logo
explain how to read the page

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

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

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

Mr Mark Omorowa Segun Eddo

    Related profiles found in government register
  • Mr Mark Omorowa Segun Eddo
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11608537 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 2
    • 1st Floor Unit 405, 415 High Street, London, E15 4QZ, United Kingdom

      IIF 3
    • 63-66, Hatton Gardens, London, EC1N 8LE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 12
    • 207a, Taylor Fields, South Jason, M15 6QL, England

      IIF 13
    • 719, Taylor Fields, South Jason, M15 6QL, United Kingdom

      IIF 14
  • Eddo Mark Omorowa Segun
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 176, Cauldon Road, Stoke-on-trent, ST4 2DY, England

      IIF 15
  • Eddo, Mark Omorowa Segun
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, London, EC1N 8LE, United Kingdom

      IIF 16
  • Eddo, Mark Omorowa Segun
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Omorowa Segun Eddo
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11361313 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 11503306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 42 IIF 43
  • Mark Omorowa Segun Eddo
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184-186, Hatton Garden, London, EC1N 8LE, England

      IIF 44
  • Mr Eddo Mark Omorowa Segun
    British born in May 1970

    Resident in China

    Registered addresses and corresponding companies
    • Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 45
  • Eddo, Mark Omorowa Segun
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11361313 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • 11503306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • Office 4590, 321-323 High Road,chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 48 IIF 49
    • 184-186, Hatton Garden, London, EC1N 8LE, England

      IIF 50
    • 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 51 IIF 52
  • Eddo, Mark Omorowa Segun
    British tv presenter born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Greyhound Road, London, N17 6XN, United Kingdom

      IIF 53
  • Mr Eddo Mark Omorowa Segun
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 54
  • Eddo, Mark Omorowa Segun
    British

    Registered addresses and corresponding companies
    • 114, Greyhound Road, London, N17 6XN, United Kingdom

      IIF 55
  • Segun, Eddo Mark Omorowa
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mark Omorowa Segun, Eddo
    British company director born in May 1970

    Resident in China

    Registered addresses and corresponding companies
    • Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 57
  • Mark Omorowa Segun, Eddo
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 58
child relation
Offspring entities and appointments 34
  • 1
    12032270 LTD. - now
    AXA XL LA JAR PRIVATE TRUST LTD
    - 2020-03-06 12032270
    82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-04 ~ 2019-06-04
    IIF 31 - Director → ME
    Person with significant control
    2019-06-04 ~ 2019-06-04
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    BIT GLOBAL MARKET INDEX FOUNDATION
    12119384
    82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-24 ~ 2019-07-24
    IIF 35 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-07-24
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    C EPIC OCEAN LTD
    11930551
    82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-08 ~ 2019-04-08
    IIF 33 - Director → ME
  • 4
    CAMBRIDGECOMMUNICATION OF LITERATURE AND ART ASSOCIATION
    12341116
    63-66 Hatton Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-29 ~ 2019-11-29
    IIF 24 - Director → ME
    Person with significant control
    2019-11-29 ~ 2019-11-29
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    CENTRAL ASIA REMIT LTD
    14409702
    Unit 1804 South Bank Tower, 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 6
    DUROBAM FORSCHUNGSZENTRUM, FRANKFURT AM MAIN
    12215434
    4385, 12215434: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2019-09-19 ~ 2019-09-20
    IIF 37 - Director → ME
    Person with significant control
    2019-09-19 ~ 2019-09-20
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    EDDO MARK OMOROWA SEGUN LTD
    14788333
    4385, 14788333 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    EUROPEAN DIPLOMATIC HUMAN RIGHTS FOUNDATION
    12133490
    182-184 Parliament Street, Westminster, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-08-01 ~ 2020-06-01
    IIF 38 - Director → ME
    Person with significant control
    2019-08-01 ~ 2020-06-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 9
    EUROPEAN SOCIETY FOR NUTRITION
    12013023
    82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-23 ~ 2022-05-24
    IIF 39 - Director → ME
    Person with significant control
    2019-05-23 ~ 2022-05-24
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    FITORCH TECHNOLOGY CO. LTD
    11924981
    82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-03 ~ 2019-04-03
    IIF 27 - Director → ME
  • 11
    FLAGUM LTD - now
    UK EVE FOOD LTD
    - 2021-10-18 11503306
    5 Brayford Square, London
    Active Corporate (3 parents)
    Officer
    2019-10-10 ~ 2021-10-14
    IIF 47 - Director → ME
    Person with significant control
    2019-10-10 ~ 2021-10-14
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    FOREST SAINT LIMITED
    14946645
    4385, 14946645 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-03-07 ~ 2024-06-21
    IIF 18 - Director → ME
  • 13
    HIGH FIVE MATERIAL LTD
    11928008
    82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-05 ~ 2019-04-05
    IIF 32 - Director → ME
  • 14
    HIKER CAMPING CO LTD
    11446345
    184 - 186 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-03 ~ 2019-08-15
    IIF 50 - Director → ME
    Person with significant control
    2018-07-03 ~ 2019-08-15
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    INSTABOLT TECHNOLOGY LIMITED
    - now 12139982
    FLASH CHARGE TECHNOLOGY LTD - 2020-02-11
    20-22 Wenlock Road, London, England
    Dissolved Corporate (10 parents)
    Officer
    2020-09-22 ~ 2022-03-09
    IIF 21 - Director → ME
  • 16
    INTERNATIONAL CAREER PLANNING AND GUIDANCE ASSOCIATION
    12146914
    82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-08 ~ 2019-08-08
    IIF 22 - Director → ME
    Person with significant control
    2019-08-08 ~ 2019-08-08
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 17
    INTERNATIONAL GRADUATE EDUCATION ASSOCIATION
    12172672
    82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-23 ~ 2019-08-23
    IIF 36 - Director → ME
    Person with significant control
    2019-08-23 ~ 2019-08-23
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 18
    INTERNATIONAL PROFESSIONAL TRAINING ASSOCIATION
    12228503 12118965
    82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-26 ~ 2019-09-26
    IIF 26 - Director → ME
    Person with significant control
    2019-09-26 ~ 2019-09-26
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 19
    KMS POWER SYSTEM (UK) CO ., LIMITED
    11933685
    82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-09 ~ 2019-04-09
    IIF 25 - Director → ME
  • 20
    MARCO VALVE CORP.
    SC630623
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2019-05-16 ~ 2019-05-20
    IIF 19 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-20
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 21
    ONLY LOVE INVESTMENTS LTD
    11985981
    82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 22
    OPEN CITY FOUNDATION
    11999192
    Unit #2233 275 New North Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-16 ~ 2019-05-16
    IIF 20 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-16
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 23
    RUIAN DAFA MACHINERY CO., LTD
    11927759
    82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-05 ~ 2019-04-05
    IIF 29 - Director → ME
  • 24
    RUIAN ISTAR MACHINERY CO., LTD
    11928038
    82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-05 ~ 2019-04-05
    IIF 34 - Director → ME
  • 25
    SHRAVOS LTD
    12047619
    82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-12 ~ 2020-05-04
    IIF 52 - Director → ME
    Person with significant control
    2019-06-12 ~ 2020-05-04
    IIF 42 - Ownership of shares – 75% or more OE
  • 26
    SOCIETY OF INTERNATIONAL ROAD SHOW
    12216152
    82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-19 ~ 2019-09-19
    IIF 23 - Director → ME
    Person with significant control
    2019-09-19 ~ 2019-09-19
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 27
    THOMAS GLOBAL TECHNOLOGIES (UK) LTD
    06592569 12375726
    11 Lyal Road, London
    Dissolved Corporate (3 parents)
    Officer
    2008-05-14 ~ 2011-10-06
    IIF 53 - Director → ME
    2008-05-14 ~ 2011-04-01
    IIF 55 - Secretary → ME
  • 28
    TIANSI 11361313 (THAILAND) VITAMIN BEVERAGE LTD
    - now 11361313
    TIANSI RED BULL (THAILAND) VITAMIN BEVERAGE LTD. - 2018-07-19
    4385, 11361313 - Companies House Default Address, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2019-05-23 ~ 2022-03-09
    IIF 46 - Director → ME
    Person with significant control
    2019-05-23 ~ 2022-03-09
    IIF 40 - Ownership of shares – 75% or more OE
  • 29
    UCLINE GLOBAL LIMITED
    11928017
    63-66 Hatton Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-05 ~ 2019-04-05
    IIF 28 - Director → ME
  • 30
    UK DESTINY LTD - now
    UK DESTINY POWER LTD
    - 2020-12-10 11608537
    4385, 11608537 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-09-27 ~ 2020-12-10
    IIF 17 - Director → ME
    Person with significant control
    2020-09-27 ~ 2020-12-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 31
    UK EARLY EDUCATION ASSOCIATION
    12263493
    4385, 12263493 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-10-15 ~ 2019-10-15
    IIF 16 - Director → ME
    Person with significant control
    2019-10-15 ~ 2019-10-15
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 32
    UK SWIRE GROUP LTD
    11927773
    82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-05 ~ 2019-04-05
    IIF 30 - Director → ME
  • 33
    VITAMIN CHAIN LTD
    12047686
    82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2019-06-12 ~ 2022-03-08
    IIF 51 - Director → ME
    Person with significant control
    2019-06-12 ~ 2022-03-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 34
    WING SING TRADING LIMITED
    15003361
    Office 4590 321-323 High Road,chadwell Heath, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-07-14 ~ 2024-07-14
    IIF 49 - Director → ME
    2023-07-14 ~ 2024-11-18
    IIF 48 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.