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

Oyediwura, Moses

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

    Resident in England

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

      IIF 1 IIF 2
    • Po Box 5099, Maidenhead, Berkshire, SL60 1PG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Suite 2, 9 West End, Kemsing, Sevenoaks, TN15 6PX, England

      IIF 9
    • Kings Place, 90 York Way, London, N1 9AG, England

      IIF 10
    • 9, West End, Kemsing, Sevenoaks, Kent, TN15 6PX, United Kingdom

      IIF 11
    • 9, West End, Kemsing, Sevenoaks, TN15 6PX, England

      IIF 12 IIF 13 IIF 14
    • C/o Dmb Law Solicitors, The Old Bat & Ball, St Johns Hill, Sevenoaks, Kent, TN13 3PF, United Kingdom

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

      IIF 17
    • Heath End House, Common Road, Stanmore, HA7 3HX, United Kingdom

      IIF 18
  • Oyediwura, Moses
    British company director born in June 1971

    Resident in England

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

      IIF 19
    • Unit C ( 1st Floor Offices ), 122, Bridge Road, Leicester, LE5 3QN, England

      IIF 20
    • 1st, Floor, 12 Old Bond Street, London, W1S 4PW, England

      IIF 21
    • 5099, Po Box 5099, Maidenhead, Berkshire, SL60 1PG, United Kingdom

      IIF 22
  • Oyediwura, Moses
    British director born in June 1971

    Resident in England

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

      IIF 23
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 24
    • 64 Lavender Avenue, Kingsbury, London, NW9 8HE

      IIF 25
    • 35, Station Road, London, NW10 4UP, England

      IIF 26
  • Oyediwura, Moses
    born in June 1971

    Resident in England

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

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

      IIF 31
  • Mr Moses Oyediwura
    British born in June 1971

    Resident in England

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

      IIF 32
    • Suite 2, 9 West End, Kemsing, Sevenoaks, TN15 6PX, England

      IIF 33
    • Moseley Hall Farm, Chelford Road, Knutsford, WA16 8RB, England

      IIF 34
    • Unit C ( 1st Floor Offices ), 122, Bridge Road, Leicester, LE5 3QN, England

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

      IIF 36
    • 9 Home Farm, Honey Lane, Hurley, Maidenhead, SL6 6TG, England

      IIF 37
    • 9, West End, Kemsing, Sevenoaks, Kent, TN15 6PX, United Kingdom

      IIF 38
    • 9, West End, Kemsing, Sevenoaks, TN15 6PX, England

      IIF 39 IIF 40 IIF 41
    • C/o Dmb Law Solicitors, The Old Bat & Ball, St Johns Hill, Sevenoaks, Kent, TN13 3PF, United Kingdom

      IIF 48
    • Suite 2, 9 West End, Kemsing, Sevenoaks, Kent, TN15 6PX, United Kingdom

      IIF 49
    • Heath End House, Common Road, Stanmore, HA7 3HX, United Kingdom

      IIF 50
  • Mr Moses Oyediwura
    British born in June 2021

    Resident in England

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

      IIF 51
child relation
Offspring entities and appointments 31
  • 1
    AMNICO LIMITED
    05226786
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2004-09-09 ~ 2006-04-24
    IIF 25 - Director → ME
  • 2
    BINFIELD FARM (IOW) LLP
    - now OC375112
    UAVEND (WATFORD) LLP
    - 2021-02-23 OC375112
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (6 parents)
    Officer
    2020-09-24 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 39 - Right to appoint or remove members OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLACK LIVES IN MUSIC LIMITED
    12959686
    Kings Place, 90 York Way, London, England
    Active Corporate (8 parents)
    Officer
    2020-11-30 ~ 2026-01-08
    IIF 10 - Director → ME
  • 4
    DUNAS BEACH RESORT COMPLETION 127/4 LIMITED
    08462487 08182425, 08182514, 09113041... (more)
    Moseley Hall Farm, Chelford Road, Knutsford, England
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2021-07-01 ~ 2022-06-22
    IIF 19 - Director → ME
    Person with significant control
    2021-11-30 ~ 2021-11-30
    IIF 51 - Has significant influence or control OE
    2021-11-30 ~ 2022-06-24
    IIF 34 - Has significant influence or control OE
  • 5
    ELITE CAPITAL CORP LTD
    - now 09089054
    GLENCORE CAPITAL CORP LIMITED - 2016-09-06
    GLENCORE CAPITA CORP LIMITED - 2014-06-24
    Unit C ( 1st Floor Offices ) 122, Bridge Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,111,684 GBP2024-06-30
    Officer
    2023-03-23 ~ 2024-07-10
    IIF 20 - Director → ME
    Person with significant control
    2023-03-23 ~ 2024-07-10
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    EWAAN GALLERIES LIMITED
    16912073
    Suite 2 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
  • 7
    GLOBAL CELLULAR LTD
    04481037
    21 Bridgewater Road, Wembley
    Dissolved Corporate (6 parents)
    Officer
    2002-07-09 ~ 2003-05-31
    IIF 31 - Director → ME
  • 8
    IRIDIUM LAW LIMITED
    12417589
    Caledonian House, Tatton Street, Knutsford, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -607,027 GBP2025-01-31
    Officer
    2020-02-27 ~ 2020-02-27
    IIF 26 - Director → ME
    Person with significant control
    2020-02-28 ~ 2020-08-11
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ISLAND HARBOUR MARINA (IOW) LIMITED
    16128478
    Suite 2 9 West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LBR (91) DEVELOPMENTS LIMITED
    12970397
    7 Curzon Street First Floor West, 7 Curzon Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-10-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MYFUTURE INVESTMENTS LIMITED
    16165804
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    2025-01-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    NORRIS CASTLE GROUP LIMITED
    - 2021-02-09 10213298
    UAVEND NORRIS CASTLE LTD
    - 2021-01-29 10213298
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -887,711 GBP2023-12-31
    Officer
    2020-06-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    NORRIS CASTLE ESTATE (GROUP) PC 1 LTD
    - now 12682821 12683064, 12683596, 12690431... (more)
    NORRIS CASTLE GROUP PC1 LIMITED
    - 2021-02-09 12682821 12683596, 13050664, 12683064... (more)
    UAVEND NORRIS CASTLE (PC 1) LTD
    - 2021-01-29 12682821 12683596, 12690431, 13050664... (more)
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2020-06-19 ~ now
    IIF 1 - Director → ME
  • 14
    NORRIS CASTLE ESTATE (GROUP) PC 2 LTD
    - now 12682982 12682821, 12683064, 12683596... (more)
    NORRIS CASTLE GROUP PC2 LIMITED
    - 2021-02-09 12682982 12683596, 13050664, 12683064... (more)
    UAVEND NORRIS CASTLE (PC 2) LTD
    - 2021-01-29 12682982 12683596, 12690431, 13050664... (more)
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2020-06-19 ~ now
    IIF 6 - Director → ME
  • 15
    NORRIS CASTLE ESTATE (GROUP) PC 3 LTD
    - now 12683064 12682821, 12683596, 12690431... (more)
    NORRIS CASTLE GROUP PC3 LIMITED
    - 2021-02-09 12683064 12683596, 13050664, 12683324... (more)
    UAVEND NORRIS CASTLE (PC 3) LTD
    - 2021-01-29 12683064 12683596, 12690431, 13050664... (more)
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2020-06-19 ~ now
    IIF 5 - Director → ME
  • 16
    NORRIS CASTLE ESTATE (GROUP) PC 4 LTD
    - now 12683324 12682821, 12683064, 12683596... (more)
    NORRIS CASTLE GROUP PC4 LIMITED
    - 2021-02-09 12683324 12683596, 13050664, 12683064... (more)
    UAVEND NORRIS CASTLE (PC 4) LTD
    - 2021-01-29 12683324 12683596, 12690431, 13050664... (more)
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2020-06-19 ~ now
    IIF 4 - Director → ME
  • 17
    NORRIS CASTLE ESTATE (GROUP) PC 5 LTD
    - now 12683596 12682821, 12683064, 12690431... (more)
    NORRIS CASTLE GROUP PC5 LIMITED
    - 2021-02-09 12683596 13050664, 12683064, 12683324... (more)
    UAVEND NORRIS CASTLE (PC 5) LTD
    - 2021-01-29 12683596 12690431, 13050664, 12683064... (more)
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2020-06-19 ~ now
    IIF 8 - Director → ME
  • 18
    NORRIS CASTLE ESTATE (GROUP) PC 6 LTD
    - now 12690431 12682821, 12683064, 12683596... (more)
    NORRIS CASTLE GROUP PC6 LIMITED
    - 2021-02-09 12690431 12683596, 13050664, 12683064... (more)
    UAVEND NORRIS CASTLE (PC 6) LTD
    - 2021-01-29 12690431 12683596, 13050664, 12683064... (more)
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2020-06-22 ~ now
    IIF 7 - Director → ME
  • 19
    NORRIS CASTLE ESTATE (GROUP) PC 7 LTD
    - now 12845687 12682821, 12683064, 12683596... (more)
    NORRIS CASTLE GROUP PC7 LIMITED
    - 2021-02-09 12845687 12683596, 13050664, 12683064... (more)
    UAVEND NORRIS CASTLE (PC 7) LTD
    - 2021-01-29 12845687 12683596, 12690431, 13050664... (more)
    9 West End, Kemsing, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-08-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 20
    NORRIS CASTLE ESTATE (GROUP) PC 8 LTD
    - now 13050664 12682821, 12683064, 12683596... (more)
    NORRIS CASTLE GROUP PC8 LIMITED
    - 2021-02-09 13050664 12683596, 12683064, 12683324... (more)
    UAVEND NORRIS CASTLE (PC 8) LTD
    - 2021-01-29 13050664 12683596, 12690431, 12683064... (more)
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2020-11-30 ~ now
    IIF 13 - Director → ME
  • 21
    NORRIS CASTLE LIMITED
    10519740
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -20,828 GBP2023-03-31
    Officer
    2017-02-21 ~ 2017-07-31
    IIF 24 - Director → ME
    Person with significant control
    2016-12-12 ~ 2017-02-21
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    PS RYDE CIC
    13427259
    9 Home Farm Honey Lane, Hurley, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-15 ~ dissolved
    IIF 22 - Director → ME
  • 23
    SANDHILL HOMES (LILLESDEN) LIMITED
    11648844
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,447 GBP2023-10-31
    Officer
    2018-10-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SPICE BUS (IOW) LIMITED
    16165870
    9 West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 25
    SPRINGHILL ESTATE (IOW) LTD
    - now 09894493
    SPRINGFIELD ESTATE (IOW) LTD
    - 2021-01-11 09894493
    UAVEND EAST COWES LIMITED
    - 2021-01-06 09894493 OC401798
    ABCD 1 LIMITED - 2015-12-10
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -610,123 GBP2024-03-30
    Officer
    2020-04-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 26
    SUMAYA GROUP LTD
    13309970
    9 Home Farm Honey Lane, Hurley, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,986 GBP2024-04-30
    Officer
    2021-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 27
    THE BREEZE (IOW) DEVELOPMENTS LLP
    - now OC426421
    UAVEND INVESTMENTS (MEDINA BREEZE WALK) LLP
    - 2021-02-23 OC426421 OC426419, 12468511, 12468516
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    2020-09-30 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 41 - Right to surplus assets - More than 25% but not more than 50% OE
  • 28
    THE BREEZE RESTAURANT (IOW) LTD
    13019104 OC426419
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    2020-11-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    THE BREEZE RESTAURANT LLP
    - now OC426419 13019104
    UAVEND INVESTMENTS (BREEZE) LLP
    - 2021-02-23 OC426419 OC426421, 12468511, 12468516
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    2020-09-30 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 43 - Right to surplus assets - More than 25% but not more than 50% OE
  • 30
    THE CHANDLERY (IOW) LLP
    - now OC426420
    UAVEND INVESTMENTS (CHANDLERY) LLP
    - 2021-02-23 OC426420
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    2020-09-30 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% OE
  • 31
    WORLDTECH INC. LIMITED
    08423808
    1st Floor, 12 Old Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-02-28 ~ dissolved
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

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

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