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 Firopo Akintayo Akin-agunbiade

    Related profiles found in government register
  • Mr Firopo Akintayo Akin-agunbiade
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, WD6 1QQ, England

      IIF 1 IIF 2
    • Funtech / Devonshire House, Manor Way, Borehamwood, WD6 1QQ, England

      IIF 3
  • Mrs Regina Ekaete Akinlabi
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Llewellyn Grove, Langdon Hills, Basildon, SS16 5LS, England

      IIF 4
  • Mr Adetomi Adewunmi
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1317, High Road, London, N20 9HR, England

      IIF 5
  • Mr Sharafa Oriyomi Salami
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, 10 All Saints Close, Solway Road North, Luton, Bedfordshire, LU3 1FA, United Kingdom

      IIF 6
    • 10, All Saints Close, Luton, LU3 1FA, England

      IIF 7
    • Suite 500,aw House 6-8 Stuart Street Luton, Stuart Street, Luton, Bedfordshire, LU1 2SJ, England

      IIF 8
  • Mr Daniel Olamide Sofunwa
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 70, Rose Bank Road, Manchester, M40 2UW, England

      IIF 9 IIF 10
  • Mr Kingsley Taiye Eweka
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 31a, Hargrave Park, London, N19 5JP, United Kingdom

      IIF 11
  • Salami, Adedayo Olumide
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, All Saints Close, Luton, LU3 1FA, England

      IIF 12
  • Salami, Adedayo Olumide
    British senior consultant born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 500,aw House 6-8 Stuart Street Luton, Stuart Street, Luton, Bedfordshire, LU1 2SJ, England

      IIF 13 IIF 14
  • Sofunwa, Daniel Olamide
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 70, Rose Bank Road, Manchester, M40 2UW, England

      IIF 15
  • Akinlabi, Regina Ekaete
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Llewellyn Grove, Langdon Hills, Basildon, SS16 5LS, England

      IIF 16
  • Akinlabi, Regina Ekaete
    British company secretary/director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Llewellyn Grove, Langdon Hills, Basildon, SS16 5LS, England

      IIF 17
  • Mr Ugochukwu Francis Idemilika
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 912, Flat 4, City Road, Sheffield, S2 1GQ, England

      IIF 18
  • Mrs Adedayo Olumide Salami
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, All Saints Close, Luton, LU3 1FA, England

      IIF 19
  • Adewunmi, Adetomi
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1317, High Road, London, N20 9HR, England

      IIF 20
  • Babatunde Kazeem Olorisade
    British born in September 1976

    Resident in England

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

      IIF 21
    • C/o, Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Eweka, Kingsley Taiye
    British consultant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 31a, Hargrave Park, London, N19 5JP, England

      IIF 25
  • Mr Michael Chipeuzo Asawalam
    British born in September 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mirren Court Three, 123 Renfrew Road, Paisley, PA3 4EA, Scotland

      IIF 26 IIF 27
  • Salami, Sharafa Oriyomi
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, 10 All Saints Close, Solway Road North, Luton, Bedfordshire, LU3 1FA, United Kingdom

      IIF 28
  • Salami, Sharafa Oriyomi
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, All Saints Close, Luton, LU3 1FA, England

      IIF 29
  • Salami, Sharafa Oriyomi
    British senior consultant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 500,aw House 6-8 Stuart Street Luton, Stuart Street, Luton, Bedfordshire, LU1 2SJ, England

      IIF 30
  • Akin-agunbiade, Firopo Akintayo
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 39, Coleridge Way, Borehamwood, Hertfordshire, WD6 2AE, England

      IIF 31
    • Devonshire House, Manor Way, Borehamwood, WD6 1QQ, England

      IIF 32
    • Funtech / Devonshire House, Manor Way, Borehamwood, WD6 1QQ, England

      IIF 33
  • Akin-agunbiade, Firopo Akintayo
    British construction worker born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 39, Coleridge Way, Borehamwood, Hertfordshire, WD6 2AE

      IIF 34
  • Idemilika, Ugochukwu Francis
    British carer born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 912, Flat 4, City Road, Sheffield, S2 1GQ, England

      IIF 35
  • Isaiah, Lucy
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Theme Side Studio U4-051, Harrington Way, Warspite Road, Greenwich, SE18 5NR, England

      IIF 36
  • Mr Akinwale Samuel Akingbulugbe
    Nigerian born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lord North Street, Building A, Gate 1, Newton Heath, Manchester, Manchester, M40 2HJ, United Kingdom

      IIF 37
    • 45, Bluestone Road, Manchester, M40 9JB, England

      IIF 38
    • 6, Bethel Street, Manchester, OL10 1HU, United Kingdom

      IIF 39
  • Mrs Temitope Oluwayemisi Ajagbe
    Nigerian born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 74, Rise Park, Basildon, SS15 5DZ, England

      IIF 40 IIF 41
    • 74, Rise Park, Basildon, SS15 5DZ, United Kingdom

      IIF 42
  • Salami, Sharafa
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Morcom Road, Dunstable, LU5 4EF, England

      IIF 43
  • Asawalam, Michael Chipeuzo
    British born in September 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mirren Court Three, 123 Renfrew Road, Paisley, PA3 4EA, Scotland

      IIF 44 IIF 45
  • Olorisade, Babatunde Kazeem
    British born in September 1976

    Resident in England

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

      IIF 46
    • C/o, Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 47
  • Olorisade, Babatunde Kazeem
    British director born in September 1976

    Resident in England

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

      IIF 48 IIF 49
  • Mr Charles Udeagbaja
    Nigerian born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 50
  • Miss Titilayo Kemisola Akinola
    Nigerian born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Higham Place, Walthamstow, London, E17 6DD, United Kingdom

      IIF 51 IIF 52
  • Salami, Adedayo Olumide
    Nigerian marketing director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 155, Chester Avenue, Luton, LU4 9SH, United Kingdom

      IIF 53
  • Salami, Adedayo Olumide
    Nigerian personnel manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 155, Chester Avenue, Luton, LU4 9SH, England

      IIF 54
  • Salami, Adedayo Olumide
    Nigerian secretary born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 155, Chester Avenue, Luton, LU4 9SH, United Kingdom

      IIF 55
  • Akinola, Titilayo Kemisola
    Nigerian born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Higham Place, Walthamstow, London, E17 6DD, United Kingdom

      IIF 56
  • Akinola, Titilayo Kemisola
    Nigerian director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Higham Place, Walthamstow, London, E17 6DD, United Kingdom

      IIF 57
  • Miss Lucy Onyemachi Isaiah
    Nigerian born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Thames-side Studios Unit 5 -128, Harrington Way, London, Greenwich, SE18 5NR, England

      IIF 58
    • Thames-side Studios, Unit 5-128, Harrington Way, London, SE18 5NR, United Kingdom

      IIF 59
    • Theme Side Studio, Harringtom Way, Studio 5 Unit 203, Warspite Road, Londoon, SE18 5NR, United Kingdom

      IIF 60
    • Thames-side Studios, Unit 5 -103, Harrington Way, Warspite Road, London, SE18 5NR, United Kingdom

      IIF 61
  • Mrs Olajumoke Olayinka Manuel
    Nigerian born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 59, Normanhurst Avenue, Bexleyheath, Kent, DA7 4TP

      IIF 62
    • Apartment 304, Building 50, Royal Arsenal, Argyll Road, London, SE18 6PP, England

      IIF 63
  • Akingbulugbe, Akinwale Samuel
    Nigerian born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lord North Street, Building A, Gate 1, Newton Heath, Manchester, Manchester, M40 2HJ, United Kingdom

      IIF 64
    • 45, Bluestone Road, Manchester, M40 9JB, England

      IIF 65
  • Bello, Mukaila Adelaja
    Nigerian born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43, Keel Close, Barking, Essex, IG11 0XR, England

      IIF 66
  • Isaiah, Lucy Onyemachi
    Nigerian born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 201a Equitable House, 7 General Gordon Square, Woolwich, London, SE18 6FH, United Kingdom

      IIF 67
    • Thames-side Studios Unit 5 -128, Harrington Way, London, Greenwich, SE18 5NR, England

      IIF 68
    • Thames-side Studios, Unit 5-128, Harrington Way, London, SE18 5NR, United Kingdom

      IIF 69
    • Thames-side Studios, Unit 5 -103, Harrington Way, Warspite Road, London, SE18 5NR, United Kingdom

      IIF 70
  • Mr Oluwadamilola Adebayo Coker
    Nigerian born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 41, Dewsbury Road, Luton, Bedfordshire, LU3 2HH

      IIF 71
  • Ms Lateefat Folasade Salami
    Nigerian born in September 1976

    Resident in England

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

      IIF 72
    • 17, Gabriel Close, Manchester, M12 5XH, England

      IIF 73 IIF 74
  • Salami, Lateefat Folasade
    Nigerian self employed born in September 1976

    Resident in England

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

      IIF 75
  • Ajagbe, Temitope Oluwayemisi
    Nigerian born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Ajagbe, Temitope Oluwayemisi
    Nigerian entrepreneur born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 74, Rise Park, Basildon, SS15 5DZ, United Kingdom

      IIF 78
  • Miss Olanike Deborah John
    Nigerian born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36, Beckett Street, Gorton, Manchester, M18 7AS

      IIF 79
  • Mr Olajide Adeniji
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Temple Hill, Dartford, DA1 5TU, England

      IIF 80
  • John, Olanike Deborah
    Nigerian healthcare born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 32 Southey Court, Denton, Manchester, M34 7WX, England

      IIF 81
  • Mr John Ayomide Akingbala
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Brafferton Arbor, Bradford, BD6 3LD, United Kingdom

      IIF 82
  • Sofunwa, Daniel Olamide
    British engineering born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Worcester Street, Oldham, Manchester, OL9 7SE, England

      IIF 83
  • Udeagbaja, Charles
    Nigerian born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 84
  • Asawalam, Michael Chipeuzo
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat H, 161 Lenzie Terrace, Glasgow, G21 3TW, Scotland

      IIF 85
  • Mr Sharafa Salami
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Morcom Road, Dunstable, Bedfordshire, LU5 4EF, United Kingdom

      IIF 86
  • Mrs Folasade Ruth Folarin
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Ambergate Road, Bilston, Wolverhampton, West Midlands, WV14 0SR, United Kingdom

      IIF 87
  • Adeniji, Olajide
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Temple Hill, Dartford, DA1 5TU, England

      IIF 88
  • Miss Titilayo Akinola
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Choir Close, Wainscott, Rochester, Greater London, ME3 8FQ, United Kingdom

      IIF 89
  • Mr Ayodele Olawoyin
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Church Road, Erith, Kent, DA8 1PG, United Kingdom

      IIF 90
    • 101 Newnham Court, Ipswich, IP2 9UE, England

      IIF 91
    • 11, Church Road, Erith, Kent, DA8 1PG, United Kingdom

      IIF 92
    • 11, Church Road, Kent, DA8 1PG, United Kingdom

      IIF 93
  • Mrs Regina Ekaete Akinlabi
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a, Swanstead, Basildon, SS16 4PA, United Kingdom

      IIF 94
  • Akin Agunbiade, Firopo Akintayo
    British project manager born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Coleridge, Way, Borehamwood, Herts, WD6 2AE

      IIF 95
  • Dr Olakitan Babajide
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Kingfisher Heights, Grays, RM17 5QQ, England

      IIF 96
  • Folarin, Folasade Ruth
    British nurse born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Ambergate Road, Bilston, Wolverhampton, West Midlands, WV14 0SR, United Kingdom

      IIF 97
  • Isaiah, Lucy
    British teaching born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Mabbett House, Nightingale Place, Woolwich, SE18 4HT, United Kingdom

      IIF 98
  • Mr Michael Olabanji
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Meadow Road, Dagenham, Essex, RM9 5PR, United Kingdom

      IIF 99
  • Mr Sharafa Salami
    Nigerian born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Morcom Road, Morcom Road, Dunstable, LU5 4EF, United Kingdom

      IIF 100
  • Mrs Olakitan Babajide
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Felipe Road, Chafford Hundred, Grays, RM16 6NE, England

      IIF 101
  • Mrs Temitope Ajagbe
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 102
  • Ms Folasade Salami
    Nigerian born in September 1976

    Resident in United Kingdom

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

      IIF 103
  • Akinola, Titilayo
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Choir Close, Wainscott, Rochester, ME3 8FQ, United Kingdom

      IIF 104
  • Mr Aliu Onilewura
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Brigstocke Road, Bristol, BS2 8UF, United Kingdom

      IIF 105
  • Mr Charles Ike Udeagbaja
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Rugby Road, Dagenham, RM9 4AH, United Kingdom

      IIF 106
  • Mr Kingsley Taiye Eweka
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Princes Road, Eastbourne, BN23 6HP, United Kingdom

      IIF 107
    • 1 Gold Street, Green Eye, Peterborough, Gold Street, Eye, Peterborough, PE6 7WA, England

      IIF 108
  • Mr Mukaila Adelaja Bello
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Keel Close, Barking, Essex, IG11 0XR

      IIF 109
    • 43, Keel Close, Barking, IG11 0XR, United Kingdom

      IIF 110
  • Mrs Adeyosola Rita Anyanwu
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Axial Drive, Colchester, CO4 5RY, United Kingdom

      IIF 111
    • 114, Axial Drive, Colchester, Essex, CO4 5RY, United Kingdom

      IIF 112
  • Mrs Olabisi Olayinka
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Kingfisher Pool Way, Birmingham, B24 0BF, United Kingdom

      IIF 113
  • Olorisade, Babatunde Kazeem
    born in September 1976

    Resident in United Kingdom

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

      IIF 114
  • Babajide, Olakitan
    Nigerian company director born in September 1976

    Resident in United Kingdom

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

      IIF 115
  • Babajide, Olakitan
    Nigerian hr specialist born in September 1976

    Resident in United Kingdom

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

      IIF 116
  • Babajide, Olakitan, Dr
    Nigerian hr born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Kingfisher Heights, Grays, RM17 5QQ, England

      IIF 117
  • Jibowu, Adealafia
    Nigerian born in September 1976

    Resident in United Kingdom

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

      IIF 118
  • Mr Olaseni Olaribigbe
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Kingswood Avenue, Beveder, DA175HN, United Kingdom

      IIF 119
  • Mrs Elizabeth Abara
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Seymour Road, London, E107LZ, United Kingdom

      IIF 120
  • Mrs Elizabeth Ehioghae
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Wolverton Alvey Street, London, SE17 2AG, United Kingdom

      IIF 121
  • Mrs Juliet Ndidi Attagai
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Attagai, 13 Brynglas Street, Mertyr Tydfil, CF47 9UT, United Kingdom

      IIF 122
  • Ms Adealafia Jibowu
    Nigerian born in September 1976

    Resident in United Kingdom

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

      IIF 123
  • Olabanji, Michael
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Meadow Road, Dagenham, Essex, RM9 5PR, United Kingdom

      IIF 124
  • Olawoyin, Ayodele
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Church Road, Erith, Kent, DA8 1PG, United Kingdom

      IIF 125
    • 101 Newnham Court, Ipswich, IP2 9UE, England

      IIF 126
  • Olawoyin, Ayodele
    Nigerian project manager born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Church Road, Erith, Kent, DA8 1PG, United Kingdom

      IIF 127 IIF 128
  • Onilewura, Aliu
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Brigstocke Road, Bristol, BS2 8UF, United Kingdom

      IIF 129
  • Oluwakemi Bolaji Akinola
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, Rose Lane, Romford, Essex, RM6 5NH, England

      IIF 130
  • Abara, Elizabeth
    Nigerian nurse born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Seymour Road, London, E107LZ, United Kingdom

      IIF 131
  • Akingbala, John Ayomide
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Brafferton Arbor, Bradford, BD6 3LD, United Kingdom

      IIF 132
  • Akinlabi, Regina Ekaete
    Nigerian nurs born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a, Swanstead, Basildon, SS16 4PA, United Kingdom

      IIF 133
  • Attagai, Juliet Ndidi
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Attagai, 13 Brynglas Street, Mertyr Tydfil, CF47 9UT, United Kingdom

      IIF 134
  • Babajide, Ola
    Nigerian hr analyst born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, 26 Kingfisher Heights, Grays, RM17 5QQ, United Kingdom

      IIF 135
  • Bello, Mukaila Adelaja

    Registered addresses and corresponding companies
    • 43, Keel Close, Barking, Essex, IG11 0XR

      IIF 136
  • Ehioghae, Elizabeth
    Nigerian health worker born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Wolverton Alvey Street, London, SE17 2AG, United Kingdom

      IIF 137
  • Eweka, Kingsley Taiye
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Princes Road, Eastbourne, BN23 6HP, United Kingdom

      IIF 138
    • 1 Gold Street, Green Eye, Peterborough, Gold Street, Eye, Peterborough, PE6 7WA, England

      IIF 139
  • Folarin, Folasade Ruth
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, South Road, Erdington, Birmingham, West Midlands, B23 6EJ, United Kingdom

      IIF 140
  • Michael Adekunle Ogungbesan
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Lodge Street, Accrington, BB5 6EH, United Kingdom

      IIF 141
  • Miss Oluwakemi Bolaji Akinola
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Victoria Road, Victoria Road, Dagenham, RM10 7XL, England

      IIF 142
  • Mr Adetomilola Olutope Adewunmi
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1317, High Road, London, N20 9HR, United Kingdom

      IIF 143
  • Mr Babatunde Kazeem Olorisade
    Nigerian born in September 1976

    Resident in United Kingdom

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

      IIF 144
  • Mrs Miya Brilliana Stephen-kwelle
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 6 Cumberland Point, 46a Cumberland Avenue, Clifton, Swinton, Manchester, Lancs, M27 8HN, United Kingdom

      IIF 145
    • Apartment 6 Cumberland Point 46a, Cumberland Avenue, Swinton, Manchester, M27 8HN, England

      IIF 146
  • Odum, Joy Uche
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Heathway, Dagenham, Essex, RM9 6BG, United Kingdom

      IIF 147
  • Oladejo, Adekunle Kasim
    Nigerian businessman born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Brayards Road, London, SE15 3RF, England

      IIF 148
  • Olayinka, Olabisi
    Nigerian director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Kingfisher Pool Way, Birmingham, B24 0BF, United Kingdom

      IIF 149
  • Salami, Folasade
    Nigerian self employed born in September 1976

    Resident in United Kingdom

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

      IIF 150
  • Salami, Sharafa
    Nigerian human resource manager born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Chester Avenue, Luton, LU4 9SH, United Kingdom

      IIF 151
  • Salami, Sharafa
    Nigerian online store born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Chester Avenue, Luton, LU4 9SH, United Kingdom

      IIF 152
  • Sofunwa, Daniel Olamide
    Nigerian other business support born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wells Gardens, Dagenham, Essex, RM10 8HD, United Kingdom

      IIF 153
  • Adegoke, Daniel Adewale
    Nigerian none born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Heathfield Road, Penenden Heath, Maidstone, Kent, ME14 2AD, England

      IIF 154
  • Adeniji, Olajide
    Nigerian accountant born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Pinfolds, Teviot Avenue Aveley, South Ockendon, RM15 4QA, United Kingdom

      IIF 155
  • Afolabi, Adetokunbo Joan Lara
    Nigerian consultant born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oak Centre, Bendbow Rise, Braunstone, Leicester, LE3 1QA, United Kingdom

      IIF 156
  • Akinola, Titilayo Kemisola
    Nigerian support worker born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Higham Place, Walthamstow, London, E17 6DD, United Kingdom

      IIF 157
  • Anyanwu, Adeyosola Rita
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Axial Drive, Colchester, CO4 5RY, United Kingdom

      IIF 158
  • Anyanwu, Adeyosola Rita
    Nigerian director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Axial Drive, Colchester, Essex, CO4 5RY, United Kingdom

      IIF 159
  • Dr Adetokunbo Joan Lara Afolabi
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • David Olaoluwa Afolabi, 15 Old Laundry Court, Norwich, NR2 4GZ, United Kingdom

      IIF 160
  • John, Olanike Deborah
    Nigerian physicist born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Southey Court, Denton, Manchester, Lacanshire, M34 7WX, United Kingdom

      IIF 161
  • Miss Oluseyi Talabi-aderoju
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 162
  • Mrs Adetokunbo Joan Lara Afolabi
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oak Centre, Bendbow Rise, Braunstone, Leicester, LE3 1QA, United Kingdom

      IIF 163
  • Ms Joy Uche Nnabuike Okoli
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Heathway, Dagenham, London, RM9 6BG, United Kingdom

      IIF 164
  • Ogungbesan, Michael Adekunle
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Lodge Street, Accrington, BB5 6EH, United Kingdom

      IIF 165
  • Oladejo, Halimah Ashiedu
    Nigerian chief executive officer born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Haviland Way, Cambridge, CB4 2RA, United Kingdom

      IIF 166
  • Olaribigbe, Olaseni
    Nigerian director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Kingswood Avenue, Beveder, Uk, DA17 5HN, United Kingdom

      IIF 167
  • Philip-amulum, Didi
    Nigerian hr practitioner born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Beech Road, Birmingham, B17 9TD, England

      IIF 168
  • Udeagbaja, Charles Ike
    Nigerian director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Rugby Road, Dagenham, RM9 4AH, United Kingdom

      IIF 169
  • Adewunmi, Adetomilola Olutope
    Nigerian legal/consultancy born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Alma Road, London, N10 2NG, United Kingdom

      IIF 170
  • Adewunmi, Adetomilola Olutope
    Nigerian managing associate born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1317, High Road, London, N20 9HR, United Kingdom

      IIF 171
  • Ajagbe, Temitope Oluwayemisi
    Nigerian service and goods provider born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Severn Drive, Upminster, Essex, RM14 1QF, United Kingdom

      IIF 172
  • Bello, Mukaila Adelaja
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Keel Close, Barking, IG11 0XR, United Kingdom

      IIF 173
  • Isaiah, Lucy Onyemachi

    Registered addresses and corresponding companies
    • 7, Leslie Smith Square, Woolwich Common, London, SE18 4DW, United Kingdom

      IIF 174
  • Manuel, Olajumoke Olayinka
    Nigerian journalist born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Parkdale Road, Woolwich, London, SE18 1RT, United Kingdom

      IIF 175
    • Apartment 304, Building 50, Royal Arsenal, Argyll Road, London, SE18 6PP, England

      IIF 176
  • Nnabuike Okoli, Joy Uche
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Heathway, Dagenham, London, RM9 6BG, United Kingdom

      IIF 177
  • Salami, Lateefat Folasade

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

      IIF 178
  • Adeniji, Olajide

    Registered addresses and corresponding companies
    • 17, Pinfolds, Teviot Avenue Aveley, South Ockendon, RM15 4QA, United Kingdom

      IIF 179
  • Akinola, Oluwakemi Bolaji
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Victoria Road, Victoria Road, Dagenham, RM10 7XL, England

      IIF 180
    • 243, Rose Lane, Romford, Essex, RM6 5NH, England

      IIF 181
  • Coker, Oluwadamilola Adebayo
    Nigerian business born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Dewsbury Road, Bedfordshire, Luton, LU3 2HH, United Kingdom

      IIF 182
  • Coker, Oluwadamilola Adebayo
    Nigerian director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Poplar Avenue, Luton, Bedfordshire, LU3 2BP, United Kingdom

      IIF 183 IIF 184
    • 41, Dewsbury Road, Luton, Bedfordshire, LU3 2HH, England

      IIF 185
  • Coker, Oluwadamilola Adebayo
    Nigerian project manager born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW

      IIF 186
  • Idemilika, Ugochukwu Francis
    Nigerian director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Winchat Road, Thamesmead West, London, SE28 0DR, United Kingdom

      IIF 187
  • Oladejo, Olamide Omolola
    Nigerian student born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Crowberry Road, Blackbird Leys, Oxford, Oxfordshire, OX4 6RE, United Kingdom

      IIF 188
  • Salami, Folasade

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

      IIF 189
  • Salami, Lateefat

    Registered addresses and corresponding companies
    • 17, Gabriel Close, Manchester, M12 5XH, England

      IIF 190
  • Talabi-aderoju, Oluseyi
    Nigerian director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 191
  • Afolabi, Adetokunbo Joan Lara, Dr
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • David Olaoluwa Afolabi, 15 Old Laundry Court, Norwich, NR2 4GZ, United Kingdom

      IIF 192
  • Akin-agunbiade, Firopo

    Registered addresses and corresponding companies
    • 39, Coleridge Way, Borehamwood, Hertfordshire, WD6 2AE, England

      IIF 193
  • Stephen-kwelle, Miya Brilliana
    Nigerian director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 6 Cumberland Point, 46a Cumberland Avenue, Clifton, Swinton, Manchester, Lancs, M27 8HN, United Kingdom

      IIF 194
    • Apartment 6 Cumberland Point, 46a Cumberland Avenue, Swnton, Manchester, Lancs, M27 8HN, England

      IIF 195
  • Stephen-kwelle, Miya Brilliana
    Nigerian manager born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 6 Cumberland Point 46a, Cumberland Avenue, Swinton, Manchester, M27 8HN, England

      IIF 196
  • Akin-agunbiade, Oluwafiropo Akintayo
    Nigerian facade manager born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Coleridge Way, Borehamwood, Hertfordshire, WD6 2AE, United Kingdom

      IIF 197
child relation
Offspring entities and appointments
Active 96
  • 1
    Attagai, 13 Brynglas Street, Mertyr Tydfil, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2025-09-08 ~ 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
    1317 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 3
    43 Keel Close, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,403 GBP2024-12-31
    Officer
    2021-12-02 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 4
    29 Heathway, Dagenham, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    326 GBP2024-09-30
    Officer
    2021-01-11 ~ now
    IIF 147 - Director → ME
  • 5
    ABEY CONSULTING LTD - 2008-11-26
    2 Westwood Close, Little Heath, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-17 ~ dissolved
    IIF 197 - Director → ME
  • 6
    11 Davis Avenue, Tipton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2020-03-10 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    74 Rise Park, Basildon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    36 Beckett Street, Gorton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2015-12-18 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 9
    Thames-side Studios Unit 5 -128 Harrington Way, London, Greenwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,210 GBP2024-09-30
    Officer
    2018-09-14 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 10
    142-143 Parrock Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,033 GBP2025-01-31
    Officer
    2020-04-06 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2016-12-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    C.A.C PALACE OF GRACE MANCHESTER UK LTD - 2025-11-21
    2 Lord North Street, Building A, Gate 1, Newton Heath, Manchester, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    43 Keel Close, Barking Essex
    Active Corporate (2 parents)
    Equity (Company account)
    6,751 GBP2024-11-30
    Officer
    2013-11-05 ~ now
    IIF 66 - Director → ME
    2013-11-05 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 109 - Has significant influence or controlOE
  • 13
    11 Davis Avenue, Tipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-04-10 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 14
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 75 - Director → ME
    2017-07-12 ~ dissolved
    IIF 178 - Secretary → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 15
    4385, 10782773: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-05-22 ~ dissolved
    IIF 150 - Director → ME
    2017-05-22 ~ dissolved
    IIF 189 - Secretary → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    26 Kingfisher Heights, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-16 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 17
    Apartment 6 Cumberland Point, 46a Cumberland Avenue, Clifton, Swinton, Manchester, Lancs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-12-24 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2021-12-24 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Apartment 6 Cumberland Point, 46a Cumberland Avenue, Swnton, Manchester, Lancs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-12-16 ~ dissolved
    IIF 195 - Director → ME
  • 19
    DAYBELLS RECRUITMENT SOLUTIONS LIMITED - 2020-11-15
    10 All Saints Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,273 GBP2024-07-31
    Officer
    2012-07-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-02-04 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 20
    155 Chester Avenue, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-18 ~ dissolved
    IIF 151 - Director → ME
  • 21
    155 Chester Avenue, Luton
    Dissolved Corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 152 - Director → ME
    2013-10-05 ~ dissolved
    IIF 53 - Director → ME
  • 22
    38a Hudds Hill Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2021-08-31
    Officer
    2021-05-12 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 23
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-11-23 ~ dissolved
    IIF 186 - Director → ME
  • 24
    Flat 9 Sankey House, St James Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,150 GBP2024-08-31
    Person with significant control
    2023-08-02 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 25
    31 Seymour Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 120 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 120 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 26
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 182 - Director → ME
  • 27
    38 Ambergate Road, Bilston, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-12 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 28
    16 Meadow Road, Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-10-31
    Officer
    2023-10-12 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 29
    1st Floor, Gibson House, 800 High Road 800, High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -83 GBP2022-10-31
    Officer
    2017-10-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 30
    912 Flat 4, City Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    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
  • 31
    114 Axial Drive, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-02-28
    Officer
    2023-02-08 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 32
    FOTOREEL MEDIA LIMITED - 2016-01-21
    Apartment 304, Building 50, Royal Arsenal Argyll Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,079 GBP2018-02-28
    Officer
    2013-02-26 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 33
    39 Coleridge Way, Borehamwood, Herts, Herts
    Dissolved Corporate (1 parent)
    Officer
    2006-09-29 ~ dissolved
    IIF 95 - Director → ME
  • 34
    Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    890,780 GBP2024-12-31
    Officer
    2012-03-07 ~ now
    IIF 31 - Director → ME
    2012-03-07 ~ now
    IIF 193 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 35
    26 Kingfisher Heights, Essex, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 135 - Director → ME
  • 36
    Funtech / Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    2025-07-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    3 Heathfield Road, Penenden Heath, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 154 - Director → ME
  • 38
    6 Bethel Street, Heywood, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    10 All Saints Close, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-01 ~ dissolved
    IIF 29 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    2024-07-01 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    38 Brafferton Arbor, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,242 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 41
    70 Rose Bank Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2022-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 42
    70 Rose Bank Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2013-01-28 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 43
    29 Heathway, Dagenham, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,950 GBP2025-03-31
    Officer
    2021-03-02 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 44
    Suite 500,aw House 6-8 Stuart Street Luton, Stuart Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 45
    10 10 All Saints Close, Solway Road North, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 46
    155 Princes Road, Eastbourne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 47
    155 Princes Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2021-09-15 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 48
    7 Leslie Smith Square, Woolwich Common, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,855 GBP2024-06-30
    Officer
    2020-06-15 ~ now
    IIF 174 - Secretary → ME
  • 49
    3 Llewellyn Grove Llewellyn Grove, Langdon Hills, Basildon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-01-31
    Officer
    2021-01-25 ~ dissolved
    IIF 17 - Director → ME
  • 50
    Thames-side Studios Unit 5 -103, Harrington Way, Warspite Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,292 GBP2024-06-30
    Officer
    2020-06-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 51
    Mirren Court Three, 123 Renfrew Road, Paisley, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22,370 GBP2024-08-31
    Officer
    2018-08-01 ~ now
    IIF 85 - Director → ME
  • 52
    114 Axial Drive, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    MAGICFLICKERS CLEANING SERVICES LTD - 2019-11-04
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2016-10-06 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 162 - Has significant influence or controlOE
  • 54
    1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Turnover/Revenue (Company account)
    14,132 GBP2016-01-01 ~ 2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
  • 55
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 56
    Mirren Court Three, 123 Renfrew Road, Paisley, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-04-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 57
    105 Temple Hill, Dartford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,214 GBP2024-02-29
    Officer
    2017-02-14 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 58
    34 Poplar Avenue, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 184 - Director → ME
  • 59
    34 Poplar Avenue, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 183 - Director → ME
  • 60
    41 Dewsbury Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,228 GBP2016-12-31
    Officer
    2014-06-05 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 61
    Thames-side Studios Unit 5-128, Harrington Way, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-08-30 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    20 Crowberry Road, Blackbird Leys, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2022-01-31
    Officer
    2016-01-06 ~ dissolved
    IIF 188 - Director → ME
  • 63
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,032 GBP2023-07-31
    Officer
    2019-07-17 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 64
    59 Normanhurst Avenue, Bexleyheath, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-24 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 62 - Has significant influence or control over the trustees of a trustOE
  • 65
    17 Gabriel Close, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -846 GBP2024-06-30
    Person with significant control
    2024-01-24 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    RAGBOL LTD
    - now
    RAGBOL INT INVESTMENT (SOLE TRADER) LIMITED - 2013-10-08
    101 Glengall Road, Peckham, London, Southwark
    Dissolved Corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 148 - Director → ME
  • 67
    28 Haviland Way, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 166 - Director → ME
  • 68
    3 Llewellyn Grove, Langdon Hills, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,451 GBP2025-02-28
    Officer
    2021-02-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-02-23 ~ 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
  • 69
    Apartment 6 Cumberland Point 46a Cumberland Avenue, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2021-07-19 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 70
    Thames-side Studios Unit 4-051, Harrington Way, Warspite Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,320 GBP2024-09-30
    Officer
    2017-08-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 60 - Has significant influence or controlOE
  • 71
    19 Kingswood Avenue, Beveder, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    Mirren Court Three, 123 Renfrew Road, Paisley, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 44 - Director → ME
  • 73
    C/o Aacsl Accountants Ltd 1st Floor, Westgate House, The High, Harlow, England
    Active Corporate (2 parents)
    Person with significant control
    2021-11-02 ~ now
    IIF 144 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove membersOE
  • 74
    17 Pinfolds, Teviot Avenue Aveley, South Ockendon
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 155 - Director → ME
    2012-01-16 ~ dissolved
    IIF 179 - Secretary → ME
  • 75
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 116 - Director → ME
  • 76
    13 Kingfisher Pool Way, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 77
    29 Ritter Street Woolwich, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 98 - Director → ME
  • 78
    85 Lodge Street, Accrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    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
  • 79
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-05-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    101a Swanstead, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-31 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 81
    14 Higham Place, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,375 GBP2024-02-28
    Officer
    2022-02-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 82
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 83
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    14 Higham Place, Walthamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 85
    74 Rise Park, Basildon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,959 GBP2024-02-29
    Officer
    2020-03-02 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 86
    38 Ambergate Road, Bilston, England
    Active Corporate (5 parents)
    Equity (Company account)
    39,671 GBP2024-04-30
    Officer
    2015-04-19 ~ now
    IIF 140 - Director → ME
  • 87
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,566 GBP2025-05-31
    Officer
    2024-05-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 88
    45 Bluestone Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,219 GBP2025-04-30
    Officer
    2024-04-26 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 89
    18 Choir Close, Wainscott, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -573 GBP2024-10-31
    Officer
    2022-10-06 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 90
    90 Severn Drive, Upminster, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 172 - Director → ME
  • 91
    74 Rise Park, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-27 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 92
    196 Winchat Road, Thamesmead West, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 187 - Director → ME
  • 93
    14 Alma Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-12 ~ dissolved
    IIF 170 - Director → ME
  • 94
    1317 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 95
    WEAR DIFFERENCE LTD - 2015-12-30
    4 Felipe Road, Chafford Hundred, Grays, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-05-28 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 96
    Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,099 GBP2023-11-30
    Officer
    2013-11-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 19
  • 1
    Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    44 GBP2015-04-30
    Officer
    2008-04-10 ~ 2013-05-29
    IIF 34 - Director → ME
  • 2
    12 Masters Gardens, Silver End, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2019-06-18 ~ 2019-06-26
    IIF 126 - Director → ME
    Person with significant control
    2019-06-18 ~ 2019-06-26
    IIF 91 - Has significant influence or control OE
  • 3
    142-143 Parrock Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,033 GBP2025-01-31
    Officer
    2016-12-17 ~ 2017-07-31
    IIF 169 - Director → ME
    Person with significant control
    2016-12-17 ~ 2017-07-31
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 4
    DAYBELLS RECRUITMENT SOLUTIONS LIMITED - 2020-11-15
    10 All Saints Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,273 GBP2024-07-31
    Officer
    2012-07-24 ~ 2013-05-24
    IIF 55 - Director → ME
    2014-11-24 ~ 2018-02-26
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-01
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    17 Farnes Drive, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,621 GBP2024-02-28
    Officer
    2018-03-15 ~ 2020-05-12
    IIF 83 - Director → ME
  • 6
    32 Southey Court Denton, Manchester, Lacanshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2014-11-06 ~ 2015-01-15
    IIF 161 - Director → ME
  • 7
    Flat 9 Sankey House, St James Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,150 GBP2024-08-31
    Officer
    2023-08-02 ~ 2025-04-30
    IIF 137 - Director → ME
  • 8
    9. Hadley Drive, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-19 ~ 2023-11-08
    IIF 192 - Director → ME
    Person with significant control
    2023-10-19 ~ 2023-11-08
    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
  • 9
    7 Suite 7, Equitable House, 7 General Gordon Square, Woolwich, London, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    4,456 GBP2019-03-31
    Officer
    2020-01-22 ~ 2022-03-08
    IIF 67 - Director → ME
  • 10
    Suite 500,aw House 6-8 Stuart Street Luton, Stuart Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-27 ~ 2023-02-08
    IIF 14 - Director → ME
  • 11
    10 10 All Saints Close, Solway Road North, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-27 ~ 2023-01-31
    IIF 13 - Director → ME
  • 12
    LF FOUNDATION LIMITED - 2013-06-10
    16 Beech Road, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    199,003 GBP2024-08-31
    Officer
    2011-04-01 ~ 2017-12-31
    IIF 168 - Director → ME
  • 13
    Mirren Court Three, 123 Renfrew Road, Paisley, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22,370 GBP2024-08-31
    Person with significant control
    2018-08-01 ~ 2025-05-30
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    40 Brookfield House Selden Hill, Hemel Hempstead, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-08-12 ~ 2024-10-14
    IIF 181 - Director → ME
    Person with significant control
    2024-08-12 ~ 2024-10-14
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 15
    255 Rainham Road North Rainham Road North, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,072 GBP2024-07-31
    Officer
    2019-07-04 ~ 2019-10-07
    IIF 180 - Director → ME
    Person with significant control
    2019-07-04 ~ 2019-10-07
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    17 Gabriel Close, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -846 GBP2024-06-30
    Officer
    2022-06-07 ~ 2023-07-14
    IIF 190 - Secretary → ME
    Person with significant control
    2022-06-07 ~ 2023-06-21
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    C/o Aacsl Accountants Ltd 1st Floor, Westgate House, The High, Harlow, England
    Active Corporate (2 parents)
    Officer
    2021-11-02 ~ 2023-10-06
    IIF 114 - LLP Designated Member → ME
  • 18
    14 Higham Place, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,375 GBP2024-02-28
    Officer
    2022-02-11 ~ 2022-02-15
    IIF 157 - Director → ME
  • 19
    The Oak Centre, Bendbow Rise, Braunstone, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-20 ~ 2024-09-29
    IIF 156 - Director → ME
    Person with significant control
    2024-09-20 ~ 2024-09-29
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.