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

Akinola, Temitope Olufunsho

    Related profiles found in government register
  • Akinola, Temitope Olufunsho
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12331740 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Akinola, Temitope Olufunsho
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2
  • Akinola, Temitope Olufunsho
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ashmead Court, Greenhithe, DA9 9WL, England

      IIF 3
  • Akinola, Temitope Olufunsho
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR

      IIF 4
  • Akinola, Temitope
    British information technology born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 6 Chantry Close, London, SE2 9PZ, United Kingdom

      IIF 5
  • Temitope Akinola
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 6 Chantry Close, London, SE2 9PZ

      IIF 6
    • Flat 8, 6 Chantry Close, London, SE2 9PZ, United Kingdom

      IIF 7
  • Temitope Olufunsho Akinola
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 8
  • Akinyemi, Temitope Oluwatosin
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, Granville Road, Scunthorpe, DN15 8GS, England

      IIF 9
  • Adesina, Temitope Fausat
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Chalcombe Road, London, SE2 9QS, England

      IIF 10
  • Adesina, Temitope Fausat
    Nigerian entrepreneur born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Chalcombe Road, London, SE2 9QS, England

      IIF 11
  • Adesina, Temitope Fausat
    Nigerian lawyer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Vg & Co(accountans), St Lukes Business Centre, 85 Tarling Road, London, E16 1HN, England

      IIF 12
  • Akinyele, Akindele
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111, Ross Walk, Leicester, LE4 5HH, England

      IIF 13
    • 4, Marvin Close, Earl Shilton, Leicester, LE9 7QR, England

      IIF 14 IIF 15
  • Akinola, Temitope
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, 6 Chantry Close, London, SE2 9PZ, England

      IIF 16
  • Lawal, Temitope Oluwatosin
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 33, Caspian Way, Purfleet-on-thames, RM19 1LA, England

      IIF 17
  • Akindele, Olubusayo Akinfenwa
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Claydon House, 1 Edison Road, Rabans Lane Industrial Area, Aylesbury, HP19 8TE, England

      IIF 18
    • Suite 15, Pure Offices, Suite 15 Pure Offices, Mishires Business Park,smeaton Close, Aylesbury, Buckinghamshire, HP19 8HL, United Kingdom

      IIF 19
  • Dr Olajumoke Okoh
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 20
  • Matesun, Benson Alliu
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 155, St. Georges Road, Dagenham, RM9 5JU, England

      IIF 21 IIF 22
  • Mr Ambrose Onuoha
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 638, London Road, Westcliff-on-sea, Essex, SS0 9HW

      IIF 23
  • Obimakinde, Olatunji Olufemi
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 53, Hunt Close, London, W11 4JU, England

      IIF 24
  • Adebosin, Temitope Ernest
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 104, 5 Anchor Street, Ipswich, IP3 0BP, England

      IIF 25
  • Akinbo, Oluwaseun Akinmade
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, Harlow, CM20 1YS, England

      IIF 26
  • Akindutire, Damola
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Eaton Place, Larkfield, Aylesford, ME20 7GF, United Kingdom

      IIF 27
  • Mr Adeniyi Alani Olubanwo
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 255 Bromley Road, London, SE6 2RA, England

      IIF 28
  • Saibu, Emmanuel Ahmed
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Doe House Farm, Bradfield Dale, Sheffield, S6 6LE, England

      IIF 29
  • Taiwo, Oluwatoyin
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 30
  • Taiwo, Oluwatoyin
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 31
  • Akinsehinwa, Akinfolayan
    British born in October 1974

    Resident in England

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

      IIF 32
  • Anthony, John
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 82, Broomhouse Lane Edlington, Doncaster, South Yorkshire, DN12 1LH, England

      IIF 33
  • Boboe, Austin
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lakeland Drive, Aylesbury, HP18 0ZU, England

      IIF 34 IIF 35
  • Eseyin, Samson Eniolorunda
    British businessman born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 59, Kingsman Street, London, SE18 5QF, United Kingdom

      IIF 36
  • Ezeani, Joseph
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Foundry Drive, Buckingham, MK18 1WX, England

      IIF 37
  • Funmilayo Esther Olufemi
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12, Downham Close, Romford, RM5 2RD, England

      IIF 38
  • Madu, Favour Adline
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Madu, Favour Adline
    British care assistant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46, Clarence Road, London, E12 5BB, United Kingdom

      IIF 41
  • Mr Adetola Adeniran
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 67 Russell Quay, West Street, Gravesend, DA110BP, England

      IIF 42
  • Nnadi, Clarence Ugonna
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Whitley Place, Timperley, Altrincham, WA15 6XG, England

      IIF 43
  • Olubanwo, Adeniyi Alani
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 255 Bromley Road, London, SE6 2RA, England

      IIF 44
  • Oyedeji, Frank Oluwatosin
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 154, Railway Terrace, Rugby, CV21 3HN, England

      IIF 45
    • Apartment 41, Apartment 41, 69 Funice Hill Furnace Hill, White Croft Work, Sheffield, S3 7AH, England

      IIF 46
  • Adenusi, Taiwo Oladipupo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 47
  • Adesina, Temitope Fausat
    British registered manager born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 48
  • Akingba, Isaac Oluwafemi
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 306 Chadwick Court, 2 Titmuss Avenue, London, SE28 8BH, England

      IIF 49
  • Akingba, Isaac Oluwafemi
    Nigerian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 306, Chadwick Court, 2 Titmuss Avenue, London, Thamesmead, SE28 8BH, United Kingdom

      IIF 50
  • Akinpelu, Akinyemi Olusogo
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 51
  • Akinsehinwa, Akinfolayan Akinshola
    British born in October 1974

    Resident in England

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

      IIF 52
    • Capital Office, Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 53
    • 12, Fieldfare Drive, Maidstone, ME15 6XL, England

      IIF 54
  • Aminu Bamanga, Murtala, Mr.
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Spalding Lane, Kesgrave, Ipswich, Suffolk, IP5 2HB, United Kingdom

      IIF 55
    • 8, Griffiths Close, Ipswich, IP4 3ER, England

      IIF 56 IIF 57
  • Austin Boboe
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lakeland Drive, Aylesbury, HP18 0ZU, England

      IIF 58
  • Hughes, Anthony John
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 22 Elite House, 70 Warwick Street, Birmingham, West Midlands, B12 0NL, United Kingdom

      IIF 59
    • Lume Cinema, Green Street, Kidderminster, DY10 1JF, England

      IIF 60
    • 115, Hagley Road, Stourbridge, DY8 1RD, England

      IIF 61 IIF 62 IIF 63
    • 115, Hagley Road, Stourbridge, West Midlands, DY8 1RD, England

      IIF 64
    • 12, Hagley Road, Stourbridge, DY8 1PS, England

      IIF 65
    • 187, Enville Street, Stourbridge, DY8 3TB, United Kingdom

      IIF 66
    • 187, Enville Street, Stourbridge, West Midlands, DY8 3TB

      IIF 67
  • Hughes, Anthony John
    British community & media consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 1RD, England

      IIF 68
  • Hughes, Anthony John
    British consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, Elite House, 70 Warwick Street, Birmingham, B12 0NL, United Kingdom

      IIF 69
    • 115, Hagley Road, Stourbridge, DY8 1RD, England

      IIF 70 IIF 71
  • Hughes, Anthony John
    British creative & cultural heritage sector consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 87, King Street, Wollaston, Stourbridge, DY8 3QE, England

      IIF 72
  • Hughes, Anthony John
    British cultural heritage professional born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lume Cinema, Green Street, Kidderminster, DY10 1JF, England

      IIF 73 IIF 74
    • 1st Floor, 13 Hagley Road, Hagley Road, Stourbridge, DY8 1QH, England

      IIF 75
  • Hughes, Anthony John
    British education & media consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 1RD

      IIF 76
  • Hughes, Anthony John
    British media specialist born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hagley Road, Stourbridge, West Midlands, DY8 1RD, England

      IIF 77
  • Iyiola, Aishat Funmi
    Nigerian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Swinside Close, Middleton, Manchester, M24 4HA, England

      IIF 78
  • Iyiola, Aishat Funmi
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Swinside Close, Middleton, Manchester, M24 4HA, England

      IIF 79
  • Kelani, Temitayo Zynab
    Nigerian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 195, Bleak Hill Road, Birmingham, B23 7BN, England

      IIF 80
  • Longe, Omolade Ayotunde, Mr.
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Greenfield Place, Hayes, UB3 2GE, England

      IIF 81
  • Miss Damola Akindutire
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Eaton Place, Larkfield, Aylesford, ME20 7GF, England

      IIF 82
    • 17, Eaton Place, Larkfield, Aylesford, ME20 7GF, United Kingdom

      IIF 83
  • Mr. Omolade Ayotunde Longe
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Greenfield Place, Church Street, Hayes, UB3 2GE

      IIF 84 IIF 85
    • 15, Greenfield Place, Hayes, UB3 2GE, England

      IIF 86
  • Mrs Oluwatoyin Taiwo
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 87
  • Otedola, Olakunle Olutosin
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Arrows House, 129 Clifton Way, London, SE15 2GA, England

      IIF 88
  • Otedola, Olakunle Olutosin
    Nigerian nurse born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Arrows House, 129 Clifton Way, London, SE15 2GA, England

      IIF 89
  • Adetokunbo, Adewale Kazeem
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41 Tame Crossing, Tame Crossing, Wednesbury, WS10 0DT, England

      IIF 90
  • Akanbi, Muyiwa Oluwaseun
    Nigerian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 53 Holland Road, Hove, BN3 1JE, England

      IIF 91
  • Akinpelu, Olusogo Akinyemi
    Nigerian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR

      IIF 92
  • Akinwumi, Akintunde
    Ukrainian it consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22 Codlin Close, Little Billing, Northampton, NN3 9TG, England

      IIF 93
  • Faleti, Funmilayo Esther
    British business person born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Coltsfoot Path, Romford, RM3 8BH, England

      IIF 94
  • Faleti, Funmilayo Esther
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Coltsfoot Path, Romford, Essex, RM3 8BH, United Kingdom

      IIF 95
  • Faleti, Funmilayo Esther
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 81, Lothian Road, London, SW9 6TS, England

      IIF 96
  • Faleti, Funmilayo Esther
    British media born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Coltsfoot Path, Romford, RM3 8BH, England

      IIF 97
    • 6, Coltsfoot Path, Romford, RM3 8BH, United Kingdom

      IIF 98
  • Faleti, Funmilayo Esther
    British media personality born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Coltsfoot Path, Romford, Essex, RM3 8BH

      IIF 99
  • Iloka, Uchenna
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 72, St. Ternans Road, Newtonhill, Stonehaven, AB39 3PF, Scotland

      IIF 100
  • Iloka, Uchenna Augustine
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Hampton Terrace, Edinburgh, EH12 5XU

      IIF 101
  • Mr Ahmed Akintunde Akinwumi
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Wildacre Drive, Northampton, NN3 9GB, England

      IIF 102
  • Mr Akindele Akinyele
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111, Ross Walk, Leicester, LE4 5HH, England

      IIF 103
    • 4, Marvin Close, Earl Shilton, Leicester, LE9 7QR, England

      IIF 104 IIF 105
  • Mr Anthony John Hughes
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lume Cinema, Green Street, Kidderminster, DY10 1JF, England

      IIF 106
    • 115, Hagley Road, Stourbridge, DY8 1RD, England

      IIF 107 IIF 108 IIF 109
    • 115, Hagley Road, Stourbridge, West Midlands, DY8 1RD

      IIF 111
    • 187, Enville Street, Stourbridge, DY8 3TB, United Kingdom

      IIF 112
  • Mr Benson Alliu Matesun
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Benson Matesun Alliu
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 151, Maxey Road, Dagenham, Essex, RM9 5HH

      IIF 115
  • Olufemi, Funmilayo Esther
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12, Downham Close, Romford, RM5 2RD, England

      IIF 116 IIF 117
    • 6, Coltsfoot Path, Romford, RM3 8BH, United Kingdom

      IIF 118
    • 8, Gillian Crescent, Romford, RM2 6NU, England

      IIF 119
  • Osofisan, Akinmaderin Ilesanmi
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dobson Close, Wigston, Leicestershire, LE18 3UQ, England

      IIF 120
  • Osofisan, Akinmaderin Ilesanmi
    British it professional born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kitchener Road, Bishop's Stortford, Hertfordshire, CM23 1EN, England

      IIF 121
  • Sarah Austin Boboe
    British born in August 1981

    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 122
  • Tanigbola, Akinola Adeniyi
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Clarence Close, Bury, BL9 6HE, England

      IIF 123
  • Abiodun, Olumuyiwa Oluwole
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 66, Paul Street, London, EC2A 4NA, England

      IIF 124
  • Akinwumi, Ahmed Akintunde
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22 Codlin Close, Codlin Close, Little Billing, Northampton, NN3 9TG, England

      IIF 125
  • Akinye, Michael Akinwale
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70, The Vista, London, SE9 5RJ, England

      IIF 126
  • Ayeni, Abolanle Memunat
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Compton Road, Leeds, LS9 7BJ, England

      IIF 127
  • Bamgboye, Oyewole Oyetunji
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Jagger Close, Dartford, DA2 6BY, England

      IIF 128
    • 115, Black Eagle Drive, Northfleet, Gravesend, DA11 9AZ, England

      IIF 129
  • Jaiyesinmi, Temitope
    Nigerian business man born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 65, Lingfield Avenue, Birmingham, West Midlands, B44 9TX, United Kingdom

      IIF 130
  • Mr Babatunde Olalekan Oloro
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hudson Way, London, N9 0XG, England

      IIF 131
  • Mr Frank Oluwatosin Oyedeji
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 154, Railway Terrace, Rugby, CV21 3HN, England

      IIF 132
  • Mr Frank Oyedeji
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 154, Railway Terrace, Rugby, CV21 3HN, England

      IIF 133
  • Mr Okuchuku Michael Ossai
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Shorebury Point, Amy Johnson Way, Blackpool, FY4 2RH, England

      IIF 134
  • Mr Temitayo Ogundipe
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, The Hight, The High, Harlow, CM20 1YS, England

      IIF 135
  • Mr Temitope Jaiyesinmi
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 65, Lingfield Avenue, Birmingham, West Midlands, B44 9TX

      IIF 136
  • Mr. Murtala Aminu Bamanga
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Griffiths Close, Ipswich, IP4 3ER, England

      IIF 137
  • Mrs Funmilayo Esther Olufemi
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gillian Crescent, Romford, RM2 6NU, England

      IIF 138
  • Ogundipe, Temitayo Oriyomi
    Nigerian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, The Hight, The High, Harlow, CM20 1YS, England

      IIF 139
  • Ojobo, Isimhenme
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Croftcroighn Close, Glasgow, G33 5JL, Scotland

      IIF 140
  • Oyedeji, Frank
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 154, Railway Terrace, Rugby, CV21 3HN, England

      IIF 141
  • Saibu, Emmanuel Ahmed
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 142
    • 20, Dundonnell Way, Dunfermline, KY11 8FS, Scotland

      IIF 143 IIF 144 IIF 145
    • 339, Calder Road, Edinburgh, EH11 4AH, Scotland

      IIF 146
  • Saibu, Emmanuel Ahmed
    British banking born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Dundonnell Way, Dunfermline, KY11 8FS, United Kingdom

      IIF 147
  • Saibu, Emmanuel Ahmed
    British business born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20 Dundonnell Way, Dunfermline, KY11 8FS, Scotland

      IIF 148
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 149
  • Saibu, Emmanuel Ahmed
    British company director born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 339, Calder Road, Edinburgh, EH11 4AH, Scotland

      IIF 150
  • Saibu, Emmanuel Ahmed
    British director born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Dundonnell Way, Dunfermline, Fife, KY11 8FS, Scotland

      IIF 151
    • 339, Calder Road, Edinburgh, EH11 4AH, Scotland

      IIF 152
    • Unit 1 And 2 Lion Court, 435, Loveworld Music Ltd, The Highway, London, E1W 3HT, United Kingdom

      IIF 153
  • Adano, Bello Ja'afar
    Nigerian business analyst born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 154
  • Adedipe, Akintayo Rotimi
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1 241, Liddesdale Road, Glasgow, G22 7QT

      IIF 155
    • 1/1 241, 1/1, 241, Liddesdale Road, Glasgow City, G22 7QT, United Kingdom

      IIF 156
  • Adegbite, Comfort Olubukunola
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 140, Wellington Road, Bilston, WV14 6AZ, England

      IIF 157
  • Adeniyi, Bamidele Feyisola
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Albion Estate, Swan Road, London, England, SE16 7DL, United Kingdom

      IIF 158
    • 2, Swan Road, London, SE16 7DL, England

      IIF 159
    • 1 Foundry Wood Close, Foundry Wood Close, Wigan, Great Manchester, WN6 7GE, England

      IIF 160
  • Adeniyi, Bamidele Feyisola
    Nigerian nursing born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 184, Essex Road, London, E10 6BT, England

      IIF 161
  • Ajibo, Kenneth Ogochukwu
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, Felton Avenue, Manchester, M22 9PR, England

      IIF 162
  • Akahan, Dominics Simeon
    German carer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Sterry Crescent, Dagenham, RM10 8QB, England

      IIF 163
  • Akhigbe, Romeo Osabohen
    Nigerian manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Watersmeet Way, London, SE28 8PU, England

      IIF 164
  • Akinfenwa, Dapo Samuel
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 213, Ballards Road, Dagenham, RM10 9AR, England

      IIF 165
    • 331, Greenhaven Drive, London, SE28 8FY, England

      IIF 166
    • 52, Gabriels Square, Lower Earley, Reading, RG6 3WP, England

      IIF 167
  • Akinfenwa, Dapo Samuel
    Nigerian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Lanridge Road, London, SE2 9SJ, England

      IIF 168
  • Akinpelu, Olusogo Akinyemi
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 6 Chantry Close, London, SE2 9PZ

      IIF 169
  • Akinpelu, Olusogo Akinyemi
    Nigerian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ashmead Court, Greenhithe, DA9 9WL, England

      IIF 170
  • Akintunde, Rosemary
    Dutch born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Walnut Road, Eccles, Manchester, M30 8LE, England

      IIF 171
  • Akinwumi, Oluwafemi
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11 Lowland Road, Tattenhoe, Milton Keynes, MK4 3AP, England

      IIF 172
  • Amole, Adewumi Cecilia
    Nigerian real estate born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 85, Kingsdown Way, Southampton, SO18 2GP, United Kingdom

      IIF 173
  • Asemota, Mayowa Augustina
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sgt Mark Stansfield Way, Hyde, SK14 3FW, England

      IIF 174
  • Dr Isimhenme Ojobo
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67, Woodcroft Drive, Glasgow, East Dunbartonshire, G66 3WD, United Kingdom

      IIF 175
    • 67, Woodcroft Drive, Kirkintilloch, Glasgow, G66 3WD, United Kingdom

      IIF 176
  • Efosa, Destiny John
    Nigerian student born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 348, East Street, Old Kent Road, London, SE17 2SX

      IIF 177
  • Ejiofor, Deronke Alexis
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 169 Pield Heath Road, Pield Heath Road, Uxbridge, UB8 3NL, England

      IIF 178
  • Esan, Tope Stephen
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Albert Street, Stevenage, Hertfordshire, SG1 3NZ, United Kingdom

      IIF 179
  • Miss Temitope Fausat Adesina
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Akinmaderin Ilesanmi Osofisan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dobson Close, Wigston, Leicestershire, LE18 3UQ, England

      IIF 182
  • Mr Isimhenme Ojobo
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Tower Square, Northampton, NN5 5FH, England

      IIF 183
  • Mr Lateef Adeniran Durosinmi
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Avenue, St. Pauls Cray, Orpington, Kent, BR5 3DL, England

      IIF 184
  • Mr Omoregie Osarenkhoe
    Nigerian born in August 1980

    Resident in England

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

      IIF 185
  • Mr Samson Eniolorunda Eseyin
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 531, Kingsland Road, London, E8 4AR, England

      IIF 186
  • Mrs Temitope Fausat Adesina
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Silver Birch Close, London, SE28 8RW, England

      IIF 187
  • Ogundipe, Temitayo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Tof Services Ltd 3rd Floor 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 188
  • Ogunlola, Idowu Adeyemi
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 364, Fen Street, Brooklands, Milton Keynes, MK10 7JR, England

      IIF 189 IIF 190
  • Ogunremi, Samson Oluwaseyi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48, Wilmot Road, Dartford, DA1 3BA, England

      IIF 191
  • Ogunseye, Oluwamisimi Priscilla
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Headingley Close, Pitsea, Basildon, SS13 1BT, England

      IIF 192
    • Suite 4922 Unit 3a 34-35 Hatton Garden, Hatton Garden, London, EC1N 8DX, England

      IIF 193
  • Ojobo, Isimhenme, Dr
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Catherine Street, Kirkintilloch, Glasgow, G66 1LJ, Scotland

      IIF 194
    • 67, Woodcroft Drive, Glasgow, East Dunbartonshire, G66 3WD, United Kingdom

      IIF 195
    • 67, Woodcroft Drive, Kirkintilloch, Glasgow, Lanarkshire, G66 3WD, United Kingdom

      IIF 196
  • Ojobo, Isimhenme, Dr
    British doctor born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Park Lane House, 47 Broad Street, Glasgow, G40 2QW, Scotland

      IIF 197
  • Okeshola, Akin
    Nigerian chartered accountant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bishop Ken Road, Harrow, HA3 7HU, England

      IIF 198
  • Temitayo Ogundipe
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Tof Services Ltd 3rd Floor 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 199
  • Abiodun, Latifat Mojisola
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 309, Hoe Street, London, E17 9BG, England

      IIF 200
    • 2, Humber Crescent, Scunthorpe, DN17 1JD, England

      IIF 201
  • Adekanmbi, Kelvin Omotola
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16786662 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 202
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 203
    • Unit 8, The Plot, 80-84, Union Street, Plymouth, Devon, PL1 3EZ, England

      IIF 204
  • Adekunle, Sheriff Olamilekan
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 93, Islay Road, Sinfin, Derby, DE24 9LY, England

      IIF 205
  • Adeniyi, Oluwaseun
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Lower Bar, Newport, TF10 7BE, United Kingdom

      IIF 206
  • Aliu, Clement
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Waterstone Close, Maltby, Rotherham, S66 8FA, England

      IIF 207
  • Aliu, Clement Osikhena
    Nigerian civil engineer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Rainbow Avenue, Sheffield, S12 4AQ, England

      IIF 208
  • Aliu, Clement Osikhena
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Rainbow Avenue, Sheffield, S12 4AQ, England

      IIF 209
  • Amole, Adewumi Cecilia
    Nigerian born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 85, Kingsdown Way, Southampton, SO18 2GP, England

      IIF 210
  • Amole, Adewumi Cecilia
    Nigerian nurse born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 85, Kingsdown Way, Southampton, SO18 2GP, England

      IIF 211
  • Amole, Adewumi Cecilia
    Nigerian nursing born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 85 Kingstown Way, So182gp, Southampton, Kingsdown Way, Southampton, SO18 2GP, England

      IIF 212
  • Awoniyi, Olusegun
    Nigerian businessman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 150, Omega Works, 4 Roach Road, Bow, London, E3 2GY, England

      IIF 213
  • Ayannuga, Oluwasegun John
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 49, Roundmead, Bedford, MK41 9HY, England

      IIF 214
  • Abayomi Olorunnishola
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 188, Bellegrove Road, Welling, DA16 3RD, England

      IIF 215
  • Durunwa, Ogechi Augusta
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Douglas Street, Stoke-on-trent, ST1 5DF, England

      IIF 216
  • Efosa, Destiny Evbakhare
    Nigerian building contractor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 82, Jebb Avenue, London, SW2 5XL, England

      IIF 217
  • Efosa, Destiny Evbakhare
    Nigerian managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 348, East Street, Old Kent Road, London, SE17 2SX

      IIF 218
  • Evumovwe, Joan Ochuko
    Nigerian consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1-7, Jameson Road, Winton, Bournemouth, Dorset, BH9 2QD, United Kingdom

      IIF 219
  • Evumovwe, Joan Ochuko
    Nigerian export born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23, Wessex Gate, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PD, United Kingdom

      IIF 220
  • Gian, Promise Kue
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 25 Dunsfold House, Deepdene Gardens, London, SW2 3LW, England

      IIF 221
  • Gian, Promise Kue
    Nigerian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Dunsfold House, Deepden Garden, Brixton Hill, London, SW2 3LW, United Kingdom

      IIF 222
    • Flat 25 Dunsfold House, Deepdene Gardens, London, SW2 3LW, England

      IIF 223
  • Gian, Promise Kue
    Nigerian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 25 Dunsfold House, Deepdene Gardens, London, SW2 3LW, England

      IIF 224
  • Hassan, Aishat Funmi
    Nigerian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Swinside Close, Middleton, Manchester, M24 4HA, United Kingdom

      IIF 225
  • Igbenoba, Celestine
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, 6 Hockley Hill, Hockley, Birmingham, West Midlands, B18 5AA

      IIF 226
  • Igwe, Anastecia Odinaka
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 31, Christopher Garnett Chase, Stanway, Colchester, CO3 8BQ, England

      IIF 227
  • Ilenotuma, Charity Jegbefumen
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86, Carr Road, London, E17 5EN, England

      IIF 228
  • Komolafe, Bukola Janet
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Keeble Way, Braintree, CM7 3JX, England

      IIF 229
  • Mr Abiodun Oluokun
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Redruth Square, Sunderland, SR5 5QW, England

      IIF 230
  • Mr Adeniyi Alani Olubanwo
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 89a, Lee High Road, London, SE13 5NS, England

      IIF 231
  • Mr Akinfolayan Akinsehinwa
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Flat 68 Heron Place, 4 Bramwell Way, London, E16 2FL, England

      IIF 232
  • Mr Nnamdi Lawrence Onwurah
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Windmill Close, Rugby, CV21 4EJ, England

      IIF 233
  • Mr Olatunji Olufemi Obimakinde
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 53, Hunt Close, London, W11 4JU, England

      IIF 234
  • Mr Titus Utomeno Festus Agbara
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, Chelsfield Avenue, London, N9 8EY, England

      IIF 235
  • Ms Temitope Oluwatosin Lawal
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 33, Caspian Way, Purfleet-on-thames, RM19 1LA, England

      IIF 236
  • Obimakinde, Olatunji Olufemi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 88, Cantley Road, Great Denham, Bedford, MK40 4RX, England

      IIF 237
  • Obimakinde, Olatunji Olufemi
    Nigerian project manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 88, Cantley Road, Great Denham, Bedford, MK40 4RX, England

      IIF 238
  • Oke, Arinola Helen
    Nigerian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Okoh, Olajumoke Abiodun
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 241
  • Okoh, Olajumoke Abiodun
    Nigerian healthcare born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36, 88 - 90, Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 242
  • Oloro, Babatunde Olalekan
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Olusoga, Olaniyi Olabode
    Nigerian company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 293a, Dudley Road, Birmingham, B18 4HA, England

      IIF 245
  • Onuoha, Ambrose
    Nigerian manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 64, Drew Road, London, E16 2DF, England

      IIF 246
  • Salman, Toyin Muinat
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 28, Wheatdole, Orton Goldhay, Peterborough, PE2 5QS, England

      IIF 247
  • Shoda, Ebunola Mosunmola
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 99a, Briscoe Road, Rainham, RM13 9QG, England

      IIF 248
  • Abilogun, Olatomide
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Catterick Close, Corby, NN18 8RE, England

      IIF 249
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 250
  • Adediran, Adeniyi Enoch
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 251
  • Adejinmi, Oluwaseun
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Mccudden Road, Dartford, DA1 5QL, England

      IIF 252
  • Adenekan, Bolaji Omolola
    Nigerian business born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55 Goodman Street, 55 Goodman Street, Manchester, Manchester, Lancashire, M9 4FD, United Kingdom

      IIF 253
  • Adeniji, Funmilola Christiana
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 254
  • Agbara, Titus Utomeno Festus
    Nigerian security born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, Chelsfield Avenue, Edmonton, London, N9 8EY, United Kingdom

      IIF 255
  • Akindutire, Damola
    Nigerian pharmacists born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Eaton Place, Larkfield, Aylesford, Kent, ME20 7GF, United Kingdom

      IIF 256
  • Akinrinmade, Rashidat Afolake
    Nigerian consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 65, Otway Street, Chatham, ME4 5PL, England

      IIF 257
  • Akinrinmade, Rashidat Afolake
    Nigerian heathcare consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 65, Otway Street, Chatham, ME4 5PL, England

      IIF 258
  • Akinrinmade, Rashidat Afolake
    Nigerian nursing born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Preston Street, Preston Street, Faversham, Kent, ME13 8PE, England

      IIF 259
  • Akpan, Ikoabasi Henry
    Nigerian administrator born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 31-35 Welford Road, Leicester, Leicestershire, LE2 7AD, United Kingdom

      IIF 260
  • Akpan, Ikoabasi Henry
    Nigerian chief executive born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 31-35, Welford Road, Leicester, LE2 7AD, England

      IIF 261
  • Alfred, Genevieve Ifeoma
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 224, Coteford Street, London, SW17 8NL, England

      IIF 262
  • Amuzie, Robinson Chukwuka
    Nigerian warehouse operator born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 263
  • Anazodo, Ezenwa Chukwuemeka
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Piedmont Road, Plumstead Woolwich, London, SE18 1TB, England

      IIF 264
  • Anazodo, Ezenwa Chukwuemeka
    Nigerian security controller born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 415, High Street, Stratford, London, E15 4QZ, England

      IIF 265
  • Armstrong, Familia Gloria
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Cantrell Road, Leicester, LE3 1SD, England

      IIF 266
  • Aanuoluwapo Olatuyi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Woodchurch Grange, Sutton Coldfield, B73 5GA, England

      IIF 267
  • Candy, Mary Odion
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Brookfield Way, Tipton, DY4 0NE, England

      IIF 268
  • Carzim, Arinola Maria
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cleveleys Terrace, Leeds, LS11 0AG, England

      IIF 269
  • Iseoluwa, Sanyaolu
    Nigerian cleaner born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 172, Ann Street, London, SE18 7LU, England

      IIF 270
  • Iwuh, Hyginus Okechukwu
    Nigerian businessman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 271
  • Iwuh, Hyginus Okechukwu
    Nigerian company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 99, Brownings Avenue, Chelmsford, CM1 4HX, England

      IIF 272
  • Koiki, Omolara Adeyinka
    Nigerian mental health nurse born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 76, Hollow Croft, Liverpool, L28 4EB, England

      IIF 273
  • Miss Ene Odeh
    Nigerian born in May 1982

    Resident in England

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

      IIF 274
  • Miss Oluwamisimi Ogunseye
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Andrews Close, London, SE28 8NZ, England

      IIF 275
  • Mr Emmanuel Ahmed Saibu
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 276
    • 20 Dundonnell Way, Dunfermline, KY11 8FS, Scotland

      IIF 277 IIF 278 IIF 279
    • 339, Calder Road, Edinburgh, EH11 4AH, Scotland

      IIF 280 IIF 281 IIF 282
    • C/o Revolution Rti Limited, Suite 341, 4th Floor, 93 Hope Street, Glasgow, G2 6LD

      IIF 283
  • Mr Kelvin Omotola Adekanmbi
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16786662 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 284
    • Unit 8, The Plot, 80-84, Union Street, Plymouth, Devon, PL1 3EZ, England

      IIF 285
  • Mr Olaitan Adebanjo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 122, Drake Road, Chafford Hundred, Grays, RM16 6PP, England

      IIF 286
  • Mr Olatomide Abilogun
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Catterick Close, Corby, NN18 8RE, England

      IIF 287
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 288
  • Mr Tony Toby Nwabuebo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1804, 4 Cutter Lane, London, SE10 0LF, England

      IIF 289
  • Ms Funmilayo Esther Faleti
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 81, Lothian Road, London, SW9 6TS, England

      IIF 290
    • 6, Coltsfoot Path, Romford, Essex, RM3 8BH, United Kingdom

      IIF 291
    • 6, Coltsfoot Path, Romford, RM3 8BH, England

      IIF 292 IIF 293
  • Ms Idowu Adeyemi Ogunlola
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 364, Fen Street, Brooklands, Milton Keynes, MK10 7JR, England

      IIF 294 IIF 295
  • Ms Oluwamisimi Priscilla Ogunseye
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Headingley Close, Pitsea, Basildon, SS13 1BT, England

      IIF 296
    • Suite 4922 Unit 3a 34-35 Hatton Garden, Hatton Garden, London, EC1N 8DX, England

      IIF 297
  • Nwafor, Emeka James
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Brompton Hill, Chatham, ME4 4XG, England

      IIF 298
  • Obasuyi, Helen Osarugue
    Nigerian healthcare professional born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, Capstone Road, Bromley, Kent, BR1 5NG, United Kingdom

      IIF 299
  • Obasuyi, Helen Osarugue
    Nigerian nurse born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, Capstone Road, Bromley, BR1 5NG, England

      IIF 300
  • Obi, Daniel Olisaeloka
    Nigerian sales and marketing consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 43, Wellesley Road, Oldbury, West Midlands, B68 8RZ, England

      IIF 301
  • Obimma, Chibuzor Emmanuel
    Nigerian church pastor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39, Kings Avenue, Woodford Green, IG8 0JD, England

      IIF 302
  • Odukale, Owoyinka James
    Nigerian electrical engineer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 157, Wentworth Road, Doncaster, DN2 4BS, England

      IIF 303
  • Ogiemwonyi, Thompson Omoruyi
    Nigerian consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Falcon House, Pelican Estate, London, SE15 5AS, United Kingdom

      IIF 304
  • Ohuchukwu, Kevin Ogadinma
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ojo, Andrew Oluwamayowa
    Nigerian finance director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 105-107 New Union Street, New Union Street, Coventry, CV1 2NT, England

      IIF 307
  • Ojobo, Isimhenme
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Robinson Way, Northfleet, Gravesend, Kent, DA11 9AB, England

      IIF 308
    • 34, Tower Square, Northampton, NN5 5FH, England

      IIF 309
  • Okpaire, Anthony Peters
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Singleton Drive, Grange Farm, Milton Keynes, MK8 0PX, England

      IIF 310
  • Olatuyi, Aanuoluwapo
    Nigerian registered nurse born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Woodchurch Grange, Sutton Coldfield, B73 5GA, England

      IIF 311
  • Olubanwo, Adeniyi Alani
    Nigerian security guard born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 89a, Lee High Road, London, SE13 5NS, England

      IIF 312
  • Oluokun, Abiodun
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Redruth Square, Sunderland, SR5 5QW, England

      IIF 313
  • Omeruo, Ifeanyi Ndubuisi
    Nigerian business executive born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 33, Caludon Road, Coventry, CV2 4LR, England

      IIF 314
  • Onwuka, Ifeanyi
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 315
  • Oyinloye, Oluwamayowa
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Paget Row, Gillingham, ME7 5ED, England

      IIF 316
  • Shokoya, Aderonke
    Nigerian director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Chaomans, Letchworth Garden City, Hertfordshire, SG6 3UB, England

      IIF 317
  • Sosanya, Segun
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Cleveland Trading Estate, Darlington, DL1 2PB, England

      IIF 318
    • 128, City Road, London, EC1V 2NX

      IIF 319
    • 77, Phoenix Boulevard, York, North Yorkshire, YO26 4WX, United Kingdom

      IIF 320
  • Taiwo, Oluwatoyin
    Nigerian duty manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holborn Viaduct, London, EC1A 2BN, England

      IIF 321
  • Adams, Oluwafunmi Hannah
    Nigerian consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17 Oakley Close, Grays, RM20 4AN, England

      IIF 322
  • Adebanjo, Olaitan
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 122, Drake Road, Chafford Hundred, Grays, RM16 6PP, England

      IIF 323
  • Adebayo, Olayinka David
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Earls Wood Drive, Keresley End, Coventry, CV7 8RQ, England

      IIF 324
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 325
  • Adedipe, Akintayo Rotimi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Lavender Close, Romford, RM3 8AU, England

      IIF 326
  • Adeniran, Adetola Joseph Adewunmi
    Nigerian educator born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 121, Burnham Road, Dartford, DA1 5AZ, England

      IIF 327
  • Adeoye, Ayodeji Adeyinka, Dr
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Vinstone Way, Plymouth, PL5 1TG, England

      IIF 328
  • Adeoye, Ayodeji Adeyinka, Dr
    Nigerian phd researcher born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Vinstone Way, Plymouth, PL5 1TG, United Kingdom

      IIF 329
  • Afolake, Akinrinmade Rashidat
    Nigeria director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Preston Street, Faversham, Kent, ME13 8PE, England

      IIF 330
  • Ajero, Chioma Chinyeremeka
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 42, Silton Street, Manchester, M9 4NS, England

      IIF 331
    • 42, Silton Street, Manchester, M9 4NS, United Kingdom

      IIF 332
  • Akinsemoyin, Niyi
    Nigerian contractor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73 Eton Hill Road, Radcliffe, Manchester, M26 2XQ, England

      IIF 333
  • Akintunde, Razaq Kayode
    Nigerian it consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 70, Clapton Square, London, E5 8HW, England

      IIF 334
  • Akinyele, Akindele
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Roehampton Drive, Leicester, LE18 1HU, United Kingdom

      IIF 335
    • 111, Ross Walk, Office B16, Leicester, LE4 5HH, United Kingdom

      IIF 336
  • Aremu, Bunmi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Greyhound Avenue, Manchester, M18 7DQ, England

      IIF 337
  • Aririsukwu, Eric Nwabueze
    Nigerian quantity surveyor / project manager born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tedham Road, Lemington, NE15 8BH, England

      IIF 338
  • Aishat Funmi Iyiola
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Swinside Close, Middleton, Manchester, M24 4HA, England

      IIF 339
  • Augustine Okabor
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, High Road, Romford, RM6 6PP, England

      IIF 340
  • Bello, Abiodun Zaeed
    Nigerian student born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wilberforce Court North, Heathcote Road, Epsom, KT18 5FH, England

      IIF 341
  • Bohne, Dietmar Joe
    German company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise Centre, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4RH, United Kingdom

      IIF 342
  • Dr Oore Adeola Onafowokan
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 343
  • Emeya, Konyinsola
    Nigerian born in August 1980

    Resident in England

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

      IIF 344
  • Gbadbo, Damon Ademola
    Nigerian engineering and care born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 132, Windmill Road, Gillingham, Kent, ME7 5PD, United Kingdom

      IIF 345
  • Iyamanbhor, Anselm
    Nigerian student born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2 Alpha Road, 2 Alpha Road, Croydon, CR0 6TH, England

      IIF 346
  • Izukanne, Onyekachi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 200, Brook Drive, Reading, RG2 6UB, England

      IIF 347
  • John, Anthony
    Nigerian education professional born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3 Salwick Way, Peacock Garden, Gorton, Manchester, Lancashore, M18 7TT, United Kingdom

      IIF 348
  • Lagundoye, Ayodele Kadri, Dr
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Odeon House, 146 College Road, Harrow, HA1 1BH, England

      IIF 349
    • 21 Hartwell House, Gibbs Couch, Watford, WD19 5EQ, England

      IIF 350
  • Lagundoye, Ayodele Kadri, Dr
    Nigerian medical doctor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Plamer Court, 34, Charcot Road, London, NW9 5US, England

      IIF 351
  • Laoye, Adeyinka
    Nigerian born in March 1980

    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 352
  • Latona, Olayinka Patricia
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Charlesworth Court, 50 Abbey Wood Road, London, SE2 9NW, England

      IIF 353
  • Madu, Favour Adline
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Madu, Favour Adline
    Nigerian support worker born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25c, Selwyn Road, London, E13 0PY, England

      IIF 357
  • Marshal Harry, Ibinabo
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Langford Road, Cockfosters, Barnet, EN4 9DS, England

      IIF 358
  • Marshall - Harry, Ibinabo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bramley Close, London, N14 4HJ, England

      IIF 359
  • Muotoh, Ndubuisi Chinedu
    Nigerian customer service provider born in October 1974

    Resident in England

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

      IIF 360
  • Miss Jennifer Oduaran
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Plane Street, London, Greater London, SE26 6JU, England

      IIF 361
  • Miss Ngozi Egbunike
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 133, Glyndon Road, London, SE18 7NZ, England

      IIF 362
  • Miss Oluwamisimi Ogunseye
    Nigerian born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 363
  • Mr Akintunde Akinwumi
    Ukrainian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22 Codlin Close, Little Billing, Northampton, NN3 9TG, England

      IIF 364
  • Mr Celestine Igbenoba
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, 6 Hockley Hill, Hockley, Birmingham, West Midlands, B18 5AA

      IIF 365
  • Mr Clement Aliu
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Waterstone Close, Maltby, Rotherham, S66 8FA, England

      IIF 366
  • Mr Ifeanyi Onwuka
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 367
  • Mr Jonathan Ogbonnaya
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 155, Beeston Courts, Basildon, SS15 5FW, England

      IIF 368
    • 17 Bruces Wharf Road, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 369
    • 17, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 370 IIF 371
  • Mr Jonathan Ogbonnaya
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 372
  • Mr Kevin Ogadinma Ohuchukwu
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Niyi Akinsemoyin
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73 Eton Hill Road, Radcliffe, Manchester, M26 2XQ, England

      IIF 375
  • Mr Obinna Jason Iwuchukwu
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Furlong Avenue, Arnold, Nottingham, NG5 7AR, England

      IIF 376
  • Mr Olaniyi Olabode Olusoga
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 293a, Dudley Road, Birmingham, B18 4HA, England

      IIF 377
  • Mr Olubusayo Akinfenwa Akindele
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Claydon House, 1 Edison Road, Rabans Lane Industrial Area, Aylesbury, HP19 8TE, England

      IIF 378
    • Craydon House, 1 Edison Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8TE, England

      IIF 379
  • Mr Owoyinka James Odukale
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 157, Wentworth Road, Doncaster, DN2 4BS, England

      IIF 380
  • Mr Promise Kue Gian
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 25 Dunsfold House, Deepdene Gardens, London, SW2 3LW, England

      IIF 381
  • Mr Promise Kue Gian
    Nigerian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Dunsfold House, Deepden Garden, Brixton Hill, London, SW2 3LW, United Kingdom

      IIF 382
    • Flat 25 Dunsfold House, Deepdene Gardens, London, SW2 3LW, England

      IIF 383 IIF 384
  • Mr Razaq Kayode Akintunde
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 70, Clapton Square, London, E5 8HW, England

      IIF 385
  • Mr Temitope Ernest Adebosin
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 104, 5 Anchor Street, Ipswich, IP3 0BP, England

      IIF 386
  • Mr Tope Stephen Esan
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Albert Street, Stevenage, Hertfordshire, SG1 3NZ, United Kingdom

      IIF 387
  • Mr. Akinmaderin Osofisan
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48, Wilson Close, Bishop's Stortford, CM23 3US, England

      IIF 388
  • Mrs Lucy Ogbonnaya
    Zambian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 389
  • Mrs Mary Odion Candy
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Brookfield Way, Tipton, DY4 0NE, England

      IIF 390
  • Mrs Oluwamayowa Oyinloye
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Paget Row, Gillingham, ME7 5ED, England

      IIF 391
  • Mrs Rosemary Akintunde
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Walnut Road, Eccles, Manchester, M30 8LE, England

      IIF 392
  • Mrs Temitayo Zynab Kelani
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 195, Bleak Hill Road, Birmingham, B23 7BN, England

      IIF 393
  • Ms Funmilayo Esther Faleti
    British born in October 2020

    Resident in England

    Registered addresses and corresponding companies
    • 6, Coltsfoot Path, Romford, RM3 8BH, England

      IIF 394
  • Ms Ngozi Egbunike
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 134, Hill View Drive, London, SE28 0LL, England

      IIF 395
  • Ms Nike Caroline Oreyeju
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Cherrill Street, London, SE17 2GB, England

      IIF 396
  • Nmaju, Emeka Oke
    Nigerian company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 142 Eddystone Tower, Oxestalls Road, London, SE8 3QT, England

      IIF 397
  • Odesanya, Adewale Solomon
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Percy Street, Bootle, L20 4PG, England

      IIF 398
  • Oduaran, Jennifer Oke
    Nigerian mental health practitioner born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Western Avenue, Ashford, TN23 1LZ, England

      IIF 399
  • Ogunmade, Ismaila Abimbola
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 35, Tabard Garden Estate, London, SE1 1YX, England

      IIF 400
  • Okabor, Augustine
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, High Road, Romford, RM6 6PP, England

      IIF 401
  • Olubanwo, Adeniyi
    Nigerian director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Laleham Road, Catford, London, SE6 2HT, England

      IIF 402
  • Oluwatosin, Olusoji Olusegun
    Nigerian it professional born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Southfield Avenue, Bradford, BD6 1HP, England

      IIF 403
  • Omede, Clement Ukwubile
    Nigerian engineer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 347 Shoreham Street, 347 Shoreham Street, Sheffield, S2 4FA, United Kingdom

      IIF 404
  • Onishile, Ronke
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 169, Pield Heath Road, Uxbridge, UB8 3NL, England

      IIF 405
  • Onwurah, Nnamdi Lawrence
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Windmill Close, Rugby, CV21 4EJ, England

      IIF 406
  • Onyeka, Vivian Nneamaka
    Nigerian businesswoman born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 596 Kingsland Road, London, E8 4AH

      IIF 407
  • Onyenka, Vivian Nneamaka
    Nigerian businesswoman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 596 Kingsland Road, London, E8 4AH

      IIF 408
  • Oreyeju, Nike Caroline
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Cherrill Street, London, SE17 2GB, England

      IIF 409
  • Owa, Olufunke Tolulope, Dr
    Nigerian doctor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Garrick Lane, New Waltham, Grimsby, DN36 4WD, England

      IIF 410
  • Owoyomi, Olaleye Adewoyin
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sterling Road, Dunstable, LU6 1GR, England

      IIF 411
  • Oyekunle, Adebukola Victoria
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 202 The Royal Apartments, 1 Marine Parade East, Clacton-on-sea, CO15 1FA, England

      IIF 412
  • Ogechi Augusta Durunwa
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Douglas Street, Stoke-on-trent, ST1 5DF, England

      IIF 413
  • Ola Johnson
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, Kinlet Close, Coventry, CV6 3LS, England

      IIF 414
  • Rhodes, Ejiroghene
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 415
  • Samfolusaye, Busola Julianah
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 65, Armstrong Road, Luton, LU2 0FU, England

      IIF 416
  • Taiwo Oladipupo Adenusi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 417
  • Adeboyejo, Olanrewaju Olumwaseyi
    Nigerian analyst born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Vauxhall Way, Dunstable, LU6 1BF, England

      IIF 418
  • Adetunji- Johnson, Olaide
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, Kinlet Close, Coventry, CV6 3LS, England

      IIF 419
  • Adetunji-johnson, Olaide
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Kingsgate Road, Chellaston, Derby, DE73 6WY, England

      IIF 420 IIF 421
  • Amadioha, Alexander Uchechukwu
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Leveret Close, Chellaston, Derby, DE73 6PQ, England

      IIF 422
  • Ayobanjo, Omoborode Saheed
    Nigerian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Barnfield Road, Belvedere, Kent, DA17 5PJ, England

      IIF 423
  • Adeniyi Enoch Adediran
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 424
  • Adeyinka Laoye
    Nigerian born in March 1980

    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 425
  • Balogun, Oluseyi Samuel
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 426
  • Braimah, Olayiwola Boonyamin
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Melford Drive, Maidstone, ME16 0UN, England

      IIF 427
  • Bello Ja'afar Adano
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 428
  • Dr Ayodeji Adeyinka Adeoye
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Vinstone Way, Plymouth, PL5 1TG, England

      IIF 429
  • Dr Olufunke Tolulope Owa
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Garrick Lane, New Waltham, Grimsby, DN36 4WD, England

      IIF 430
  • Hughes, Anthony John
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hagley Road, Old Swinford, Stourbridge, West Midlands, DY8 1RD

      IIF 431
  • Iwuchukwu, Obinna Jason
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Furlong Avenue, Arnold, Nottingham, NG5 7AR, England

      IIF 432
  • Madu, Favour
    Nigerien born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Christ Disciples Faith Ministries, 6-7, Park Lane, London, Newham, E15 2JG, England

      IIF 433
  • Mebei, Kenneth, Rev
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Limscott House, Bruce Road, London, E3 3HR, England

      IIF 434
  • Mebei, Kenneth, Rev.
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mebei, Kenneth, Rev.
    German chief executive born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Limscott House, Bruce Road, London, E3 3HR, England

      IIF 444
  • Mebei, Kenneth, Rev.
    German registrar / teacher born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Limscott House, Bruce Road, London, E3 3HR, England

      IIF 445
  • Mebei, Kenneth, Rev.
    German teacher / registrar born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Vallance Road, London, E1 5HR, England

      IIF 446
  • Mebei, Kenneth, Rev.
    German university president born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 46, Clarence Road, London, E12 5BB, England

      IIF 447
    • 6-7, Park Lane, London, E15 2JG, England

      IIF 448
  • Mogaji, Busayo Sunday, Mr.
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mafeking Street, Oldham, OL8 4NN, England

      IIF 449
  • Mondeh, Joseph Daniel, Dr
    German doctor born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bignell Croft, Colchester, Essex, CO4 9TX, England

      IIF 450
  • Miss Bunmi Aremu
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Greyhound Avenue, Manchester, M18 7DQ, England

      IIF 451
  • Miss Jennifer Oke Oduaran
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Western Avenue, Ashford, TN23 1LZ, England

      IIF 452
  • Mr Akintayo Rotimi Adedipe
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1 241, Liddesdale Road, Glasgow, G22 7QT

      IIF 453
    • 1/1 241, 1/1, 241, Liddesdale Road, Glasgow City, G22 7QT, United Kingdom

      IIF 454
  • Mr Anthony Chibueze
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Harvard Court, Colchester, CO4 9SQ, England

      IIF 455
  • Mr Anthony John
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3 Salwick Way, Peacock Garden, Gorton, Manchester, Lancashire, M18 7TT, United Kingdom

      IIF 456
  • Mr Babatunde Abayomi Odutuyo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Inveraray Avenue, Blackrod, Bolton, BL6 5UQ, England

      IIF 457
  • Mr Christian Mba Amogu
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46, St. Heliers Drive, Salford, M7 4PP, England

      IIF 458
  • Mr Dapo Samuel Akinfenwa
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 213, Ballards Road, Dagenham, RM10 9AR, England

      IIF 459
    • 52, Gabriels Square, Lower Earley, Reading, RG6 3WP, England

      IIF 460
  • Mr Efe Onomake
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 York House Green Lane West Preston, Green Lane West, Garstang, Preston, PR3 1NJ, England

      IIF 461
  • Mr Emeka James Nwafor
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Brompton Hill, Chatham, ME4 4XG, England

      IIF 462
  • Mr Ifeanyi Ndubuisi Omeruo
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 33, Caludon Road, Coventry, CV2 4LR, England

      IIF 463
  • Mr Matesun Benson Alliu
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 151, Maxey Road, Dagenham, Essex, RM9 5HH

      IIF 464
  • Mr Olalekan Azeez Balogun
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Thricknells Close, Luton, LU3 3RP, England

      IIF 465
    • 18, Thricknells Close, Luton, LU3 3RP, United Kingdom

      IIF 466
  • Mr Oluseyi Samuel Balogun
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120, Signet Square, Coventry, CV2 4NY

      IIF 467
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 468
  • Mr Onyekachi Maxwell Ugoh
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 426, Greenwood Road, Manchester, M22 9RT, England

      IIF 469
  • Mrs Adewumi Cecilia Amole
    Nigerian born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 85, Kingsdown Way, Southampton, SO18 2GP, England

      IIF 470
  • Mrs Arinola Helen Oke
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Oglethorpe Road, Dagenham, RM10 7SA, England

      IIF 471
    • 44, Monarch Close, Tilbury, RM18 8EL, England

      IIF 472
  • Mrs Favour Madu
    Nigerien born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Christ Disciples Faith Ministries, 6-7, Park Lane, London, Newham, E15 2JG, England

      IIF 473
  • Mrs Helen Osarugue Obasuyi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, Capstone Road, Bromley, BR1 5NG, England

      IIF 474
  • Mrs Ronke Onishile
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 169, Pield Heath Road, Uxbridge, UB8 3NL, England

      IIF 475
  • Ms Latifat Mojisola Abiodun
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Humber Crescent, Scunthorpe, DN17 1JD, England

      IIF 476
  • Nwabuebo, Tony Toby
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1804, 4 Cutter Lane, London, SE10 0LF, England

      IIF 477
  • Nwosu, Eyinnaya Felix
    Nigerian auto trader born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lime Grove, Hurley, Atherstone, Warwickshire, CV9 2LY, United Kingdom

      IIF 478
  • Odey, Francis Nero
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Honeysuckle Lane, Bristol, BS16 1XB, England

      IIF 479
  • Oduaran, Jennifer
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Plane Street, London, Greater London, SE26 6JU, England

      IIF 480
  • Odutuyo, Babatunde Abayomi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Inveraray Avenue, Blackrod, Bolton, BL6 5UQ, England

      IIF 481
  • Ogbeide, Roland Eromonsele
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 6 Malvern Road Leicester, Malvern Road, Leicester, LE2 2BH, England

      IIF 482
  • Ogbonnaya, Jonathan
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Ogbonnaya, Jonathan
    Nigerian director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17 Bruces Wharf Road, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 487
    • 17, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 488
  • Ogbonnaya, Jonathan
    Nigerian property broker/business development manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 36, Salisbury Road, Doncaster, DN4 0HA, United Kingdom

      IIF 489
  • Ogbonnaya, Jonathan
    Nigerian real estate agency born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bruces Wharf Road, Grays, Essex, RM17 6PE, United Kingdom

      IIF 490
  • Ogbonnaya, Lucy
    Zambian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ogbonnaya, Lucy
    Zambian business person born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bruces Wharf Road, Grays, RM17 6PE, United Kingdom

      IIF 493
  • Ogbonnaya, Lucy
    Zambian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 494
    • 17, Bruces Wharf Road, Grays, RM17 6PE, United Kingdom

      IIF 495
  • Ogunremi, Olusogo Ayobami
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 52, Tower View Road, Great Wyrley, Walsall, WS6 6HF, England

      IIF 496
  • Ogunseye, Oluwamisimi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Andrews Close, London, SE28 8NZ, England

      IIF 497
  • Onafowokan, Oore Adeola, Dr
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 498
  • Oseghale, Ojeaga Godwin
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Oak Tree Close, Mangotsfield, Bristol, BS16 9AJ, England

      IIF 499
    • 22, Tredegar Road, Bristol, BS16 4BS, England

      IIF 500
  • Owagbayegun, Adeola John
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bursdon Close, Leicester, LE3 6PG, England

      IIF 501
    • 6, Bursdon Close, Leicester, LE3 6PG, England

      IIF 502
  • Olabanji Ayorinde Areje-oshin
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 58, Carr Bottom Fold, Bradford, BD5 9AD, England

      IIF 503
  • Olusegun Awoniyi
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mellowes Road, Hornchurch, Essex, RM11 1GF, England

      IIF 504
  • Oluwatosin Serah Fatoki
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Tweed Drive, Bletchley, Milton Keynes, MK3 7QR, England

      IIF 505
  • Onyinye Appolonia Nwabuko
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 506
  • Osamudiamen Moses Uwaifo
    Nigerian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pinnacle Hill, Bexleyheath, DA7 6AQ, England

      IIF 507
  • Planert, Monika Geb. Heinrich
    German director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 56, Fieldhead Street, Bradford, BD7 1LP, England

      IIF 508
  • Patience Ndidiamaka Otubo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15 Crossley Court, Cross Road, Coventry, CV6 5GW, England

      IIF 509
  • Salawu, Oluwatoyin Konate
    Nigerian administrator born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 56-58, Bartholomew Road, London, NW5 2BF, England

      IIF 510
  • Sambo, Abdulwahab Adesina
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Millfield Gardens, Redhouse Park, Milton Keynes, MK14 5GH, England

      IIF 511
    • 60, Chalice Way, Eagle Farm South, Milton Keynes, MK17 7EW, United Kingdom

      IIF 512
  • Adeniran, Adetola
    British education born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Russell Quay, West Street, Gravesend, DA11 0BP, England

      IIF 513
  • Adeniran, Adetola
    British teacher born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 432, Ackers Drive, Ebbsfleet Valley, Swanscombe, DA10 1DX, England

      IIF 514
  • Akinfenwa, Dapo Samuel
    Nigerian accountant born in March 1980

    Resident in Gbr

    Registered addresses and corresponding companies
    • 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 515
  • Areje-oshin, Olabanji Ayorinde
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 58, Carr Bottom Fold, Bradford, BD5 9AD, England

      IIF 516
  • Balogun, Olalekan Azeez
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Thricknells Close, Luton, LU3 3RP, England

      IIF 517
    • 18, Thricknells Close, Luton, LU3 3RP, United Kingdom

      IIF 518
  • Balogun, Olalekan Azeez
    Nigerian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Thricknells Close, Luton, LU3 3RP, United Kingdom

      IIF 519
  • Benjamin, Yakubu Jacob
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 520
  • Dr Ayodele Kadri Lagundoye
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, The High, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 521
    • 21 Hartwell House, Gibbs Couch, Watford, WD19 5EQ, England

      IIF 522
  • Egbunike, Ngozi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 132, Battery Road, London, SE28 0JQ, United Kingdom

      IIF 523
    • 133, Glyndon Road, London, SE18 7NZ, England

      IIF 524
    • 134, Hill View Drive, London, SE28 0LL, England

      IIF 525
  • Iloka, Uchenna
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 526
  • Iyamanbhor, Anselm Matthew
    Nigerian director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 53, Hedgemans Road, Dagenham Essex, Essex, RM9 6HD, United Kingdom

      IIF 527
  • Kuti, Olufunmilayo Iretiolu
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Sebastian Close, Coventry, CV3 4DX, England

      IIF 528
  • Lutz Joachim Lothar Jonat
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fairfield Close, Frome, Somerset, BA11 2JF, England

      IIF 529
  • Moses Uwaifo, Osamudiamen
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pinnacle Hill, Bexleyheath, DA7 6AQ, England

      IIF 530
  • Moses Uwaifo, Osamudiamen
    Nigerian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pinnacle Hill, Bexleyheath, DA7 6AQ, England

      IIF 531
  • Moses Uwaifo, Osamudiamen
    Nigerian business born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Beryl House, Spinel Close, Plumstead, London, SE18 1LL, England

      IIF 532
  • Moses Uwaifo, Osamudiamen
    Nigerian self employed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pinnacle Hill, Bexleyheath, DA7 6AQ, England

      IIF 533
  • Moses, Osamudiamen
    Nigerian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pinnacle Hill, Bexleyheath, DA7 6AQ, England

      IIF 534
  • Miss Ejiroghene Rhodes
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 535
  • Miss Latifat Mojisola Abiodun
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 309, Hoe Street, London, E17 9BG, England

      IIF 536
  • Mr Abdulwahab Adesina Sambo
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Millfield Gardens, Redhouse Park, Milton Keynes, MK14 5GH, England

      IIF 537
    • 60, Chalice Way, Eagle Farm South, Milton Keynes, MK17 7EW, United Kingdom

      IIF 538
  • Mr Abiodun Zaeed Bello
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wilberforce Court North, Heathcote Road, Epsom, KT18 5FH, England

      IIF 539
  • Mr Adewale Kazeem Adetokunbo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Tame Crossing, Wednesbury, WS10 0DT, England

      IIF 540
  • Mr Adewale Solomon Odesanya
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Percy Street, Bootle, L20 4PG, England

      IIF 541
  • Mr Amodu Olatunde Akinwale
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 542
  • Mr Anthony Peters Okpaire
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Singleton Drive, Grange Farm, Milton Keynes, MK8 0PX, England

      IIF 543
  • Mr Bamidele Feyisola Adeniyi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 184, Essex Road, London, E10 6BT, England

      IIF 544
    • 2, Albion Estate, Swan Road, London, England, SE16 7DL, United Kingdom

      IIF 545
    • 2, Swan Road, London, SE16 7DL, England

      IIF 546
    • 1 Foundry Wood Close, Foundry Wood Close, Wigan, Great Manchester, WN6 7GE, England

      IIF 547
  • Mr Clarence Ugonna Nnadi
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Iris Avenue, Openshaw, Manchester, M11 1AE, England

      IIF 548
  • Mr Francis Nero Odey
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Frank Oyedeji
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bath Street, Rugby, CV21 3JF, England

      IIF 551
  • Mr Isaac Oluwafemi Akingba
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 306, Chadwick Court, 2 Titmuss Avenue, London, Thamesmead, SE28 8BH, United Kingdom

      IIF 552
  • Mr Kanayo Adolphus Nwankwo
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 84a, Little Heath, London, SE7 8BH, England

      IIF 553
  • Mr Kenneth Ogochukwu Ajibo
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, Felton Avenue, Manchester, M22 9PR, England

      IIF 554
  • Mr Lekan Akinsanya
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Roding Way, Rainham, RM13 9QD, England

      IIF 555
  • Mr Michael Akinwale Akinye
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70, The Vista, London, SE9 5RJ, England

      IIF 556
  • Mr Nnamdi Noble Nwagbara
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 557
  • Mr Ojeaga Godwin Oseghale
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Oak Tree Close, Mangotsfield, Bristol, BS16 9AJ, England

      IIF 558
  • Mr Okuchuku Michael Ossai
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Calder Court, Amy Johnson Way, Blackpool, FY4 2RH

      IIF 559
  • Mr Olayinka David Adebayo
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Earls Wood Drive, Keresley End, Coventry, CV7 8RQ, England

      IIF 560
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 561
  • Mr Olusogo Ayobami Ogunremi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 52, Tower View Road, Great Wyrley, Walsall, WS6 6HF, England

      IIF 562
  • Mr Olusoji Olusegun Oluwatosin
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Southfield Avenue, Bradford, BD6 1HP, England

      IIF 563
  • Mr Oluwasegun John Ayannuga
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 49, Roundmead, Bedford, MK41 9HY, England

      IIF 564
  • Mr Romeo Osabohen Akhigbe
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Watersmeet Way, London, SE28 8PU, England

      IIF 565
  • Mr Sanyaolu Iseoluwa
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 172, Ann Street, London, SE18 7LU, England

      IIF 566
  • Mr Shamusideen Owo-ashiru
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 34 New House67-68 Hatton Garden ,holborn Lond, Hatton Garden, London, EC1N 8JY, England

      IIF 567
  • Mrs Favour Adline Madu
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Shola Mercy Akinfala
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16b, Kent Road, Gravesend, DA11 0SY, England

      IIF 570
  • Ms Aishat Funmi Iyiola
    Nigerian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Swinside Close, Middleton, Manchester, M24 4HA, England

      IIF 571
  • Ms Olaide Adetunji-johnson
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Kingsgate Road, Chellaston, Derby, DE73 6WY, England

      IIF 572 IIF 573
  • Nwagbara, Nnamdi Noble
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16c, Ashgrove Court, Elmfield Way, London, London, W9 3TU, England

      IIF 574
  • Nwagbo, Jude Ifeanyichukwu
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Selsea Place, Stoke Newington, London, N16 8HY, United Kingdom

      IIF 575
  • Odeh, Francisca
    Nigerian consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12 Arena House, 46 Broadway, Letchworth Garden City, SG6 3BX, England

      IIF 576
  • Ogunseye, Oluwamisimi
    Nigerian born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 577
  • Okoh, Olajumoke Abiodun
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 578
  • Okwelume, Kenechukwu Micheal
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 108 Culvers Court, Fenners Marsh, Gravesend, DA12 2JH, England

      IIF 579
  • Oloro, Babatunde Olalekan
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 580
  • Oloro, Babatunde Olalekan
    British directoship born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Hudsons Way, London, N9 0XG, United Kingdom

      IIF 581
  • Ossai, Okuchuku Michael
    Nigerian engineering born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Calder Court, Amy Johnson Way, Blackpool, FY4 2RH, England

      IIF 582
  • Owo-ashiru, Shamusideen
    Nigerian facilities management born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, The Hight, The High, Harlow, CM20 1YS, England

      IIF 583
  • Oyedeji, Frank
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bath Street, Rugby, CV21 3JF, England

      IIF 584
  • Ojeaga Godwin Oseghale
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Tredegar Road, Bristol, BS16 4BS, England

      IIF 585
  • Rev Kenneth Mebei
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Limscott House, Bruce Road, London, E3 3HR, England

      IIF 586 IIF 587
  • Rev. Kenneth Mebei
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Unit -b. 2nd Floor 12 Vallance Road, London, E1 5HR, England

      IIF 588
    • 25c, Selwyn Road, London, E13 0PY, England

      IIF 589 IIF 590
    • 6-7, Park Lane, London, E15 2JG, England

      IIF 591
    • Flat 6, Limscott House, Bruce Road, London, E3 3HR, England

      IIF 592 IIF 593
    • Unit -b. 2nd Floor, 12 Vallance Road, London, E1 5HR, England

      IIF 594
  • Saibu, Emmanuel
    Nigerian director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Dundonnell Way, Dunfermline, Fife, KY11 8FS, Scotland

      IIF 595
  • Tunde-olajide, Folake Catherine
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 183, Belgrave Road, Coventry, CV2 5BL, England

      IIF 596
  • Ugoh, Onyekachi Maxwell
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 426, Greenwood Road, Manchester, M22 9RT, England

      IIF 597
  • Yakubu Jacob Benjamin
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 598
  • Abiola, Babatunde Abiodun

    Registered addresses and corresponding companies
    • 183, Edge Lane, Droylsden, Manchester, Lancashire, M43 6BE, United Kingdom

      IIF 599
  • Akinbo, Oluwaseun Akinmade
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, Harlow, CM20 1YS, England

      IIF 600
  • Akingba, Isaac Oluwafemi

    Registered addresses and corresponding companies
    • 306, Chadwick Court, 2 Titmuss Avenue, London, Thamesmead, SE28 8BH, United Kingdom

      IIF 601
  • Cecil, Daniel Onyekachi-okwun
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 102 Brussels Way, Brussels Way, Luton, LU3 3TJ, England

      IIF 602
    • Future House, The Moakes, Future House, The Moakes, Luton, LU3 3QB, England

      IIF 603
  • Cecil, Daniel Onyekachi-okwun
    Nigerian director born in May 1982

    Resident in England

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

      IIF 604
  • Cecil, Daniel Onyekachi-okwun
    Nigerian it consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Provident House, 44 Harpur Street, Bedford, MK40 2QT, England

      IIF 605
  • Dozie-ndukwe, Lovelyn Uloma
    Nigerian self employed born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hughes Road, Ashford, TW15 1RF, England

      IIF 606
  • Eseyin, Samson Eniolorunda, Mr.
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 79, Green Street, London, E7 8JF, England

      IIF 607
  • Faleti, Oluwafunmilayo Esther
    Nigerian media born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 21, Masefield Close, Romford, RM3 7PP, England

      IIF 608
  • Lovelyn Uloma Dozie-ndukwe
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hughes Road, Ashford, TW15 1RF, England

      IIF 609
  • Morenikeji, Funmilayo Adeola
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17, Coppenhall Grove, Kitts Green, Birmingham, B33 9RR, United Kingdom

      IIF 610
    • 15, Kemble Close, Willenhall, West Mindlands, WV12 4DQ, England

      IIF 611
  • Mr Adeola John Owagbayegun
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 88, Twickenham Road, Leicester, LE2 9RZ, England

      IIF 612
  • Mr Akinfolayan Akinshola Akinsehinwa
    British born in October 1974

    Resident in England

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

      IIF 613
    • 12, Fieldfare Drive, Maidstone, ME15 6XL, England

      IIF 614
  • Mr Akinola Adeniyi Tanigbola
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Clarence Close, Bury, BL9 6HE, England

      IIF 615
  • Mr Clement Osikhena Aliu
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Clement Ukwubile Omede
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 347 Shoreham Street, 347 Shoreham Street, Sheffield, S2 4FA, United Kingdom

      IIF 618
  • Mr Destiny Evbakhare Efosa
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 348, East Street, Old Kent Road, London, SE17 2SX

      IIF 619
  • Mr Dominics Simeon Akahan
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Sterry Crescent, Dagenham, RM10 8QB, England

      IIF 620
  • Mr Ezenwa Chukwuemeka Anazodo
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Piedmont Road, Plumstead Woolwich, London, SE18 1TB, England

      IIF 621
  • Mr Hyginus Okechukwu Iwuh
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 99, Brownings Avenue, Chelmsford, CM1 4HX, England

      IIF 622
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 623
  • Mr Joseph Maduka Ezeani
    Nigerian born in August 1980

    Resident in England

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

      IIF 624
  • Mr Jude Ifeanyichukwu Nwagbo
    Nigerian born in October 1974

    Resident in England

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

      IIF 625
  • Mr Muyiwa Oluwaseun Akanbi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 53 Holland Road, Hove, BN3 1JE, England

      IIF 626
  • Mr Nazarius Ugochukwu Anukanti
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Presbytery English Martyrs Catholic Church, Chalkhill Road, Wembley, HA9 9EW, England

      IIF 627
  • Mr Olakunle Olutosin Otedola
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Arrows House, 129 Clifton Way, London, SE15 2GA, England

      IIF 628 IIF 629
  • Mr Olaleye Adewoyin Owoyomi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sterling Road, Dunstable, LU6 1GR, England

      IIF 630
  • Mr Olumuyiwa Oluwole Abiodun
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 66, Paul Street, London, EC2A 4NA, England

      IIF 631
  • Mr Roland Eromonsele Ogbeide
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 6 Malvern Road Leicester, Malvern Road, Leicester, LE2 2BH, England

      IIF 632
  • Mr Sheriff Olamilekan Adekunle
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 93, Islay Road, Sinfin, Derby, DE24 9LY, England

      IIF 633
  • Mr. Busayo Sunday Mogaji
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mafeking Street, Oldham, OL8 4NN, England

      IIF 634
  • Mrs Bolaji Omolola Adenekan
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Goodman Street, Manchester, Manchester, Lancashire, M9 4FD

      IIF 635
  • Mrs Chioma Chinyeremeka Ajero
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 42, Silton Street, Manchester, M9 4NS, England

      IIF 636
    • 42, Silton Street, Manchester, M9 4NS, United Kingdom

      IIF 637
  • Mrs Ikoabasi Henry Akpan
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 31-35, Welford Road, Leicester, LE2 7AD, England

      IIF 638
  • Mrs Olufunmilayo Iretiolu Kuti
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Sebastian Close, Coventry, CV3 4DX, England

      IIF 639
  • Ms Arinola Maria Carzim
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cleveleys Terrace, Leeds, LS11 0AG, England

      IIF 640
  • Ms Charity Jegbefumen Ilenotuma
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86, Carr Road, London, E17 5EN, England

      IIF 641
  • Ms Konyinsola Emeya
    Nigerian born in August 1980

    Resident in England

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

      IIF 642
  • Ms Oluwafunmi Hannah Adams
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17 Oakley Close, Grays, RM20 4AN, England

      IIF 643
  • Odiase, Oluwakanyinsola Alero
    Nigerian operations manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Gawton Crescent, Coulsdon, CR5 1PN, England

      IIF 644
  • Olorunnishola, Abayomi
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 188, Bellegrove Road, Welling, DA16 3RD, England

      IIF 645
  • Onyekwena, Ebelechukwu Nwabuogo
    Nigerian born in August 1980

    Resident in England

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

      IIF 646
  • Taiwo, Oluwatoyin Amina
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 647
  • Taiwo, Oluwatoyin Amina
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 648
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 649
  • Adebayo, Olayinka David
    Nigerian born in May 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 650 IIF 651
  • Adebayo, Olayinka David
    Nigerian company director born in May 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, West George Street, Glasgow, G2 1BP, Scotland

      IIF 652
  • Adedipe, Akintayo Rotimi
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1, 241 Liddesdale Road, Glasgow, G22 7QT, Scotland

      IIF 653
    • 1/1, 241, Liddesdale Road, Glasgow, G22 7QT, United Kingdom

      IIF 654
  • Akinpelu, Olamide
    Nigerian company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Robertson Close, Broxbourne, Hertfordshire, EN10 6AY, United Kingdom

      IIF 655
  • Akinsehinwa, Akinfolayan
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Office, Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 656
  • Akinyele, Akindele
    Nigerian logistics born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Slade Close, Leicester, LE3 3AJ, United Kingdom

      IIF 657
  • Anthony, John Edward
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Broomhouse Lane, Doncaster, South Yorkshire, DN12 1LH, United Kingdom

      IIF 658
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 659
  • Anthony, John Edward
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1LH

      IIF 660
  • Anthony, John Edward
    British tree surgeon born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Broomhouse Lane, Doncaster, South Yorkshire, DN12 1LH, England

      IIF 661
    • 82, Broomhouse Lane, Edlington, Doncaster, DN12 1LH, England

      IIF 662
  • Anthony, John Edward
    British window fitter born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Broomhouse Lane, Edlington, Doncaster, DN12 1LH, United Kingdom

      IIF 663
  • Ayinla, Olawale
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a, Eltham High Street, London, SE9 1TD, England

      IIF 664
  • Balogun, Olaniyi Alfred
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broad Common Est, Osbaldeston Road, London, N16 6NB, United Kingdom

      IIF 665
  • Balogun, Olaniyi Alfred
    British events planner/ decorator born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broad Common Estate, Osbaldeston Road, London, N16 6NB, United Kingdom

      IIF 666
  • Balogun, Olaniyi Alfred
    British management consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broad Common Estate, Osbaldeston Road, London, N16 6NB, England

      IIF 667
  • Boboe, Austin
    British born in August 1980

    Resident in United Kingdom

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

      IIF 668
  • Chiedu-olomina, Anwuli Rita
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 The Old Bank, 108 Church Road, Redfield, Bristol, BS5 9LJ, England

      IIF 669
  • Durosinmi, Lateef Adeniran, Dr
    Nigerian doctor born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Avenue, St. Pauls Cray, Orpington, Kent, BR5 3DL, England

      IIF 670
  • Esan, Tope Stephen

    Registered addresses and corresponding companies
    • 12, Albert Street, Stevenage, Hertfordshire, SG1 3NZ, United Kingdom

      IIF 671
  • Ebelechukwu Nwabuogo Onyekwena
    Nigerian born in August 1980

    Resident in England

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

      IIF 672
  • Miss Adebukola Victoria Oyekunle
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 202 The Royal Apartments, 1 Marine Parade East, Clacton-on-sea, CO15 1FA, England

      IIF 673
  • Miss Bukola Janet Komolafe
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Keeble Way, Braintree, CM7 3JX, England

      IIF 674
  • Miss Oluwatoyin Konate Salawu
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 56-58, Bartholomew Road, London, NW5 2BF, England

      IIF 675
  • Miss Osamudiamen Moses Uwaifo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pinnacle Hill, Bexleyheath, DA7 6AQ, England

      IIF 676
  • Mr Chibuzor Emmanuel Obimma
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39, Kings Avenue, Woodford Green, IG8 0JD, England

      IIF 677
  • Mr Emmanuel Saibu
    Nigerian born in January 2017

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Dundonnell Way, Dunfermline, Fife, KY11 8FS

      IIF 678
  • Mr Ibinabo Marshal Harry
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Langford Road, Cockfosters, Barnet, EN4 9DS, England

      IIF 679 IIF 680
  • Mr Ibinabo Marshall - Harry
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bramley Close, London, N14 4HJ, England

      IIF 681
  • Mr Olusogo Akinyemi Akinpelu
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ashmead Court, Greenhithe, DA9 9WL, England

      IIF 682
  • Mr Oyewole Oyetunji Bamgboye
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Jagger Close, Dartford, DA2 6BY, England

      IIF 683
    • 115, Black Eagle Drive, Northfleet, Gravesend, DA11 9AZ, England

      IIF 684
  • Mr Shamusideen Tayo Owoashiru
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, The Hight, The High, Harlow, CM20 1YS, England

      IIF 685
  • Mr. Ezenwa Chukwuemeka Anazodo
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 415, High Street, Stratford, London, E15 4QZ, England

      IIF 686
  • Mr. Samson Eniolorunda Eseyin
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 79, Green Street, London, E7 8JF, England

      IIF 687
  • Mrs Abiemwense Magdalene Iyen
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 72, Gilroy Road, Liverpool, L6 6BQ, England

      IIF 688
  • Mrs Anwuli Rita Chiedu-olomina
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 The Old Bank, 108 Church Road, Redfield, Bristol, BS5 9LJ, England

      IIF 689
  • Mrs Familia Gloria Armstrong
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Cantrell Road, Leicester, LE3 1SD, England

      IIF 690
  • Mrs Olajumoke Abiodun Okoh
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 691
  • Mrs Oore Adeola Onafowokan
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Blackthorn Lane, Leeds, LS16 6TJ, United Kingdom

      IIF 692
  • Mrs Vivian Nneamaka Onyeka
    Nigerian born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 596 Kingsland Road, London, E8 4AH

      IIF 693
  • Ms Ebunola Mosunmola Shoda
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 99a, Briscoe Road, Rainham, RM13 9QG, England

      IIF 694
  • Nglass, Julius
    Nigerian company director born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Dudley Street, Newport, NP19 0FE, Wales

      IIF 695
  • Nglass, Julius
    Nigerian management consultant born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Dudley Street, Newport, NP19 0FE, Wales

      IIF 696
  • Nwankwo, Kanayo
    Nigerian director born in October 1974

    Registered addresses and corresponding companies
    • 1, Sparsholt Road, Barking, Essex, IG11 7YG, United Kingdom

      IIF 697 IIF 698
  • Olaniyi-aina, Oluwabusola Comfort
    Nigerian accountant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 124 City Road, 124 City Road, London, EC1V 2NX, England

      IIF 699
  • Olaniyi-aina, Oluwabusola Comfort
    Nigerian managing director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 96, High Street, Mosborough, Sheffield, S20 5AJ, England

      IIF 700
  • Onafowokan, Oore Adeola
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Blackthorn Lane, Leeds, LS16 6TJ, United Kingdom

      IIF 701
  • Onomake, Efe
    Nigerian lecturer of business administration(mba) born in August 1980

    Resident in Laos

    Registered addresses and corresponding companies
    • Unit 11 York House Green Lane West Preston, Green Lane West, Garstang, Preston, PR3 1NJ, England

      IIF 702
  • Oluwabusola Comfort Olaniyi-aina
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 96, High Street, Mosborough, Sheffield, S20 5AJ, England

      IIF 703
  • Sijuwade, Prince Samuel
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Churchstreet, Enfield, EN2 6AN, United Kingdom

      IIF 704
  • Adetunji Johnson, Olaide Adeptju
    Nigerian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, Kinlet Close, Coventry, West Midlands, CV6 3LS, England

      IIF 705
  • Akingba, Isaac . O .
    Nigerian accountant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 96-98, West Street, Gravesend, DA110BL, United Kingdom

      IIF 706
  • Amole, Adewumi Cecilia

    Registered addresses and corresponding companies
    • 85, Kingsdown Way, Southampton, SO18 2GP, United Kingdom

      IIF 707
  • Austin Boboe, Sarah
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 708
    • C/o, Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 709
  • Chibueze, Anthony Chimezie
    British healthcare assistant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Harvard Court, Colchester, CO4 9SQ, England

      IIF 710
  • Chibueze, Anthony Chimezie
    British labourer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP

      IIF 711
  • Koffilah-odey, Francis
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Honeysuckle Lane, Bristol, Avon, BS16 1XB, United Kingdom

      IIF 712
  • Kolawole, Olatunji Matthew, Professor
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 87 Ludford Street, Ludford Street, Crewe, CW1 2NU, England

      IIF 713
  • Latona, Olayinka Patricia
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Charlesworth Court, 50 Abeeywood Road, London, SE2 9NW, United Kingdom

      IIF 714
  • Latona, Olayinka Patricia
    British mental health nurse born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 715
  • Marshall-harry, Ibinabo
    British entrepreneur born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Manor Road, London, CR4 1JF, England

      IIF 716
  • Miss Omolara Adeyinka Koiki
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 76, Hollow Croft, Liverpool, L28 4EB, England

      IIF 717
  • Mr Daniel Onyekachi-okwun Cecil
    Nigerian born in May 1982

    Resident in England

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

      IIF 718
    • 102 Brussels Way, Brussels Way, Luton, LU3 3TJ, England

      IIF 719
    • Future House, The Moakes, Future House, The Moakes, Luton, LU3 3QB, England

      IIF 720
  • Mr Kenechukwu Micheal Okwelume
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 108 Culvers Court, Fenners Marsh, Gravesend, DA12 2JH, England

      IIF 721
  • Mr Olaniyi Alfred Balogun
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broad Common Est, Osbaldeston Road, London, N16 6NB, United Kingdom

      IIF 722
    • 40, Broad Common Estate, Osbaldeston Road, London, N16 6NB, United Kingdom

      IIF 723
  • Mr Olatunji Olufemi Obimakinde
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 88, Cantley Road, Great Denham, Bedford, MK40 4RX, England

      IIF 724 IIF 725
  • Mr Thompson Omoruyi Ogiemwonyi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Falcon House, Pelican Estate, London, SE15 5AS, United Kingdom

      IIF 726
  • Mrs Olaide Adepeju Adetunji-johnson
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Prestwick Way, Chellaston, Derby, DE73 5AB, England

      IIF 727 IIF 728
  • Mrs Rashidat Afolake Akinrinmade
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 65, Otway Street, Chatham, Kent, ME4 5PL, England

      IIF 729
    • 65, Otway Street, Chatham, ME4 5PL, England

      IIF 730
  • Ms Monika Geb. Heinrich Planert
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 56, Fieldhead Street, Bradford, BD7 1LP, England

      IIF 731
  • Nkwogu, Daniel Nnaemeka, Dr
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Balgownie View, Bridge Of Don, Aberdeen, Aberdeenshire, AB22 8BL, Scotland

      IIF 732 IIF 733
  • Ogundipe, Temitayo
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, Harlow, Harlow Essex, United Kingdom, CM20 1YS, United Kingdom

      IIF 734
  • Abiola, Babatunde Abiodun
    Nigerian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Edge Lane, Droylsden, Manchester, Lancashire, M43 6BE, United Kingdom

      IIF 735
  • Adeniyi, Oluwaseun Joy

    Registered addresses and corresponding companies
    • Flat 2, Lower Bar, Newport, TF10 7BE, United Kingdom

      IIF 736
  • Adetunji-johnson, Olaide Adepeju
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Prestwick Way, Chellaston, Derby, DE73 5AB, England

      IIF 737
  • Adetunji-johnson, Olaide Adepeju
    Nigerian management consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Prestwick Way, Chellaston, Derby, DE73 5AB, England

      IIF 738
  • Akindutire, Damola

    Registered addresses and corresponding companies
    • 17, Eaton Place, Larkfield, Aylesford, Kent, ME20 7GF, United Kingdom

      IIF 739
  • Akingba, Isaac . O .

    Registered addresses and corresponding companies
    • Suite 5, 96-98, West Street, Gravesend, DA110BL, United Kingdom

      IIF 740
  • Akinsanya, Lekan
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138 Western Avenue, Dagenham, RM10 8UJ, England

      IIF 741
  • Akinshola, Nuru Biodun
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Halt Robin Road, Belvedere, Kent, DA17 6DN, United Kingdom

      IIF 742
  • Bernard, Temitayo Ayobami
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Field Close, Cottingham, HU16 5BQ, England

      IIF 743
  • Bernard, Temitayo Ayobami
    Nigerian none born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Field Close, Cottingham, East Riding Of Yorkshire, HU16 5BQ, United Kingdom

      IIF 744
  • Dr Faatihah Adeyinka Niyi-odumosu
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 183, Wheatfield Drive, Bradley Stoke, Bristol, BS32 9DB, England

      IIF 745
  • Efosa, Destiny

    Registered addresses and corresponding companies
    • 348, East Street, Old Kent Road, London, SE17 2SX

      IIF 746
  • Iloka, Uchenna

    Registered addresses and corresponding companies
    • 68, Hilldale Road, London, SM1 2JD, United Kingdom

      IIF 747
    • 72, St. Ternans Road, Newtonhill, Stonehaven, AB39 3PF, Scotland

      IIF 748
  • Miss Mayowa Augustina Asemota
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sgt Mark Stansfield Way, Hyde, SK14 3FW, England

      IIF 749
  • Miss Olayinka Patricia Latona
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Fajr House, 126 Eltham Road, London, SE9 5LS, England

      IIF 750
  • Mr Akindele Akinyele
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Roehampton Drive, Leicester, LE18 1HU, United Kingdom

      IIF 751
    • 111, Ross Walk, Office B16, Leicester, LE4 5HH, United Kingdom

      IIF 752
  • Mr Alexander Uchechukwu Amadioha
    Nigerian born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Gunners End Farm, Station Road, Chobham, Woking, GU24 8AS, England

      IIF 753
  • Mr Julius Nglass
    Nigerian born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Olayinka David Adebayo
    Nigerian born in May 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 756 IIF 757
    • Clyde Offices, West George Street, Glasgow, G2 1BP, Scotland

      IIF 758 IIF 759
  • Mr Uchenna Iloka
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, St Ternans Road, Newtonhill, Stonehaven, Aberdeenshire, AB39 3PF, United Kingdom

      IIF 760
    • 72, St. Ternans Road, Newtonhill, Stonehaven, AB39 3PF, Scotland

      IIF 761
  • Mrs Oluwatoyin Amina Taiwo
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 762
  • Niyi-odumosu, Faatihah Adeyinka, Dr
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 183, Wheatfield Drive, Bradley Stoke, Bristol, BS32 9DB, England

      IIF 763
  • Olalekan Balogun
    Nigerian born in August 1980

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 18, Thricknells Close, Luton, LU3 3RP, England

      IIF 764
  • Abilogun, Olatomide

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 765
  • Abiodun, Olumuyiwa Oluwole
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 766
  • Adedipe, Akintayo Rotimi

    Registered addresses and corresponding companies
    • 27, Lavender Close, Romford, RM3 8AU, England

      IIF 767
  • Adigun, Ayobola Olanike
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Bingham Rod, Rochester, Kent, ME2 4JL, United Kingdom

      IIF 768
  • Akindutire, Damola
    Nigerian pharmacist born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Parkwoods, Rochester Road, Gravesend, Kent, DA12 2DW, England

      IIF 769
  • Akinfenwa, Dapo Samuel
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lakedale Road, London, SE18 1PP, England

      IIF 770
  • Balogun, Olalekan
    Nigerian born in August 1980

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 18, Thricknells Close, Luton, LU3 3RP, England

      IIF 771
  • Effiong, Michael Bassey

    Registered addresses and corresponding companies
    • 82, Pentland Avenue, Chelmsford, Essex, CM1 4AZ, United Kingdom

      IIF 772
  • Iloka, Uchenna
    Nigerian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, United Kingdom, EC4M 7JN, England

      IIF 773
  • Iloka, Uchenna
    Nigerian lawyer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Ringlet Close, Canning Town, E16 3PP, England

      IIF 774
    • 68, Hilldale Road, London, SM1 2JD, United Kingdom

      IIF 775
  • Lagundoye, Ayodele Kadri, Dr

    Registered addresses and corresponding companies
    • Flat 10 Plamer Court, 34 Charcot Road, Borough Of Barnet, London, NW9 5US, England

      IIF 776
  • Mr Babatunde Olalekan Oloro
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 777
  • Mr Emeka Oke Nmaju
    Nigerian born in October 1974

    Resident in Nigeria

    Registered addresses and corresponding companies
    • Flat 142 Eddystone Tower, Oxestalls Road, London, SE8 3QT, England

      IIF 778
  • Mr Francis Koffilah-odey
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Honeysuckle Lane, Bristol, Avon, BS16 1XB, United Kingdom

      IIF 779
  • Mr John Edward Anthony
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Broomhouse Lane, Doncaster, South Yorkshire, DN12 1LH, England

      IIF 780
    • 82, Broomhouse Lane, Doncaster, South Yorkshire, DN12 1LH, United Kingdom

      IIF 781
    • 82, Broomhouse Lane, Edlington, Doncaster, DN12 1LH, England

      IIF 782
    • 82, Broomhouse Lane Edlington, Doncaster, South Yorkshire, DN12 1LH, England

      IIF 783
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 784
  • Mr Olayiwola Boonyamin Braimah
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Melford Drive, Maidstone, ME16 0UN, England

      IIF 785
  • Mr Temitayo Ogundipe
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, Harlow, Harlow Essex, United Kingdom, CM20 1YS, United Kingdom

      IIF 786
  • Mrs Comfort Olubukunola Adegbite
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 140, Wellington Road, Bilston, WV14 6AZ, England

      IIF 787
  • Mrs Funmilayo Adeola Morenikeji
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15, Kemble Close, Willenhall, West Mindlands, WV12 4DQ, England

      IIF 788
  • Mrs Funmilola Christiana Adeniji
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 789
  • Mrs Sarah Austin Boboe
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, Harlow, CM20 1YS, United Kingdom

      IIF 790
  • Odigie, Anthony Enahoro, Dr
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Blackley Close, Macclesfield, SK10 2SQ, United Kingdom

      IIF 791
    • 1, Blackley Close, Tytherington, Macclesfield, SK10 2SQ, United Kingdom

      IIF 792
  • Ogiemwonyi, Thompson Omoruyi

    Registered addresses and corresponding companies
    • 20 Falcon House, Pelican Estate, London, SE15 5AS, United Kingdom

      IIF 793
  • Ogundipe, Temitayo

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 794
  • Ogundipe, Temitayo Oriyomi
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, Harlow, Essex., North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 795
  • Okafor, Moses Bartholomew Onyibo, Pastor
    Nigerian minister born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 54, Sherborne Avenue, Luton, Bedfordshire, LU2 7BD, United Kingdom

      IIF 796
  • Okoh, Olajumoke

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 797
  • Olaniyan, Abidemi
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Fortis Way, Chester, Cheshire, CH4 7GA, United Kingdom

      IIF 798
  • Olaniyan, Abidemi
    Nigerian lawyer born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 799
    • 1, Westminster Close, Hartford, Northwich, Cheshire, CW8 1GQ

      IIF 800
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments 546
  • 1
    A CLASSICAL CARE SERVICES LTD
    15341149
    1 Inveraray Avenue, Blackrod, Bolton, England
    Active Corporate (1 parent)
    Officer
    2023-12-10 ~ now
    IIF 481 - Director → ME
    Person with significant control
    2023-12-10 ~ now
    IIF 457 - Right to appoint or remove directors OE
    IIF 457 - Ownership of shares – 75% or more OE
    IIF 457 - Ownership of voting rights - 75% or more OE
  • 2
    A&A UK SERVICE LIMITED
    12683946
    89a Lee High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 3
    AA MEDICAL HEALTHCARE LTD
    09756090
    34 Tower Square, Northampton, England
    Active Corporate (1 parent)
    Officer
    2015-09-01 ~ now
    IIF 309 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 183 - Ownership of shares – 75% or more OE
  • 4
    AA'S CONSULTING LIMITED
    07945156
    Capital Office, Kemp House, 152 - 160 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2019-02-01 ~ 2020-02-01
    IIF 656 - Director → ME
    2020-11-01 ~ 2026-02-24
    IIF 53 - Director → ME
  • 5
    AAA HOUSING SERVICE LTD
    SC669339
    67 Woodcroft Drive, Glasgow, East Dunbartonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-30 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Right to appoint or remove directors as a member of a firm OE
  • 6
    AAJ EXPRESS LOGISTICS LIMITED
    15818433
    25 Lakedale Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-15 ~ now
    IIF 770 - Director → ME
    Person with significant control
    2025-02-15 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 7
    ABF ACCOUNTING SERVICES LTD
    - now 15299101
    ROTABLISS LTD
    - 2024-09-10 15299101
    18 Thricknells Close, Luton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-07 ~ 2025-05-20
    IIF 519 - Director → ME
    2025-09-01 ~ now
    IIF 518 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 466 - Has significant influence or control OE
  • 8
    ACCELUR8 LTD
    - now 15899718
    PROFIT OPTIMIZATION SYSTEMS LTD
    - 2024-08-21 15899718
    Springboard Business Innovation Centre Wales, Llantarnam Industrial Park, Cwmbran, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 9
    ACCIAN LIMITED
    16910869
    4 Lidgett Lane, Garforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-12-15 ~ now
    IIF 306 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 373 - Ownership of shares – 75% or more OE
    IIF 373 - Ownership of voting rights - 75% or more OE
    IIF 373 - Right to appoint or remove directors OE
  • 10
    ACESPIRE MEDICAL SERVICES LTD
    16168583
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-07 ~ now
    IIF 352 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 425 - Right to appoint or remove directors OE
    IIF 425 - Ownership of shares – 75% or more OE
    IIF 425 - Ownership of voting rights - 75% or more OE
  • 11
    ADENERA LTD
    08259894
    22a Laleham Road, Catford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-18 ~ dissolved
    IIF 402 - Director → ME
  • 12
    ADWILEYUK INVESTMENT LIMITED
    10009018
    41 Tame Crossing, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    2016-03-18 ~ now
    IIF 90 - Director → ME
    2016-02-16 ~ 2016-03-18
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 540 - Ownership of voting rights - 75% or more OE
    IIF 540 - Ownership of shares – 75% or more OE
    IIF 540 - Has significant influence or control as a member of a firm OE
    IIF 540 - Right to appoint or remove directors as a member of a firm OE
  • 13
    AEGIS CONCERNS LIMITED
    09561107
    85 Kingsdown Way, Southampton, England
    Active Corporate (2 parents)
    Officer
    2017-02-10 ~ now
    IIF 210 - Director → ME
  • 14
    AES RENEWABLE ENERGY SOLUTIONS LIMITED
    16942007
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF - Director → ME
    2026-01-05 ~ now
    IIF - Secretary → ME
    Person with significant control
    2026-01-05 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 15
    AFRICAN STAR ENERGY SERVICES LIMITED
    07291750
    1 Westminster Close, Hartford, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-30 ~ dissolved
    IIF 800 - Director → ME
    2010-06-22 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    AFRIKZON SOLUTION SERVICES LIMITED
    10076105
    31 Granville Road, Scunthorpe, England
    Active Corporate (5 parents)
    Officer
    2025-04-23 ~ now
    IIF 9 - Director → ME
  • 17
    AFRO CUPBOARD LTD
    12662874
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    AFRO-CARIBBEAN LIFT INCLUSIVE UK CIC
    17131746
    Apartment 202 The Royal Apartments, 1 Marine Parade East, Clacton-on-sea, England
    Active Corporate (3 parents)
    Officer
    2026-04-01 ~ now
    IIF 412 - Director → ME
    Person with significant control
    2026-04-01 ~ now
    IIF 673 - Right to appoint or remove directors OE
    IIF 673 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    AFTERYOU INTERIORS & SERVICES LTD
    12067287
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-25 ~ dissolved
    IIF 648 - Director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 20
    AKINZ CARE LTD
    - now 11923288
    AKINZ LTD
    - 2025-09-04 11923288
    Claydon House 1 Edison Road, Rabans Lane Industrial Area, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    2019-04-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 378 - Right to appoint or remove directors OE
    IIF 378 - Ownership of voting rights - 75% or more OE
    IIF 378 - Ownership of shares – 75% or more OE
  • 21
    AKINZZO LTD
    13198301
    43 Rossetti Avenue, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 22
    ALIMAT CONSTRUCTION INTERIOR AND CLEANING SERVICES LIMITED
    08565949
    151 Maxey Road, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-06-12 ~ dissolved
    IIF - Director → ME
    2013-06-12 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 464 - Ownership of voting rights - 75% or more OE
    IIF 464 - Ownership of shares – 75% or more OE
    2018-06-12 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 23
    ALL 4 BUSINESS LTD
    08637499
    40 Broad Common Est, Osbaldeston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 667 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 723 - Ownership of shares – 75% or more OE
  • 24
    AMBASSADORS FOR CHRIST (AFC)
    07771288
    4385, 07771288 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2011-09-13 ~ 2011-11-14
    IIF - Director → ME
  • 25
    AMGO PROPERTIES LIMITED
    11432790
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-25 ~ dissolved
    IIF 657 - Director → ME
  • 26
    AMIEL CAPITAL MANAGEMENT CONSULTANCY LIMITED
    08690918
    120 Signet Square, Coventry
    Dissolved Corporate (3 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 467 - Right to appoint or remove directors as a member of a firm OE
    IIF 467 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 467 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 467 - Right to appoint or remove directors OE
    IIF 467 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 467 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 467 - Ownership of shares – More than 50% but less than 75% OE
    IIF 467 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 467 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 27
    AMINMIN LTD
    14922780
    188 Bellegrove Road, Welling, England
    Active Corporate (1 parent)
    Officer
    2023-06-08 ~ now
    IIF 645 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 28
    AMOLE ESTATES LTD
    11259100
    85 Kingsdown Way, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-08-29 ~ 2022-09-08
    IIF 212 - Director → ME
    2018-03-16 ~ 2018-05-01
    IIF 173 - Director → ME
    2018-05-02 ~ now
    IIF 707 - Secretary → ME
  • 29
    ANCHOR FREIGHT AND LOGISTICS LTD
    08838867
    2 Alpha Road, 2 Alpha Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-10 ~ dissolved
    IIF 346 - Director → ME
  • 30
    ANDITH HEALTHCARE LIMITED
    15243873
    C/o Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-10-28 ~ now
    IIF 646 - Director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 672 - Ownership of shares – 75% or more OE
    IIF 672 - Ownership of voting rights - 75% or more OE
    IIF 672 - Right to appoint or remove directors OE
  • 31
    ANERIC CONSULTING LTD
    11567962
    10 Tedham Road, Lemington, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-09-13 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 32
    ANERIC DIRECT SERVICES LTD
    10112743
    10 Tedham Road Lemington, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 338 - Director → ME
  • 33
    ANERIC GROUP LTD
    14293292
    10 Tedham Road, Lemington, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
  • 34
    ANERIC SECURITY LIMITED
    14272801
    10 Tedham Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 35
    ANGLICAN MISSIONARY CONGREGATIONS (AMC) HEADQUARTERS ,(A.K.A. AMC-CHURCH OF RESTORATION MANCHESTER UK) CIC
    11941787
    70 Chalford Road, Manchester, England
    Active Corporate (13 parents)
    Officer
    2019-04-12 ~ now
    IIF - Director → ME
  • 36
    ANIZ HEALTH CARE SERVICES LIMITED
    - now 07070161
    OMOYEMWEN IRENE OJOBO LTD
    - 2015-05-27 07070161
    5 Studley Crescent, Longfield, England
    Active Corporate (4 parents)
    Officer
    2015-08-31 ~ 2016-08-01
    IIF 140 - Director → ME
    2009-11-09 ~ 2014-12-01
    IIF 308 - Director → ME
  • 37
    ANNEO LUXURY LTD - now
    ANNEO REALTY LTD
    - 2026-02-17 15631989
    31 Christopher Garnett Chase, Stanway, Colchester, England
    Active Corporate (3 parents)
    Officer
    2024-04-10 ~ 2025-08-13
    IIF 227 - Director → ME
    Person with significant control
    2024-04-10 ~ 2025-08-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 38
    ANREGATE LTD
    12818073
    12 Vauxhall Way, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-17 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 39
    ANSELM IYAMANBHOR LTD
    11561291
    28 St. Luke's Close, London
    Active Corporate (1 parent)
    Officer
    2018-09-10 ~ now
    IIF - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 40
    ANTHONY'S FENCING & CONCRETE PRODUCTS LIMITED
    06675131
    82 Broomhouse Lane, Edlington, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-08-18 ~ dissolved
    IIF 660 - Director → ME
  • 41
    ANZEST LIMITED
    SC475872
    2 Balgownie View, Bridge Of Don, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Officer
    2014-04-23 ~ now
    IIF 733 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    APOIS INTEGRATED LIMITED
    16962078
    5 Clarence Close, Bury, England
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 615 - Right to appoint or remove directors OE
    IIF 615 - Ownership of shares – 75% or more OE
    IIF 615 - Ownership of voting rights - 75% or more OE
  • 43
    ARDENT TRACT SERVICES LTD
    12607547
    Flat 306 Chadwick Court 2 Titmuss Avenue, Thamesmead, London, England
    Active Corporate (1 parent)
    Officer
    2020-05-18 ~ now
    IIF - Director → ME
    2020-05-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2020-05-18 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 44
    ARK CLEANING SOLUTIONS LIMITED
    16281356
    154 Railway Terrace, Rugby, England
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 141 - Director → ME
    2025-02-27 ~ 2025-11-20
    IIF - Secretary → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    AS ENERGY SERVICES LIMITED
    12443352
    1 Westminster Close, Hartford, Northwich, England
    Active Corporate (2 parents)
    Officer
    2020-02-05 ~ 2020-05-29
    IIF - Director → ME
    2020-02-05 ~ 2020-05-29
    IIF - Secretary → ME
    Person with significant control
    2020-02-05 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    ATA TRAINING CENTRE LTD
    12169921
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-01 ~ 2025-03-28
    IIF 439 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 47
    ATAT LTD
    12191361
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-02-01 ~ 2020-06-22
    IIF 355 - Director → ME
    2020-06-22 ~ 2025-03-28
    IIF 438 - Director → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 592 - Has significant influence or control OE
  • 48
    ATIYAH ENTERPRISES LIMITED
    17022806
    5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-10 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-10 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 49
    ATNL GLOBAL RESOURCES LTD
    16369554
    183 Belgrave Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 596 - Director → ME
  • 50
    AVANTI PROPERTIES LTD
    12343033
    47 Ascot Close, Oldbury, England
    Active Corporate (5 parents)
    Officer
    2019-12-02 ~ now
    IIF - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 51
    AVANTI TRAINING SOLUTIONS LTD
    16852855
    47 Ascot Close, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 52
    AYOLAGZY CONSULTING LIMITED
    08687473
    1st Floor North Westgate House, The High, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 351 - Director → ME
    2013-09-12 ~ dissolved
    IIF 776 - Secretary → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 521 - Ownership of voting rights - 75% or more OE
    IIF 521 - Right to appoint or remove directors OE
    IIF 521 - Has significant influence or control OE
    IIF 521 - Ownership of shares – 75% or more OE
  • 53
    BABSODUS CARE LIMITED
    12206339
    Office 2, 141 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 54
    BAF CONSULTANCY SOLUTIONS LTD
    17068421
    2 Swan Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 546 - Ownership of shares – More than 50% but less than 75% OE
    IIF 546 - Right to appoint or remove directors OE
    IIF 546 - Ownership of voting rights - More than 50% but less than 75% OE
  • 55
    BANDTEMI LIMITED
    15162133
    6 Field Close, Cottingham, England
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 743 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 56
    BARBERS @ HAIRCLIPS LTD
    15305643
    68 High Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2023-11-23 ~ now
    IIF 401 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 340 - Right to appoint or remove directors OE
    IIF 340 - Ownership of shares – 75% or more OE
    IIF 340 - Ownership of voting rights - 75% or more OE
  • 57
    BARGAIN GRASS LIMITED
    10487944
    124 City Road, London, England
    Active Corporate (8 parents)
    Officer
    2024-06-17 ~ 2025-08-31
    IIF 699 - Director → ME
    2024-06-08 ~ 2024-06-17
    IIF - Secretary → ME
  • 58
    BASE FOUNDATION C.I.C.
    07844717
    27 Western Road, Hagley, Stourbridge
    Dissolved Corporate (3 parents)
    Officer
    2011-11-11 ~ 2013-03-25
    IIF 77 - Director → ME
  • 59
    BASILEIA CONSULT LIMITED
    SC440168
    C/o: Begbies Traynor (central) Llp, River Court 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Officer
    2013-01-14 ~ 2013-01-14
    IIF 595 - Director → ME
    2013-01-14 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2017-01-14 ~ 2018-04-09
    IIF 678 - Ownership of shares – More than 25% but not more than 50% OE
    2018-04-09 ~ now
    IIF 276 - Ownership of shares – More than 50% but less than 75% OE
  • 60
    BASILEIA FLEET LIMITED
    10297388
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 61
    BCE ENERGY LTD
    15787561
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-19 ~ 2025-03-28
    IIF 434 - Director → ME
    Person with significant control
    2024-06-19 ~ dissolved
    IIF 587 - Ownership of voting rights - 75% or more OE
    IIF 587 - Right to appoint or remove directors OE
    IIF 587 - Ownership of shares – 75% or more OE
  • 62
    BE-WELL INTERNATIONAL LTD
    11960428
    17 Eaton Place, Larkfield, Aylesford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 63
    BEATNIK BAR SERVICES LTD
    13407904
    Lume Cinema, Green Street, Kidderminster, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-19 ~ 2021-11-03
    IIF 74 - Director → ME
  • 64
    BENAIAH LTD
    - now 14287171
    ADRAMMELECH LTD
    - 2024-10-08 14287171
    C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-10 ~ now
    IIF 344 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 642 - Right to appoint or remove directors OE
    IIF 642 - Ownership of shares – 75% or more OE
    IIF 642 - Ownership of voting rights - 75% or more OE
  • 65
    BEQUEST RESOURCE LIMITED
    09554732
    Flat 8 6 Chantry Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-04-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 66
    BESORAH PROJECTS UK LTD
    07409210
    Da12 2dw, 17 Eaton Place, Larkfield, Aylesford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-15 ~ dissolved
    IIF 256 - Director → ME
  • 67
    BETWEENERZ LTD
    13069263
    38 Langford Road, Cockfosters, Barnet, England
    Active Corporate (2 parents)
    Person with significant control
    2020-12-08 ~ now
    IIF 679 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 679 - Right to appoint or remove directors OE
    IIF 679 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    BEULAH HILLVIEW PROPERTIES & CONSTRUCTION LTD
    - now 12331740
    BEQUESTCAPITAL ESTATE LTD
    - 2021-10-19 12331740
    4385, 12331740 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2025-09-04 ~ 2025-09-04
    IIF 4 - Director → ME
    2025-09-04 ~ dissolved
    IIF 1 - Director → ME
    2019-11-25 ~ 2023-12-18
    IIF 51 - Director → ME
    2023-12-18 ~ 2025-07-22
    IIF 92 - Director → ME
    Person with significant control
    2019-11-25 ~ 2023-12-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 69
    BIIG CONSULTING LTD
    15532574
    Flat 2 31-35 Welford Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-29 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    2024-02-29 ~ dissolved
    IIF 638 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 638 - Right to appoint or remove directors OE
    IIF 638 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    BIOCAMAT CONSULTS LIMITED
    15787190
    87 Ludford Street Ludford Street, Crewe, England
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 713 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 71
    BLAZEIT LIMITED
    14629546
    33 Caludon Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-31 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 463 - Right to appoint or remove directors OE
    IIF 463 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 463 - Ownership of shares – More than 50% but less than 75% OE
  • 72
    BLUE LABEL GROUP LTD
    12071109 14382412... (more)
    47 Ascot Close, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 73
    BLUE LABEL GROUP LTD
    14382412 12071109... (more)
    47 Ascot Close, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 74
    BLUE LABEL GROUP LTD
    16955138 14382412... (more)
    47 Ascot Close, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2026-01-11 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-11 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 75
    BLUEMETALLIC LTD
    10912704
    Second Floor, 105-107 New Union Street New Union Street, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-05 ~ 2018-09-06
    IIF 307 - Director → ME
  • 76
    BOGEOT LTD
    14204844 17135180
    Flat 4 Arrows House, 129 Clifton Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 628 - Right to appoint or remove directors OE
    IIF 628 - Ownership of shares – 75% or more OE
    IIF 628 - Ownership of voting rights - 75% or more OE
  • 77
    BOGEOT LTD
    17135180 14204844
    Flat 4 Arrows House, 129 Clifton Way, London, England
    Active Corporate (1 parent)
    Officer
    2026-04-02 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2026-04-02 ~ now
    IIF 629 - Ownership of voting rights - 75% or more OE
    IIF 629 - Right to appoint or remove directors OE
    IIF 629 - Ownership of shares – 75% or more OE
  • 78
    BOLA SYNERGY SOLUTIONS LIMITED
    09884608
    55 Goodman Street, Manchester, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2015-11-23 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 635 - Ownership of shares – 75% or more OE
  • 79
    BONSILL LIMITED
    10701098
    1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-04-26 ~ dissolved
    IIF - Right to appoint or remove directors OE
  • 80
    BOUDILLON RESOURCES LIMITED
    13014806
    1 Foundry Wood Close, Foundry Wood Close, Wigan, Great Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-11-12 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 547 - Ownership of shares – 75% or more OE
    IIF 547 - Right to appoint or remove directors OE
    IIF 547 - Ownership of voting rights - 75% or more OE
  • 81
    BRAFAZ UK LIMITED
    08995151
    21 Roding Way, Rainham, England
    Active Corporate (1 parent)
    Officer
    2014-04-14 ~ now
    IIF 741 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 555 - Ownership of shares – 75% or more OE
  • 82
    BRAINIAC GROUP LTD
    - now 14331593
    BRAINIAC CONSULTING LTD - 2023-04-25
    Provident House, 44 Harpur Street, Bedford, England
    Active Corporate (3 parents)
    Officer
    2023-10-18 ~ 2024-05-28
    IIF 605 - Director → ME
  • 83
    BRAVANTI LTD
    16596239
    82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-21 ~ now
    IIF 415 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 535 - Right to appoint or remove directors OE
    IIF 535 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 535 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    BRIDGEHOUSE PROPERTIES DEVELOPMENT LIMITED
    15399931
    13 Melford Drive, Maidstone, England
    Active Corporate (3 parents)
    Officer
    2024-01-09 ~ now
    IIF 427 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 785 - Ownership of shares – 75% or more OE
    IIF 785 - Right to appoint or remove directors OE
    IIF 785 - Ownership of voting rights - 75% or more OE
  • 85
    BROOKSIDE MEDIA LIMITED
    07995424 10208799
    21 Masefield Close, Romford
    Dissolved Corporate (2 parents)
    Officer
    2012-03-19 ~ dissolved
    IIF - Director → ME
  • 86
    BROOKSIDE MEDIA LTD
    10208799 07995424
    12 Downham Close, Romford, England
    Active Corporate (2 parents)
    Officer
    2016-06-01 ~ 2016-06-30
    IIF 98 - Director → ME
    2016-06-29 ~ now
    IIF 118 - Director → ME
  • 87
    BRUCES WHARF LTD
    12221443
    17 Bruces Wharf Road, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-23 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 370 - Right to appoint or remove directors OE
    IIF 370 - Ownership of shares – 75% or more OE
    IIF 370 - Ownership of voting rights - 75% or more OE
  • 88
    BT CONSULT LTD
    08879146
    26a Selwyn Road, Selwyn Road, London
    Dissolved Corporate (4 parents)
    Officer
    2019-05-08 ~ dissolved
    IIF - Secretary → ME
  • 89
    BUSINESS GROWTH CONSULT LTD
    14023135
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 90
    C2G CONSULTING SOLUTIONS LIMITED
    15253855 16463348
    4385, 15253855 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 91
    C2G CONSULTING SOLUTIONS LTD
    16463348 15253855
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-20 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    CAFRO FOODS LIMITED
    SC648838
    339 Calder Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2019-12-04 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Right to appoint or remove directors OE
    IIF 281 - Ownership of voting rights - 75% or more OE
  • 93
    CAMBIARE CONSULTING LTD
    13789689
    15 Dudley Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 696 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 754 - Ownership of shares – 75% or more OE
    IIF 754 - Ownership of voting rights - 75% or more OE
    IIF 754 - Right to appoint or remove directors OE
  • 94
    CARE ASSIGNMENT HEALTHCARE RECRUITERS LTD
    14522959
    85 Southwell Close, Chafford Hundred, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-05 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    2022-12-05 ~ 2023-05-25
    IIF 471 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 471 - Right to appoint or remove directors OE
    IIF 471 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    CARELINK RESOURCES LIMITED
    15106160
    37 Whitmore Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-30 ~ dissolved
    IIF - Director → ME
  • 96
    CELEBUT LIMITED
    16230626
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 426 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 468 - Ownership of shares – 75% or more OE
    IIF 468 - Right to appoint or remove directors OE
    IIF 468 - Ownership of voting rights - 75% or more OE
  • 97
    CELECH INTEGRATED SERVICES LTD
    08459042
    Bank House 6 Hockley Hill, Hockley, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    2013-03-25 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2017-03-25 ~ now
    IIF 365 - Right to appoint or remove directors OE
    IIF 365 - Ownership of voting rights - 75% or more OE
    IIF 365 - Ownership of shares – 75% or more OE
  • 98
    CHARISERVE LIMITED
    08273725
    88 Twickenham Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 612 - Right to appoint or remove directors as a member of a firm OE
  • 99
    CHICAGO COMMUNICATIONS LIMITED
    08124472
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-29 ~ dissolved
    IIF 423 - Director → ME
  • 100
    CHILLI GRILLZ KIRKINTILLOCH LTD
    SC830257
    4 Catherine Street, Kirkintilloch, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2024-11-27 ~ now
    IIF 194 - Director → ME
  • 101
    CHROMEBALL HOMES LIMITED
    15564335
    15 Greenfield Place, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-03-15 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 102
    CHROMEBALL INCORPORATED LIMITED
    08147680
    15 Greenfield Place, Church Street, Hayes
    Active Corporate (2 parents)
    Officer
    2012-07-18 ~ 2012-12-17
    IIF - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 103
    CIMAMCO LIMITED
    08200034
    10 Whitley Place, Timperley, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2012-09-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 548 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    CITY AND COUNTRYWIDE HOMES LIMITED
    14265626
    1 Ashmead Court, Greenhithe, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-31 ~ 2023-12-18
    IIF 170 - Director → ME
    2022-07-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-07-31 ~ 2023-12-18
    IIF 682 - Ownership of shares – 75% or more OE
    IIF 682 - Right to appoint or remove directors OE
    IIF 682 - Ownership of voting rights - 75% or more OE
  • 105
    CITY POND CIC
    13068519
    15 Vinstone Way, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 429 - Ownership of voting rights - 75% or more OE
    IIF 429 - Right to appoint or remove directors OE
    IIF 429 - Ownership of shares – 75% or more OE
  • 106
    CLEANING BRIGADE LTD
    15800651
    Flat 25 Dunsfold House, Deepdene Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 223 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 384 - Right to appoint or remove directors OE
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Ownership of shares – 75% or more OE
  • 107
    CLEMENTES HOLDINGS LTD
    16823234
    3 Waterstone Close, Maltby, Rotherham, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 366 - Ownership of voting rights - 75% or more OE
    IIF 366 - Right to appoint or remove directors OE
    IIF 366 - Ownership of shares – 75% or more OE
  • 108
    CLEMENTES PARTNERS LIMITED
    15679818
    35 Rainbow Avenue, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-25 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2024-04-25 ~ dissolved
    IIF 617 - Ownership of voting rights - 75% or more OE
    IIF 617 - Ownership of shares – 75% or more OE
    IIF 617 - Right to appoint or remove directors OE
  • 109
    CMA BUSINESS LTD
    09659452
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Officer
    2015-06-26 ~ now
    IIF - Director → ME
    Person with significant control
    2019-07-01 ~ 2019-09-01
    IIF 458 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 458 - Right to appoint or remove directors OE
    IIF 458 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 458 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 458 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 458 - Ownership of shares – 75% or more OE
    IIF 458 - Ownership of voting rights - 75% or more OE
  • 110
    CMAZZER SOLUTIONS COMPANY LIMITED
    08965759
    Mrs Christine Mbongue-mazzer, 19 Anstey Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-03-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 111
    COAL-K INTERNATIONAL LIMITED
    10031267
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2016-02-29 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-29 ~ now
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 112
    COBA CONSULT LTD
    13184675
    C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, England
    Active Corporate (1 parent)
    Officer
    2021-02-08 ~ now
    IIF 668 - Director → ME
  • 113
    CODEC TECHNOLOGIES LIMITED
    13766731
    70 Clapton Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 385 - Ownership of shares – 75% or more OE
    IIF 385 - Right to appoint or remove directors OE
    IIF 385 - Ownership of voting rights - 75% or more OE
  • 114
    COGNITECH DATA SYSTEMS LIMITED
    17035063
    12 Fieldfare Drive, Maidstone, England
    Active Corporate (1 parent)
    Officer
    2026-02-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2026-02-16 ~ now
    IIF 614 - Ownership of voting rights - 75% or more OE
    IIF 614 - Ownership of shares – 75% or more OE
    IIF 614 - Right to appoint or remove directors OE
  • 115
    CONSULT OAK LIMITED
    10728488
    68 Kinlet Close, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 705 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 414 - Right to appoint or remove directors OE
    IIF 414 - Ownership of voting rights - 75% or more OE
    IIF 414 - Ownership of shares – 75% or more OE
  • 116
    CONTRIVE CONSULTANTS LIMITED
    16148495
    59 Kingsgate Road, Chellaston, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 420 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 573 - Ownership of shares – 75% or more OE
    IIF 573 - Right to appoint or remove directors OE
    IIF 573 - Ownership of voting rights - 75% or more OE
  • 117
    CORE WAVES CONCEPTS LTD
    16877203
    58 Carr Bottom Fold, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-11-27 ~ now
    IIF 516 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 503 - Ownership of shares – 75% or more OE
    IIF 503 - Ownership of voting rights - 75% or more OE
    IIF 503 - Right to appoint or remove directors OE
  • 118
    COTTAR HOMES LTD
    SC812891
    48 West George Street, Clyde Offices (2nd Floor), Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2024-06-06 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 176 - Has significant influence or control OE
  • 119
    CREATIVE CITY NETWORKS CIC
    15086583
    1 School Cottages School Lane, Wick, Pershore, England
    Active Corporate (4 parents)
    Officer
    2023-08-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 107 - Has significant influence or control over the trustees of a trust OE
    IIF 107 - Has significant influence or control as a member of a firm OE
    IIF 107 - Has significant influence or control OE
  • 120
    CRYSTAL AID LIMITED
    16809777
    108 Culvers Court Fenners Marsh, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2025-10-25 ~ now
    IIF 579 - Director → ME
    Person with significant control
    2025-10-25 ~ now
    IIF 721 - Right to appoint or remove directors OE
    IIF 721 - Ownership of voting rights - 75% or more OE
    IIF 721 - Ownership of shares – 75% or more OE
  • 121
    CRYSTAL HEALTH LIMITED
    07742809
    10 The Avenue, St. Pauls Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 670 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 184 - Ownership of shares – 75% or more OE
  • 122
    D.S SHARON PROFESSIONAL SERVICES LTD
    07520976
    27 Hampstead Close, Thamesmead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-08 ~ dissolved
    IIF 515 - Director → ME
  • 123
    DANIEL'S TRUST FOOD BANK CIC
    14567431
    184 Essex Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 544 - Ownership of voting rights - 75% or more OE
    IIF 544 - Right to appoint or remove directors OE
  • 124
    DANUYIOSA LTD
    09228714
    128 Capstone Road, Bromley
    Dissolved Corporate (2 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 299 - Director → ME
    2014-09-22 ~ 2015-06-03
    IIF - Secretary → ME
  • 125
    DASH SOLUTION LIMITED
    08638927
    9 May Road, Gillingham, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2013-08-06 ~ 2013-09-10
    IIF 345 - Director → ME
  • 126
    DATAFLOW SYSTEMS LTD
    09220233
    4385, 09220233 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2014-09-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 232 - Right to appoint or remove directors as a member of a firm OE
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 127
    DAUGHTERS OF THE HOLY SPIRIT INTERNATIONAL WOMEN'S FELLOWSHIP UK LTD
    - now 12469146 13953436
    DAUGHTERS OF THE HOLY SPIRIT INTERNATIONAL WOMEN'S FOLLOWSHIP UK LTD
    - 2020-03-02 12469146 13953436
    1st Floor, Gibson House 800, High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-02-18 ~ 2021-07-01
    IIF 302 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 677 - Ownership of voting rights - 75% or more OE
    IIF 677 - Right to appoint or remove directors OE
    IIF 677 - Ownership of shares – 75% or more OE
  • 128
    DAVID OLIVIA CONSULTING LTD
    11572927
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-04-06 ~ now
    IIF 30 - Director → ME
    2019-08-30 ~ 2022-02-22
    IIF 31 - Director → ME
    Person with significant control
    2019-08-30 ~ 2022-02-22
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 129
    DC TRANSPORT AND DISTRIBUTIONS SERVICES LTD
    14743174
    35 Douglas Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2023-03-20 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 413 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 413 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 413 - Right to appoint or remove directors OE
  • 130
    DEC PROPERTY INVESTMENT LIMITED
    13931276
    157 Wentworth Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 380 - Ownership of shares – More than 50% but less than 75% OE
    IIF 380 - Ownership of voting rights - More than 50% but less than 75% OE
  • 131
    DECARSONS LTD
    15889572
    Apartment 41 69 Furnace Hill, White Croft Work, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2024-09-01 ~ 2025-11-20
    IIF 46 - Director → ME
  • 132
    DENSHALL LIMITED
    11969957
    1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-05-23 ~ dissolved
    IIF - Right to appoint or remove directors OE
  • 133
    DES DES CARE SERVICES LTD
    15136546
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 715 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 134
    DESIGNINCLINE LIMITED
    12501202
    348 East Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 135
    DIERCHOMAI MANAGEMENT LIMITED
    SC527331
    24072, Sc527331: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 152 - Director → ME
    2016-02-19 ~ 2016-02-19
    IIF - Director → ME
    Person with significant control
    2017-02-18 ~ dissolved
    IIF 282 - Ownership of shares – 75% or more OE
  • 136
    DIGISPRINT LTD
    16801516
    Henleaze House, 13 Harbury Road, Bristol, England
    Active Corporate (2 parents)
    Person with significant control
    2025-10-22 ~ now
    IIF 542 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 542 - Right to appoint or remove directors OE
    IIF 542 - Ownership of shares – More than 25% but not more than 50% OE
  • 137
    DISCOVERY DIGITAL VENTURES LTD.
    13825810
    8 Griffiths Close, Ipswich, England
    Active Corporate (3 parents)
    Officer
    2022-10-01 ~ now
    IIF 57 - Director → ME
  • 138
    DIVINE HOPE LIMITED
    14846626
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 139
    DIVINE PERSONNEL UK SERVICES LTD
    - now 09639843
    DIVINE PERSONNEL UK SERVICES LTD LTD
    - 2018-06-18 09639843
    DIVINE PERSONNEL UK SEVICES LTD
    - 2015-07-06 09639843
    11 Tweed Drive, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2015-06-15 ~ now
    IIF - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 505 - Ownership of shares – More than 25% but not more than 50% OE
  • 140
    DMJE HEALTHCARE LTD
    - now 11443449
    DM&J LOGISTICS LTD - 2022-05-03
    7 Genesis Green, Ashland, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 141
    DOMS CARE SERVICES LTD
    11565412
    10 Sterry Crescent, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-12 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 620 - Ownership of shares – 75% or more OE
    IIF 620 - Right to appoint or remove directors OE
    IIF 620 - Ownership of voting rights - 75% or more OE
  • 142
    DOVESELLS LIMITED
    12624857
    17 Bruces Wharf Road, Bruces Wharf Road, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 369 - Ownership of shares – 75% or more OE
    IIF 369 - Ownership of voting rights - 75% or more OE
    IIF 369 - Right to appoint or remove directors OE
  • 143
    DSS ACCOUNTANCY SERVICES LIMITED
    08163195
    Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-31 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 144
    DYNA4S LIMITED
    12196533
    55 Federation Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-09-09 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF 460 - Right to appoint or remove directors OE
    IIF 460 - Ownership of shares – 75% or more OE
    IIF 460 - Ownership of voting rights - 75% or more OE
  • 145
    DYNACARE SERVICES LIMITED
    11772337
    213 Ballards Road, Dagenham, England
    Liquidation Corporate (3 parents)
    Officer
    2019-01-17 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 459 - Ownership of shares – More than 25% but not more than 50% OE
  • 146
    DYNASEC LIMITED
    11011823
    25 Lakedale Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-06-03 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 147
    E-CRYSTAL LIMITED
    08138917
    Da12 2dw, 17 Eaton Place, Larkfield, Aylesford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-07-11 ~ 2014-01-01
    IIF 769 - Director → ME
    2012-07-11 ~ now
    IIF 739 - Secretary → ME
  • 148
    EAGLE RISE CONSTRACTORS LIMITED
    07529219
    151 Oval Road North, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF - Director → ME
  • 149
    ECHOES OF THE THRONE ROOM LTD
    SC881452
    1/1, 241 Liddesdale Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-06 ~ now
    IIF 654 - Director → ME
    Person with significant control
    2026-03-06 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 150
    ECLIPSE INCORPORATION LIMITED
    06443920
    22 Robertson Close, Broxbourne, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-12-04 ~ 2010-02-01
    IIF 655 - Director → ME
  • 151
    EDEN LOTUS LTD
    13401329
    66 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-05-16 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 631 - Ownership of voting rights - 75% or more OE
    IIF 631 - Right to appoint or remove directors OE
    IIF 631 - Ownership of shares – 75% or more OE
  • 152
    EDHITA LIMITED
    16113764
    Apartment 104 5 Anchor Street, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 386 - Right to appoint or remove directors OE
    IIF 386 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 386 - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    EFE TRONICS LIMITED
    12906255
    Unit 11 York House Green Lane West Preston Green Lane West, Garstang, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 702 - Director → ME
    Person with significant control
    2021-06-01 ~ 2021-07-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    2021-07-23 ~ dissolved
    IIF 461 - Has significant influence or control over the trustees of a trust OE
    IIF 461 - Ownership of shares – 75% or more OE
    IIF 461 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 461 - Ownership of shares – 75% or more as a member of a firm OE
  • 154
    EFFCON EQUIPMENT LIMITED
    15555792 12777187
    48 Wilmot Road, Dartford, England
    Active Corporate (4 parents)
    Officer
    2024-03-12 ~ now
    IIF 191 - Director → ME
  • 155
    EFFCON EQUIPMENT LTD
    12777187 15555792
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 156
    EGO TRANSFER LTD
    13879737
    Flat 142 Eddystone Tower Oxestalls Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-28 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 778 - Ownership of shares – More than 50% but less than 75% OE
    IIF 778 - Ownership of voting rights - More than 50% but less than 75% OE
  • 157
    ELARED GROUP OF COMPANIES LIMITED
    11838412
    17 Bruces Wharf Road, Grays, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-22 ~ dissolved
    IIF 493 - Director → ME
    2019-02-20 ~ 2021-03-22
    IIF 495 - Director → ME
  • 158
    ELIZABETH CONSTRUCTIONS LTD
    10027168
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (7 parents)
    Officer
    2019-01-30 ~ 2019-11-15
    IIF 485 - Director → ME
    2019-03-19 ~ 2019-10-02
    IIF 491 - Director → ME
  • 159
    ELLI'S KITCHEN LTD
    13361716 16056290
    7 Pinnacle Hill, Bexleyheath, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-28 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 507 - Has significant influence or control OE
  • 160
    ELLI'S TASTE LTD
    - now 16056290
    ELLI'S KITCHEN LTD
    - 2025-03-24 16056290 13361716
    7 Pinnacle Hill, Bexleyheath, England
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ 2024-11-02
    IIF 534 - Director → ME
    2024-11-01 ~ now
    IIF 531 - Director → ME
    2024-11-01 ~ 2024-11-05
    IIF 530 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 676 - Ownership of shares – 75% or more OE
    IIF 676 - Right to appoint or remove directors OE
    IIF 676 - Ownership of voting rights - 75% or more OE
  • 161
    EMMADAN SERVICES LIMITED
    08647650
    1st Floor North Westgate House, The Hight, The High, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-13 ~ 2020-11-17
    IIF 583 - Director → ME
    2020-11-17 ~ dissolved
    IIF 139 - Director → ME
    2013-08-13 ~ 2022-04-26
    IIF - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-08-02
    IIF 567 - Ownership of voting rights - 75% or more OE
    IIF 567 - Has significant influence or control as a member of a firm OE
    IIF 567 - Right to appoint or remove directors OE
    IIF 567 - Ownership of shares – 75% or more OE
    2019-06-08 ~ 2020-12-02
    IIF - Has significant influence or control OE
    2016-11-28 ~ dissolved
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of shares – 75% or more as a member of a firm OE
    2020-12-02 ~ 2022-04-26
    IIF 685 - Has significant influence or control OE
  • 162
    EMPOWERING PEOPLE IN CHANGE - CIC
    11676712
    Room 5 Business Centre Greets Green Community, 157 Wood Lane, West Bromwich, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2018-11-14 ~ 2022-08-25
    IIF 59 - Director → ME
  • 163
    ENATEX LIMITED
    06805166
    1 Blackley Close, Tytherington, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-01-29 ~ now
    IIF 792 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 164
    ENERGY GLOBE LIMITED
    11502619
    20 Falcon House, Pelican Estate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-06 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    2018-08-06 ~ dissolved
    IIF 726 - Ownership of shares – 75% or more OE
    IIF 726 - Ownership of voting rights - 75% or more OE
    IIF 726 - Right to appoint or remove directors OE
  • 165
    ENZEST LIMITED
    08655905
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF - Director → ME
  • 166
    EPHATHA MANAGEMENT LTD
    14698711
    15 Sandstone Drive, Sittingbourne, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 167
    EROMROLLY SUPPORT LTD
    14434792
    Flat 2, 6 Malvern Road Leicester, Malvern Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2022-10-21 ~ now
    IIF 482 - Director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 632 - Ownership of voting rights - 75% or more OE
    IIF 632 - Right to appoint or remove directors OE
    IIF 632 - Ownership of shares – 75% or more OE
  • 168
    ESANOPHIN HEALTHCARE LTD
    13662777
    12 Albert Street, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2021-10-05 ~ now
    IIF 179 - Director → ME
    2021-10-05 ~ now
    IIF 671 - Secretary → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 387 - Ownership of shares – 75% or more OE
  • 169
    EVERNEST CARE LIMITED
    16581651
    1 Blackley Close, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 170
    EVLS LIMITED
    07811395
    Unit 36 88-90, Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-14 ~ dissolved
    IIF 242 - Director → ME
  • 171
    EXECUTIVE INTELLIGENCE SECURITIES LTD.
    - now 07393243
    EXECUTIVE INTELLIGENCE SECURITIES (EIS CCTV) LTD.
    - 2014-03-03 07393243
    JINCOLLIN INDUSTRIES LTD.
    - 2013-06-12 07393243
    TIBER LTD
    - 2012-09-24 07393243
    4385, 07393243 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2010-09-30 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 686 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 686 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 686 - Ownership of shares – 75% or more OE
    IIF 686 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 686 - Right to appoint or remove directors OE
    IIF 686 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 686 - Ownership of voting rights - 75% or more OE
    IIF 686 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 686 - Right to appoint or remove directors as a member of a firm OE
  • 172
    EXPERT BUSINESS CHANGE LTD
    13790811
    15 Dudley Street, Casnewydd, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 173
    FACTOTUM MANAGEMENT LTD
    13444867
    Lume Cinema, Green Street, Kidderminster, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-08 ~ 2021-11-03
    IIF 73 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 106 - Has significant influence or control OE
  • 174
    FAITH BUSINESS LIMITED
    10470027
    55 Silton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF - Director → ME
  • 175
    FELIX TRADERS LTD
    09426554
    1 Lime Grove, Hurley, Atherstone, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2015-02-06 ~ dissolved
    IIF 478 - Director → ME
  • 176
    196 Manor Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 716 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 177
    FENIX GLOBAL FREIGHT UK LTD
    07571165
    Suite 5 96-98, West Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-21 ~ dissolved
    IIF 706 - Director → ME
    2011-03-21 ~ dissolved
    IIF 740 - Secretary → ME
  • 178
    FENIX VENTURE LTD
    - now 09997600
    FENIX ACCOUNTANCY SERVICES LTD
    - 2016-06-02 09997600
    306 Chadwick Court, 2 Titmuss Avenue, London, Thamesmead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 50 - Director → ME
    2016-02-10 ~ dissolved
    IIF 601 - Secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 552 - Ownership of shares – 75% or more OE
  • 179
    FERAMY AUTO LIMITED
    16287702
    1 Earls Wood Drive, Keresley End, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2025-03-03 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    2025-03-03 ~ dissolved
    IIF 560 - Ownership of voting rights - 75% or more OE
    IIF 560 - Right to appoint or remove directors OE
    IIF 560 - Ownership of shares – 75% or more OE
  • 180
    FERAMY LIMITED
    SC708583
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2021-09-03 ~ now
    IIF 651 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 757 - Ownership of shares – 75% or more OE
    IIF 757 - Ownership of voting rights - 75% or more OE
    IIF 757 - Right to appoint or remove directors OE
  • 181
    FERAMY PROPERTY LIMITED
    SC725751
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2022-03-10 ~ now
    IIF 650 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 756 - Ownership of shares – 75% or more OE
    IIF 756 - Right to appoint or remove directors OE
    IIF 756 - Ownership of voting rights - 75% or more OE
  • 182
    FIDELITY HEALTHCARE LOCUMS LIMITED
    14588136
    99 Brownings Avenue, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 622 - Ownership of shares – 75% or more OE
    IIF 622 - Right to appoint or remove directors OE
    IIF 622 - Ownership of voting rights - 75% or more OE
  • 183
    FIFO CONSULT LTD
    09282302
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-02-05 ~ now
    IIF 709 - Director → ME
    2014-10-27 ~ 2018-11-13
    IIF 34 - Director → ME
    2019-03-25 ~ 2019-03-25
    IIF 35 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 122 - Ownership of shares – 75% or more OE
    2017-02-04 ~ 2018-11-13
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 184
    FILM ASSOCIATES LTD
    12462167
    Lume Cinema, Green Street, Kidderminster, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-04-30 ~ 2021-11-04
    IIF 60 - Director → ME
  • 185
    FIRST MEDICARE LIMITED
    05340448
    35 Marcella Road, Angel Town Estate, London, England
    Active Corporate (3 parents)
    Officer
    2016-11-08 ~ 2019-12-20
    IIF 447 - Director → ME
  • 186
    FIRST TRANSNATIONAL LTD
    12810911
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-08-13 ~ now
    IIF 55 - Director → ME
  • 187
    FIRST-STRING HOMES LIMITED - now
    FIRST-STRING PROPERTY LIMITED
    - 2022-08-10 09912688
    85-87 Bayham Street, London, England
    Active Corporate (2 parents)
    Officer
    2015-12-11 ~ 2016-01-01
    IIF 172 - Director → ME
  • 188
    FOLADARA LIMITED
    - now 12664146
    RASHDARA LIMITED
    - 2021-01-13 12664146 10401310
    65 Otway Street, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 730 - Ownership of shares – 75% or more OE
    IIF 730 - Right to appoint or remove directors OE
    IIF 730 - Ownership of voting rights - 75% or more OE
  • 189
    FOODSBYMOMI LIMITED
    15885161
    Unit 2 Cleveland Trading Estate, Darlington, England
    Active Corporate (2 parents)
    Officer
    2024-08-08 ~ now
    IIF 318 - Director → ME
    2024-08-08 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-08-08 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 190
    FPS 001 LIMITED
    - now 07480551 07480591... (more)
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1915 parents)
    Officer
    2014-04-16 ~ 2015-08-18
    IIF 711 - Director → ME
  • 191
    FRONTIER AFRICA TRADING CO LTD
    14788482
    200 Brook Drive, Reading, England
    Active Corporate (2 parents)
    Officer
    2023-04-10 ~ now
    IIF 347 - Director → ME
  • 192
    FTS SKIPS LIMITED
    09683704
    82 Broomhouse Lane Edlington, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 783 - Ownership of shares – 75% or more OE
  • 193
    FULGUR ENGINEERING LIMITED
    09765912
    Gunners End Farm Station Road, Chobham, Woking, England
    Active Corporate (1 parent)
    Officer
    2015-09-07 ~ now
    IIF 422 - Director → ME
    Person with significant control
    2016-09-04 ~ now
    IIF 753 - Right to appoint or remove directors OE
    IIF 753 - Has significant influence or control OE
    IIF 753 - Ownership of voting rights - 75% or more OE
    IIF 753 - Ownership of shares – 75% or more OE
  • 194
    G BRANCH LIMITED
    07766823 10892385
    58 Manor Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF - Director → ME
  • 195
    G BRANCH LTD
    10892385 07766823
    1 Bath Street, Rugby, England
    Active Corporate (2 parents)
    Officer
    2017-10-31 ~ now
    IIF 584 - Director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 551 - Ownership of shares – 75% or more OE
  • 196
    GAAC 286 LIMITED
    06140552 06140465... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (81 parents)
    Officer
    2016-08-01 ~ 2016-11-03
    IIF 263 - Director → ME
  • 197
    GABE MAISON LIMITED
    14859090 16702477
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF 799 - Director → ME
    2023-05-10 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 198
    GABE MAISON LIMITED
    16702477 14859090
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 798 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 199
    GAKOS ENERGY LIMITED
    12016243
    20 Felton Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-05-24 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 554 - Ownership of voting rights - 75% or more OE
    IIF 554 - Right to appoint or remove directors OE
    IIF 554 - Ownership of shares – 75% or more OE
  • 200
    GBEST PROPERTY INVESTMENT LTD
    15772979
    19 Oak Tree Close, Mangotsfield, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 499 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 558 - Ownership of shares – 75% or more OE
    IIF 558 - Right to appoint or remove directors OE
    IIF 558 - Ownership of voting rights - 75% or more OE
  • 201
    GECON GREENFLOW AND ESTATES UK LIMITED
    SC857842
    3/1 92 Kyleakin Road, Arden, Thornliebank, Glasgow, Scotland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-04 ~ now
    IIF - Director → ME
  • 202
    GEE & DEE ENTERPRISES LTD
    09226036
    55 Ebrington Street, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 329 - Director → ME
  • 203
    GETITFY LIMITED
    14736967
    128 City Road, London
    Active Corporate (1 parent)
    Officer
    2023-03-17 ~ now
    IIF 319 - Director → ME
    2023-03-17 ~ now
    IIF - Secretary → ME
    Person with significant control
    2023-03-17 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 204
    GETITTOME EUROPE LIMITED
    10947758
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    2017-09-05 ~ dissolved
    IIF - Director → ME
  • 205
    GILDEDOAKS PROPERTIES LTD
    13670073
    6 Dobson Close, Wigston, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2021-10-08 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 206
    GLOBAL LUXURY CONCIERGE LTD
    16257060
    2 Albion Estate, Swan Road, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-02-17 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2025-02-17 ~ dissolved
    IIF 545 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 545 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 545 - Right to appoint or remove directors OE
  • 207
    GLOBAL VENDOR LIMITED
    11263095
    4385, 11263095 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-03-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 613 - Ownership of shares – 75% or more OE
  • 208
    GMA 008 LIMITED
    - now 07480600 07480576... (more)
    GAG325 LIMITED - 2011-01-24
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (935 parents)
    Officer
    2013-09-02 ~ 2014-04-25
    IIF - Director → ME
  • 209
    GODMERIT LTD
    14176238
    172 Ann Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 210
    GOEXPORT SERVICES LTD
    13748627
    183 Edge Lane, Droylsden, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-17 ~ dissolved
    IIF 735 - Director → ME
    2021-11-17 ~ dissolved
    IIF 599 - Secretary → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 211
    GRAYTREE LTD
    16504898
    44 St. Vincents Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    2025-06-09 ~ now
    IIF - Director → ME
  • 212
    GREAT ACHIEVERS INTERNATIONAL
    09690106 11952953
    6 Coltsfoot Path, Romford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2015-07-16 ~ dissolved
    IIF 99 - Director → ME
  • 213
    GREEN DEELS LTD
    14669932
    364 Fen Street, Brooklands, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2023-02-17 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 295 - Right to appoint or remove directors OE
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Ownership of voting rights - 75% or more OE
  • 214
    GREEN TALK GLOBAL LTD
    13652574
    Flat 87 17 Capital Drive, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 215
    GREENORA RESOURCES LTD
    16076938
    11 Millfield Gardens, Redhouse Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 511 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 537 - Right to appoint or remove directors OE
    IIF 537 - Ownership of shares – 75% or more OE
    IIF 537 - Ownership of voting rights - 75% or more OE
  • 216
    GREENTALK CONSULTING LTD
    14673739
    60 Chalice Way, Eagle Farm South, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-18 ~ now
    IIF 512 - Director → ME
    Person with significant control
    2023-02-18 ~ now
    IIF 538 - Ownership of voting rights - 75% or more OE
    IIF 538 - Ownership of shares – 75% or more OE
    IIF 538 - Right to appoint or remove directors OE
  • 217
    GREYDERN ASSOCIATES LIMITED
    11116767
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-12-19 ~ now
    IIF 100 - Director → ME
    2017-12-19 ~ now
    IIF 748 - Secretary → ME
    Person with significant control
    2017-12-19 ~ now
    IIF 761 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 761 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 218
    GRUNSMILL .S.O. LTD
    07552489
    6 Mccudden Road, Mccudden Road, Dartford, England
    Dissolved Corporate (4 parents)
    Officer
    2011-03-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 219
    HADLEA CARE LTD
    13279092
    38 Langford Road, Cockfosters, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-19 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 680 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 680 - Ownership of shares – More than 50% but less than 75% OE
    IIF 680 - Right to appoint or remove directors OE
  • 220
    HAIR ADVOCATE UK AND CO LTD
    14954573
    18 Swinside Close, Middleton, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 571 - Ownership of voting rights - 75% or more OE
    IIF 571 - Right to appoint or remove directors OE
    IIF 571 - Ownership of shares – 75% or more OE
  • 221
    HANBOURGH GLOBAL LIMITED
    07985894
    Apt 6 N0 477 Rathbourne Court, Stoney Stanton Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-03-12 ~ 2013-07-05
    IIF - Director → ME
  • 222
    HANDS OF HOPE ALLIANCE AND COMMUNITY PROJECT CIC
    16099385
    Flat 306 Chadwick Court 2 Titmuss Avenue, London, England
    Active Corporate (3 parents)
    Officer
    2025-12-17 ~ now
    IIF 49 - Director → ME
  • 223
    HAPSART RESOURCE SERVICES LIMITED
    10466890
    35 Singleton Drive, Grange Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2016-11-07 ~ now
    IIF 310 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 543 - Ownership of shares – More than 50% but less than 75% OE
    IIF 543 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 543 - Right to appoint or remove directors OE
  • 224
    HARESSI LTD
    16176056
    43 Windsor Road, Leigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 225
    HARTWELL HOUSE (CARPENDERS PARK) MANAGEMENT COMPANY LIMITED
    10643282
    Odeon House, 146 College Road, Harrow, England
    Active Corporate (8 parents)
    Officer
    2022-09-21 ~ now
    IIF 349 - Director → ME
  • 226
    HBIBLEKM WORLD LTD
    09867508
    6-7 Park Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-11-11 ~ 2016-04-04
    IIF 41 - Director → ME
    2015-11-12 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 591 - Ownership of shares – 75% or more OE
  • 227
    HEJELT LIMITED
    11433352 12380097
    17 Oakley Close, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-26 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 643 - Has significant influence or control OE
  • 228
    HEJELT LIMITED
    12380097 11433352
    43 Windsor Road, Leigh, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 229
    HENRITZ SERVICES LTD
    13887129
    Flat 4 The Old Bank 108 Church Road, Redfield, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-02 ~ dissolved
    IIF 669 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 689 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 689 - Right to appoint or remove directors OE
    IIF 689 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 230
    HERISTAYS LTD
    15809313
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 766 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 231
    HIGHBROW HEALTHCARE LTD
    15239292
    Flat 25 Dunsfold House, Deepdene Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-26 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 381 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 381 - Right to appoint or remove directors OE
  • 232
    HIGHBROW TECHNOLOGIES LTD
    11588631 09496926
    25 Dunsfold House, Deepden Garden, Brixton Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-09-25 ~ now
    IIF 222 - Director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 382 - Right to appoint or remove directors OE
    IIF 382 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 382 - Ownership of shares – More than 25% but not more than 50% OE
  • 233
    HIS INFLUENCE CHURCH LTD
    12205795
    2c Luton Road, Chatham, England
    Active Corporate (4 parents)
    Officer
    2019-09-13 ~ now
    IIF 502 - Director → ME
  • 234
    HM FOODS GROCERY EXPRESS LIMITED
    - now SC587361
    HEIGHTS MAGNA EXPRESS LIMITED
    - 2019-09-24 SC587361
    22 Easter Drylaw Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2018-09-30 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2018-09-30 ~ now
    IIF 279 - Ownership of shares – 75% or more OE
  • 235
    HM FOODS GROCERY LIMITED
    - now SC446615
    HEIGHTS MAGNA LIMITED
    - 2019-09-10 SC446615
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2018-05-01 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 283 - Right to appoint or remove directors OE
    IIF 283 - Ownership of shares – 75% or more OE
  • 236
    HM FOODS SUPERSTORE LTD
    SC663608
    339 Calder Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Right to appoint or remove directors OE
  • 237
    HOTELOY LTD
    17125334
    51 Churchstreet, Enfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-30 ~ now
    IIF 704 - Director → ME
  • 238
    HOUSE OF ALAYO LIMITED
    16476019
    59 Kingsgate Road, Chellaston, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 421 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 572 - Right to appoint or remove directors OE
    IIF 572 - Ownership of voting rights - 75% or more OE
    IIF 572 - Ownership of shares – 75% or more OE
  • 239
    I-INSPIRE NETWORKS LIMITED
    09730993
    Mr & Dr Iloka, 15 Ringlet Close, Canning Town, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-13 ~ dissolved
    IIF 774 - Director → ME
  • 240
    I-INSPIRE RESOURCES LTD
    SC736738
    72 St Ternans Road, Newtonhill, Stonehaven, Aberdeenshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-28 ~ now
    IIF 526 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 760 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 760 - Ownership of shares – More than 25% but not more than 50% OE
  • 241
    IAB MARKETING LTD
    12876583
    Flat 306 Chadwick Court 2 Titmuss Avenue, Thamesmead, London, England
    Active Corporate (1 parent)
    Officer
    2020-09-13 ~ now
    IIF - Director → ME
    2020-09-13 ~ now
    IIF - Secretary → ME
    Person with significant control
    2020-09-13 ~ now
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 242
    IKM SUPPORT SERVICES LTD
    09524730
    106 Great Hampton Row Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF - Director → ME
  • 243
    ILENSFASHION.COM LTD
    15017342
    86 Carr Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 641 - Ownership of voting rights - 75% or more OE
    IIF 641 - Ownership of shares – 75% or more OE
    IIF 641 - Right to appoint or remove directors OE
  • 244
    INFINITY DAYCARE & NURSERY LTD
    07909816
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (7 parents)
    Officer
    2012-05-13 ~ 2016-08-14
    IIF 40 - Director → ME
    2020-10-02 ~ 2020-10-03
    IIF 356 - Director → ME
    2021-03-23 ~ 2025-03-28
    IIF 440 - Director → ME
    2020-10-04 ~ 2021-03-22
    IIF 354 - Director → ME
    2020-08-28 ~ 2020-10-04
    IIF 437 - Director → ME
    2012-01-13 ~ 2020-06-29
    IIF - Director → ME
    Person with significant control
    2020-10-04 ~ 2021-03-22
    IIF 569 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 569 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 569 - Ownership of shares – 75% or more OE
    IIF 569 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 569 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 569 - Right to appoint or remove directors OE
    IIF 569 - Right to appoint or remove directors as a member of a firm OE
    IIF 569 - Ownership of voting rights - 75% or more OE
    IIF 569 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2016-10-28 ~ 2020-10-04
    IIF 590 - Ownership of voting rights - 75% or more OE
    IIF 590 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 590 - Right to appoint or remove directors as a member of a firm OE
    IIF 590 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 590 - Right to appoint or remove directors OE
    IIF 590 - Ownership of shares – 75% or more OE
    IIF 590 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2020-10-02 ~ 2020-10-03
    IIF 568 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 568 - Right to appoint or remove directors OE
    IIF 568 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 568 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 568 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 568 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2021-10-08 ~ now
    IIF 586 - Has significant influence or control OE
    2016-04-06 ~ 2020-06-29
    IIF 588 - Ownership of shares – 75% or more OE
    2021-11-15 ~ 2022-01-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

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 5 April 2026 and licensed under the Open Government Licence v3.0.