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

Okoh, Victor

    Related profiles found in government register
  • Okoh, Victor
    Nigerian business consultant born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Grosvenor Street, Mayfair, London, W1K 3JG, United Kingdom

      IIF 1 IIF 2
  • Okoh, Victor Edeki
    British solicitor born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Grovesnor Street, Mayfair, London, W1K 3JG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 7
  • Mr Victor Edeki Okoh
    Nigerian born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Vanguard House, 70 Martello Street, London, E8 3QQ, England

      IIF 8
  • Okoh, Victor Edeki

    Registered addresses and corresponding companies
    • icon of address 67 Vanguard House, 70 Martello Street, London, E8 3QQ, England

      IIF 9
  • Okoh, Victor

    Registered addresses and corresponding companies
  • Okoh, Victor Edeki Ikechukwu Patrick
    born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hatchcroft, London, NW4 4JH, United Kingdom

      IIF 14
    • icon of address 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 15
  • Mr Victor Edeki Ikechukwu Patrick Okoh
    Nigerian born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Dover Street, London, W1S 4NN, England

      IIF 16
  • Okoh, Victor Edeki Ikechukwu Patrick
    Nigerian business man born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Grosvenor Street, Mayfair, London, W1K 3JG, United Kingdom

      IIF 17
  • Okoh, Victor Edeki Ikechukwu Patrick
    Nigerian company officer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Vanguard House, 70 Martello Street, Hackney, London, E8 3QQ, United Kingdom

      IIF 18
  • Okoh, Victor Edeki Ikechukwu Patrick
    Nigerian consultant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 39 Dover Street, London, W1S 4NN, England

      IIF 19
    • icon of address 67, Vanguard House, 70 Martello Street, London, England, E8 3QQ, United Kingdom

      IIF 20
  • Okoh, Victor Edeki Ikechukwu Patrick
    Nigerian director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 21
    • icon of address 3, Wimpole Street, London, W1G 9SQ, England

      IIF 22
    • icon of address 37 Jewry Street, Basement Lower Ground Floor, Aldgate, London, EC3N 2ER, England

      IIF 23
    • icon of address 39, Dover Street, 4th Floor, London, W1S 4NN, England

      IIF 24 IIF 25
    • icon of address 39, Dover Street, 4th Floor, London, W1S 4NN, United Kingdom

      IIF 26
    • icon of address 39, Dover Street, London, W1S 4NN, England

      IIF 27
    • icon of address 4th Floor, 39 Dover Street, London, W1S 4NN, England

      IIF 28
  • Okoh, Victor Edeki Ikechukwu Patrick
    Nigerian lawyer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Piccadilly, Piccadilly, London, W1J 7NJ, England

      IIF 29
  • Okoh, Victor Edeki Ikechukwu Patrick
    Nigerian legal adviser born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Vanguard House, 70 Martello Street, London, E8 3QQ, England

      IIF 30
  • Okoh, Victor Edeki Ikechukwu Patrick
    Nigerian solicitor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wimpole Street, London, W1G 9SQ, England

      IIF 31
    • icon of address 39, Dover Street, London, W1S 4NN, England

      IIF 32
    • icon of address Cavendish House, 18 Cavendish Square, London, W1G 0PJ, England

      IIF 33
    • icon of address Lower Ground Floor, 63 Grosvenor Street, London, W1K 3JG, United Kingdom

      IIF 34
  • Mr Victor Edeki Ikechukwu Patrick Okoh
    Nigerian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Piccadilly, Piccadilly, London, W1J 7NJ, England

      IIF 35
    • icon of address 3, Wimpole Street, London, W1G 9SQ, England

      IIF 36 IIF 37 IIF 38
    • icon of address 4th Floor, 39 Dover Street, London, W1S 4NN, England

      IIF 40
    • icon of address 63 Grosvenor Street, Mayfair, London, W1K 3JG

      IIF 41
    • icon of address 67 Vanguard House, 70 Martello Street, London, E8 3QQ, England

      IIF 42
    • icon of address 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 43
  • Victor Edeki Ikechukwu Patrick Okoh
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hatchcroft, London, NW4 4JH, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 105 Piccadilly Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    icon of address Lower Ground Floor 63 Grosvnor Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 20 - Director → ME
  • 3
    BURGESS OKOH SAUNDERS LIMITED LIABILITY PARTNERSHIP - 2017-12-13
    icon of address 925 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address Lower Ground Floor, 63 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 34 - Director → ME
  • 5
    BURGESS SAUNDERS LIMITED - 2018-05-02
    icon of address 39 Dover Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,622 GBP2023-12-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 4th Floor 39 Dover Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -5,850 GBP2023-11-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 7
    ELPIDA SCIENCES LTD - 2020-10-01
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -164,793 GBP2021-09-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 3 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    PATRICK OKOH AND COMPANY LIMITED - 2020-04-30
    icon of address 4th Floor 39 Dover Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,677 GBP2024-06-30
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    ELPIDA SCIENCES LONDON EAST LTD - 2023-12-11
    icon of address 39 Dover Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 27 - Director → ME
  • 11
    ELPIDA LONDON NORTH LIMITED - 2023-12-11
    icon of address 39 Dover Street, 4th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 3 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address 63 Grosvenor Street Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address Third Floor Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-02-10 ~ dissolved
    IIF 13 - Secretary → ME
  • 15
    icon of address 39 Dover Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 44 - Has significant influence or controlOE
  • 16
    icon of address Third Floor Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-02-10 ~ dissolved
    IIF 10 - Secretary → ME
  • 17
    icon of address 63 Grosvenor Street Mayfair, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,199 GBP2015-08-31
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189,577 GBP2020-12-31
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 33 - Director → ME
  • 19
    VOMCQS HOLDINGS LIMITED - 2011-09-23
    Q CREATIVE CAPITAL LIMITED - 2011-09-23
    VOMCQS HOLDINGS LIMITED - 2011-09-23
    icon of address Third Floor Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-02-10 ~ dissolved
    IIF 12 - Secretary → ME
  • 20
    icon of address 63 Grosvenor Street Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 1 - Director → ME
Ceased 10
  • 1
    icon of address 105 Piccadilly Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-12 ~ 2018-03-27
    IIF 29 - Director → ME
  • 2
    OGISO LIMITED - 2013-05-24
    icon of address 1 Oakhampton Road, Oakhampton Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,480 GBP2019-05-31
    Officer
    icon of calendar 2013-05-10 ~ 2016-01-29
    IIF 18 - Director → ME
  • 3
    MUTATE MEDIA LAB LIMITED - 2011-09-23
    VENDORAN LIMITED - 2011-05-06
    icon of address Third Floor Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ 2012-01-23
    IIF 3 - Director → ME
    icon of calendar 2011-02-10 ~ 2012-01-23
    IIF 11 - Secretary → ME
  • 4
    icon of address 36 Sherwood Court Bryanston Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-02-08
    IIF 30 - Director → ME
    icon of calendar 2020-01-01 ~ 2021-02-08
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2021-02-08
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 4th Floor 39 Dover Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -5,850 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-09-16 ~ 2020-10-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ELPIDA SCIENCES LTD - 2020-10-01
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -164,793 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 7
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-21 ~ 2012-08-15
    IIF 7 - Director → ME
  • 8
    ELPIDA MANAGEMENT LIMITED - 2023-12-11
    icon of address 39 Dover Street, 4th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ 2022-12-12
    IIF 24 - Director → ME
  • 9
    ELPIDA NORTH WEST LIMITED - 2023-12-11
    icon of address 39 Dover Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,434 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ 2022-12-12
    IIF 25 - Director → ME
  • 10
    icon of address 37 Jewry Street Basement Lower Ground Floor, Aldgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,875 GBP2023-10-31
    Officer
    icon of calendar 2014-12-18 ~ 2018-01-11
    IIF 23 - Director → ME

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.