logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christian Ohanukwa

    Related profiles found in government register
  • Mr Christian Ohanukwa
    Nigerian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Radley House, Flat 36 Radley House, Wolvercote Abbey Wood, London, London, SE2 9TW, United Kingdom

      IIF 1
  • Mr Chinedu Nwobodo
    Nigerian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ, United Kingdom

      IIF 2
  • Miss Abisoye Sanyaolu
    Nigerian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hollowfield Avenue, Grays, Essex, RM17 5SR, United Kingdom

      IIF 3
  • Mr Caleb Ndubuisi Onumara
    Nigerian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Sandgate Road, Welling, DA16 1BE, United Kingdom

      IIF 4
  • Mr Benjamin Osaretin Omere
    Nigerian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nectarine Way, London, Greenwich, SE13 7LX

      IIF 5
    • Flat 16 Hughes House, Canterbury Place, London, SE17 3AH

      IIF 6
  • Nwobodo, Chinedu
    Nigerian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ, United Kingdom

      IIF 7
  • Omere, Benjamin Osaretin
    Nigerian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nectarine Way, London, Greenwich, SE13 7LX

      IIF 8
  • Omere, Benjamin Osaretin
    Nigerian civil enforcement officer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16 Hughes House, Canterbury Place, London, SE17 3AH

      IIF 9
  • Iromini, Adetunji
    Nigerian management consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Hulverston Close, Sutton, SM2 6TZ, United Kingdom

      IIF 10
  • Jinadu, Ololade
    Nigerian registered childcare born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Napa Close, Stratford, United Kingdom, E20 1EF, England

      IIF 11
  • Mr Francis Sunday Jolayemi
    Nigerian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Angebode, Kingsley
    Nigerian business man born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Base, Victoria Road, Dartford, DA1 5FS, England

      IIF 14
  • Jolayemi, Francis Sunday
    Nigerian digital artist born in February 1975

    Resident in United Kingdom

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

      IIF 15
  • Jolayemi, Francis Sunday
    Nigerian information technology born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PY, England

      IIF 16
  • Jolayemi, Francis Sunday
    Nigerian it consultant born in February 1975

    Resident in United Kingdom

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

      IIF 17
  • Mr Timothy Uchenna Igboanugo
    Nigerian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14678942 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 6, Bellwood Road, London, SE15 3DE, England

      IIF 19
    • 6, Bellwood Road, London, SE153DE, United Kingdom

      IIF 20
  • Onumara, Caleb Ndubuisi
    Nigerian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Sandgate Road, Welling, DA16 1BE, United Kingdom

      IIF 21
  • Onumara, Caleb Ndubuisi
    Nigerian director born in February 1975

    Resident in United Kingdom

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

      IIF 22
  • Onumara, Caleb Ndubusi
    Nigerian marketing consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Regency Mount, Barn End Lane, Wilmington, Dartford, DA2 7EY, United Kingdom

      IIF 23
  • Sanyaolu, Abisoye
    Nigerian test analyst born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hollowfield Avenue, Grays, Essex, RM17 5SR, United Kingdom

      IIF 24
  • Mr Oladotun Oluwaseyi Omosebi
    Nigerian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Tanglewood, 5 Tanglewood, Fulwood, Preston, Lancashire, PR2 8WQ, United Kingdom

      IIF 25
  • Igboanugo, Timothy Uchenna
    Nigerian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14678942 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 6, Bellwood Road, London, SE15 3DE, England

      IIF 27
    • 6, Bellwood Road, London, SE153DE, United Kingdom

      IIF 28
  • Igboanugo, Timothy Uchenna
    Nigerian security guard born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP

      IIF 29
  • Mr Chinedu Ochinanwata
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Water Meadows, Fordwich, Canterbury, Canterbury, CT2 0BF, England

      IIF 30
  • Mr Kingsley Anegbode
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Morenikeji Oluwatosin Adesina
    Nigerian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71c, Uttoxeter New Road, Derby, DE22 3NL, United Kingdom

      IIF 32
  • Mr Kenneth Onyeaka
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 114 Narrowboat Lane, Northampton, NN4 9DB, England

      IIF 33
  • Osinowo, Olayinka
    Irish business and financial management c born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Polecroft Lane, Catford, Lewisham, SE6 4EG, England

      IIF 34
  • Bode, Sunday Adeniyi
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Ravensbury Road, Orpington, BR5 2NP, England

      IIF 35 IIF 36
  • Mr Ademola Ogunjobi
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dudley Avenue, Whitefield, Manchester, M45 6BS, England

      IIF 37
  • Mr Augustine Nwokedi
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63, Morden Road, Mitcham, CR4 4DF, England

      IIF 38
  • Mr Chinedu Nwobodo
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Dept 1973, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 39
  • Mr Christopher A Adeyinka
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Camborne Terrace, Camborne Avenue, Harold Hill, Romford, RM3 8FG

      IIF 40
  • Mr Nosa John Egharevba
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kenyon Road, Bradley Fold, Bolton, BL2 6RB, England

      IIF 41
  • Mr Oluwatoyin Oyinloye
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 145, St. Andrews Road, Northampton, NN2 6HL, England

      IIF 42
  • Akano, Oluranti Omowunmi
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Downing Road, Dagenham, Essex, RM9 6NR, United Kingdom

      IIF 43
    • 2, Downing Road, Dagenham, RM9 6NR, England

      IIF 44 IIF 45
  • Dr Ayoola Oyinloye
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY

      IIF 46
  • Miss Omotoyinbo Abosede Magaret
    Nigerian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Charlton Crescent, Barking, Essex, IG11 0NW, United Kingdom

      IIF 47
  • Mr Adeniyi Ojubanire
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Bethell Avenue, London, E16 4JT, England

      IIF 48
  • Mr Israel Ekundayo
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Battersby Road, London, SE6 1SD

      IIF 49
  • Mr Nosayaba Asemota
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Walter Street, Oldham, OL1 1SH, England

      IIF 50
    • 85, Belgrave Road, Oldham, OL8 1LU, England

      IIF 51 IIF 52
  • Mrs Oluranti Omowunmi Akano
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Downing Road, Dagenham, Essex, RM9 6NR, United Kingdom

      IIF 53
    • 2, Downing Road, Dagenham, RM9 6NR, England

      IIF 54
  • Anegbode, Kingsley
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Mr Ikechukwu Donatus Ezeugo-achuama
    Nigerian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 212a, Sheringham Avenue, London, E12 5PQ, England

      IIF 56
  • Mr Israel Ekundayo
    Nigerian born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kingsley Anegbode
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crowfoot Close, London, London, SE28 0LT, England

      IIF 59
  • Mrs Onyekachi Chiaghana
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33, Woodgrange Avenue, London, N12 0PT, England

      IIF 60
  • Oyinloye, Ayoola, Dr
    British consultant in public health medicine born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, United Kingdom

      IIF 61
  • Oyinloye, Ayoola, Dr
    British medicine born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Melstock Road, Swindon, SN25 1XF, England

      IIF 62
  • Dr Taiwo Shola Oguntona
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, King James Street, Sheffield, S6 2SU, England

      IIF 63
  • John Damian Adizie
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 105, Kenyon Way, Little Hulton, Manchester, M38 0EP, England

      IIF 64
  • Julius Godwin Aganga
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • The, Long Lodge, 265-269 Kingston Road, London, SW19 3NW

      IIF 65
  • Mr Alayo Michael Akinola
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 413, Huddersfield Road, Oldham, OL4 2HN, England

      IIF 66
  • Mr Caleb Ndubuisi Onumara
    Nigerian born in February 1975

    Resident in England

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

      IIF 67
    • 27, Sandgate Road, Welling, DA16 1BE, England

      IIF 68
  • Ms Ololade Jinadu
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Napa Close, Stratford, London, United Kingdom, E20 1EF, England

      IIF 69
  • Adizie, John Damian
    Nigerian clerical officer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 105, Kenyon Way, Little Hulton, Manchester, M38 0EP, England

      IIF 70
  • Arhawarien, Odera
    Nigerian director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33, Robey Street, Lincoln, LN5 8AT, England

      IIF 71
  • Mohammed, Ayotunde
    Nigerian trader born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oulton Crescent Barking, Essex, IG11 9HE, England

      IIF 72
  • Mr Ayoola Michael Akinola
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 413, Huddersfield Road, Oldham, OL4 2HN, England

      IIF 73
  • Mr Uche Collins Ofuonyeadi
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 115, Charlemont Road, London, E6 6HD, England

      IIF 74
  • Nwobodo, Chinedu
    Nigerian management consulting born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Dept 1973, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 75
  • Ochinanwata, Chinedu
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ealham Close, Canterbury, CT4 7BW, England

      IIF 76
  • Ochinanwata, Chinedu
    Nigerian real estate developer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Water Meadows, Fordwich, Canterbury, Canterbury, CT2 0BF, England

      IIF 77
  • Ohanukwa, Christian
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36 Radley House, Flat 36 Radley House, Wolvercote Abbey Wood, London, London, SE2 9TW, United Kingdom

      IIF 78
  • Omosebi, Oladotun
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 50 Garner Court, Dunlop Road, Tilbury, Essex, RM18 7BG, England

      IIF 79
  • Asemota, Nosayaba
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Walter Street, Oldham, OL1 1SH, England

      IIF 80
  • Caleb, Caleb Ndubuisi
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Caleb@empowerlinkcommunity.org, Chichester Wharf, Erith, DA8 1SD, England

      IIF 81
  • Iroegbu, Andy Ikechukwu
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82, Maran Way, Erith, DA18 4BS, England

      IIF 82
  • Iromini, Adetunji
    Nigerian management consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hulverston Close, Sutton, Surrey, SM2 6TZ, England

      IIF 83
  • Jinadu, Ololade
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Napa Close, Stratford, London, United Kingdom, E20 1EF, England

      IIF 84
  • Mr Francis Sunday Jolayemi
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 61, Plodder Lane, Farnworth, Bolton, BL4 0BX, England

      IIF 85
  • Mr Henry Azubuike Nwagbogu
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 65 Vista Tower, Southgate, Stevenage, SG1 1AR, England

      IIF 86
  • Mr Patrick Martin Ogbonna Igwe
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 83, Harlow Road, Rainham, RM13 7UA, England

      IIF 87
  • Mr Sunday Adeniyi Bode
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brompton Drive, Erith, DA8 2LR, England

      IIF 88
    • 36, Ravensbury Road, Orpington, BR5 2NP, England

      IIF 89
  • Ogunjobi, Ademola
    Nigerian director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dudley Avenue, Whitefield, Manchester, M45 6BS, England

      IIF 90
  • Ojubanire, Adeniyi
    Nigerian owner born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Bethell Avenue, London, E16 4JT, England

      IIF 91
  • Onyeaka, Kenneth
    Nigerian director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 114 Narrowboat Lane, Northampton, NN4 9DB, England

      IIF 92
  • Adeyinka, Christopher A
    Nigerian management consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Camborne Terrace, Camborne Avenue, Harold Hill, Romford, RM3 8FG, England

      IIF 93
  • Anegbode, Kingsley
    Nigerian support service provider born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15 Duke House, Seymour Street, London, SE18 6SX, England

      IIF 94
    • 7, Crowfoot Close, London, SE28 0LT, England

      IIF 95
  • Asemota, Nosayaba
    Nigerian company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 85, Belgrave Road, Oldham, OL8 1LU, England

      IIF 96
  • Chiaghana, Onyekachi
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 338, Long Lane, London, N2 8JX, England

      IIF 97
  • Egharevba, Nosa John
    Nigerian company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kenyon Road, Bradley Fold, Bolton, BL2 6RB, England

      IIF 98
  • Jolayemi, Francis Sunday
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 61, Plodder Lane, Farnworth, Bolton, BL4 0BX, England

      IIF 99
  • Mr Christopher Adekunle Adeyinka
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 100
  • Nnodim, Emmanuel Ugochukwu
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Frinstead Grove, Orpington, BR5 3SF, England

      IIF 101
  • Nnodim, Emmanuel Ugochukwu
    Nigerian director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Hopwood Court, 3 Oakes Mews, London, E14 0BW, United Kingdom

      IIF 102
  • Nwokedi, Augustine
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 74, Masefield Avenue, Southall, UB1 2NE, United Kingdom

      IIF 103
  • Ogieriakhi, Blessing
    Nigerian health care assistant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 375, Thurlow Street, London, SE17 2UR, England

      IIF 104
  • Oguntona, Taiwo Shola
    Nigerian medical doctor born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14, Block 1, No 5, Beech Hill Road, Sheffield, S10 2RA, England

      IIF 105
  • Oyinloye, Oluwatoyin
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 145, St. Andrews Road, Northampton, NN2 6HL, England

      IIF 106
  • Sanyaolu, Abisoye
    Nigerian it consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Rawlyn Close, Grays, Essex, RM16 6BS, England

      IIF 107
  • Adeyinka, Christopher Adekunle
    Nigerian director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 100 Haynes Park Court, Slewins Close, Hornchurch, RM11 2DB, United Kingdom

      IIF 108
  • Adeyinka, Christopher Adekunle
    Nigerian it consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 109
  • Akinola, Alayo Michael
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 413, Huddersfield Road, Oldham, OL4 2HN, England

      IIF 110
  • Godwin Aganga, Julius
    Nigerian director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Flowers Close, London, NW2 7EL, England

      IIF 111
  • Igwe, Patrick Martin Ogbonna
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Miss Omobola Olufunimilayo
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25 Kennedy Gardens, Kennedy Gardens, Sevenoaks, Kent, TN13 3UG, United Kingdom

      IIF 114
  • Mr Jude Chukwuemeka Nwoti
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Southpoint, Whitehill Road, Crowborough, TN6 1NT, England

      IIF 115
  • Mr Kingsley Ogbu
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wingfield Road, Birmingham, West Midlands, B42 2QD, United Kingdom

      IIF 116
    • 26, Wingfield Road, Great Barr, Birmingham, B42 2QD, England

      IIF 117
    • Bourne House, 23 Hinton Road, Bournemouth, BH1 2EF, England

      IIF 118
    • 12424551 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 119
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 120 IIF 121
  • Ms Abisoye Titlola Sanyaolu
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hollowfield Avenue, Grays, RM17 5SR, England

      IIF 122
    • 21, Hollowfield Avenue, Grays, RM17 5SR, United Kingdom

      IIF 123
    • 41, Manor Road, Grays, RM17 6EF, England

      IIF 124
  • Ninodim, Emmanuel Ugochukwu
    Nigerian director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Hopwood Court, 3 Oakes Mews, London, E14 0BW, United Kingdom

      IIF 125
  • Nwagbogu, Henry Azubuike
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 65 Vista Tower, Southgate, Stevenage, SG1 1AR, England

      IIF 126
  • Akinola, Ayoola Michael
    Nigerian musician born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 413, Huddersfield Road, Oldham, OL4 2HN, England

      IIF 127
  • Akinyemi, Olagoke Sikiru
    Nigerian it professional born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 78, Lytchet Way, Enfield, Middlesex, EN3 5XT, United Kingdom

      IIF 128
  • Mr Akintomide Tomide-johnson
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26, Loveday Way, Benfleet, Essex, SS7 1FF, United Kingdom

      IIF 129
  • Mr Andy Ikechukwu Iroegbu
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82, Maran Way, Erith, DA18 4BS, England

      IIF 130
  • Mr Emmanuel Ugochukwu Nnodim
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Hopwood Court, 3 Oakes Mews, London, E14 0BW, United Kingdom

      IIF 131
    • 11, Frinstead Grove, Orpington, BR5 3SF, England

      IIF 132
  • Mr Julius Godwin Aganga
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30 Flowers Close, London, NW2 7EL, England

      IIF 133 IIF 134
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 135
  • Mr Victor Adegboyega Adesina
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 306, Radford Road, Nottingham, NG7 5GN, England

      IIF 136
  • Mr. Tajudeen David Adebanjo
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, Boyton Road, Ipswich, IP3 9PD, England

      IIF 137
  • Sanyaolu, Abisoye
    Nigerian it consultant born in February 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 77, Alderney Road, Slade Green, Kent, DA8 2JH

      IIF 138
  • Adesina, Victor Adegboyega
    Nigerian sale agent born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 306, Radford Road, Nottingham, NG7 5GN, England

      IIF 139
  • Ekundayo, Israel
    Nigerian born in August 1975

    Resident in Essex

    Registered addresses and corresponding companies
    • 12, Battersby Road, London, SE6 1SD

      IIF 140
  • Mr Emmanuel Ugochukwu Ninodim
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Hopwood Court, 3 Oakes Mews, London, E14 0BW, United Kingdom

      IIF 141
  • Mr Kingsley Anegbode
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15 Duke House, Seymour Street, London, SE18 6SX, United Kingdom

      IIF 142
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 143
    • Duke House 15, Seymour Street, London, SE18 6SX, England

      IIF 144
  • Mr Sunday Bode
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ravensbury Road, Orpington, BR5 2NP, England

      IIF 145
  • Ofuonyeadi, Uche Collins
    Nigerian crane supervisor born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 115, Charlemont Road, London, E6 6HD, England

      IIF 146
  • Olanrewaju-yusuf, Wuraola
    Nigerian childcare born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 04 6th Floor, Lancaster House, Newington Causeway, London, SE1 6DF, England

      IIF 147
  • Olorunimbe Tanimola Ayokunle
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 306 Landmark House, 11 Broadway, Bradford, BD1 1JB, England

      IIF 148
  • Sanyaolu, Abisoye Titlola
    Nigerian chief executive born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hollowfield Avenue, Grays, RM17 5SR, England

      IIF 149
  • Sanyaolu, Abisoye Titlola
    Nigerian director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hollowfield Avenue, Grays, RM17 5SR, United Kingdom

      IIF 150
    • 41, Manor Road, Grays, RM17 6EF, England

      IIF 151
  • Tomide-johnson, Akintomide
    Nigerian director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26, Loveday Way, Benfleet, Essex, SS7 1FF, United Kingdom

      IIF 152
  • Ayokunle, Olorunimbe Tanimola
    Nigerian director and company secretary born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 306 Landmark House, 11 Broadway, Bradford, BD1 1JB, England

      IIF 153
  • Ms Margaret Abosede Omotoyinbo
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Dandelion Close, Rush Green, Romford, Essex, RM7 0YY, England

      IIF 154
  • Okoro, Nnaemeka Abdulasisi
    Nigerian businessman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23a, High Street, South Norwood, London, SE25 6EZ

      IIF 155
  • Okoro, Nnaemeka Abdulasisi
    Nigerian shop assistance born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, Beech Copse, South Croydon, Surrey, CR2 7ES, England

      IIF 156
  • Olanrewaju-yusuf, Wuraola
    Nigerian child care born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12 Thornton House, Townsend Street, London, London, SE17 1HY, England

      IIF 157
  • Adesina, Morenikeji Oluwatosin
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6 Jackson Street Derby, Jackson Street, Derby, DE22 3RZ, England

      IIF 158
  • Mr Henry Kofii Nwiido
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Adebanjo, Tajudeen David, Mr.
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, Boyton Road, Ipswich, IP3 9PD, England

      IIF 163
  • Bode, Sunday
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ravensbury Road, Orpington, BR5 2NP, England

      IIF 164
  • Mr Olayinka Olaoluwa Osinowo
    Irish born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124, Polecroft Lane, London, SE6 4EG, England

      IIF 165
  • Ogbu, Kingsley
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wingfield Road, Great Barr, Birmingham, B42 2QD, England

      IIF 166
    • Merchant Court, Milburn Road, Bournemouth, Dorset, BH4 9HJ, United Kingdom

      IIF 167
    • 12424551 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 168
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 169 IIF 170
  • Ogbu, Kingsley
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wingfield Road, Birmingham, West Midlands, B42 2QD, United Kingdom

      IIF 171
  • Omotoyinbo, Margaret Abosede
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Dandelion Close, Rush Green, Romford, Essex, RM7 0YY, England

      IIF 172
  • Anegbode, Kingsley
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Duke House 15, Seymour Street, London, SE18 6SX, England

      IIF 173
  • Anegbode, Kingsley
    British economist born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 174
  • Anegbode, Kingsley
    British marketing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15 Duke House, Seymour Street, London, SE18 6SX, United Kingdom

      IIF 175
  • Mr Olagoke Sikiru Akinyemi
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Nwiido, Henry Kofii
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Onyeaka, Kenneth
    Nigerian

    Registered addresses and corresponding companies
    • 6 Narrowboat Lane, Northampton, NN4 9DB, England

      IIF 184
  • Aganga, Julius Godwin
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Flowers Close, London, NW2 7EL, England

      IIF 185
  • Aganga, Julius Godwin
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 186
  • Aganga, Julius Godwin
    British nurse born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 187
  • Ezeugo-achuama, Ikechukwu Donatus
    Nigerian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 148a, Church Road, London, E12 6HL, England

      IIF 188
  • Akinyemi, Olagoke Sikiru
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 78, Lytchet Way, Enfield, Middlesex, EN3 5XT, United Kingdom

      IIF 189
    • 29, Wilmot Close, London, SE15 6UA, England

      IIF 190 IIF 191
  • Akinyemi, Olagoke Sikiru
    British it consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 78, Lytchet Way, Enfield, EN3 5XT, England

      IIF 192
  • Akinyemi, Olagoke Sikiru

    Registered addresses and corresponding companies
    • 29, Wilmot Close, London, SE15 6UA, England

      IIF 193
  • Apena, Ibrahim Kofoworola Oluwasesan
    Nigerian director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Chichester Wharf, Erith, Kent, DA8 1SF, England

      IIF 194
  • Iyiola, Akintomide

    Registered addresses and corresponding companies
    • 21a Down Hall Road, Rayleigh, SS6 9JT, England

      IIF 195
  • Aganga, Julius Godwin

    Registered addresses and corresponding companies
    • 30 Flowers Close, London, NW2 7EL, England

      IIF 196
  • Nwokedi, Augustine

    Registered addresses and corresponding companies
    • 74, Masefield Avenue, Southall, UB1 2NE, United Kingdom

      IIF 197
  • Ohanukwa, Christian

    Registered addresses and corresponding companies
    • Flat 36 Radley House, Wolvercote Road, London, Bexsley, SE2 9TW, England

      IIF 198
  • Akinyemi, Olagoke

    Registered addresses and corresponding companies
    • 78, Lytchet Way, Enfield, Middlesex, EN3 5XT, United Kingdom

      IIF 199
  • Anegbode, Kingsley

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 200
  • Igboanugo, Timothy Uchenna

    Registered addresses and corresponding companies
    • 14678942 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 201
  • Ofuonyeadi, Uche Collins

    Registered addresses and corresponding companies
    • 115, Charlemont Road, London, E6 6HD, England

      IIF 202
  • Jinadu, Ololade

    Registered addresses and corresponding companies
    • 17, Napa Close, Stratford, London, United Kingdom, E20 1EF, England

      IIF 203
child relation
Offspring entities and appointments
Active 96
  • 1
    21 Hollowfield Avenue, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 2
    Bourne House, 23 Hinton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    115 GBP2019-08-31
    Officer
    2015-08-04 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Has significant influence or controlOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 3
    27 Bethell Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-04 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 4
    28 Hollowfield Avenue, Grays, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    10 Rawlyn Close, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 107 - Director → ME
  • 6
    77 Alderney Road, Slade Green, Kent
    Dissolved Corporate (5 parents)
    Officer
    2011-07-20 ~ dissolved
    IIF 138 - Director → ME
  • 7
    115 Hulverston Close, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 83 - Director → ME
  • 8
    115 Hulverston Close, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-24 ~ dissolved
    IIF 10 - Director → ME
  • 9
    ALLSLAY LIMITED - 2022-11-29
    46 Osborne Square, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-01-31
    Officer
    2025-12-18 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    M LOVE & AP PRODUCTION LTD - 2024-02-26
    306 Radford Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 11
    Dept 1973, 196 High Road, Wood Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-23 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    413 Huddersfield Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 13
    413 Huddersfield Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-22 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2023-07-22 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 14
    82c Addiscombe Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-02 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2020-08-02 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    4 Walter Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    21 Hollowfield Avenue, Grays, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    767 GBP2019-09-30
    Officer
    2018-09-11 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 17
    41 Manor Road, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-31 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 18
    85 Belgrave Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-04 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 19
    4385, 14678942 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,075 GBP2024-02-28
    Officer
    2023-02-21 ~ now
    IIF 26 - Director → ME
    2023-02-21 ~ now
    IIF 201 - Secretary → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 20
    6 Bellwood Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 21
    24 Nectarine Way, London, Greenwich
    Active Corporate (1 parent)
    Equity (Company account)
    -147 GBP2024-10-31
    Officer
    2023-10-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    Flat 16 Hughes House, Canterbury Place, London
    Dissolved Corporate (1 parent)
    Officer
    2021-02-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    4385, 12424551 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,429 GBP2021-01-31
    Officer
    2020-01-27 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 119 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 119 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 119 - Right to appoint or remove directors as a member of a firmOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 24
    26 Wingfield Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 25
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-08 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 26
    6 Jackson Street Derby, 6 Jackson Street, Derby, England
    Active Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 27
    36 Ravensbury Road, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,296 GBP2024-05-31
    Officer
    2014-05-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 28
    36 Ravensbury Road, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2023-02-02 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 29
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 30
    27 Sandgate Road, Welling, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 31
    8 Camborne Terrace, Camborne Avenue, Harold Hill, Romford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -616 GBP2016-01-31
    Officer
    2014-01-27 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 32
    The Base, Victoria Road, Dartford, England
    Dissolved Corporate (2 parents)
    Officer
    2009-03-09 ~ dissolved
    IIF 14 - Director → ME
  • 33
    1 Southpoint Whitehill Road, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2023-12-31 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    33 Woodgrange Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,482 GBP2024-08-31
    Officer
    2012-08-21 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2016-06-23 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 35
    82c Addiscombe Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,384 GBP2024-03-31
    Officer
    2015-03-23 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 161 - Has significant influence or controlOE
  • 36
    115 Charlemont Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,188 GBP2017-04-30
    Officer
    2015-04-15 ~ dissolved
    IIF 146 - Director → ME
    2015-04-15 ~ dissolved
    IIF 202 - Secretary → ME
    Person with significant control
    2017-04-15 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 37
    25 Kennedy Gardens Kennedy Gardens, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -846 GBP2020-12-31
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 38
    82c Addiscombe Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 39
    VOGUE DIVAS LIMITED - 2020-10-01
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 40
    17 Napa Close, Stratford, London, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,259 GBP2024-04-30
    Officer
    2021-04-15 ~ now
    IIF 84 - Director → ME
    2021-04-15 ~ now
    IIF 203 - Secretary → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 69 - Has significant influence or control as a member of a firmOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 41
    3 Dudley Avenue, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    634 GBP2024-05-31
    Officer
    2023-05-22 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 42
    375 Thurlow Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2015-03-05 ~ dissolved
    IIF 104 - Director → ME
  • 43
    105 Kenyon Way, Little Hulton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 44
    Flat 2 King James Street, King James Apartment, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2016-04-06 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 45
    82c Addiscombe Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,580 GBP2023-05-31
    Officer
    2012-05-16 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 162 - Has significant influence or controlOE
  • 46
    Flat 3 Hopwood Court, 3 Oakes Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 47
    27 Sandgate Road, Welling, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-28 ~ now
    IIF 81 - Director → ME
  • 48
    Hennessey Apartments Flat 1001, Hennessey Apartments, 5 Brigadier Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,768 GBP2024-10-31
    Officer
    2021-10-18 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 49
    22 Boyton Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 51
    Apartment 306 Landmark House 11 Broadway, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-12 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    124 Polecroft Lane, Catford, Lewisham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2013-07-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 53
    15 Duke House Seymour Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,499 GBP2016-03-31
    Officer
    2015-04-21 ~ dissolved
    IIF 94 - Director → ME
  • 54
    27 Sandgate Road Sandgate Road, Welling, Bexley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-15 ~ dissolved
    IIF 23 - Director → ME
  • 55
    148a Church Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,564 GBP2025-03-31
    Officer
    2015-05-19 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 56
    157 Sunnyside Road, Droylsden, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-02-06 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    The Long Lodge, 265-269 Kingston Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -421 GBP2017-07-31
    Officer
    2012-07-10 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 58
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 59
    Flat 3 Hopwood Court, 3 Oakes Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 60
    145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-07-06 ~ dissolved
    IIF 16 - Director → ME
  • 61
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,999 GBP2024-01-31
    Officer
    2023-01-12 ~ now
    IIF 55 - Director → ME
    2023-01-12 ~ now
    IIF 200 - Secretary → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 62
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-06 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 63
    61 Plodder Lane, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,643 GBP2024-07-31
    Officer
    2022-05-10 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 64
    Flat 6 114 Narrowboat Lane, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,765 GBP2016-10-31
    Officer
    2015-10-26 ~ dissolved
    IIF 92 - Director → ME
    2015-10-26 ~ dissolved
    IIF 184 - Secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 65
    27 Dandelion Close, Rush Green, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2018-11-28 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 66
    12 Battersby Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -13,304 GBP2024-08-31
    Officer
    2010-08-13 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 67
    30 Flowers Close, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 68
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2022-05-31
    Officer
    2018-06-26 ~ dissolved
    IIF 186 - Director → ME
    2018-06-26 ~ dissolved
    IIF 196 - Secretary → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 69
    78 Lytchet Way, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 128 - Director → ME
    2015-08-17 ~ dissolved
    IIF 199 - Secretary → ME
  • 70
    5 Tanglewood 5 Tanglewood, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2014-07-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 71
    74 Masefield Avenue, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,825 GBP2024-10-31
    Officer
    2015-10-21 ~ now
    IIF 103 - Director → ME
    2015-10-21 ~ now
    IIF 197 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 72
    AFRICAN ARTISTS' COMMUNITY INTEREST COMPANY - 2024-09-04
    65 Vista Tower Southgate, Stevenage, England
    Active Corporate (2 parents)
    Officer
    2024-08-13 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 73
    36 Radley House Flat 36 Radley House, Wolvercote Abbey Wood, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2010-04-30 ~ now
    IIF 78 - Director → ME
    2012-05-15 ~ now
    IIF 198 - Secretary → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 74
    33 Robey Street, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-12 ~ dissolved
    IIF 71 - Director → ME
  • 75
    11 Town Quay Wharf, Abbey Road, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,025 GBP2024-07-31
    Officer
    2023-07-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 76
    59 Melstock Road, Swindon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -682 GBP2016-02-28
    Officer
    2013-02-19 ~ dissolved
    IIF 62 - Director → ME
  • 77
    83 Harlow Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ now
    IIF 112 - Director → ME
  • 78
    27 Sandgate Road, Welling, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    23a High Street, South Norwood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,693 GBP2018-01-31
    Officer
    2017-06-15 ~ dissolved
    IIF 155 - Director → ME
  • 80
    NIGERIAN PUBLIC HEALTH FOUNDATION LTD - 2010-04-22
    The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol
    Dissolved Corporate (11 parents)
    Equity (Company account)
    -638 GBP2018-12-31
    Officer
    2010-12-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 81
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,354 GBP2024-10-31
    Officer
    2019-05-17 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
  • 82
    29 Wilmot Close, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 83
    39 Manor Close, London, England
    Active Corporate (3 parents)
    Officer
    2024-12-08 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 84
    36 Ravensbury Road, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,535 GBP2024-11-30
    Officer
    2013-11-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 85
    7 Crowfoot Close, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,522 GBP2015-09-30
    Officer
    2014-09-19 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-08-28 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    2 Downing Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 87
    2 Downing Road, Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2019-11-13 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    10 Chichester Wharf, Erith, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 194 - Director → ME
  • 89
    145 St. Andrews Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    839 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 90
    26, Loveday Way, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,225 GBP2022-10-31
    Officer
    2014-09-22 ~ dissolved
    IIF 152 - Director → ME
    2014-09-22 ~ dissolved
    IIF 195 - Secretary → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 91
    29 Wilmot Close, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 92
    9 Ealham Close, Canterbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,769 GBP2024-02-29
    Officer
    2019-03-04 ~ now
    IIF 76 - Director → ME
  • 93
    6 Water Meadows, Fordwich, Canterbury, Canterbury, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    6 Bellwood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 95
    78 Lytchet Way, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-01 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 96
    15 Duke House Seymour Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-09 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    13 Garner Court Dunlop Road, Tilbury, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,664 GBP2017-09-30
    Officer
    2010-09-27 ~ 2010-11-08
    IIF 72 - Director → ME
  • 2
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-01 ~ 2016-07-01
    IIF 29 - Director → ME
  • 3
    Unit 04 6th Floor Lancaster House, Newington Causeway, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -223 GBP2017-07-31
    Officer
    2014-07-16 ~ 2014-07-19
    IIF 157 - Director → ME
    2014-07-19 ~ 2015-02-02
    IIF 147 - Director → ME
  • 4
    17 Napa Close, Stratford, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,348 GBP2024-02-28
    Officer
    2015-02-17 ~ 2015-07-01
    IIF 11 - Director → ME
  • 5
    61 Plodder Lane, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,643 GBP2024-07-31
    Officer
    2016-07-28 ~ 2017-03-02
    IIF 17 - Director → ME
    Person with significant control
    2016-07-28 ~ 2017-03-03
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    27 Dandelion Close, Rush Green, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-11-30
    Person with significant control
    2018-11-28 ~ 2020-06-23
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 7
    12 Battersby Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -13,304 GBP2024-08-31
    Person with significant control
    2022-08-28 ~ 2022-09-05
    IIF 58 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2022-08-28
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    23a High Street, South Norwood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,693 GBP2018-01-31
    Officer
    2013-01-14 ~ 2016-11-14
    IIF 156 - Director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,354 GBP2024-10-31
    Officer
    2016-04-14 ~ 2019-02-28
    IIF 173 - Director → ME
    Person with significant control
    2018-05-30 ~ 2019-02-28
    IIF 144 - Right to appoint or remove directors OE
  • 10
    132e Erskine Crescent, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-01 ~ 2020-11-10
    IIF 98 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-11-10
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    2 Downing Road, Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-13 ~ 2024-02-05
    IIF 43 - Director → ME
    2021-01-18 ~ 2024-02-05
    IIF 45 - Director → ME
  • 12
    AL-QAYYUM (UK) LIMITED - 2008-02-15
    29 Wilmot Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,635 GBP2024-11-30
    Officer
    2007-11-21 ~ 2024-12-24
    IIF 189 - Director → ME
    2015-11-21 ~ 2024-12-24
    IIF 193 - Secretary → ME
    Person with significant control
    2016-11-21 ~ 2024-12-23
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 13
    17 Haseltine Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,020 GBP2024-12-31
    Officer
    2018-02-13 ~ 2019-09-29
    IIF 108 - Director → ME

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.