, England

      IIF 122
  • Mr Olusegun Dawodu
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 123
  • Mr Osa Osayande
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Markland Close, Chelmsford, CM2 8RZ, England

      IIF 124
  • Mr Tolulope Adeosun
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Alvis Walk, Birmingham, B36 9JZ, England

      IIF 125
  • Odumosu, Shakrullah Adeniyi, Dr
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 183, Wheatfield Drive, Bradley Stoke, Bristol, BS32 9DB, England

      IIF 126
  • Ogunjide, Iretiayo Moradeke
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Emperor Way, Kingsnorth, Ashford, TN23 3QY, England

      IIF 127
    • 5, Emperor Way, Kingsnorth, Ashford, TN23 3QY, United Kingdom

      IIF 128
  • Ojerinde, Sulaimon Ayoade
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 129
  • Oladipo, Oyinlade Victor
    Nigerian media born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 50, Cricklade Avenue, Romford, RM3 8LA, England

      IIF 130
  • Omoregbee, Adenike
    Nigerian business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Winslade Way, London, SE6 4JU, United Kingdom

      IIF 131
  • Omoregbee, Adenike
    Nigerian support worker born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 130, Torridon Road, London, SE61RD, United Kingdom

      IIF 132
  • Opebi, Adeyemi Eniola
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 155, Chapel Street, Leigh, WN7 2AL, England

      IIF 133
  • Osayande, Osa
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gala Close, Great Horkesley, Colchester, CO6 4FN, England

      IIF 134
  • Paulinus Ortega Nwadinobi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Channing Road, Peterborough, PE1 5FH

      IIF 135
  • Adesina, Adekunle Oluseyi Craig
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duke Street, Leigh, WN7 2DH, United Kingdom

      IIF 136
  • Amengialue, Osakpamwan Desmond
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45a, High Street, Stony Stratford, Milton Keynes, MK11 1AA, England

      IIF 137
  • Igbinadolor, Ogbe Derimon
    Nigerian painter born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39, Clyde Street, Cradley Heath, B64 6DQ, England

      IIF 138
  • Iretiayo Moradeke Ogunjide
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Emperor Way, Kingsnorth, Ashford, TN23 3QY, England

      IIF 139
    • 5, Emperor Way, Kingsnorth, Ashford, TN23 3QY, United Kingdom

      IIF 140
  • Mr Adebisi Olowu
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Holmwood Gardens, Wallington, Surrey, SM6 0HN, United Kingdom

      IIF 141
  • Mr Aderemi Emmanuel Lawan
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Newey Road, Coventry, CV2 5HA, England

      IIF 142
  • Mr Adeyemi Adelaja Hassan
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Chafford Walk, Rainham, RM13 9LT, England

      IIF 143
  • Mr Ayoola Benedict Omisore
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Belgrave Road, Macclesfield, SK11 7TF, England

      IIF 144
  • Mr Edward Temitope Benson
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 76, Villa Road, Stanway, Colchester, CO3 0RN, England

      IIF 145
  • Mr Michael Abiodun Alli
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Essex Road, Barking, IG11 7QL, England

      IIF 146
  • Mr Olajide Awujoola
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cinder Street, Colchester, Essex, CO2 9GQ

      IIF 147
  • Mr Olajide Ifedayo Awe
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2a, D'arcy Road, Colchester, CO2 8BB, England

      IIF 148
  • Mr Osamudiamen Ena-umweni
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 118, Orchard Road, South Ockendon, Essex, RM15 6HJ

      IIF 149
  • Mr Sherif Adedayo Adeyanju
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor North, Westgate House, The High, Harlow, CM20 1YS, England

      IIF 150
    • C/0 Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow Essex, CM20 1YS, United Kingdom

      IIF 151
  • Mr Simon James Uwadiae
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Longsight Business Park (unit 36), 64 Hamilton Road, Manchester, M13 0PD, England

      IIF 152
  • Mr Sulaimon Ayoade Ojerinde
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 153
  • Mrs Yejide Christianah Akiode
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Highpath Way, Basingstoke, RG24 9SU, England

      IIF 154
  • Ms Abolaji Oladunni Adesanya
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tuppy Street, London, SE28 0GA, England

      IIF 155
  • Ogunniyi, Ademola Oyetunji
    Nigerian born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 123, Kendal Way, Cambridge, CB4 1LS, England

      IIF 156
  • Ogunniyi, Ademola Oyetunji
    Nigerian director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Aspire Plus Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 157
  • Ogunniyi, Ademola Oyetunji
    Nigerian none born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 227a, Milton Road, Cambridge, Cambridgeshire, CB4 1XQ, England

      IIF 158
  • Onyeaba, Victor
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29 Bittern Way, 29 Bittern Way, Chichester, Chichester District, West Sussex, United Kingdom, West Sussex, PO20 2LP, United Kingdom

      IIF 159
  • Oyekanmi, Olumide Adelowo
    Nigerian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cora Road, Kettering, NN16 0QQ, England

      IIF 160
  • Abitogun, Oyinlade Oladipo
    Nigerian media born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 50, Cricklade Avenue, Romford, RM3 8LA, England

      IIF 161
  • Mr Adebowale Oluwagbenga Oshin
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 92a, Nuxley Road, Belvedere, DA17 5LD, England

      IIF 162
    • 204, Frobisher Road, Erith, DA8 2PT, England

      IIF 163
  • Mrs Abiola Debby Idowu
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 164
  • Mrs Ganiyat Adekemi Adekoya
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Anglesey Road, Ashton-under-lyne, OL7 9NH, England

      IIF 165
  • Mrs. Yejide Christianah Akiode
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Highpath Way, Basingstoke, RG24 9SU, England

      IIF 166
  • Oshin, Adebowale Oluwagbenga
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 92a, Nuxley Road, Belvedere, DA17 5LD, England

      IIF 167
    • 204, Frobisher Road, Erith, DA8 2PT, England

      IIF 168
  • Oyeleye, Olakunle Oluwademilade
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Me16 0zt, Robin Place, Allington, Maidstone, Kent, ME16 0ZT, England

      IIF 169
  • Titilope Adebayo
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 170
  • Aderemi-makinde, Mojolaoluwa
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 76a, Thornbury Road, Isleworth, TW7 4LN, England

      IIF 171
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 172
  • Aderemi-makinde, Mojolaoluwa
    Nigerian marketing born in January 1980

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 18, Anenome Court, 22 Enstone Road, Enfield, EN3 7TQ, England

      IIF 173
  • Miss Olaoluwa Ayoola Bandele
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18a, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 174
  • Mr Ademola Oyetunji Ogunniyi
    Nigerian born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 123, Kendal Way, Cambridge, CB4 1LS, England

      IIF 175
    • 227a, Milton Road, Cambridge, CB4 1XQ, England

      IIF 176
    • 227a, Milton Road, Cambridge, Cambridgeshire, CB4 1XQ, England

      IIF 177
    • Aspire Plus Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 178
    • Compass House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 179
  • Mr Ndubisi Godspower Daniels
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 16 Wilbury Villas, Hove, BN3 6GB, England

      IIF 180
  • Mr Ogbe Derimon Igbinadolor
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39, Clyde Street, Cradley Heath, B64 6DQ, England

      IIF 181
  • Mrs Mojolaoluwa Aderemi-makinde
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 182
  • Mrs Mojolaoluwa Aderemi-makinde
    Nigerian born in January 1980

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 18, Anenome Court, 22 Enstone Road, Enfield, EN3 7TQ, England

      IIF 183
  • Ogidigben, Oghenekevwe Daniel, Dr.
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mallory Road, Yeovil, BA21 5GB, England

      IIF 184
  • Olakunle Oluwademilade Oyeleye
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Robin Place, Allington, Maidstone, ME16 0ZT, United Kingdom

      IIF 185
  • Akiode, Yejide Christianah, Mrs.
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Highpath Way, Basingstoke, RG24 9SU, England

      IIF 186
  • Mr Olayinka Babatunde Oguntunde
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Fold, The Fold, Manchester, M9 6PA, England

      IIF 187
  • Mr. Olayide Olanrewaju Agboola
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bunns Lane, London, NW7 2AS, England

      IIF 188
    • Dfo - Churchill House, 120 Bunns Lane, London, NW7 2AS, England

      IIF 189
  • Agboola, Olayide Olanrewaju, Mr.
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bunns Lane, London, NW7 2AS, England

      IIF 190
    • Dfo - Churchill House, 120 Bunns Lane, London, NW7 2AS, England

      IIF 191
  • Lawan, Aderemi Emmanuel
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79 Lord Lytton Avenue, Coventry, CV2 5JT, England

      IIF 192
  • Mr Adekunle Oluseyi Craig Adesina
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duke Street, Leigh, WN7 2DH, United Kingdom

      IIF 193
  • Mr Victor Chizoma Onyeaba
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29 Bittern Way, 29 Bittern Way, Chichester, Chichester District, West Sussex, United Kingdom, West Sussex, PO20 2LP, United Kingdom

      IIF 194
  • Olufowobi, Adeniyi Bolaji Temitop
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 158, Old Kent Road, London, SE1 5TY, England

      IIF 195
    • 28, Camberwell Road, London, SE5 0EN, England

      IIF 196
  • Olufowobi, Adeniyi Bolaji Temitop
    Nigerian none born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 145, Plumstead Road, London, SE18 7DY

      IIF 197
  • Olufowobi, Adeniyi Bolaji Temitop
    Nigerian recruitment consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 145, Plumstead Road, London, SE18 7DY

      IIF 198
  • Thomas-akinyode, Olomodara Mojisola
    Nigerian company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Mount Road, Chatham, ME4 5RN, England

      IIF 199
  • Adebayo, Titilope
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Greenside, Borehamwood, Herts, WD6 4JA

      IIF 200
  • Adenugba, Babatunde Ademola
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Longford Way, Didcot, OX11 7TN, England

      IIF 201
    • St. Faiths Church House, The Pallant, Havant, PO9 1BE, England

      IIF 202
  • Adenugba, Babatunde Ademola
    British software engineer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Longford Way, Didcot, OX11 7TN, England

      IIF 203
  • Dr. Oghenekevwe Daniel Ogidigben
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mallory Road, Yeovil, BA21 5GB, England

      IIF 204
  • Engr Emmanuel Odigie Odigie Okohe
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46, Stanley Street, Stanley Road, Bootle, L20 2AA, England

      IIF 205
  • Lawan, Aderemi Emmanuel
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Osakpamwan Desmond Amengialue
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45a, High Street, Stony Stratford, Milton Keynes, MK11 1AA, England

      IIF 208
  • Mrs Adenike Omoregbee
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lucilina Drive, Edenbridge, TN8 5HF, England

      IIF 209
  • Adebayo, Titilope
    Nigerian general commercial services

    Registered addresses and corresponding companies
    • 35, Greenside, Borehamwood, Herts, WD6 4JA

      IIF 210
  • Mr Aderemi Emmanuel Lawan
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Newey Road, Coventry, CV2 5HA, England

      IIF 211
  • Mr Osa Osayande
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office 25a, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 212
    • 9, Mcgredy, Cheshunt, Waltham Cross, EN7 6JZ, England

      IIF 213
  • Mr Vctor Onyeaba
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29 Bittern Way, 29 Bittern Way, Chichester, Chichester District, West Sussex, United Kingdom, West Sussex, PO20 2LP, United Kingdom

      IIF 214
  • Mr Victor Onyeaba
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bittern Way, Chichester, PO20 2LP, England

      IIF 215
  • Okohe, Emmanuel Odigie Odigie, Engr
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46, Stanley Street, Stanley Road, Bootle, L20 2AA, England

      IIF 216
  • Omoregbee, Adenike
    British creative arts born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lucilina Drive, Edenbridge, TN8 5HF, England

      IIF 217
  • Osayande, Osa
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office 25a, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 218
  • Osayande, Osa
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Mcgredy, Cheshunt, Waltham Cross, EN7 6JZ, England

      IIF 219
  • Oyekanmi, Olumide Adelowo
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16362774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 220
    • 39, Bennett Road, Romford, RM6 6ER, England

      IIF 221
  • Oyekanmi, Olumide Adelowo
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 222
  • Oyekanmi, Olumide Adelowo
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cora Road, Kettering, NN16 0QQ, England

      IIF 223
  • Oyekanmi, Olumide Adelowo
    British health care assistant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cora Road, Kettering, NN16 0QQ, England

      IIF 224
  • Mr Aderemi Emmanuel Lawan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Newey Road, Coventry, CV2 5HA, England

      IIF 225
  • Mr Olumide Adelowo Oyekanmi
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ogunmwonyi, Osayande
    born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Cowper Crescent, Colchester, England, CO4 5XT

      IIF 230
  • Onyeaba, Victor
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bittern Way, Chichester, PO20 2LP, England

      IIF 231
  • Adeyanju, Sherif Adedayo

    Registered addresses and corresponding companies
    • 1st Floor North, Westgate House, The High, Harlow, CM20 1YS, England

      IIF 232
  • Ms Olomodara Mojisola Thomas-akinyode
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Mount Road, Chatham, ME4 5RN, England

      IIF 233
  • Oyeleye, Olakunle Oluwademilade
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Robin Place, Allington, Maidstone, Kent, ME16 0ZT, United Kingdom

      IIF 234
    • 5 Robin Place, Robin Place, Allington, Maidstone, Kent, ME16 0ZT, England

      IIF 235
  • Lawan, Aderemi Emmanuel

    Registered addresses and corresponding companies
    • 79 Lord Lytton Avenue, Coventry, CV2 5JT, England

      IIF 236
  • Mr Babatunde Ademola Adenugba
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Franklyn Osamudiamen Oliha
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 239
  • Oliha, Franklyn Osamudiamen
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 240
    • 50 Royce Court, Erskine Street, Manchester, M15 4BR, England

      IIF 241
  • Adeniyi, Olujimi David

    Registered addresses and corresponding companies
    • 69, Griffin Road, Plumstead, London, London, SE18 7QE, United Kingdom

      IIF 242
  • Mr Olakunle Oluwademilade Oyeleye
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Robin Place, Allington, Maidstone, ME16 0ZT, United Kingdom

      IIF 243
    • 5 Robin Place, Robin Place, Allington, Maidstone, Kent, ME16 0ZT, England

      IIF 244
  • Omoregbee, Adenike

    Registered addresses and corresponding companies
    • 1, Winslade Way, London, SE6 4JU, United Kingdom

      IIF 245
child relation
Offspring entities and appointments 128
  • 1
    A R EXPERIENCES. LIMITED
    13732890
    4 Lucilina Drive, Edenbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 209 - Has significant influence or control OE
  • 2
    ABAYLADE GLOBAL VENTURES LIMITED
    14881428
    313 Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-19 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 3
    ABBYOLA LTD
    11352055
    36 Rendell Crescent, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2018-05-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 63 - Has significant influence or control OE
  • 4
    ABIM-KOFO GROUP LIMITED
    16947147
    Flat 8 Gatwick House, Clemence Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 5
    AKODO LIMITED
    11366648
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-05-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AMAZINGPAINTSERVICES LTD
    15684897
    39 Clyde Street, Cradley Heath, England
    Active Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 7
    ASD RENEWABLES LIMITED
    - now 11966818
    HALLBYTE SOLUTIONS LTD
    - 2022-07-26 11966818
    1st Floor, North Westgate House, The High, Harlow, Essex, England
    Active Corporate (2 parents)
    Officer
    2019-04-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 8
    ASPIRE NURSING SERVICES LIMITED
    10380440
    227a Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Has significant influence or control OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 9
    ASPIRE PLUS LIMITED
    11072452
    Aspire Plus Limited St John's Innovation Centre, Cowley Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-18 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 178 - Ownership of shares – 75% or more OE
  • 10
    ASPIRE PLUS LIMITED
    12829187
    Compass House, Vision Park Chivers Way, Histon, Cambridge, England
    Active Corporate (3 parents)
    Officer
    2020-08-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 11
    ASTUTE CONSULTANCY SOLUTIONS LTD
    - now 07336842
    DEJAVU INCORPORATED LTD
    - 2012-11-19 07336842
    DEJAVU INVESTMENT LIMITED
    - 2011-08-01 07336842
    84 Swiftsure Road, Chafford Hundred, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-08-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
  • 12
    ATA RODO LTD
    15871610
    1st Floor North Westgate House, Harlow, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    AXIOM RECRUITMENT LTD
    13537208
    C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-07-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BATA EVENTS AND CATERING LIMITED
    - now 13848115
    KAM EVENT AND CATERING LIMITED - 2023-01-09
    10 High Street, Irthlingborough, England
    Dissolved Corporate (8 parents)
    Officer
    2023-05-06 ~ 2023-05-17
    IIF 222 - Director → ME
  • 15
    BERRY'S FOOD LTD
    15853836
    Union House, 111 New Union Street, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 16
    BEYONDCHALLE LTD
    17014836
    9 Chrome Road, Erith, England
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 17
    BLACKWOLF AND COUNTRY LIMITED
    16510137
    120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 18
    BLUEORBIT GLOBAL CIC
    - now 16640357
    BLUEORBIT GLOBAL CIC
    - 2026-01-30 16640357
    160c Forster Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-08-11 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    BLUEORBIT GLOBAL LIMITED
    17000577
    44-46 Stanley Road, Bootle, England
    Active Corporate (2 parents)
    Officer
    2026-01-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 120 - Ownership of shares – More than 50% but less than 75% OE
    IIF 120 - Right to appoint or remove directors OE
  • 20
    BRICKS DIGITAL LTD
    16234554
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 21
    BRIDGE CABS LIMITED
    - now 15676460
    IDRIVE CAMBRIDGE LIMITED
    - 2025-04-01 15676460
    123 Kendal Way, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 22
    BROOKGATE DEVELOPMENTS LIMITED
    15398798
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 41 - Right to appoint or remove directors OE
  • 23
    BROOKSIDE MEDIA LIMITED
    07995424
    21 Masefield Close, Romford
    Dissolved Corporate (2 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 96 - Director → ME
    2012-03-19 ~ 2012-05-01
    IIF 19 - Director → ME
  • 24
    BROOKSIDE MEDIA LTD
    10208799
    12 Downham Close, Romford, England
    Active Corporate (2 parents)
    Officer
    2016-06-29 ~ 2016-06-30
    IIF 161 - Director → ME
  • 25
    CAREMAGNET SOLUTIONS LTD
    15258344
    204 Frobisher Road, Erith, England
    Active Corporate (4 parents)
    Officer
    2023-11-03 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - Right to appoint or remove directors OE
  • 26
    CARUS & COWPER LIMITED
    13045084
    9 Mcgredy, Cheshunt, Waltham Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 27
    CC RECRUITMENT AND TRAINING SERVICES LIMITED
    09852185
    34 Bonnersfield Bonnersfield Lane, Harrow, England
    Active Corporate (4 parents)
    Officer
    2022-08-31 ~ 2022-12-01
    IIF 112 - Director → ME
  • 28
    CHEAPER ITEMS LTD
    13443886
    4 Etruria Close, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-06-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 29
    CHICOV ENERGY LIMITED
    10141102
    49 Lower Wybourne Lane, 29 Lower Weybourne Lane, Farnham, Surrey, England
    Active Corporate (1 parent)
    Officer
    2016-04-22 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Right to appoint or remove directors as a member of a firm OE
    IIF 214 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 214 - Has significant influence or control as a member of a firm OE
    IIF 214 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 214 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2016-04-24 ~ now
    IIF 194 - Ownership of shares – 75% or more OE
  • 30
    CHOCOC LIMITED
    14050543
    1 Southey Walk, Tilbury, England
    Active Corporate (1 parent)
    Officer
    2022-04-17 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2022-04-17 ~ now
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 31
    CHOOSIST LTD
    08998998
    Holt Court 16 Warwick Row, 2nd Floor, Coventry, England
    Active Corporate (3 parents)
    Officer
    2014-04-15 ~ 2025-12-18
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-18
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    CHRISTIE DANIELS LIMITED
    15617406
    73 Highpath Way, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – More than 50% but less than 75% OE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    DAHRAH'S KITCHEN LTD
    15983750
    9 Mount Road, Chatham, England
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
  • 34
    DAILY BIBLE DECLARATIONS LTD
    16945024
    18a Bridge Street, Leighton Buzzard, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 35
    DANIELS CO-OPERATION LIMITED
    09411198
    Flat 6 16 Wilbury Villas, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2015-01-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – 75% or more OE
  • 36
    DEEMO PRESTIGE LIMITED
    15357609
    5 Emperor Way, Kingsnorth, Ashford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-18 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    DR KMATIC HEALTH & WELLBEING LIMITED
    15376475
    8 Mallory Road, Yeovil, England
    Active Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 38
    DREAL CONSTRUCTION LIMITED
    15064867
    45a High Street, Stony Stratford, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2023-08-11 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 39
    DTECH-COMPROLINKSYSTEMS LTD
    09661522
    1 Chafford Walk, Rainham, England
    Active Corporate (2 parents)
    Officer
    2015-06-29 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2019-06-29 ~ now
    IIF 143 - Has significant influence or control OE
  • 40
    DUL JAY CARE SERVICES LIMITED
    14854276
    1 Channing Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2023-05-08 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 41
    EAST & COUNTRY LIMITED
    16508647
    120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-10 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 189 - Has significant influence or control OE
  • 42
    EDLYNE ASSOCIATES LIMITED
    07519439
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2011-02-07 ~ 2023-11-08
    IIF 23 - Director → ME
    Person with significant control
    2016-05-01 ~ 2023-11-08
    IIF 145 - Ownership of shares – 75% or more OE
  • 43
    EDUSPACE C.I.C.
    - now 12195587
    EDUSPACE LIMITED
    - 2023-06-15 12195587
    73 Highpath Way, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    2019-09-09 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2019-09-09 ~ 2024-05-17
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 44
    EKPLESSCO CHARIS ROYALE LTD
    - now 15354245
    EKPLESSCO CHARIS ROYALE LTD
    - 2025-10-30 15354245
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-10 ~ now
    IIF 6 - Director → ME
  • 45
    ELDORADO CONSULTS LTD
    16158507
    29 Alvis Walk, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-01-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 46
    EMAJO SOCIAL HOUSING CIC
    16658513
    26 Proffitt Avenue, Coventry, England
    Active Corporate (3 parents)
    Officer
    2025-08-19 ~ now
    IIF 207 - Director → ME
  • 47
    EMILY ELECTRICAL LIMITED
    - now 14451949
    OLUMIDE HEALTH CARE LIMITED
    - 2023-09-08 14451949
    9 Cora Road, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-20 ~ dissolved
    IIF 223 - Director → ME
    2023-11-20 ~ 2023-11-20
    IIF 160 - Director → ME
    2022-10-31 ~ 2023-11-15
    IIF 224 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 229 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 229 - Ownership of shares – 75% or more OE
    2022-10-31 ~ 2023-11-15
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - 75% or more OE
  • 48
    EMILYS ELECTRICAL LIMITED
    16362774
    9 Cora Road, Kettering, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 220 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
  • 49
    EMMANUEL SERVICES LTD
    13702074
    25 Grange Road, Rochester, England
    Active Corporate (3 parents)
    Officer
    2021-10-25 ~ 2022-03-09
    IIF 78 - Director → ME
    Person with significant control
    2021-10-25 ~ 2022-03-09
    IIF 8 - Ownership of shares – 75% or more OE
  • 50
    ESSENTIAL LOVE LIMITED
    16369178
    Flat 7 Western Court, Huntly Drive, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Right to appoint or remove directors OE
  • 51
    FASHBABS LIMITED
    12031554
    39 Bennett Road, Romford, England
    Active Corporate (9 parents)
    Officer
    2024-01-15 ~ now
    IIF 221 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 227 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 227 - Ownership of shares – 75% or more OE
  • 52
    FEDAT PROPERTIES LIMITED
    13534427
    68 St. Annes Grove, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 238 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    FEDATECH PROPERTIES LIMITED
    16368832
    68 St. Annes Grove, Fareham, England
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 237 - Right to appoint or remove directors OE
  • 54
    FEROSCARBELLA LTD
    13001955
    73 Belgrave Road, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2020-11-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 55
    FORTRESS HEALTHCARE & STAFFING LIMITED
    16320352
    58 Parlaunt Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 56
    FOUNTAINCAREUK LTD
    16240672
    37 Shortlands Close, Belvedere, England
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    FPS 001 LIMITED
    - now 07480551
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1915 parents)
    Officer
    2013-08-05 ~ 2013-09-15
    IIF 12 - Director → ME
  • 58
    FRAGRANCE GLOBAL LIMITED
    - now 11026234
    HASPIRE RECRUITMENT LIMITED
    - 2018-09-19 11026234
    227a Milton Road Milton Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 59
    FVG CONSULTANCY LTD
    14984497
    76 Villa Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 60
    GENIUS KIDS DAYCARE LTD
    13225148
    12 Tuppy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 61
    GLOBAL RELOCATION SPECIALIST SERVICES LTD
    15767407
    Flat 6, 16 Wilbury Villas, Hove, England
    Active Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 62
    GROVEVILLE LIMITED
    08357561
    6 Markland Close, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    2013-01-11 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 124 - Has significant influence or control OE
  • 63
    H & O PROFESSIONAL SERVICES LLP
    OC347596
    55 Cowper Crescent, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2009-08-02 ~ dissolved
    IIF 230 - LLP Designated Member → ME
  • 64
    HALLMARK CONSULTANTS LTD
    08109847
    10 Austen Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2012-06-18 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2017-06-18 ~ now
    IIF 67 - Has significant influence or control as a member of a firm OE
    IIF 67 - Has significant influence or control over the trustees of a trust OE
    IIF 67 - Has significant influence or control OE
  • 65
    HATFIELD COMMUNITY FREE SCHOOL
    07648654
    Hatfield Community Free School, Hatfield Community Free School, Briars Lane, Hatfield, Hertfordshire
    Active Corporate (51 parents)
    Officer
    2021-10-13 ~ 2022-10-17
    IIF 76 - Director → ME
  • 66
    HILLTRUST GLOBAL LTD
    15255102
    204 Frobisher Road, Erith, England
    Active Corporate (3 parents)
    Officer
    2024-12-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 115 - Has significant influence or control as a member of a firm OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 115 - Right to appoint or remove directors as a member of a firm OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 115 - Has significant influence or control over the trustees of a trust OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 115 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 67
    HOUSE OF KITCHENS LIMITED
    - now 13284980
    DELIVERA CAMBRIDGE LIMITED
    - 2021-04-08 13284980
    227a Milton Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-22 ~ 2021-06-13
    IIF 36 - Director → ME
    Person with significant control
    2021-03-22 ~ 2021-06-12
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    IAM CONSULTS LTD
    07556418
    2 Carpenters Court, Vincent Drive, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2011-03-08 ~ dissolved
    IIF 98 - Director → ME
  • 69
    IMPACT DANCE FOUNDATION C.I.C.
    - now 11754026
    IMPACT DANCE FOUNDATION LTD - 2025-05-28
    76a Thornbury Road, Isleworth, England
    Active Corporate (10 parents)
    Officer
    2025-09-05 ~ now
    IIF 171 - Director → ME
  • 70
    INSIGHT CARE AGENCY LTD
    15143617
    Abbotsgate House 3rd Floor Central Office, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-18 ~ 2023-09-18
    IIF 53 - Director → ME
    2023-09-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-09-18 ~ 2023-09-18
    IIF 64 - Has significant influence or control OE
    2023-09-18 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 71
    KENSKO GRILLS LIMITED
    13552402
    5 Robin Place, Allington, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-08-06 ~ now
    IIF 234 - Director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    KENSKO LIMITED
    09507537
    5 Robin Place, Allington, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-03-24 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 73
    KENSKO PROPERTIES LIMITED
    14078887
    5 Robin Place Robin Place, Allington, Maidstone, Kent, England
    Active Corporate (1 parent)
    Officer
    2022-04-29 ~ now
    IIF 235 - Director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
  • 74
    LAWORLD FASHION EVENT LTD
    11562918
    Flat 2 66 Burgess Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 75
    LEEWAY CIC
    16989001
    1 Canada Square, 39th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 121 - Right to appoint or remove directors OE
  • 76
    LES COLLECTIONS LIMITED
    12118346
    18, Anenome Court 22 Enstone Road, Enfield, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-23 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2019-07-23 ~ dissolved
    IIF 183 - Has significant influence or control OE
  • 77
    LINGFIELD COURT RESIDENTS UK LTD
    10715474
    Aspire Plus Office 232 Compass House, Vision Park,chivers Way, Histon, Cambridge, England
    Active Corporate (11 parents)
    Officer
    2024-01-20 ~ now
    IIF 33 - Director → ME
  • 78
    LINGFIELDCOURT PROPERTIES LTD
    16567704
    41 Lingfield Court Hamstead Road, Great Barr, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2025-07-08 ~ now
    IIF 94 - Director → ME
  • 79
    MAKOLA SERVICES LIMITED
    08087280
    12 Tuppy Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-29 ~ 2013-07-01
    IIF 104 - Director → ME
  • 80
    MARBEH LIMITED
    16741115
    65 Summerwood Lane, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
  • 81
    MATCHKEY LIMITED
    09369590
    59 Willow Way, Woking, England
    Active Corporate (1 parent)
    Officer
    2014-12-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
  • 82
    MEED CONSULTANTS LIMITED
    12241456
    1st Floor North Westgate House, Harlow, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-03 ~ 2022-04-06
    IIF 15 - Director → ME
    2022-04-06 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 83
    MERCHANTS AGAINST DEAL SITES LIMITED
    08202300
    22b Sydenham Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 131 - Director → ME
    2012-09-05 ~ dissolved
    IIF 245 - Secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 84
    MERCYLIFE RECRUITMENT LIMITED
    08676521
    222a Camberwell Road, London, London, England
    Active Corporate (2 parents)
    Officer
    2015-10-10 ~ now
    IIF 195 - Director → ME
    2013-09-04 ~ 2015-01-31
    IIF 196 - Director → ME
    Person with significant control
    2016-09-04 ~ now
    IIF 118 - Ownership of shares – 75% or more OE
  • 85
    MO CARE PRESTIGE LIMITED
    16374560
    5 Emperor Way, Kingsnorth, Ashford, England
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 86
    MOLAREX LTD
    07364994
    1 Cinder Street, Colchester, Essex
    Active Corporate (2 parents)
    Officer
    2010-09-03 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 147 - Ownership of shares – More than 50% but less than 75% OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75% OE
  • 87
    MUDIA ESTATE LIMITED
    - now 14077001
    MUDIAMEN ESTATE LIMITED
    - 2022-06-07 14077001
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-04-28 ~ now
    IIF 240 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 88
    NEXA HEALTHCARE LTD
    15596967
    25 Anglesey Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 89
    ODEES CONSULTING LIMITED
    16547024
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 90
    OLABABS LIMITED
    13631680
    3 The Fold, The Fold, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 91
    OLANGCARE LIMITED
    13819758
    29b Bellhouse Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-01 ~ dissolved
    IIF 72 - Director → ME
  • 92
    ORIADE LIMITED
    13091644
    Flat 2 Pricess Court, 28-30 Sea Road, Boscombe, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2020-12-21 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-12-21 ~ 2021-12-22
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
  • 93
    OVERWATCH ENERGY & TECHNOLOGY LIMITED
    15900331
    29 Bittern Way, Chichester, England
    Active Corporate (2 parents)
    Officer
    2024-08-15 ~ now
    IIF 231 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 94
    OYEKANMI HEALTH CARE LIMITED
    11113634
    4385, 11113634: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 95
    PAYCELER LIMITED
    13321403
    Portal 2 The Beacon, Westgate Road, Newcastle Upon Tyne, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-12-24 ~ 2022-08-03
    IIF 55 - Director → ME
  • 96
    PHOENIX EDUCATION AND CONSULTING LTD.
    11619455
    117 Atkinson Road 117 Atkinson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    PROFUSION HEALTH LIMITED
    14325296
    183 Wheatfield Drive, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    2024-12-01 ~ now
    IIF 126 - Director → ME
  • 98
    QCC CARE TRAINING & JOB SERVICES LTD
    08102716
    145 Plumstead Road, London
    Dissolved Corporate (4 parents)
    Officer
    2013-11-30 ~ dissolved
    IIF 198 - Director → ME
    2013-10-01 ~ dissolved
    IIF 197 - Director → ME
  • 99
    R360 MEDIA, THEATRE & ARTS CIC
    - now 13917157
    R360 MEDIA AND IT TRAINING CIC - 2023-03-30
    3 Deneside Walk, Manchester, England
    Active Corporate (7 parents)
    Officer
    2024-01-10 ~ now
    IIF 241 - Director → ME
  • 100
    RADIO HAROLD HILL LTD
    09499163
    11 Nelmes Road Nelmes Road, Hornchurch, England
    Dissolved Corporate (5 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 101
    RCA TRADING LTD
    10229494
    8 Duke Street, Leigh, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-01 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2018-07-15 ~ now
    IIF 193 - Ownership of shares – 75% or more OE
  • 102
    REMDY LOGISTICS LIMITED
    15284270
    34 Newey Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-14 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Right to appoint or remove directors OE
  • 103
    S-EXPRESS MONEY LTD
    - now 10618007
    SIMPLEFLOW LTD
    - 2024-08-19 10618007
    91 Princess Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-02-14 ~ 2024-09-07
    IIF 71 - Director → ME
    Person with significant control
    2023-09-29 ~ 2024-08-15
    IIF 152 - Ownership of shares – 75% or more OE
  • 104
    S3 BUSINESS SYSTEMS LTD
    07445237
    59 Clonmel Close, Caversham, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-19 ~ dissolved
    IIF 1 - Director → ME
  • 105
    SAFE CARE MEDICALS LTD
    14373962
    1st Floor North, Westgate House, The High, Harlow, England
    Active Corporate (3 parents)
    Officer
    2022-11-29 ~ now
    IIF 79 - Director → ME
    2022-11-22 ~ now
    IIF 232 - Secretary → ME
    Person with significant control
    2022-11-22 ~ 2024-10-22
    IIF 150 - Ownership of shares – More than 50% but less than 75% OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% OE
  • 106
    SALVATORE ENERGY LIMITED
    06925550
    118 Orchard Road, South Ockendon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-06-05 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 149 - Ownership of shares – 75% or more OE
  • 107
    SERVICE INTEGRITY & LOGISTICS LIMITED
    14089962
    2a D'arcy Road, Colchester, England
    Active Corporate (2 parents)
    Officer
    2022-05-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-05-06 ~ now
    IIF 148 - Ownership of shares – More than 50% but less than 75% OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 148 - Right to appoint or remove directors OE
  • 108
    SHANIJOE HEALTH CARE SERVICES LIMITED
    11224006
    25 Whorlton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-02-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 109
    SHANIJOE LTD
    09670020
    25 Whorlton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-07-03 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 110
    SILK MEDIA LTD
    07017842
    27 Nicholas Close, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2009-09-14 ~ dissolved
    IIF 20 - Director → ME
  • 111
    SIMTEX INTEGRATED LTD
    08857780
    Pall Mall Court 61 - 67, King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 11 - Director → ME
  • 112
    SOTADE LIMITED
    16206680
    First Floor Office 25a Ceme Innovation Centre, Marsh Way, Rainham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 218 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 113
    SP FUSION UK LIMITED
    - now 16573943
    SPFUSION UK LIMITED
    - 2025-07-24 16573943
    1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 114
    SPOKES NETWORK LIMITED
    14724656
    C/0 Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 80 - Director → ME
    2023-03-13 ~ 2024-10-22
    IIF 81 - Director → ME
    Person with significant control
    2023-03-13 ~ 2024-10-22
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 115
    STANDARD SYSTEMS LTD
    06942561
    10 Austen Way, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-06-24 ~ 2010-06-20
    IIF 242 - Secretary → ME
  • 116
    STRATA NEST LIMITED
    16515894
    40 Mayford Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-06-13 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 117
    THE REDEEMED CHRISTIAN CHURCH OF GOD AGAPE CENTRE HAVANT LTD
    - now 16359652
    THE REDEEMED CHRISTIAN CHURCH OF GOD AGAPE CENTRE HAVANT LTD
    - 2025-09-16 16359652
    St. Faiths Church House, The Pallant, Havant, England
    Active Corporate (5 parents)
    Officer
    2025-04-02 ~ now
    IIF 202 - Director → ME
  • 118
    TRIPLE T I.T RESOURCES LIMITED
    10365435
    34 Newey Road, Coventry, West Midlands
    Active Corporate (1 parent)
    Officer
    2016-09-08 ~ now
    IIF 192 - Director → ME
    2016-09-08 ~ 2024-08-22
    IIF 236 - Secretary → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 211 - Has significant influence or control OE
  • 119
    TRIPLE T STORE LTD
    15958475
    34 Newey Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of shares – 75% or more OE
  • 120
    TYDD RESOURCE CENTRE CONSULT LIMITED
    06258419
    35 Greenside, Borehamwood, Herts
    Active Corporate (4 parents)
    Officer
    2011-07-13 ~ now
    IIF 200 - Director → ME
    2007-05-24 ~ now
    IIF 210 - Secretary → ME
  • 121
    WALLON CONSTRUCTION LIMITED
    13204607
    128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-02-16 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 122
    WATERROCK LIMITED
    09701151
    4 Holmwood Gardens, Wallington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 123
    WERSA LTD
    09926590
    20 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-12-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 124
    WORLDBEST ENTERPRISE LIMITED
    12717514
    48a Essex Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 125
    XANDER AND XAVIAR LIMITED
    07678955
    22b Sydenham Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-06-22 ~ 2014-06-30
    IIF 132 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 126
    XARIS COMPANY BOOKS LIMITED
    - now 06884736
    RSL NEW ERA LTD. - 2011-09-12
    WUMEX LIMITED - 2010-11-08
    19 Central Avenue, Fitzwilliam, Pontefract, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2019-08-19 ~ 2025-12-19
    IIF 77 - Director → ME
  • 127
    YAH INVESTMENT LIMITED
    11060933
    23 Crofts Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 27 - Director → ME
  • 128
    YELLAD RESOURCES LTD
    10701176
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2017-03-31 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.