logo
explain how to read the page

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

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

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

Mr Michael Chipeuzo Asawalam

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3 IIF 4
  • 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 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 Adetomi Adewunmi
    British born in September 1976

    Resident in England

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

      IIF 11
  • 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 12
  • 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 13
  • 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 14
  • Salami, Sharafa
    British born in September 1976

    Resident in England

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

      IIF 15
  • 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 16
  • 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 17
    • C/o, Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 18 IIF 19 IIF 20
  • 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 21
  • 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 22 IIF 23
    • Funtech / Devonshire House, Manor Way, Borehamwood, WD6 1QQ, England

      IIF 24
  • 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 25
    • C/o, Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 26
  • 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 27 IIF 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
    • Devonshire House, Manor Way, Borehamwood, WD6 1QQ, England

      IIF 42
    • Funtech / Devonshire House, Manor Way, Borehamwood, WD6 1QQ, England

      IIF 43
  • 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 44
  • 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 45
  • 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 46 IIF 47
  • 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 48 IIF 49
  • 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 50
  • 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 51
    • 17, Gabriel Close, Manchester, M12 5XH, England

      IIF 52 IIF 53
  • 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 54
  • 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 55
    • Thames-side Studios, Unit 5-128, Harrington Way, London, SE18 5NR, United Kingdom

      IIF 56
    • Theme Side Studio, Harringtom Way, Studio 5 Unit 203, Warspite Road, Londoon, SE18 5NR, United Kingdom

      IIF 57
    • Thames-side Studios, Unit 5 -103, Harrington Way, Warspite Road, London, SE18 5NR, United Kingdom

      IIF 58
  • 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 59
    • 45, Bluestone Road, Manchester, M40 9JB, England

      IIF 60
    • 6, Bethel Street, Manchester, OL10 1HU, United Kingdom

      IIF 61
  • 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 62
  • Udeagbaja, Charles
    Nigerian born in September 1976

    Resident in England

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

      IIF 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68 IIF 69
    • 74, Rise Park, Basildon, SS15 5DZ, United Kingdom

      IIF 70
  • 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 71
  • Sofunwa, Daniel Olamide
    British born in September 1976

    Resident in United Kingdom

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

      IIF 72
  • 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 75
  • 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 76
    • Thames-side Studios Unit 5 -128, Harrington Way, London, Greenwich, SE18 5NR, England

      IIF 77
    • Thames-side Studios, Unit 5-128, Harrington Way, London, SE18 5NR, United Kingdom

      IIF 78
    • Thames-side Studios, Unit 5 -103, Harrington Way, Warspite Road, London, SE18 5NR, United Kingdom

      IIF 79
  • Mr Kingsley Taiye Eweka
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gold Street, Gold Street, Eye, Peterborough, PE6 7WA, England

      IIF 80
    • 1 Gold Street, Green Eye, Peterborough, Gold Street, Eye, Peterborough, PE6 7WA, England

      IIF 81
  • 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 82
    • Apartment 304, Building 50, Royal Arsenal, Argyll Road, London, SE18 6PP, England

      IIF 83
  • Adeniji, Olajide
    British born in September 1976

    Resident in United Kingdom

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

      IIF 84
  • 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 85
  • 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 86
    • 101 Newnham Court, Ipswich, IP2 9UE, England

      IIF 87
    • 11, Church Road, Erith, Kent, DA8 1PG, United Kingdom

      IIF 88
    • 11, Church Road, Kent, DA8 1PG, United Kingdom

      IIF 89
  • 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 90
  • 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 91
  • 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 92
  • 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 93
  • 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 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
  • 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 96
    • 45, Bluestone Road, Manchester, M40 9JB, England

      IIF 97
  • 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 98
  • 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 99
  • 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 100
  • 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 101
  • 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 102
    • 43, Keel Close, Barking, IG11 0XR, United Kingdom

      IIF 103
  • 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 104
  • 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 105
  • 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 106
  • 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 107
  • 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 108
  • 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 109
  • 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 110
  • 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 111
  • 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 112
  • 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 113
  • 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 114
  • 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 115
  • 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 116
    • 114, Axial Drive, Colchester, Essex, CO4 5RY, United Kingdom

      IIF 117
  • 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 118
  • 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 119
  • 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 120
  • Bello, Mukaila Adelaja

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

      IIF 121
  • 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 122
  • 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 123
  • 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 124
  • 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 125
  • 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 126
  • 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 127
  • 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 128
  • Salami, Lateefat Folasade

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

      IIF 129
  • 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 130
  • 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 131
  • 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 132
  • 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 133
  • 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 134
  • 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 135
  • 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 136
  • 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 137
  • 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 138
    • Apartment 304, Building 50, Royal Arsenal, Argyll Road, London, SE18 6PP, England

      IIF 139
  • 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 140
  • 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 141
  • 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 142
  • 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 143
  • Salami, Folasade

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

      IIF 144
  • 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 145
  • 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 146
  • 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 147
  • 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 148
  • 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 149
  • 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 150
  • 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 151
  • 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 152
    • 243, Rose Lane, Romford, Essex, RM6 5NH, England

      IIF 153
  • 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 154
  • 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 155
  • 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 156
  • 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 157
  • 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 158
  • 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 159
  • 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 160 IIF 161
    • 41, Dewsbury Road, Luton, Bedfordshire, LU3 2HH, England

      IIF 162
  • 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 163
  • Eweka, Kingsley Taiye
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gold Street, Gold Street, Eye, Peterborough, PE6 7WA, England

      IIF 164
    • 1 Gold Street, Green Eye, Peterborough, Gold Street, Eye, Peterborough, PE6 7WA, England

      IIF 165
  • Isaiah, Lucy Onyemachi

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

      IIF 166
  • Mrs Miya Brilliana Stephen-kwelle
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Cambridge Grove, Manchester, M30 9AP, England

      IIF 167
    • Apartment 6 Cumberland Point, 46a Cumberland Avenue, Clifton, Swinton, Manchester, Lancs, M27 8HN, United Kingdom

      IIF 168
    • Apartment 6 Cumberland Point 46a, Cumberland Avenue, Swinton, Manchester, M27 8HN, England

      IIF 169
  • 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 170
  • 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 171
  • 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 172
    • 101 Newnham Court, Ipswich, IP2 9UE, England

      IIF 173
  • 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 174 IIF 175
  • 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 176
  • Adeniji, Olajide

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

      IIF 177
  • 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 178
  • 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 179
  • 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 180
  • 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 181
  • 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 182
  • 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 183
  • 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 184
  • 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 185
  • 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 186
  • Salami, Lateefat

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

      IIF 187
  • Akin-agunbiade, Firopo

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

      IIF 188
  • 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 189
  • 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 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
  • 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 192
  • 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 193
  • 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 194
  • Stephen-kwelle, Miya Brilliana
    Nigerian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Cambridge Grove, Manchester, M30 9AP, England

      IIF 195
  • 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 196
    • Apartment 6 Cumberland Point, 46a Cumberland Avenue, Swnton, Manchester, Lancs, M27 8HN, England

      IIF 197
  • 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 198
  • 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 199
child relation
Offspring entities and appointments 107
  • 1
    4MJ GLOBAL TRADE LTD
    16700879
    Attagai, 13 Brynglas Street, Mertyr Tydfil, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 2
    A WA PO LIMITED
    06562399
    Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    2008-04-10 ~ 2013-05-29
    IIF 44 - Director → ME
  • 3
    ADETOMILOLA ADEWUNMI AND ASSOCIATES LIMITED
    10871764
    1317 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 4
    ADEYBELL LIMITED
    13778066
    43 Keel Close, Barking, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-02 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
  • 5
    AKARD LINK LTD
    12896593
    29 Heathway, Dagenham, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-01-11 ~ now
    IIF 170 - Director → ME
  • 6
    ALUGLASS CLADDING TECHNOLOGY UK LIMITED
    - now 05953861
    ABEY CONSULTING LTD
    - 2008-11-26 05953861
    2 Westwood Close, Little Heath, Potters Bar, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-11-17 ~ dissolved
    IIF 199 - Director → ME
  • 7
    APEXVIEW ASSETS LIMITED
    12507486
    11 Davis Avenue, Tipton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AYOKA LTD
    14816817
    74 Rise Park, Basildon, England
    Active Corporate (3 parents)
    Officer
    2023-04-20 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 9
    BELLEANNA LIMITED
    09922664
    36 Beckett Street, Gorton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2015-12-18 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 10
    BLACK FEMALE ENTREPRENEUR GREENWICH LTD
    11568735
    Thames-side Studios Unit 5 -128 Harrington Way, London, Greenwich, England
    Active Corporate (7 parents)
    Officer
    2018-09-14 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    BRIGHT DEVS ASSETS LIMITED
    12055759
    12 Masters Gardens, Silver End, Witham, England
    Active Corporate (2 parents)
    Officer
    2019-06-18 ~ 2019-06-26
    IIF 173 - Director → ME
    Person with significant control
    2019-06-18 ~ 2019-06-26
    IIF 87 - Has significant influence or control OE
  • 12
    C & M (LONDON) CONTRACTORS LTD
    10530626
    142-143 Parrock Street, Gravesend, England
    Active Corporate (3 parents)
    Officer
    2016-12-17 ~ 2017-07-31
    IIF 147 - Director → ME
    2020-04-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-12-17 ~ 2017-07-31
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    2016-12-17 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    C.A.C PALACE OF GRACE MANCHESTER UK
    - now 16766897
    C.A.C PALACE OF GRACE MANCHESTER UK LTD
    - 2025-11-21 16766897
    2 Lord North Street, Building A, Gate 1, Newton Heath, Manchester, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-06 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 59 - Right to appoint or remove directors OE
  • 14
    CELESTIAL CHURCH OF CHRIST ORISUN IBUKUN ( FOUNTAIN OF BLESSING) PARISH LIMITED
    08761689
    43 Keel Close, Barking, Essex
    Active Corporate (2 parents)
    Officer
    2013-11-05 ~ now
    IIF 54 - Director → ME
    2013-11-05 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 102 - Has significant influence or control OE
  • 15
    COLJEF CONSULTANCY LTD
    10717916
    11 Davis Avenue, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-10 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 16
    COLLECTIBLES BY SADE LIMITED
    10863029
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 71 - Director → ME
    2017-07-12 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    COLLECTIBLES ROYALE LIMITED
    10782773
    4385, 10782773: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-05-22 ~ dissolved
    IIF 145 - Director → ME
    2017-05-22 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CREATEWITHMII LTD
    13400287
    26 Kingfisher Heights, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-16 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 19
    CREATIVE PROPERTY LETTINGS LTD
    13817242
    Apartment 6 Cumberland Point, 46a Cumberland Avenue, Clifton, Swinton, Manchester, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-24 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2021-12-24 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CREATIVE RESOURCE VENTURES LTD
    13801171
    Apartment 6 Cumberland Point, 46a Cumberland Avenue, Swnton, Manchester, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-16 ~ dissolved
    IIF 197 - Director → ME
  • 21
    DAYBELLS HEALTHCARE LIMITED
    - now 08154576
    DAYBELLS RECRUITMENT SOLUTIONS LIMITED
    - 2020-11-15 08154576
    10 All Saints Close, Luton, England
    Active Corporate (3 parents)
    Officer
    2012-07-24 ~ now
    IIF 15 - Director → ME
    2014-11-24 ~ 2018-02-26
    IIF 112 - Director → ME
    2012-07-24 ~ 2013-05-24
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-01
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
    2018-02-04 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 22
    DAYBELLS SERVICES PROVIDERS LIMITED
    08614266
    155 Chester Avenue, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-18 ~ dissolved
    IIF 130 - Director → ME
  • 23
    DAYBELLSLIVE LTD
    08637227
    155 Chester Avenue, Luton
    Dissolved Corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 131 - Director → ME
    2013-10-05 ~ dissolved
    IIF 111 - Director → ME
  • 24
    DE-BASE INT LTD
    11509848
    38a Hudds Hill Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    2021-05-12 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
  • 25
    DEMITRIX LIMITED
    07082212
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-11-23 ~ dissolved
    IIF 163 - Director → ME
  • 26
    DYNAMIC TOOLMASTERS LTD
    08391840
    17 Farnes Drive, Romford, England
    Active Corporate (3 parents)
    Officer
    2018-03-15 ~ 2020-05-12
    IIF 72 - Director → ME
  • 27
    DYNAMICS INCORPORATED LIMITED
    09299289
    32 Southey Court Denton, Manchester, Lacanshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-06 ~ 2015-01-15
    IIF 123 - Director → ME
  • 28
    EDOYEMWEN UNITED CLUB INTERNATIONAL LTD
    15045405
    Flat 9 Sankey House, St James Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2023-08-02 ~ 2025-04-30
    IIF 135 - Director → ME
    Person with significant control
    2023-08-02 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 29
    ELYDOBARA LTD
    14568314
    31 Seymour Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 104 - Right to appoint or remove directors as a member of a firm OE
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 104 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 30
    ENERPEX INC (UK) LIMITED
    10165361
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 159 - Director → ME
  • 31
    EVENTUM PROPERTIES LTD
    14292983
    38 Ambergate Road, Bilston, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-12 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    EVOLAF LIMITED
    15208503
    16 Meadow Road, Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-12 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 33
    EWEKUS INVESTMENTS LTD
    11016124
    1st Floor, Gibson House, 800 High Road 800, High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 34
    FAMILYPLAY LTD
    15221216
    9. Hadley Drive, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Officer
    2023-10-19 ~ 2023-11-08
    IIF 194 - Director → ME
    Person with significant control
    2023-10-19 ~ 2023-11-08
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    FIDOFRANKY LIMITED
    14417824
    912 Flat 4, City Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 36
    FIT FLOURISH AND FABULOUS LTD
    14650301
    114 Axial Drive, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 37
    FOTOREEL MEDIA AND SERVICES LTD
    - now 08395235
    FOTOREEL MEDIA LIMITED
    - 2016-01-21 08395235
    Apartment 304, Building 50, Royal Arsenal Argyll Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-26 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 83 - Has significant influence or control OE
  • 38
    FUNTECH COMMUNICATIONS UK LIMITED
    05951501
    39 Coleridge Way, Borehamwood, Herts, Herts
    Dissolved Corporate (4 parents)
    Officer
    2006-09-29 ~ dissolved
    IIF 95 - Director → ME
  • 39
    FUNTECH GLOBAL COMMUNICATIONS LIMITED
    07979772
    Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    2012-03-07 ~ now
    IIF 41 - Director → ME
    2012-03-07 ~ now
    IIF 188 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 40
    FURTYLE LTD
    11321731
    26 Kingfisher Heights, Essex, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 156 - Director → ME
  • 41
    GIROP PROPERTIES LIMITED
    16599047
    Funtech / Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    2025-07-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    GOLDCRUST LIMITED
    07591728
    3 Heathfield Road, Penenden Heath, Maidstone, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-04-05 ~ dissolved
    IIF 107 - Director → ME
  • 43
    GRACE HARVEST TABERNACLE CHURCH LIMITED
    12472016
    6 Bethel Street, Heywood, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    GREENWICH INCLUSION PROJECT (GRIP)
    08305287
    C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (20 parents)
    Officer
    2020-01-22 ~ 2022-03-08
    IIF 76 - Director → ME
  • 45
    HAVEN CHILDCARE LTD
    15810826
    10 All Saints Close, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-01 ~ dissolved
    IIF 35 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    2024-07-01 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    JA & G MOTORS LTD
    14439435
    38 Brafferton Arbor, Bradford, England
    Active Corporate (1 parent)
    Officer
    2022-10-24 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 47
    JOSTRY INT LIMITED
    14395624
    70 Rose Bank Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-10-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 48
    JOSTRY UK LIMITED
    08377358
    70 Rose Bank Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 49
    JOYAK SERVICES LTD
    13237855
    29 Heathway, Dagenham, London, England
    Active Corporate (1 parent)
    Officer
    2021-03-02 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 126 - Ownership of shares – 75% or more OE
  • 50
    KH2 PROPERTY INVESTMENT LTD
    14594417
    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 47 - Director → ME
    2023-01-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 51
    KH2 SERVICES LIMITED
    14594375
    10 10 All Saints Close, Solway Road North, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-27 ~ 2023-01-31
    IIF 46 - Director → ME
    2023-01-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 52
    KP HEALTH AND SOCIAL CARE LIMITED
    16447939
    1 Gold Street Gold Street, Eye, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 53
    KP JEWELLERS LIMITED
    13624580
    1 Gold Street, Green Eye, Peterborough Gold Street, Eye, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2021-09-15 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 54
    LALU CATERING SERVICES LTD
    12672164
    7 Leslie Smith Square, Woolwich Common, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-15 ~ now
    IIF 166 - Secretary → ME
  • 55
    LF FOUNDATION
    - now 06980686
    LF FOUNDATION LIMITED
    - 2013-06-10 06980686
    16 Beech Road, Birmingham, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2011-04-01 ~ 2017-12-31
    IIF 190 - Director → ME
  • 56
    LONDON MEDICAL OPTIMISATION SERVICES LIMITED
    13155324
    3 Llewellyn Grove Llewellyn Grove, Langdon Hills, Basildon, England
    Dissolved Corporate (5 parents)
    Officer
    2021-01-25 ~ dissolved
    IIF 32 - Director → ME
  • 57
    LUHOC ENTERPRISE LTD
    12689202
    Thames-side Studios Unit 5 -103, Harrington Way, Warspite Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-22 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 58
    M-VERTH LIMITED
    SC604149
    Mirren Court Three, 123 Renfrew Road, Paisley, Scotland
    Active Corporate (4 parents)
    Officer
    2018-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-08-01 ~ 2025-05-30
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 59
    MAB12 LIMITED
    14676394
    40 Brookfield House Selden Hill, Hemel Hempstead, Herts, England
    Dissolved Corporate (6 parents)
    Officer
    2024-08-12 ~ 2024-10-14
    IIF 153 - Director → ME
    Person with significant control
    2024-08-12 ~ 2024-10-14
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 60
    MACHY'S BAKERY LIMITED
    16330009
    114 Axial Drive, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    MAGICFLICKERS SERVICES LTD
    - now 10413193
    MAGICFLICKERS CLEANING SERVICES LTD
    - 2019-11-04 10413193
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-06 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 182 - Has significant influence or control OE
  • 62
    MAGMEET LIMITED
    08693936
    1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Right to appoint or remove directors OE
  • 63
    MAICART CONTINENTAL FOODS AND MORE LIMITED
    15732750
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-05-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 64
    MASAWALAM LTD
    SC844473
    Mirren Court Three, 123 Renfrew Road, Paisley, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-04-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 65
    MCD SPRINT CONSULTANCY LTD
    10619922
    105 Temple Hill, Dartford, England
    Active Corporate (1 parent)
    Officer
    2017-02-14 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 66
    MUSIC MATHEMATICS ENTERTAINMENT LIMITED
    07488267
    34 Poplar Avenue, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 161 - Director → ME
  • 67
    NASHAKARA TV LIMITED
    08274542
    34 Poplar Avenue, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 160 - Director → ME
  • 68
    NASHH MEDIA LIMITED
    09073597
    41 Dewsbury Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-06-05 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 69
    NIGERIAN COMMUNITY GREENWICH CIC
    14322522
    Thames-side Studios Unit 5-128, Harrington Way, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-08-30 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 70
    NOURISH AND BLOSSOM TASTY FOODS LTD
    17106146
    27 Cambridge Grove, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-03-20 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2026-03-20 ~ now
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 71
    OAT PLATFORMS LIMITED
    09937518
    20 Crowberry Road, Blackbird Leys, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-06 ~ dissolved
    IIF 127 - Director → ME
  • 72
    OCEANVIEW ASSETS LTD
    12107602
    C/o Revolution Rti Limited Suite 1 Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Officer
    2019-07-17 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
  • 73
    PHOENIX CARE SUPPORT SERVICES LIMITED
    12086054
    255 Rainham Road North Rainham Road North, Dagenham, England
    Active Corporate (4 parents)
    Officer
    2019-07-04 ~ 2019-10-07
    IIF 152 - Director → ME
    Person with significant control
    2019-07-04 ~ 2019-10-07
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    PROJECT SOULS4SOLES
    09929739
    59 Normanhurst Avenue, Bexleyheath, Kent
    Dissolved Corporate (4 parents)
    Officer
    2015-12-24 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 82 - Has significant influence or control over the trustees of a trust OE
  • 75
    QUINLAKE HEALTH CARE LIMITED
    14153657
    17 Gabriel Close, Manchester, England
    Active Corporate (3 parents)
    Officer
    2022-06-07 ~ 2023-07-14
    IIF 187 - Secretary → ME
    Person with significant control
    2022-06-07 ~ 2023-06-21
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    2024-01-24 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    RAGBOL LTD
    - now 08497489
    RAGBOL INT INVESTMENT (SOLE TRADER) LIMITED
    - 2013-10-08 08497489
    101 Glengall Road, Peckham, London, Southwark
    Dissolved Corporate (2 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 142 - Director → ME
  • 77
    REEVA LIMITED
    08414662
    28 Haviland Way, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 143 - Director → ME
  • 78
    REGG LIMITED
    13220233
    3 Llewellyn Grove, Langdon Hills, Basildon, England
    Active Corporate (1 parent)
    Officer
    2021-02-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 79
    SAFEWARDS SUPPORT LIMITED
    13517403
    Apartment 6 Cumberland Point 46a Cumberland Avenue, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 80
    SECOND TOTS LTD
    10941349
    Thames-side Studios Unit 4-051, Harrington Way, Warspite Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-08-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 57 - Has significant influence or control OE
  • 81
    SETUMOLA INTERNATIONA LTD
    13246393
    19 Kingswood Avenue, Beveder, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    SHAN-VIC PROPERTIES LTD
    SC844488
    Mirren Court Three, 123 Renfrew Road, Paisley, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 3 - Director → ME
  • 83
    SHOUTPOND LLP
    OC439790
    C/o Aacsl Accountants Ltd 1st Floor, Westgate House, The High, Harlow, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-02 ~ 2023-10-06
    IIF 94 - LLP Designated Member → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 140 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Right to appoint or remove members OE
  • 84
    SIGMOID CONSULTANCY LIMITED
    07911553
    17 Pinfolds, Teviot Avenue Aveley, South Ockendon
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 178 - Director → ME
    2012-01-16 ~ dissolved
    IIF 177 - Secretary → ME
  • 85
    SIMPLE HR SUPPORT LTD
    08726951
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 158 - Director → ME
  • 86
    SIMPLY BEE LIMITED
    14048986
    13 Kingfisher Pool Way, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 87
    SISTAS AND DIVAS (SADE) LTD
    11253682
    29 Ritter Street Woolwich, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 85 - Director → ME
  • 88
    SOFTKLIK LTD
    16939023
    85 Lodge Street, Accrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 89
    SPRINGS EDUCATION LIMITED
    15742176
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-05-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    ST-ISJN HEALTH LTD
    10352549
    101a Swanstead, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-31 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 91
    SUNSHINE HEALTH AGENCY LTD
    13909249
    14 Higham Place, Walthamstow, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-02-16 ~ now
    IIF 64 - Director → ME
    2022-02-11 ~ 2022-02-15
    IIF 189 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 92
    SWIFTCORE SOLUTIONS LIMITED
    15737489
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-05-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 93
    T DESK LIMITED
    16159947
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 94
    T&M SUNSHINE LTD
    09672906
    14 Higham Place, Walthamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 95
    TEMITOPE AJAGBE LIMITED
    12492842
    74 Rise Park, Basildon, England
    Active Corporate (3 parents)
    Officer
    2020-03-02 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 96
    THE KINGDOM PROJECTS MINISTRIES LTD
    15969109
    The Oak Centre, Bendbow Rise, Braunstone, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-20 ~ 2024-09-29
    IIF 148 - Director → ME
    Person with significant control
    2024-09-20 ~ 2024-09-29
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 183 - Right to appoint or remove directors OE
  • 97
    THE REDEEMED CHRISTIAN CHURCH OF GOD HIS DWELLING PLACE AT BILSTON
    09549232
    38 Ambergate Road, Bilston, England
    Active Corporate (6 parents)
    Officer
    2015-04-19 ~ now
    IIF 181 - Director → ME
  • 98
    TIMELESS DYNAMICS ACADEMY LIMITED
    15730304
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 99
    TK CHILD CARE LTD
    15684181
    45 Bluestone Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 100
    TK SUNSHINE PROPERTIES LTD
    14402608
    18 Choir Close, Wainscott, Rochester, England
    Active Corporate (1 parent)
    Officer
    2022-10-06 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 101
    TOPE OLOWU LIMITED
    10230372 11334093
    90 Severn Drive, Upminster, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 149 - Director → ME
  • 102
    TOPE OLOWU LIMITED
    11334093 10230372
    74 Rise Park, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-27 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 103
    TREAMLINK AND COMPANY LIMITED
    09766631
    196 Winchat Road, Thamesmead West, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 136 - Director → ME
  • 104
    VOYAGE CORPORATION LIMITED
    07632713
    14 Alma Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-12 ~ dissolved
    IIF 192 - Director → ME
  • 105
    VOYAGE GREEN EARTH LIMITED
    13446907
    1317 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 106
    WD MEDIA LTD
    - now 09612472
    WEAR DIFFERENCE LTD
    - 2015-12-30 09612472
    4 Felipe Road, Chafford Hundred, Grays, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-05-28 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 107
    WHYTELION LTD.
    08765442
    Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    2013-11-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 23 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.