logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel Iheanyichukwu Ihediwa

    Related profiles found in government register
  • Mr Daniel Iheanyichukwu Ihediwa
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Rye Mansion, Napa Close, London, E20 1ED, United Kingdom

      IIF 1
    • icon of address 31 Rye Mansions, 23 Napa Close, London, E20 1ED, England

      IIF 2
    • icon of address 31, Rye Mansions, Napa Close, London, E20 1ED, England

      IIF 3
    • icon of address Flat 31, Napa Close, Rye Mansions, London, E20 1ED, England

      IIF 4
    • icon of address Flat 31 Rye Mansions, 23 Napa Close, London, E20 1ED, England

      IIF 5
  • Mr Daniel Iheanyichukwu Ihediwa
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 31, Napa Close, Rye Mansions, London, E20 1ED, England

      IIF 6
  • Mr Daniel Iheanyichukwu Ihediwa
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 7
    • icon of address 31, Napa Close, London, E20 1ED, England

      IIF 8
  • Ihediwa, Iheanyichukwu Daniel
    British company director born in July 1974

    Resident in England

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

      IIF 9
  • Mr Iheanyichukwu Daniel Ihediwa
    British born in July 1974

    Resident in England

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

      IIF 10
  • Ihediwa, Daniel Iheanyichukwu
    British business executive born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Napa Close, London, E20 1ED, England

      IIF 11
  • Ihediwa, Daniel Iheanyichukwu
    British chief creative officer born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Napa Close, Rye Mansion, London, E20 1ED, England

      IIF 12
  • Ihediwa, Daniel Iheanyichukwu
    British consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Rye Mansions, 23 Napa Close, London, E20 1ED, England

      IIF 13
  • Ihediwa, Daniel Iheanyichukwu
    British designer born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Rye Mansion, Napa Close, London, E20 1ED, United Kingdom

      IIF 14
    • icon of address Flat 31, Napa Close, Rye Mansions, London, E20 1ED, England

      IIF 15
    • icon of address Flat 31 Rye Mansions, 23 Napa Close, London, E20 1ED, England

      IIF 16
  • Ihediwa, Daniel Iheanyichukwu
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Knigthsbridge Green, Knightsbridge Green, London, SW1X 7QL, United Kingdom

      IIF 17
  • Ihediwa, Daniel Iheanyichukwu
    British stylist born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Rye Mansions, Napa Close, London, E20 1ED, England

      IIF 18
  • Ms Bukonla Jenifer Ebiesuwa
    Spanish born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hilton Consulting, Studio 133, Canalot Studios, 222 Kensal Road, London, W10 5BN, United Kingdom

      IIF 19
  • Ihediwa, Daniel Iheanyichukwu
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 20
    • icon of address 31, Rye Mansions, 23 Napa Close, Stratford, London, E20 1ED, United Kingdom

      IIF 21
  • Ihediwa, Daniel Iheanyichukwu
    British fashion designer born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, St. Albans Close, Gillingham, ME7 1TX, United Kingdom

      IIF 22
  • Ihediwa, Daniel Iheanyichukwu
    British head of design and production born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, The Course, London, SE9 3JA, England

      IIF 23
  • Mrs Wei Liu
    Chinese born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essex Hall 1-6, Essex Street, London, WC2R 3HU, England

      IIF 24
  • Mrs Wei Liu
    Chinese born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Glebedale Road, Stoke-on-trent, ST4 3AP, England

      IIF 25
  • Ebiesuwa, Bukonla Jenifer
    Spanish company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hilton Consulting, Studio 133, Canalot Studios, 222 Kensal Road, London, W10 5BN, United Kingdom

      IIF 26
  • Liu, Wei
    Chinese director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essex Hall 1-6, Essex Street, London, WC2R 3HU, England

      IIF 27
  • Liu, Wei
    Chinese business person born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Glebedale Road, Stoke-on-trent, ST4 3AP, England

      IIF 28
  • Mrs Wei Liu
    Chinese born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Middle Temple Lane, City Of London, London, EC4Y 9AA, United Kingdom

      IIF 29
  • Ms Wei Liu
    Chinese born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408 Pinnacle Apartment, 11 Saffron Central Square, 11 Saffron Central Square, 408 Pinnacle Apartment, 11 Saffron Central Square, London, Uk, CR0 2GL, United Kingdom

      IIF 30
  • Liu, Wei
    Chinese company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Middle Temple Lane, City Of London, London, EC4Y 9AA, United Kingdom

      IIF 31
  • Liu, Wei
    Chinese stylist born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408 Pinnacle Apartment, 11 Saffron Central Square, 11 Saffron Central Square, 408 Pinnacle Apartment, 11 Saffron Central Square, London, Uk, CR0 2GL, United Kingdom

      IIF 32
  • Ms Bukonla Jenifer Ebiesuwa Hernandez
    Spanish born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Pond Square, London, N6 6BA, England

      IIF 33
  • Ebiesuwa Hernandez, Bukonla Jenifer
    Spanish stylist born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Pond Square, London, N6 6BA, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address C/o Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,958 GBP2023-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address Flat 31 Rye Mansions, 23 Napa Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,275 GBP2022-04-30
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address 80 Glebedale Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address 408 Pinnacle Apartment, 11 Saffron Central Square 11 Saffron Central Square, 408 Pinnacle Apartment, 11 Saffron Central Square, London, Uk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    67,625 GBP2023-08-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address 31 Rye Mansions, 23 Napa Close, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 11 Knigthsbridge Green Knightsbridge Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 31 Napa Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    798 GBP2020-08-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address 1 Middle Temple Lane, City Of London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address Essex Hall 1-6 Essex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Leroy House 436 Essex Road, Islington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    icon of address 31 Rye Mansion Napa Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 14
    icon of address Flat 31 Napa Close, Rye Mansions, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,929 GBP2023-12-31
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    ZION MMV CLOTHING COMPANY LTD - 2006-10-25
    icon of address 80 The Course, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-11 ~ dissolved
    IIF 23 - Director → ME
Ceased 4
  • 1
    icon of address 61 Acacia Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75,484 GBP2021-04-30
    Officer
    icon of calendar 2021-08-18 ~ 2021-11-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 2021-11-08
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 52 St. Albans Close, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ 2018-03-22
    IIF 22 - Director → ME
  • 3
    icon of address 29 Wensleydale Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,418 GBP2020-01-31
    Officer
    icon of calendar 2020-09-20 ~ 2020-09-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-20 ~ 2020-09-29
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address Flat 31 Napa Close, Rye Mansions, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,929 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2023-11-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2023-10-10
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.