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 Ambroise Marco Owona-essomba

    Related profiles found in government register
  • Mr Ambroise Marco Owona-essomba
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

      IIF 1
  • Mr Ambroise Marco Owona Essomba
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 2
    • icon of address 24-32 Griffins Court, London Road, Newbury, Berkshire, Uk, RG14 1JX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 24-32 Griffins Court, London Road, Berkshire, Newbury, RG14 1JX, United Kingdom

      IIF 6
  • Ambroise Marco Owona-essomba
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, City Limits, Danehill, Reading, Berkshire, RG6 4UP, England

      IIF 7
  • Mr Ambroise Marco Owona-essomba
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Beaty Rise, Berkshire, RG7 1FQ, United Kingdom

      IIF 8
  • Mr Ambroise Marco Essomba
    Cameroonian born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Beatty Rise, Reading, Berkshire, RG7 1FQ, England

      IIF 9
  • Owona Essomba, Ambroise Marco
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 10
    • icon of address 62, Beatty Rise, Spencers Wood, Reading, RG7 1FQ, United Kingdom

      IIF 11
  • Owona Essomba, Ambroise Marco
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 12
    • icon of address 24-32 Griffins Court, London Road, Newbury, Berkshire, Uk, RG14 1JX, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 24-32 Griffins Court, London Road, Berkshire, Newbury, RG14 1JX, United Kingdom

      IIF 16
  • Owona Essomba, Ambroise Marco
    British it consultant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Beatty Rise, Spencers Wood, Reading, RG7 1FQ, England

      IIF 17
  • Owona-essomba, Ambroise Marco
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, City Limits, Danehill, Reading, Berkshire, RG6 4UP, England

      IIF 18
  • Owona- Essomba, Ambroise Marco
    British cto born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

      IIF 19
  • Essomba, Marco
    Cameroonese it security consultants born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Beatty Rise, Reading, Berkshire, RG7 1FQ, England

      IIF 20
  • Essomba, Ambroise Marco
    Cameroonian director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 21
    • icon of address 8, Chelt Close, Tilehurst, Reading, Berkshire, RG30 4HZ, England

      IIF 22
  • Essomba, Ambroise Marco
    Cameroonian it security consultant born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Chelt Close, Reading, Berkshire, RG304HZ, England

      IIF 23
  • Owona Essomba, Ambroise Marco
    Cameroonian it born in July 1981

    Registered addresses and corresponding companies
    • icon of address 27a Hill Brow, Shinfield, Reading, Berkshire, RG2 8JD

      IIF 24
  • Owona Essomba, Ambroise Marco

    Registered addresses and corresponding companies
    • icon of address Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 25
    • icon of address 24-32 Griffins Court, London Road, Newbury, Berkshire, Uk, RG14 1JX, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 24-32 Griffins Court, London Road, Berkshire, Newbury, RG14 1JX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Berkeley Square House, Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Unit 4 City Limits, Danehill, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    503,486 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    ITSYSTEMS4BIZ LIMITED - 2007-05-24
    icon of address 27a Hillbrow, Shinfield, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-28 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    256,358 GBP2017-12-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-04-05 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address 24-32 Griffins Court London Road, Newbury, Berkshire, Uk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-02-24 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    AMEINFOSEC LIMITED - 2017-02-09
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -482,516 GBP2017-12-31
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 7
    ICYBERNETWORKS LIMITED - 2017-02-09
    icon of address 24-32 Griffins Court London Road, Berkshire, Newbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-12-13 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    icon of address 24-32 Griffins Court London Road, Newbury, Berkshire, Uk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-01-27 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 24-32 Griffins Court London Road, Newbury, Berkshire, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-12-13 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 62 Beatty Rise, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 20 - Director → ME
Ceased 7
  • 1
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-05 ~ 2017-02-01
    IIF 11 - Director → ME
  • 2
    SOARX LIMITED - 2020-04-23
    icon of address 6 Vicarage Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,667 GBP2024-12-31
    Officer
    icon of calendar 2019-01-10 ~ 2023-06-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-10
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-01-10 ~ 2019-01-11
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 24-32 Griffins Court London Road, Newbury, Berkshire, Uk, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-04-10
    IIF 3 - Has significant influence or control OE
  • 4
    AMEINFOSEC LIMITED - 2017-02-09
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -482,516 GBP2017-12-31
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    ICYBERNETWORKS LIMITED - 2017-02-09
    icon of address 24-32 Griffins Court London Road, Berkshire, Newbury, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-04-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address 83 Corsletts Avenue, Broadbridge Heath, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ 2011-11-30
    IIF 23 - Director → ME
  • 7
    AM GLOBAL HOLDINGS LIMITED - 2016-03-14
    icon of address 39 Winchester Court Vicarage Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-03-10
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.