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 Moses Oyediwura

    Related profiles found in government register
  • Mr Moses Oyediwura
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood House, Guildford Road, Horsham, RH12 3JJ, United Kingdom

      IIF 1
    • Moseley Hall Farm, Chelford Road, Knutsford, WA16 8RB, England

      IIF 2
    • Unit C ( 1st Floor Offices ), 122, Bridge Road, Leicester, LE5 3QN, England

      IIF 3
    • 35, Station Road, London, NW10 4UP, England

      IIF 4
    • 9 Home Farm, Honey Lane, Hurley, Maidenhead, SL6 6TG, England

      IIF 5
    • 9, West End, Kemsing, Sevenoaks, Kent, TN15 6PX, United Kingdom

      IIF 6
    • 9, West End, Kemsing, Sevenoaks, TN15 6PX, England

      IIF 7 IIF 8 IIF 9
    • C/o Dmb Law Solicitors, The Old Bat & Ball, St Johns Hill, Sevenoaks, Kent, TN13 3PF, United Kingdom

      IIF 16
    • Suite 2, 9 West End, Kemsing, Sevenoaks, Kent, TN15 6PX, United Kingdom

      IIF 17
  • Mr Moses Oyediwura
    British born in June 2021

    Resident in England

    Registered addresses and corresponding companies
    • Taylor House, Delft Way, Norwich, NR6 6BB, England

      IIF 18
  • Mr Moses Oyediwura
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath End House, Common Road, Stanmore, HA7 3HX, United Kingdom

      IIF 19
  • Oyediwura, Moses
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 5099, Maidenhead, Berkshire, SL60 1PG, United Kingdom

      IIF 20
    • Unit C ( 1st Floor Offices ), 122, Bridge Road, Leicester, LE5 3QN, England

      IIF 21
    • 1st, Floor, 12 Old Bond Street, London, W1S 4PW, England

      IIF 22
    • 5099, Po Box 5099, Maidenhead, Berkshire, SL60 1PG, United Kingdom

      IIF 23
    • 9, West End, Kemsing, Sevenoaks, Kent, TN15 6PX, United Kingdom

      IIF 24
    • 9, West End, Kemsing, Sevenoaks, TN15 6PX, England

      IIF 25
    • Suite 2, 9 West End, Kemsing, Sevenoaks, Kent, TN15 6PX, United Kingdom

      IIF 26
    • Heath End House, Common Road, Stanmore, HA7 3HX, United Kingdom

      IIF 27
  • Oyediwura, Moses
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 5099, Maidehead, Berkshire, SL60 1PG, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Po Box 5099, Maidenhead, Berkshire, SL60 1PG, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 37
    • 64 Lavender Avenue, Kingsbury, London, NW9 8HE

      IIF 38
    • 35, Station Road, London, NW10 4UP, England

      IIF 39
    • 7 - 11, Britannia Street, London, WC1X 9JS, England

      IIF 40
    • 9, West End, Kemsing, Sevenoaks, TN15 6PX, England

      IIF 41 IIF 42 IIF 43
    • C/o Dmb Law Solicitors, The Old Bat & Ball, St Johns Hill, Sevenoaks, Kent, TN13 3PF, United Kingdom

      IIF 44
  • Oyediwura, Moses
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Oyediwura, Moses
    British director born in June 1971

    Registered addresses and corresponding companies
    • 11a Saint Marys Road, Harlesdon, London, NW10 4AL

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    UAVEND (WATFORD) LLP - 2021-02-23
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Officer
    2020-09-24 ~ now
    IIF 47 - llp-designated-member → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove membersOE
  • 2
    7 - 11 Britannia Street, London, England
    Corporate (6 parents)
    Officer
    2020-11-30 ~ now
    IIF 40 - director → ME
  • 3
    Suite 2 9 West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    7 Curzon Street First Floor West, 7 Curzon Street, London, England
    Corporate (3 parents)
    Officer
    2020-10-23 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Officer
    2025-01-06 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    NORRIS CASTLE GROUP LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -887,711 GBP2023-12-31
    Officer
    2020-06-08 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    NORRIS CASTLE GROUP PC1 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 1) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    -749 GBP2023-12-31
    Officer
    2020-06-19 ~ now
    IIF 29 - director → ME
  • 8
    NORRIS CASTLE GROUP PC2 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 2) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    -749 GBP2023-12-31
    Officer
    2020-06-19 ~ now
    IIF 34 - director → ME
  • 9
    NORRIS CASTLE GROUP PC3 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 3) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    -749 GBP2023-12-31
    Officer
    2020-06-19 ~ now
    IIF 33 - director → ME
  • 10
    NORRIS CASTLE GROUP PC4 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 4) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    -749 GBP2023-12-31
    Officer
    2020-06-19 ~ now
    IIF 32 - director → ME
  • 11
    NORRIS CASTLE GROUP PC5 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 5) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    -749 GBP2023-12-31
    Officer
    2020-06-19 ~ now
    IIF 36 - director → ME
  • 12
    NORRIS CASTLE GROUP PC6 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 6) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    -749 GBP2023-12-31
    Officer
    2020-06-22 ~ now
    IIF 35 - director → ME
  • 13
    NORRIS CASTLE GROUP PC7 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 7) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-08-31 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    NORRIS CASTLE GROUP PC8 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 8) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    -749 GBP2023-12-31
    Officer
    2020-11-30 ~ now
    IIF 41 - director → ME
  • 15
    9 Home Farm Honey Lane, Hurley, Maidenhead, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-15 ~ dissolved
    IIF 23 - director → ME
  • 16
    9 West End, Kemsing, Sevenoaks, England
    Corporate (3 parents)
    Equity (Company account)
    -28,447 GBP2023-10-31
    Officer
    2018-10-29 ~ now
    IIF 42 - director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    9 West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 18
    SPRINGFIELD ESTATE (IOW) LTD - 2021-01-11
    UAVEND EAST COWES LIMITED - 2021-01-06
    ABCD 1 LIMITED - 2015-12-10
    9 West End, Kemsing, Sevenoaks, England
    Corporate (1 parent)
    Equity (Company account)
    -610,123 GBP2024-03-30
    Officer
    2020-04-27 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    9 Home Farm Honey Lane, Hurley, Maidenhead, England
    Corporate (2 parents)
    Equity (Company account)
    -18,986 GBP2024-04-30
    Officer
    2021-04-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    UAVEND INVESTMENTS (MEDINA BREEZE WALK) LLP - 2021-02-23
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Officer
    2020-09-30 ~ now
    IIF 45 - llp-designated-member → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 21
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Officer
    2020-11-15 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    UAVEND INVESTMENTS (BREEZE) LLP - 2021-02-23
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Officer
    2020-09-30 ~ now
    IIF 46 - llp-designated-member → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    UAVEND INVESTMENTS (CHANDLERY) LLP - 2021-02-23
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Officer
    2020-09-30 ~ now
    IIF 48 - llp-designated-member → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    1st Floor, 12 Old Bond Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-02-28 ~ dissolved
    IIF 22 - director → ME
Ceased 6
  • 1
    47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2004-09-09 ~ 2006-04-24
    IIF 38 - director → ME
  • 2
    Moseley Hall Farm, Chelford Road, Knutsford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2021-07-01 ~ 2022-06-22
    IIF 20 - director → ME
    Person with significant control
    2021-11-30 ~ 2021-11-30
    IIF 18 - Has significant influence or control OE
    2021-11-30 ~ 2022-06-24
    IIF 2 - Has significant influence or control OE
  • 3
    GLENCORE CAPITAL CORP LIMITED - 2016-09-06
    GLENCORE CAPITA CORP LIMITED - 2014-06-24
    Unit C ( 1st Floor Offices ) 122, Bridge Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -195,071 GBP2023-06-30
    Officer
    2023-03-23 ~ 2024-07-10
    IIF 21 - director → ME
    Person with significant control
    2023-03-23 ~ 2024-07-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    21 Bridgewater Road, Wembley
    Dissolved corporate
    Officer
    2002-07-09 ~ 2003-05-31
    IIF 49 - director → ME
  • 5
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -464,883 GBP2024-01-31
    Officer
    2020-02-27 ~ 2020-02-27
    IIF 39 - director → ME
    Person with significant control
    2020-02-28 ~ 2020-08-11
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,828 GBP2023-03-31
    Officer
    2017-02-21 ~ 2017-07-31
    IIF 37 - director → ME
    Person with significant control
    2016-12-12 ~ 2017-02-21
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.