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 Mark Omorowa Segun Eddo

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184-186, Ashfield Avenue, Atherton, M46 0HD, United Kingdom

      IIF 1 IIF 2
    • 10891201 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 11361313 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 11503306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 13363853 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 13968980 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 15392585 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 9
    • 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 10 IIF 11 IIF 12
    • 63-66, Hatton Gardens, London, WC1A 2SE, England

      IIF 25
    • Suite 314, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 26
    • Suite 403, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 27
    • Suite 713, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 28
    • Suite 802, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 29
    • Suite 810, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 30
    • Suite 811, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 31
    • Unit 345, 13 Nottingham Street, London, W1U 5EW, United Kingdom

      IIF 32
    • 184-186, Ashfield Avenue, Atherton, Manchester, M46 0HD, England

      IIF 33
    • 1a, Ashfield Avenue, Atherton, Manchester, M46 0HD, United Kingdom

      IIF 34
    • 1b, Bronte Street, Manchester, M15 6QL, United Kingdom

      IIF 35
    • Not Available

      IIF 36
    • College Of Suffolk Felaw St, Ipswich, Suffolk, IP2 8SQ, United Kingdom

      IIF 37
  • Mr Mark Omorowa Segun Eddo
    British born in May 1975

    Resident in United Kingdom

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

      IIF 38
  • 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 39
  • Eddo, Mark Omorowa Segun
    British assistant to the director born in May 1970

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184-186, Ashfield Avenue, Atherton, M46 0HD, United Kingdom

      IIF 50 IIF 51
    • 10891201 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 11361313 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • 11503306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • 13363853 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • 13968980 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • 15392585 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • Office 4590, 321-323 High Road,chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 58 IIF 59
    • 184-186, Hatton Garden, London, EC1N 8LE, England

      IIF 60
    • 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 61
    • 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 62 IIF 63 IIF 64
    • 63-66, Hatton Gardens, London, WC1A 2SE, England

      IIF 78
    • Suite 314, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 79
    • Suite 403, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 80
    • Suite 713, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 81
    • Suite 802, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 82
    • Suite 810, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 83
    • Suite 811, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 84
    • 184-186, Ashfield Avenue, Atherton, Manchester, M46 0HD, England

      IIF 85
    • 1a, Ashfield Avenue, Atherton, Manchester, M46 0HD, United Kingdom

      IIF 86
    • Not Available

      IIF 87 IIF 88
    • College Of Suffolk Felaw St, Ipswich, Suffolk, IP2 8SQ, United Kingdom

      IIF 89
  • 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 90
  • 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 91
  • Eddo, Mark Omorowa Segun
    British director born in May 1975

    Resident in United Kingdom

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

      IIF 92
  • Mr Mark Omorowa Segun Eddo
    British born in May 1970

    Resident in England

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

    Resident in China

    Registered addresses and corresponding companies
    • Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 119
  • Mark Omorowa Segun Eddo
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 120 IIF 121
  • Mr Mark Omorowa Segun Eddo
    English born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 13-14, Welbeck Street, London, W1G 9XU, England

      IIF 122
  • 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 123
  • 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 124
  • Eddo, Mark Omorowa Segun
    British assistant director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 82-84, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 125
  • Eddo, Mark Omorowa Segun
    British commercial director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • E73, Stafford Enterprise Park, Weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 126
  • Eddo, Mark Omorowa Segun
    British director born in May 1970

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 168 IIF 169
  • Eddo, Mark Omorowa Segun
    British company director born in May 1970

    Resident in China

    Registered addresses and corresponding companies
    • Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 170
  • 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 171
  • Eddo, Mark Omorowa Segun
    English administrator born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 13-14, Welbeck Street, London, W1G 9XU, England

      IIF 172
  • Eddo, Mark Omorowa Segun
    English ceo born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 345, 13 Nottingham Street, London, W1U 5EW, United Kingdom

      IIF 173
  • Eddo, Mark Omorowa Segun
    British

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

      IIF 174
  • 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 175
  • Segun, Eddo Mark Omorowa
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Eddo, Mark Omorowa Segun

    Registered addresses and corresponding companies
    • Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 177 IIF 178
child relation
Offspring entities and appointments
Active 70
  • 1
    13-14 Welbeck Street, London, England
    Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 172 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 2
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 43 - director → ME
  • 3
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 4
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2021-07-22
    Officer
    2019-07-01 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-22 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    4385, 13968980 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2023-03-09
    Officer
    2022-03-10 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 42 - director → ME
  • 8
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-22 ~ dissolved
    IIF 134 - director → ME
  • 9
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-06 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    Suite 811 162 Warwick Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    Unit 1804 South Bank Tower, 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-10 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 12
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-16 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2021-06-23
    Officer
    2019-06-25 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    E73 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-01 ~ now
    IIF 126 - director → ME
  • 15
    Suite 314 162 Warwick Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 47 - director → ME
  • 17
    82-84 Bell Yard, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-23
    Officer
    2019-07-26 ~ now
    IIF 139 - director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 18
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2020-06-30
    Officer
    2019-06-19 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    184-186 Ashfield Avenue, Atherton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2019-08-27
    Officer
    2018-08-25 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
  • 20
    TEMPORARY TATTOOS LTD - 2021-06-28
    4385, 10891201 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-06-29
    Officer
    2019-07-14 ~ now
    IIF 52 - director → ME
    Person with significant control
    2019-07-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    63-66 Hatton Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-10 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 22
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 41 - director → ME
  • 23
    4385, 14788333 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 24
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-17 ~ dissolved
    IIF 142 - director → ME
  • 25
    82-84 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 26
    63-66 Hatton Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-20 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 27
    207a Taylor Fields, South Jason, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    2020-01-22 ~ now
    IIF 164 - director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 28
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-06-30
    Officer
    2019-06-04 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 29
    Suite 403 162 Warwick Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 30
    MANCHANG TECHNOLOGY CO., LTD - 2020-12-09
    GLOBAL CREDIT RATING LTD - 2020-08-19
    184-186 Ashfield Avenue, Atherton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,000,000 GBP2020-08-20
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 31
    TOMAHAWK SPORTS CO LTD - 2019-07-02
    184 - 186 Ashfield Avenue, Atherton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-06-30
    Officer
    2019-07-01 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 32
    PRUDENTIAL COMMERCIAL FACTORING LTD - 2019-05-17
    184-186 Ashfield Avenue, Atherton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2019-05-17
    Officer
    2019-05-17 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 33
    40 Bloomsbury Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 34
    184 - 186 Ashfield Avenue, Atherton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2019-10-31
    Officer
    2018-10-15 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 35
    Unit 345 13 Nottingham Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 36
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2020-08-13
    Officer
    2019-08-05 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 37
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 46 - director → ME
  • 38
    175a Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2020-10-31
    Officer
    2019-10-17 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 39
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 40 - director → ME
  • 40
    4385, 15392585 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 41
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 42
    KAYA GROUP TECHNOLOGY LIMITED - 2019-09-13
    HAITONG CLOTHING LTD - 2019-07-10
    184-186 Ashfield Avenue, Atherton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2019-07-06
    Officer
    2019-07-05 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 43
    Apartment 1804 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-26 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 44
    63-66 Hatton Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-12 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 45
    Flat 43 Perkins House, Wallwood Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 169 - director → ME
    2020-08-25 ~ dissolved
    IIF 177 - secretary → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 46
    Flat 43 Perkins House, Wallwood Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 168 - director → ME
    2020-08-18 ~ dissolved
    IIF 178 - secretary → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 47
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 48 - director → ME
  • 48
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 49 - director → ME
  • 49
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-13 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 50
    R.521 5 Brayford Square, London, England
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 51
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-30 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 52
    4385, 11518234 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2024-07-17
    Officer
    2019-03-12 ~ now
    IIF 128 - director → ME
  • 53
    College Of Suffolk Felaw St, Ipswich, Suffolk, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 54
    Suite 802 162 Warwick Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 55
    Suite 810 162 Warwick Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 56
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-09 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 57
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 44 - director → ME
  • 58
    63-66 Hatton Gardens, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 155 - director → ME
  • 59
    63-66 Hatton Gardens, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 153 - director → ME
  • 60
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    80,000 GBP2020-04-30
    Officer
    2019-04-01 ~ dissolved
    IIF 149 - director → ME
  • 61
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 45 - director → ME
  • 62
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2020-10-31
    Officer
    2019-10-14 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 63
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-21 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 64
    Suite 713 162 Warwick Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 65
    184-186 Ashfield Avenue, Atherton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    80,000 GBP2019-08-22
    Officer
    2018-08-24 ~ dissolved
    IIF 87 - director → ME
  • 66
    4385, 13363853 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2024-04-30
    Officer
    2021-04-28 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 67
    Suite 1027 82-84 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2022-08-17
    Person with significant control
    2019-09-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 68
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    80,000 GBP2020-06-30
    Officer
    2019-06-07 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 69
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2021-07-13
    Officer
    2019-08-18 ~ dissolved
    IIF 125 - director → ME
  • 70
    82-84 Bell Yard, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2023-10-03
    Officer
    2019-10-24 ~ now
    IIF 69 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    AXA XL LA JAR PRIVATE TRUST LTD - 2020-03-06
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-04 ~ 2019-06-04
    IIF 154 - director → ME
    Person with significant control
    2019-06-04 ~ 2019-06-04
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 2
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-24 ~ 2019-07-24
    IIF 160 - director → ME
    Person with significant control
    2019-07-24 ~ 2019-07-24
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 3
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-08 ~ 2019-04-08
    IIF 157 - director → ME
  • 4
    63-66 Hatton Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-29 ~ 2019-11-29
    IIF 138 - director → ME
    Person with significant control
    2019-11-29 ~ 2019-11-29
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 5
    4385, 12215434: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-09-30
    Officer
    2019-09-19 ~ 2019-09-20
    IIF 162 - director → ME
    Person with significant control
    2019-09-19 ~ 2019-09-20
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 6
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-07-17 ~ 2019-07-17
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 7
    182-184 Parliament Street, Westminster, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2019-08-01 ~ 2020-06-01
    IIF 166 - director → ME
    Person with significant control
    2019-08-01 ~ 2020-06-01
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 8
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-05-23
    Officer
    2019-05-23 ~ 2022-05-24
    IIF 167 - director → ME
    Person with significant control
    2019-05-23 ~ 2022-05-24
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 9
    MANCHANG TECHNOLOGY CO., LTD - 2020-12-09
    GLOBAL CREDIT RATING LTD - 2020-08-19
    184-186 Ashfield Avenue, Atherton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,000,000 GBP2020-08-20
    Officer
    2020-08-18 ~ 2020-12-08
    IIF 127 - director → ME
  • 10
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-03 ~ 2019-04-03
    IIF 147 - director → ME
  • 11
    UK EVE FOOD LTD - 2021-10-18
    5 Brayford Square, London
    Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2023-08-09
    Officer
    2019-10-10 ~ 2021-10-14
    IIF 54 - director → ME
    Person with significant control
    2019-10-10 ~ 2021-10-14
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    4385, 14946645 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-03-07 ~ 2024-06-21
    IIF 130 - director → ME
  • 13
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-05 ~ 2019-04-05
    IIF 156 - director → ME
  • 14
    184 - 186 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-03 ~ 2019-08-15
    IIF 60 - director → ME
    Person with significant control
    2018-07-03 ~ 2019-08-15
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    FLASH CHARGE TECHNOLOGY LTD - 2020-02-11
    20-22 Wenlock Road, London, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    80,000 GBP2021-08-31
    Officer
    2020-09-22 ~ 2022-03-09
    IIF 133 - director → ME
  • 16
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-08 ~ 2019-08-08
    IIF 136 - director → ME
    Person with significant control
    2019-08-08 ~ 2019-08-08
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 17
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-23 ~ 2019-08-23
    IIF 161 - director → ME
    Person with significant control
    2019-08-23 ~ 2019-08-23
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 18
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-26 ~ 2019-09-26
    IIF 141 - director → ME
    Person with significant control
    2019-09-26 ~ 2019-09-26
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 19
    82-84 Bell Yard, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2022-07-22
    Officer
    2019-07-22 ~ 2019-07-22
    IIF 165 - director → ME
    Person with significant control
    2019-07-22 ~ 2019-07-22
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 20
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-09 ~ 2019-04-09
    IIF 140 - director → ME
  • 21
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-27
    Officer
    2019-05-16 ~ 2019-05-20
    IIF 131 - director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-20
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 22
    Unit #2233 275 New North Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2022-05-31
    Officer
    2019-05-16 ~ 2019-05-16
    IIF 132 - director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-16
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 23
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-05 ~ 2019-04-05
    IIF 151 - director → ME
  • 24
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-05 ~ 2019-04-05
    IIF 158 - director → ME
  • 25
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2020-05-05
    Officer
    2019-06-12 ~ 2020-05-04
    IIF 70 - director → ME
    Person with significant control
    2019-06-12 ~ 2020-05-04
    IIF 21 - Ownership of shares – 75% or more OE
  • 26
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-19 ~ 2019-09-19
    IIF 137 - director → ME
    Person with significant control
    2019-09-19 ~ 2019-09-19
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 27
    11 Lyal Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2008-05-14 ~ 2011-10-06
    IIF 90 - director → ME
    2008-05-14 ~ 2011-04-01
    IIF 174 - secretary → ME
  • 28
    TIANSI RED BULL (THAILAND) VITAMIN BEVERAGE LTD. - 2018-07-19
    4385, 11361313 - Companies House Default Address, Cardiff
    Corporate (6 parents)
    Equity (Company account)
    80,000 GBP2021-05-23
    Officer
    2019-05-23 ~ 2022-03-09
    IIF 53 - director → ME
    Person with significant control
    2019-05-23 ~ 2022-03-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 29
    63-66 Hatton Gardens, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-05 ~ 2019-04-05
    IIF 150 - director → ME
  • 30
    UK DESTINY POWER LTD - 2020-12-10
    4385, 11608537 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2022-09-27
    Officer
    2020-09-27 ~ 2020-12-10
    IIF 129 - director → ME
    Person with significant control
    2020-09-27 ~ 2020-12-10
    IIF 94 - Ownership of shares – 75% or more OE
  • 31
    Room519. 36, Sketch House Clifton Terrace, London, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-07
    Officer
    2019-10-15 ~ 2019-10-15
    IIF 143 - director → ME
    Person with significant control
    2019-10-15 ~ 2019-10-15
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 32
    Suite 1027 82-84 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2022-08-17
    Officer
    2019-09-25 ~ 2020-12-02
    IIF 92 - director → ME
  • 33
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    80,000 GBP2020-04-30
    Officer
    2019-04-05 ~ 2019-04-05
    IIF 152 - director → ME
  • 34
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    80,000 GBP2021-06-30
    Officer
    2019-06-12 ~ 2022-03-08
    IIF 64 - director → ME
    Person with significant control
    2019-06-12 ~ 2022-03-08
    IIF 23 - Ownership of shares – 75% or more OE
  • 35
    Office 4590 321-323 High Road,chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-14 ~ 2024-07-14
    IIF 59 - director → ME
    2023-07-14 ~ 2024-11-18
    IIF 58 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.