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

Jaiyeoba, Babagbemileke Akintunde

    Related profiles found in government register
  • Jaiyeoba, Babagbemileke Akintunde
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Harvey House, London Road, Barking, IG11 8DD, United Kingdom

      IIF 1
  • Jaiyeoba, Babagbemileke Akintunde
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116 London Road, Barking, London Road, Barking, IG11 8DD, United Kingdom

      IIF 2
  • Jaiyeoba, Babagbemileke Akintunde
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 116 London Road, Barking, London Road, Barking, IG11 8DD, United Kingdom

      IIF 3
    • 71, Flemming Way, Witham, Essex, CM8 2ZP, England

      IIF 4
  • Jaiyeoba, Babagbemileke Akintunde
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 116 London Road, Barking, London Road, Barking, IG11 8DD, United Kingdom

      IIF 5
  • Babagbemileke Akintunde Jaiyeoba
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Harvey House, London Road, Barking, IG11 8DD, United Kingdom

      IIF 6
  • Mr Babagbemileke Akintunde Jaiyeoba
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116 London Road, Barking, London Road, Barking, IG11 8DD, United Kingdom

      IIF 7
  • Miss Mary Oluwafunmilola Omotayo
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hartington Road, Brighton, BN2 3LJ, England

      IIF 8
    • 34, Covesfield, Gravesend, DA11 0EG, England

      IIF 9
    • 34, Covesfield, Gravesend, Kent, DA11 0EG, England

      IIF 10
    • Office 3, 133 Creek Road, London, SE8 3BU, England

      IIF 11
  • Mr Babagbemileke Akintunde Jaiyeoba
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 116 London Road, Barking, London Road, Barking, IG11 8DD, United Kingdom

      IIF 12
    • 71, Flemming Way, Witham, Essex, CM8 2ZP, England

      IIF 13
  • Omotayo, Mary Oluwafunmilola
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Sinclair Court, 14 Copers Cope Road, Beckenham, BR3 1PA, England

      IIF 14
    • 34, Covesfield, Gravesend, DA11 0EG, England

      IIF 15
    • 34, Covesfield, Gravesend, Kent, DA11 0EG, England

      IIF 16
    • 11, Murray Street, London, NW1 9RE, England

      IIF 17
    • Office 3, 133 Creek Road, Greenwich, London, SE8 3BU, England

      IIF 18
  • Adeyeba, Olalekan Sylvester
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Bowness Avenue, Wallsend, Tyne And Wear, NE28 9SL, United Kingdom

      IIF 19
  • Ipinmoye, Pwaleyo Oyinoyi
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fitwell Road, St Andrew Blunsdon, Swindon, Wiltshire, SN25 2EZ, England

      IIF 20
  • Kazeem, Azeem Olalekan Akanji
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Coronation Parade, Leeds, LS15 0AY, England

      IIF 21
  • Bamigboye, Abimbola Eniola
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abimbola Bamigboye, Apartment 1205, Manchester, M3 3AL, United Kingdom

      IIF 22
  • Wilson, Anthonia Akhere
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 513, Anlaby Road, Hull, HU3 6EN, England

      IIF 23
  • Abiodun, Abiola Abidemi
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Marian Court, Gateshead, NE8 2HX, United Kingdom

      IIF 24
  • Dania, Abayomi
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7b The Pinnacle, 156 High Road, Romford, RM6 6PN, United Kingdom

      IIF 25
    • Icon Offices -, Office 162, 321-323 High Road, Romford, RM6 6AX, United Kingdom

      IIF 26
    • Icon Offices, 321-323, High Road, Romford, Essex, RM6 6AX, England

      IIF 27
  • Dania, Abayomi
    Nigerian digital consultant born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, New Street, Victoria Court, Chelmsford, Essex, CM1 1GP, United Kingdom

      IIF 28
  • Dania, Abayomi
    Nigerian it consultant born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, New Street, Victoria Court, Chelmsford, Essex, CM1 1GP, United Kingdom

      IIF 29
    • 48, Armistice Avenue, Springfield, Chelmsford, Essex, CM1 6AR, United Kingdom

      IIF 30
    • 7b The Pinnacle, 156-162 High Road, Chadwell Heath, Romford, Essex, RM6 6PN, United Kingdom

      IIF 31
  • Eyitemi, Gideon Ifeoluwa
    Nigerian born in September 1986

    Resident in United Kingdom

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

      IIF 32
  • Eyitemi, Gideon Ifeoluwa
    Nigerian doctor born in September 1986

    Resident in United Kingdom

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

      IIF 33
  • Otulana, Adeola Omokunbi
    Nigerian consultant born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Orwell Avenue, Stevenage, Hertfordshire, SG1 3XT, United Kingdom

      IIF 34
  • Adetula, Morohunkunbi
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Abayomi Dania
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, New Street, Victoria Court, Chelmsford, CM1 1GP, United Kingdom

      IIF 36
    • 7b The Pinnacle, 156-162 High Road, Romford, RM6 6PN, United Kingdom

      IIF 37
    • Flat 7b The Pinnacle, 156 High Road, Romford, RM6 6PN, United Kingdom

      IIF 38
    • Icon Offices, 321-323, High Road, Romford, Essex, RM6 6AX, England

      IIF 39
  • Bamigboye, Abimbola
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Apartment 1205, Leftbank, Manchester, Lancashire, M3 3AL, United Kingdom

      IIF 40
  • Mr Abayomi Dania
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, New Street, Victoria Court, Chelmsford, CM1 1GP, United Kingdom

      IIF 41
    • 48, Armistice Avenue, Springfield, Chelmsford, CM1 6AR, United Kingdom

      IIF 42
    • Icon Offices -, Office 162, 321-323 High Road, Romford, RM6 6AX, United Kingdom

      IIF 43
  • Mr Babagbemileke Akintunde Jaiyeoba
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 116 London Road, Barking, London Road, Barking, IG11 8DD, United Kingdom

      IIF 44
  • Mrs Sileola Funmilayo Adeniyi
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9e, Lawmuir Crescent, Clydebank, G81 5HA, Scotland

      IIF 45
  • Oladunmoye, Oluwatoyin Adenike
    Nigerian born in September 1986

    Resident in United Kingdom

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

      IIF 46
  • Salako, Adebukonla Omorinsola
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, The Lichfields, Basildon, SS14 3RQ, England

      IIF 47 IIF 48
    • 13, The Lichfields, Basildon, SS14 3RQ, United Kingdom

      IIF 49
  • Adebayo Onisile, Tawheed Adedotun
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Mayfield Grove, Manchester, M18 7JS, England

      IIF 50
  • Adeniyi, Sileola Funmilayo
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9e, Lawmuir Crescent, Clydebank, G81 5HA, Scotland

      IIF 51
    • 9e, Lawmuir Crescent, Faifley Clydebank, Clydebank, G81 5HA, Scotland

      IIF 52
  • Adesanya, Anthonia Ikeoluwapo
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Adesanya, Anthonia Ikeoluwapo
    Nigerian director born in September 1986

    Resident in United Kingdom

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

      IIF 54
  • Adu, Ayeni Oluwatosin
    Nigerian born in September 1986

    Resident in United Kingdom

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

      IIF 55
    • 34, South Gardens, The Avenue, Wembley, HA9 9PG, United Kingdom

      IIF 56
    • 34 South Gardens, The Avenue, Wembley, London, The Avenue, Wembley, HA9 9PG, England

      IIF 57
    • 34, The Avenue, Wembley, HA9 9PG, England

      IIF 58 IIF 59 IIF 60
  • Ajewole, Mary Adenike Oluwabunmi
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Honey Hall Ing, Huddersfield, HD2 1GP, England

      IIF 61
    • 99, Lowergate Valley Gardens, Paddock, Huddersfield, HD3 4EP, United Kingdom

      IIF 62
  • Ediae, Ada
    Nigerian care assistant born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Preston Road, Brighton, BN1 6AF, United Kingdom

      IIF 63
  • Funmilola Tijani
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Belgrave Street, Swindon, Wiltshire, SN1 3HR, United Kingdom

      IIF 64
  • Kazeem, Azeem Olalekan Akanji
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, Coronation Parade, Leeds, LS15 0AY, England

      IIF 65
    • 64, Macdonald Street, Orrell, Wigan, WN5 0AJ, England

      IIF 66
  • Mr Gideon Ifeoluwa Eyitemi
    Nigerian born in September 1986

    Resident in United Kingdom

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

      IIF 67
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
  • Ms Abimbola Bamigboye
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Apartment 1205, Leftbank, Manchester, M3 3AL, United Kingdom

      IIF 69
  • Ms Anthonia Akhere Wilson
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 513, Anlaby Road, Hull, HU3 6EN, England

      IIF 70
  • Oluwatoyin Adenike Oladunmoye
    Nigerian born in September 1986

    Resident in United Kingdom

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

      IIF 71
  • Fasoranti, Olanrewaju
    Nigerian student born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Burford House, Ealing Road, Brentford, Middlesex, TW8 0LE, United Kingdom

      IIF 72
  • Mr Ayeni Oluwatosin Adu
    Nigerian born in September 1986

    Resident in United Kingdom

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

      IIF 73
    • 34, South Gardens, The Avenue, Wembley, HA9 9PG, United Kingdom

      IIF 74
    • 34 South Gardens, The Avenue, Wembley, London, The Avenue, Wembley, HA9 9PG, England

      IIF 75
    • 34, The Avenue, Wembley, HA9 9PG, England

      IIF 76 IIF 77 IIF 78
  • Mr Azeem Olalekan Akanji Kazeem
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Coronation Parade, Leeds, LS15 0AY, United Kingdom

      IIF 79
  • Mrs Pwaleyo Oyinoyi Ipinmoye
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fitwell Road, St Andrew Blunsdon, Swindon, Wiltshire, SN25 2EZ, England

      IIF 80
  • Omokaro, Kingsley Enogheghase
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Beatrice Road, Southsea, PO4 0JY, England

      IIF 81
  • Fabunmi, Ayoola Akanbi
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Antrim Enterprise Agency, 58, Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 82
  • Mr Olalekan Sylvester Adeyeba
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Bowness Avenue, Wallsend, Tyne And Wear, NE28 9SL, United Kingdom

      IIF 83
  • Mr Raphael Kolawole Oluwasanmi
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Sunbridge Road, Bradford, Bradford, BD1 2HQ, United Kingdom

      IIF 84
  • Mrs Anthonia Ikeoluwapo Adesanya
    Nigerian born in September 1986

    Resident in United Kingdom

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

      IIF 85
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
  • Ms Abimbola Eniola Bamigboye
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abimbola Bamigboye, Apartment 1205, Manchester, M3 3AL, United Kingdom

      IIF 87
  • Kolawole Oluwasanmi, Raphael
    Nigerian project, product manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Sunbridge Road, Bradford, Bradford, West Yorkshire, BD1 2HQ, United Kingdom

      IIF 88
  • Mrs Funmilola Omolaso-omasehin
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Llwybr Y Coetir, Caerphilly, CF83 3SS, United Kingdom

      IIF 89 IIF 90
  • Omolaso-omasehin, Funmilola
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Llwybr Y Coetir, Caerphilly, Mid Glamorgan, CF83 3SS, United Kingdom

      IIF 91 IIF 92
  • Omotayo, Mary
    Nigerian it analyst born in September 1986

    Resident in United Kingdom

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

      IIF 93
  • Omotayo, Mary
    Nigerian project consultant born in September 1986

    Resident in United Kingdom

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

      IIF 94
  • Mr Tawheed Adedotun Adebayo Onisile
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Mayfield Grove, Manchester, M18 7JS, England

      IIF 95
  • Mrs Adebukonla Omorinsola Salako
    Nigerian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, The Lichfields, Basildon, SS14 3RQ, England

      IIF 96 IIF 97
    • 13, The Lichfields, Basildon, SS14 3RQ, United Kingdom

      IIF 98
  • Nnadozie, Folashade Benedicta
    British born in September 1986

    Resident in England

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

      IIF 99
    • Ground Floor, Unit 9, Newton Court, Pendeford Business Park, Wolverhampton, WV9 5HB, England

      IIF 100
  • Adefajo, Ayobami Ayokunle
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sturdee Road, Leicester, LE2 9ED, England

      IIF 101
  • Mr Azeem Olalekan Akanji Kazeem
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, Coronation Parade, Leeds, LS15 0AY, England

      IIF 102
    • 64, Macdonald Street, Orrell, Wigan, WN5 0AJ, England

      IIF 103
  • Raifu, Ademola Amidu
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 59, Scarsdale Street, Bolsover, Chesterfield, S44 6JN, England

      IIF 104
  • Soaga, Olaniyi Abideen Ishola
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32, Sussex Road, Dartford, DA1 1SH, England

      IIF 105 IIF 106
    • 32, Sussex Road, Dartford, Kent, DA1 1SH, United Kingdom

      IIF 107
  • Adetula, Morohunkunbi Atinuke
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 108
  • Akinwale, Ismail Segun
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16, Marmion Grove, Dudley, DY1 2DG, England

      IIF 109
    • 19, Brooke Street, Dudley, DY2 8RA, England

      IIF 110
    • 19, Brooke Street, Dudley, West Midlands, DY2 8RA, United Kingdom

      IIF 111
  • Mrs Folashade Benedicta Nnadozie
    British born in September 1986

    Resident in England

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

      IIF 112
    • Ground Floor, Unit 9, Newton Court, Pendeford Business Park, Wolverhampton, WV9 5HB, England

      IIF 113
  • Adanigbo, Oluwasanmi Segun
    Nigerian director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 114
  • Etim, Peniel John
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Hq, The Courtyard, 225, Denby Dale Road, Wakefield, WF2 7AJ, England

      IIF 115
  • Fabunmi, Ayoola Akanbi
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27, Burnt Oak Terrace, Gillingham, ME7 1DP, England

      IIF 116
    • 27, Burnt Oak Terrace, Gillingham, ME7 1DP, United Kingdom

      IIF 117
  • Fabunmi, Ayoola Akanbi
    Nigerian managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27, Burnt Oak Terrace, Gillingham, Kent, ME7 1DP, England

      IIF 118
  • Fabunmi, Ayoola Akanbi
    Nigerian online business to business born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27, Burnt Oak Terrace, Gillingham, Kent, ME7 1DP, England

      IIF 119
  • Morohunkunbi Atinuke Adetula
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 120 IIF 121
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 122
  • Mr Ismail Segun Akinwale
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16, Marmion Grove, Dudley, DY1 2DG, England

      IIF 123
    • 19, Brooke Street, Dudley, DY2 8RA, England

      IIF 124
    • 19, Brooke Street, Dudley, West Midlands, DY2 8RA, United Kingdom

      IIF 125
  • Mr Olaniyi Abideen Ishola Soaga
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32, Sussex Road, Dartford, DA1 1SH, England

      IIF 126
    • 32, Sussex Road, Dartford, DA1 1SH, United Kingdom

      IIF 127
  • Mrs Mary Adenike Oluwabunmi Ajewole
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Honey Hall Ing, Huddersfield, HD2 1GP, England

      IIF 128
    • 99, Lowergate Valley Gardens, Paddock, Huddersfield, HD3 4EP, United Kingdom

      IIF 129
  • Adanigbo, Oluwasanmi Segun, Mr.
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Regus One Capital Quarter, 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales

      IIF 130
  • Adanigbo, Oluwasanmi Segun, Mr.
    Nigerian enterpreneur born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, Greater London, WC2H 9JQ, England

      IIF 131
  • Adetula, Morohunkunbi
    Nigerian company director born in September 1986

    Resident in England

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

      IIF 132
  • Biu, Martins Dadakpoye
    Nigerian it professional born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 41, Birchend Close, South Croydon, CR2 7DS, England

      IIF 133
  • Mr Ademola Amidu Raifu
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 59, Scarsdale Street, Bolsover, Chesterfield, S44 6JN, England

      IIF 134
  • Mr Ayoola Akanbi Fabunmi
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27, Burnt Oak Terrace, Gillingham, ME7 1DP, United Kingdom

      IIF 135
    • 385 Canterbury Street, Canterbury Street, Gillingham, ME7 5XS, England

      IIF 136
  • Oluwasanmi Segun Adanigbo
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 137
  • Salako, Adebukonla Omorinsola
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, The Lichfields, Basildon, SS14 3RQ, England

      IIF 138
  • Adu, Ayeni Oluwatosin
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 34, The Avenue, Wembley, HA9 9PG, England

      IIF 139
  • Animashaun, Abdullah Tosin
    Nigerian it network engineer born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Horesham Grove, Bristol, BS13 9RF, England

      IIF 140
  • Ayobami Ayokunle Adefajo
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sturdee Road, Leicester, LE2 9ED, England

      IIF 141
  • Dania, Michael
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 56, William Bull Place, Springfield, Chelmsford, Essex, CM1 6GP, England

      IIF 142
  • Dr. Oluwaseun Damilola Ajayi
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17, Homestead, Coventry, CV2 1UP, England

      IIF 143
    • 17, Homestead, Coventry, West Midlands, CV2 1UP, United Kingdom

      IIF 144
  • Mr Ayeni Adu
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martins Dadakpoye Biu
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 41, Birchend Close, South Croydon, CR2 7DS, England

      IIF 147
  • Mrs Morohunkunbi Adetula
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 148
  • Mrs Peniel John Etim
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Cheapside, Wakefield, WF1 2SD, England

      IIF 149
  • Salami, Kolawole
    Nigerian business administrator born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 50, Whitehall Lane, Erith, DA8 2DN, United Kingdom

      IIF 150
  • Soaga, Olaniyi
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32, Sussex Road, Dartford, DA1 1SH, England

      IIF 151
  • Adu, Ayeni
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 34, The Avenue, Wembley, HA9 9PG, England

      IIF 152
  • Ajayi, Oluwaseun Damilola, Dr.
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17, Homestead, Coventry, CV2 1UP, England

      IIF 153 IIF 154
    • 17, Homestead, Coventry, West Midlands, CV2 1UP, United Kingdom

      IIF 155
  • Marshal Daniel, Stella Nkechi
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Damside Street, Lancaster, LA1 1PB, England

      IIF 156
  • Mr Michael Dania
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 56, William Bull Place, Springfield, Chelmsford, CM1 6GP, England

      IIF 157
  • Adu, Ayeni
    Nigerian born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Clubhouse, St. James's 8 St James's Square, London, England, SW1Y 4JU

      IIF 158
  • Mr Abdullah Tosin Animashaun
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woodlands, Salisbury Road, Bristol, BS16 5QR, United Kingdom

      IIF 159
  • Mr Olaniyi Soaga
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32, Sussex Road, Dartford, DA1 1SH, England

      IIF 160
  • Mr Kingsley Enogheghase Omokaro
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 157a, Highland Road, Southsea, PO4 9EY, England

      IIF 161
  • Mrs Stella Nkechi Marshal Daniel
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Damside Street, Lancaster, LA1 1PB, England

      IIF 162
  • Omoniyi, Mosunmola Deborah, Mrs.
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 73, Kirkgate, Bradford, BD1 1PZ, England

      IIF 163
  • Omotayo, Mary
    Nigerian it consultant born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hartington Road, Brighton, BN2 3LJ, England

      IIF 164
  • Fagade, Oludamilola Moyosore Adebayo
    Nigerian church administrator born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • King's Church, King's House, Sidney Street, Manchester, Greater Manchester, M1 7HB, England

      IIF 165
  • Mr Kolawole Moshood Salami
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 50, Whitehall Lane, Erith, DA8 2DN, United Kingdom

      IIF 166
    • Flat 44 Centaur Court, 11 Arthur Street, Erith, DA8 2GT, England

      IIF 167
  • Mr Kolawole Moshood Salami
    Nigerian born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 50, Whitehall Lane, Erith, DA8 2DN, United Kingdom

      IIF 168
  • Mrs Adebukonla Omorinsola Salako
    Nigerian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, The Lichfields, Basildon, SS14 3RQ, England

      IIF 169
  • Salako, Adebukonla Omorinsola

    Registered addresses and corresponding companies
    • 162, School Avenue, Basildon, SS15 6LX, England

      IIF 170
  • Adanigbo, Oluwasanmi Segun

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 171
  • Ediae, Ada

    Registered addresses and corresponding companies
    • 109, Preston Road, Brighton, BN1 6AF, United Kingdom

      IIF 172
  • Omolaso-omasehin, Funmilola

    Registered addresses and corresponding companies
    • 8, Llwybr Y Coetir, Caerphilly, Mid Glamorgan, CF83 3SS, United Kingdom

      IIF 173
  • Omotayo, Mary

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 88
  • 1
    ABSIN TECHNOLOGIES LIMITED
    10592819
    Suite 24 53 Kings Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-31 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 159 - Ownership of shares – 75% or more OE
  • 2
    ADEMCITY UK LIMITED
    17061340
    59 Scarsdale Street, Bolsover, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    2026-02-28 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2026-02-28 ~ now
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 3
    AENON SRE LIMITED
    14168659
    159 Beeleigh Link, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 4
    AETHERN ENERGY UK LTD - now
    EAZZYOIL PETROLEUM, GAS AND ENERGY LIMITED
    - 2026-01-02 14975475
    37 Chester Street, Coventry, England
    Active Corporate (4 parents)
    Officer
    2023-10-23 ~ 2025-06-01
    IIF 139 - Director → ME
    Person with significant control
    2023-10-23 ~ 2025-06-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 5
    AIDPAL LTD
    15314888
    201 Sunbridge Road, Bradford, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ALHERI FOODS LTD
    17059185
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-27 ~ now
    IIF 91 - Director → ME
    2026-02-27 ~ now
    IIF 173 - Secretary → ME
    Person with significant control
    2026-02-27 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    APFATRADE LIMITED
    09041849
    27 Burnt Oak Terrace, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-15 ~ dissolved
    IIF 119 - Director → ME
  • 8
    AQUA(AMBIENCE AND QUALITY)HOMES LTD
    13210971
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-18 ~ 2021-03-01
    IIF 33 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 9
    ARCHADE FUSION LIMITED
    - now 15383443
    EAZZYJOB RECRUITMENT AND CONSULTING LIMITED
    - 2025-06-02 15383443 15252395
    37 Chester Street, Coventry, England
    Active Corporate (3 parents)
    Officer
    2024-01-03 ~ 2026-01-16
    IIF 60 - Director → ME
    Person with significant control
    2024-01-03 ~ 2025-06-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 10
    AUDEO ASSIST LTD
    17025845
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2026-02-11 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 11
    BIOLUMINUX WOLVERHAMPTON LTD
    15425564
    Ground Floor, Unit 9, Newton Court, Pendeford Business Park, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2024-01-18 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
  • 12
    BOWER AND BLOOM LTD
    16198301
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-06-19 ~ 2025-07-26
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    2025-03-31 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BROAK BUSINESS CONSULTANCY LIMITED
    08743582
    36 Coronation Parade, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2013-10-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 14
    BUKSLUXE LTD
    16151880
    13 The Lichfields, Basildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-12-25 ~ now
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 15
    CEDAR BLUE ACCOUNTANTS LTD.
    09923952
    32 Sussex Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    2015-12-21 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 160 - Ownership of shares – 75% or more OE
  • 16
    CIRCCARE ENVIRONMENTAL C.I.C.
    - now SC857020
    CIRCCARE ENVIRONMENTAL LTD - 2025-10-29
    9e Lawmuir Crescent, Faifley Clydebank, Clydebank, Scotland
    Active Corporate (2 parents)
    Officer
    2025-11-03 ~ now
    IIF 52 - Director → ME
  • 17
    COMPUGEEN UK LTD
    13577760 09928022
    30 Churchill Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2025-11-01 ~ 2026-02-16
    IIF 58 - Director → ME
    2025-06-01 ~ 2025-10-25
    IIF 158 - Director → ME
    Person with significant control
    2025-11-01 ~ 2026-02-16
    IIF 146 - Ownership of shares – 75% or more OE
  • 18
    DATA ONSCALE LTD
    - now 12265283
    PARTNER SEVEN SRV LTD
    - 2020-08-25 12265283
    112 New Street, Victoria Court, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 19
    DOMANGELS LTD
    12816339
    34 Covesfield, Gravesend, Kent, England
    Active Corporate (4 parents)
    Officer
    2020-08-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-08-16 ~ now
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 20
    ELCYNTHY SERVICES LTD.
    08053806
    1 Hartington Road, Brighton, England
    Active Corporate (5 parents)
    Officer
    2014-09-01 ~ 2023-01-27
    IIF 164 - Director → ME
    Person with significant control
    2018-05-18 ~ 2023-01-27
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    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
  • 21
    ENOUGH TO FEED LIMITED
    11672660
    96 Linden Road, Gloucester, England
    Active Corporate (1 parent)
    Officer
    2018-11-12 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 22
    ESSAYRITE LTD
    15915849
    17 Homestead, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-24 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2024-08-24 ~ dissolved
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 23
    EVCLUX LTD
    - now 13101403
    NESTE LTD
    - 2024-09-09 13101403
    64 Tarnwood Park, London, England
    Active Corporate (2 parents)
    Officer
    2021-05-20 ~ 2021-08-10
    IIF 150 - Director → ME
    Person with significant control
    2021-07-01 ~ 2021-07-01
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    2021-07-01 ~ 2021-12-13
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    2022-06-01 ~ 2025-01-01
    IIF 167 - Has significant influence or control OE
  • 24
    FABULOUS FX STYLE LIMITED
    11958030
    385 Canterbury Street Canterbury Street, Gillingham, England
    Active Corporate (2 parents)
    Officer
    2019-11-15 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 136 - Right to appoint or remove directors as a member of a firm OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 136 - Ownership of shares – More than 50% but less than 75% OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    FUNMEC LIMITED
    08416315
    Flat 6 Sinclair Court, 14 Copers Cope Road, Beckenham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-04 ~ dissolved
    IIF 14 - Director → ME
  • 26
    HABIBI HAVEN RELIEF LIMITED
    16944968
    16 Marmion Grove, Dudley, England
    Active Corporate (3 parents)
    Officer
    2026-01-06 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Right to appoint or remove directors OE
  • 27
    HELIUM FILMS LIMITED
    15503400
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-19 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 28
    HHH HEALTH PLUS LIMITED
    15341897
    99 Lowergate Valley Gardens, Paddock, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 29
    HILLTOP GENERAL PRACTICE LTD
    14284767
    C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
  • 30
    IDEATION HOUSE TECHNOLOGIES LIMITED
    14323266
    Regus One Capital Quarter 1 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    2024-12-21 ~ 2025-08-12
    IIF 131 - Director → ME
    2025-08-12 ~ now
    IIF 130 - Director → ME
    2022-08-30 ~ 2023-06-21
    IIF 114 - Director → ME
    2022-08-30 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    2022-08-30 ~ 2023-06-09
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    INTOIAAS LIMITED
    13830935
    112 New Street, Victoria Court, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 32
    JUMA COM VENT LTD
    16451860
    21 Sturdee Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 33
    KATAKARA LTD
    15299309
    4 Fitwell Road, St Andrew Blunsdon, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    2023-11-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    KING'S CHURCH IN GREATER MANCHESTER
    06417797
    King's Church King's House, Sidney Street, Manchester, Greater Manchester, England
    Active Corporate (18 parents)
    Officer
    2016-11-17 ~ 2025-08-20
    IIF 165 - Director → ME
  • 35
    KNOGHES LIMITED
    13198966
    154 Talbot Road, Southsea, England
    Active Corporate (1 parent)
    Officer
    2021-02-12 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 161 - Ownership of shares – 75% or more OE
  • 36
    LEADMAN BROTHERS LTD
    11490464
    116 London Road, Barking London Road, Barking, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-04-29 ~ 2020-07-01
    IIF 5 - Director → ME
    2020-07-01 ~ now
    IIF 3 - Director → ME
    2018-07-30 ~ 2019-11-16
    IIF 2 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2018-07-30 ~ 2019-11-20
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    2020-04-29 ~ 2020-07-07
    IIF 44 - Ownership of shares – 75% or more OE
  • 37
    LEDAY LTD
    06655198
    34 St Andrews Close, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-02-01 ~ 2012-07-26
    IIF 34 - Director → ME
  • 38
    LIBRA MAX LTD
    15208806
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-13 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 39
    LOLAFRESH HUB LIMITED
    15293819
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-11-20 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% OE
  • 40
    LOVESPRING EDUCATIONAL GROUP LIMITED
    16464547
    8 Albert Street, Coventry, England
    Active Corporate (3 parents)
    Officer
    2025-05-21 ~ now
    IIF 154 - Director → ME
  • 41
    LYKRIS INNOVATION GLOBAL LTD
    SC847793
    9e Lawmuir Crescent, Clydebank, Scotland
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 42
    MARINDOT GLOBAL SERVICES LIMITED
    15319919
    55 Marian Court, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 24 - Director → ME
  • 43
    MBDIGITALCONSORTIUM LIMITED
    12637631
    41 Birchend Close, South Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 44
    MEANTIME MEDIA LTD - now
    DLG PROMOTIONS LTD
    - 2013-03-07 06728992
    37 Rectory Road Rectory Road, Coltishall, Norwich, England
    Active Corporate (8 parents)
    Officer
    2008-10-21 ~ 2013-02-12
    IIF 72 - Director → ME
  • 45
    MIMATT CONSULTANCY LIMITED
    - now 09932518
    MIMATT LIMITED
    - 2026-01-14 09932518
    34 Covesfield, Gravesend, England
    Active Corporate (2 parents)
    Officer
    2015-12-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 46
    MSITIBB LTD
    14768529
    6a Damside Street, Lancaster, England
    Active Corporate (1 parent)
    Officer
    2023-03-30 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 47
    MSQUAREDFIELD LTD
    14498452
    34 Covesfield, Gravesend, Kent, England
    Active Corporate (2 parents)
    Officer
    2022-11-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    NOLA FOODS LTD
    15309660
    73 Kirkgate, Bradford, England
    Active Corporate (5 parents)
    Officer
    2026-01-20 ~ now
    IIF 163 - Director → ME
  • 49
    NUBETRADER LIMITED
    09704556
    27 Burnt Oak Terrace, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 118 - Director → ME
  • 50
    OMEGA OCCIDENTAL SERVICES LIMITED
    08343035
    Flat 4 109 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-31 ~ dissolved
    IIF 63 - Director → ME
    2012-12-31 ~ dissolved
    IIF 172 - Secretary → ME
  • 51
    ONETOUCH DP LIMITED
    10825104
    Icon Offices - Office 162, 321-323 High Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-06-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-06-19 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 52
    PARTNER SEVEN LIMITED
    - now 09739367
    ROUTTINE SERVICES LIMITED
    - 2017-04-18 09739367
    4385, 09739367 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2015-08-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 53
    PARTNER VII LIMITED
    11959306
    48 Armistice Avenue, Springfield, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 54
    PEAKBASE CONSULT LTD
    14077096
    116 Roseberry Avenue Roseberry Avenue, Benfleet, England
    Active Corporate (3 parents)
    Officer
    2025-06-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    PERFECTVIEW PROPERTIES LTD
    16058070
    13 The Lichfields, Basildon, England
    Active Corporate (2 parents)
    Officer
    2024-11-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    PIECE OF PROPERTY LIMITED
    17053683
    34 South Gardens, The Avenue, Wembley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2026-02-25 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 57
    PRIMOS HOMES LIMITED
    14980291
    Colbalt 15a Quick Silver Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 83 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 58
    PRINTIVO LTD
    16757640
    34 The Avenue, Wembley, England
    Active Corporate (2 parents)
    Officer
    2025-11-06 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 145 - Ownership of shares – 75% or more OE
  • 59
    PRISTINE CONSULTING LTD
    13025523
    36 Coronation Parade, Leeds, England
    Active Corporate (1 parent)
    Officer
    2020-11-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 60
    PROPERTY WEALTH INVEST LIMITED
    13349380
    32 Sussex Road, Dartford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-04-21 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 127 - Has significant influence or control OE
  • 61
    RADIANT-ZEDS LIMITED LLP
    OC446044
    128 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 64 - Right to surplus assets - 75% or more OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 64 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 64 - Right to appoint or remove members OE
  • 62
    RESERVED HEALTHCARE LIMITED
    15373465
    19, Brooke Street, Dudley, England
    Active Corporate (2 parents)
    Officer
    2023-12-28 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    RIMARELE NEXUS LIMITED
    16565999
    14 Honey Hall Ing, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    2025-07-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
  • 64
    ROAD RUNNERS LOGISTICS LTD
    12832985
    64 Macdonald Street, Orrell, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-24 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    SABATON SERVICES LIMITED
    14342762 15058014
    162 School Avenue, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-07 ~ dissolved
    IIF 170 - Secretary → ME
  • 66
    SABATON SERVICES LTD
    15058014 14342762
    13 The Lichfields, Basildon, England
    Active Corporate (2 parents)
    Officer
    2023-08-08 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    SALTLIGHT CITY LTD
    16249204
    56 William Bull Place, Springfield, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 68
    SHOGAZ LIMITED
    13563004
    C/o Aacsl Accountants Ltd 1st Floor North Westgate House, The High, Harlow, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-08-12 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    SMILINGSOUL LIMITED
    12852980
    19 Brooke Street, Dudley, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-09-02 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 70
    SPRINGWELL SUSTAINABILITY LTD
    15638732
    Abimbola Bamigboye, Apartment 1205, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 71
    STARFLUENCE LTD
    09139665
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2015-09-23 ~ 2015-11-11
    IIF 94 - Director → ME
    2014-07-21 ~ 2015-07-20
    IIF 93 - Director → ME
    2014-07-21 ~ 2015-07-19
    IIF 175 - Secretary → ME
    2015-09-23 ~ now
    IIF 174 - Secretary → ME
  • 72
    TABITHA CARE GROUP LIMITED
    14535548
    Hq, The Courtyard, Denby Dale Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2026-01-02 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 149 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 149 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 149 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 149 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Has significant influence or control over the trustees of a trust OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 73
    TALK FACTORY GLOBAL LTD
    15551817
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-03-09 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 74
    TAWHEED ONISILE LTD
    16770944
    11 Mayfield Grove, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 75
    TECHNOLOGY VALUE LTD
    12804014
    8 Lombardy Court, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-11 ~ 2021-10-07
    IIF 28 - Director → ME
    Person with significant control
    2020-08-11 ~ 2021-10-07
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 76
    THE JOHN RAY INITIATIVE LIMITED
    03420063
    The Rectory Vicarage Drive, Kinver, Stourbridge, Staffordshire, England
    Active Corporate (40 parents)
    Officer
    2025-06-02 ~ now
    IIF 105 - Director → ME
  • 77
    TONIA'S ALLURE SERVICES LTD
    16379932
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 78
    TONIA’S ALLURE STRAND STUDIO LTD
    15779646
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2024-06-15 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 79
    TOVI GLOBAL SERVICES LTD
    16462131
    513 Anlaby Road, Hull, England
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    TRIPPLE D LTD
    17096746
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 81
    TRIVOLA CAR SERVICES LIMITED
    16356779
    34 South Gardens, The Avenue, Wembley, London, The Avenue, Wembley, England
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 82
    UK AWARDING AND ASSESSMENT BOARD LTD
    - now NI641674
    PROPERTIES OPTIONS (NI) LTD. - 2019-07-24
    CEAMORE WHOLESALE LIMITED - 2018-01-08
    Antrim Enterprise Agency 58, Greystone Road, Antrim, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2022-04-18 ~ 2026-02-25
    IIF 82 - Director → ME
  • 83
    VALMAGREEN FACILITIES LTD
    07124854
    11 Murray Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-01-13 ~ dissolved
    IIF 17 - Director → ME
  • 84
    VAULT 33 STUDIOS LTD
    16621823
    17 Homestead, Coventry, England
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 143 - Ownership of shares – More than 50% but less than 75% OE
  • 85
    WHITESTONE PROPERTY AND ESTATES LIMITED
    12824450
    32 Sussex Road, Dartford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-08-19 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 86
    WONDAFUL GROUP LTD
    15469884
    116, Harvey House London Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-02-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 87
    WONDAFUL GRP LIMITED
    15507743
    116 London Road, Barking, England
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 88
    ZEPHYR AI EDU LIMITED
    - now 15252395
    EAZZYEDUCATION CONSULTING SERVICES LTD
    - 2025-06-02 15252395 15383443
    34 The Avenue, Wembley, England
    Active Corporate (3 parents)
    Officer
    2023-11-01 ~ 2026-01-16
    IIF 59 - Director → ME
    Person with significant control
    2023-11-01 ~ 2025-06-01
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.