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

Dr Oreoluwa Erikitola

    Related profiles found in government register
  • Dr Oreoluwa Erikitola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat E, 132 Sutherland Avenue, London, W9 1HP, England

      IIF 1
  • Mr Olawale Akinola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Tennyson Road, Dartford, DA1 5DJ, England

      IIF 2
    • 25 Frobisher Road, Erith, Erith, DA8 2PU, England

      IIF 3
    • 9, Warspite Road, London, SE18 5NU, England

      IIF 4
  • Mr Samuel Akinola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15916486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Buroh, Damilola
    Nigerian musician born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, Avonmore Road, London, W14 8TS, England

      IIF 6
  • Mr Damilola Buroh
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, Avonmore Road, London, W14 8TS, England

      IIF 7 IIF 8
  • Abayomi Tejumola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Daniel Place, London, NW4 3PG, United Kingdom

      IIF 9 IIF 10
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 11
  • Mr Olabisi Taiwo Ajibola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Ward Road, Southsea, PO4 9PA, England

      IIF 12
  • Mr Olalekan Ogunmuyiwa
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 19, Kingsmead Court High Street North, Dunstable, LU6 1NQ, England

      IIF 13
  • Mrs. Oluwatosin Adeoye
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15480815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Ms Adeyinka Abolade
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2 Orton Drive, High Street, Polesworth, Tamworth, B78 1FD, England

      IIF 15
  • Ms Olabisi Oguntoye
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 36a, Upper Abbey Road, Belvedere, DA17 5AJ, England

      IIF 16
  • Abolade, Adeyinka
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2 Orton Drive, High Street, Polesworth, Tamworth, B78 1FD, England

      IIF 17
  • Adeniji, Mutiat Damilola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, England

      IIF 18
  • Amure, Mariam Omotola
    Nigerian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 85-87, Bayham Street, London, NW1 0AG, England

      IIF 19
  • Atilola, Oluwaseyi Steve
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 153, Oakstead Close, Ipswich, IP4 4HW, England

      IIF 20
  • Bamgboye, Ayoola
    Nigerian operations manager born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 25 Sequoia House, 18 Quebec Way, London, SE16 7ET, England

      IIF 21
  • Mr Abayomi Tejumola
    Nigerian born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Daniel Place, Hendon, London, NW4 3PG, England

      IIF 22
  • Mr Oluwaseyi Steve Atilola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 153, Oakstead Close, Ipswich, IP4 4HW, England

      IIF 23
  • Mrs Adebukola Ajoke Saka
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Toppham Road, Sheffield, S8 7NW, England

      IIF 24
  • Mrs Olufunso Temi Oyolola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Hanson Way, Longford, Coventry, CV6 6PL, England

      IIF 25
  • Ms Iretioluwa Atinuke Akerele
    Nigerian born in March 1988

    Resident in England

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

      IIF 26
    • C/o, Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 27
  • Olubusola Eniola Atinsola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 38, St. Johns Road, Gillingham, ME7 5NB, England

      IIF 28
  • Adeoye, Oluwatosin, Mrs.
    Nigerian chief operating officer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15480815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Akinbola, Rasaq Olayiwola
    Nigerian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Tatlow Road, Glenfield, Leicester, LE3 8NF, England

      IIF 30
  • Ademola David Akintayo
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 28, Mytton Street, Manchester, M15 5AZ, England

      IIF 31
  • Miss Lovina Innocent
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 33, Beecham Road, Portsmouth, PO1 5LY, England

      IIF 32
  • Mr Adenrele Lekan-salami
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 52, Forster Road, Guildford, GU2 9AF, England

      IIF 33
  • Mr Rasaq Olayiwola Akinbola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Tatlow Road, Glenfield, Leicester, LE3 8NF, England

      IIF 34
  • Mrs Omobolaji Comfort Atilola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 153, Oakstead Close, Ipswich, IP4 4HW, England

      IIF 35
  • Ajibola, Olabisi Taiwo
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Ward Road, Southsea, PO4 9PA, England

      IIF 36
  • Akerele, Iretioluwa Atinuke
    Nigerian born in March 1988

    Resident in England

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

      IIF 37
    • C/o, Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 38
  • Akinola, Olawale
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Warspite Road, London, SE18 5NU, England

      IIF 39
  • Akinola, Olawale
    Nigerian civil enforcement officer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25 Frobisher Road, Erith, Erith, DA8 2PU, England

      IIF 40
  • Akinola, Olawale
    Nigerian company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Tennyson Road, Dartford, DA1 5DJ, England

      IIF 41
    • First Floor, 59-61 Hare Street, London, SE18 6NE, England

      IIF 42
  • Akinola, Samuel
    Nigerian company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15916486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Atinsola, Olubusola Eniola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 38, St. Johns Road, Gillingham, ME7 5NB, England

      IIF 44
  • Ayodele, Mofeyisayo
    Nigerian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, St. Dunstans Road, Ground Floor Flat, London, W6 8RE, England

      IIF 45
  • Dr Ore-oluwa Catherine Erikitola
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat E, 132 Sutherland Avenue, London, W9 1HP, England

      IIF 46
  • Erikitola, Oreoluwa, Dr
    Nigerian medical doctor born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat E 132, Sutherland Avenue, London, W9 1HP, United Kingdom

      IIF 47
  • Lilian Oluchi Anozie
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20, Fusilier Close, Middleton, Manchester, M24 5BJ, England

      IIF 48
  • Mofoluwaso Opeyemi Atolagbe
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10 Cressbrook Road, Waverly, Rotherham, Cressbrook Road, Waverley, Rotherham, South Yorkshire, S60 8WB, England

      IIF 49
  • Mr Adebola Bashiru Adebowale
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 284, Cleggs Lane, Little Hulton, Manchester, M38 9RQ, England

      IIF 50
  • Mr Godwin Olaoluwa Dosunmu
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kipling Street, Salford, M7 2FF, England

      IIF 51
  • Mr Oluwaseyi Yakub Onifade
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Hamill House, Chorley New Road, Bolton, BL1 4DH, England

      IIF 52
  • Ms. Omolabake Ogungbemile
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 76, Arctic House, 3 Heritage Avenue, Colindale, London, NW9 5FL, England

      IIF 53
  • Odusola, Mobola Fausat
    Nigerian business person born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Grosvenor Close, Wolverhampton, WV10 8JD, England

      IIF 54
  • Oguntoye, Olabisi
    Nigerian company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 36a, Upper Abbey Road, Belvedere, DA17 5AJ, England

      IIF 55
  • Onifade, Oluwaseyi Yakub
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Hamill House, Chorley New Road, Bolton, BL1 4DH, England

      IIF 56
  • Tejumola, Abayomi
    Nigerian it consultant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Daniel Place, London, NW4 3PG, United Kingdom

      IIF 57
  • Tejumola, Abayomi
    Nigerian technology consultant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Daniel Place, London, NW4 3PG, United Kingdom

      IIF 58
  • Dosunmu, Godwin Olaoluwa
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kipling Street, Salford, M7 2FF, England

      IIF 59
  • Eniola Adewunmi Adekunle
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 92 Gordon Street, Gordon Street, Northampton, NN2 6BZ, United Kingdom

      IIF 60
    • 92, Gordon Street, Northampton, NN2 6BZ, England

      IIF 61
  • Kofoworaola Agbara Oluwole
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 96 Balmoral Road, Gillingham, Kent, ME7 4QE, United Kingdom

      IIF 62
  • Mr Ayoola Wilfred Bamgboye
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Francis Avenue, Gravesend, DA12 4SH, England

      IIF 63
  • Mr Odutola Olusegun Odumosu
    Nigerian born in March 1988

    Resident in England

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

      IIF 64
  • Mrs Damilola Christiana Omolayo
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12c, King Edward Road, Romford, RM1 2DH, England

      IIF 65
  • Mutiat Damilola Adeniji
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, England

      IIF 66
  • Ogunmuyiwa, Olalekan
    Nigerian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 19, Kingsmead Court High Street North, Dunstable, Bedfordshire, LU6 1NQ, England

      IIF 67
  • Razaq, Ayodeji Lateef
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21, Canavan Way, Salford, M7 1AZ, England

      IIF 68
  • Saka, Adebukola Ajoke
    Nigerian management accountant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Toppham Road, Sheffield, S8 7NW, England

      IIF 69
  • Ajaja, Olalekan Babatunde
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30, Kilgallon Road, Lawley Bank, Telford, TF4 2TP, England

      IIF 70
  • Akinbo, Oluwatimilehin Tunde
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Anozie, Lilian Oluchi
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20, Fusilier Close, Middleton, Manchester, M24 5BJ, England

      IIF 73
  • Banjoko, Olatunde Olakunle
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ronald Street, Liverpool, L13 2AA, England

      IIF 74
  • Damilola Buroh
    Nigerian born in March 1988

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 4, Jeremiah Ugwu Street, Lagos, Nigeria

      IIF 75
  • Isakin, Esther Oluwatobi
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 49, Egremont Road, Rumwell, Taunton, TA4 1FD, England

      IIF 76
  • Mr Adedayo Olalekan Oyename
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Burnshaw Mews, Leeds, LS10 4TF, England

      IIF 77
  • Mr Afeez Adebowale Ogungbe
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Pommell Drive, Bradford, BD2 3FQ, England

      IIF 78
  • Mr Maleek Idowu Olanrewaju
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Somers Road, Southsea, PO5 4PY, England

      IIF 79
  • Mrs Adedoyin Mulikat Showunmi
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bostall Park Avenue, Bexleyheath, DA7 5JR, England

      IIF 80
  • Mrs Mariam Omotola Amure
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 85-87, Bayham Street, London, NW1 0AG, England

      IIF 81
  • Odumosu, Odutola Olusegun
    Nigerian software developer born in March 1988

    Resident in England

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

      IIF 82
  • Olajugbe, Olabisi Enitan
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32 Pegler Court, Pegler Way, Crawley, RH11 7GU, England

      IIF 83
  • Olanrewaju, Maleek Idowu
    Nigerian creative director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Somers Road, Southsea, PO5 4PY, England

      IIF 84
  • Omolayo, Damilola Christiana
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12c, King Edward Road, Romford, RM1 2DH, England

      IIF 85
  • Oyolola, Olufunso Temi
    Nigerian user researcher born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Hanson Way, Longford, Coventry, CV6 6PL, England

      IIF 86
  • Adebowale, Adebola Bashiru
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 284, Cleggs Lane, Little Hulton, Manchester, M38 9RQ, England

      IIF 87
  • Adewale, Oladipupo Kayode
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 88
  • Akintayo, Ademola David
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 28, Mytton Street, Manchester, M15 5AZ, England

      IIF 89
  • Alo, Oluwagbemiga Oluwatobiloba
    Nigerian cleaner born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Eccles Fold, Eccles, Manchester, M30 0NT, England

      IIF 90
  • Atilola, Omobolaji Comfort
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 153, Oakstead Close, Ipswich, IP4 4HW, England

      IIF 91
  • Atolagbe, Mofoluwaso Opeyemi
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10 Cressbrook Road, Waverly, Rotherham, Cressbrook Road, Waverley, Rotherham, South Yorkshire, S60 8WB, England

      IIF 92
  • Bamgboye, Ayoola Wilfred
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Francis Avenue, Gravesend, DA12 4SH, England

      IIF 93
  • Miss Olabisi Enitan Olajugbe
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32 Pegler Court, Pegler Way, Crawley, RH11 7GU, England

      IIF 94
  • Mr Olatunde Olakunle Banjoko
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ronald Street, Liverpool, L13 2AA, England

      IIF 95
  • Mr Oluwatobiloba Samuel Soyemi
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Margaret Ashton Close, Manchester, M9 4PZ

      IIF 96
  • Mrs Olaide Ireti-ogo Balogun
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 71, Cullerne Close, Abingdon, OX14 1XJ, England

      IIF 97
  • Ogungbe, Afeez Adebowale
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Pommell Drive, Bradford, BD2 3FQ, England

      IIF 98
  • Oluwole, Kofoworaola Agbara
    Nigerian company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 96 Balmoral Road, Gillingham, Kent, ME7 4QE, United Kingdom

      IIF 99
  • Olalekan Babatunde Ajaja
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30, Kilgallon Road, Lawley Bank, Telford, TF4 2TP, England

      IIF 100
  • Mr Oladipupo Adewale
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 101
  • Mr Olalekan Olubusayo Ogunmuyiwa
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15, Stamp Acre, Dunstable, LU6 1FY, England

      IIF 102
  • Mr Oluwagbemiga Oluwatobiloba Alo
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Eccles Fold, Eccles, Manchester, M30 0NT, England

      IIF 103
  • Mr Ransome Tamunoimiegbam Ogolo
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 70, Grecian Street, Maidstone, Kent, ME14 2TS, England

      IIF 104
  • Obadofin, Oluwasegun Akinwande
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 177, Magnolia Road, Seacroft, Leeds, LS14 6WQ, England

      IIF 105
  • Ogolo, Ransome Tamunoimiegbam
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 70, Grecian Street, Maidstone, Kent, ME14 2TS, England

      IIF 106
  • Oyename, Adedayo Olalekan
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Burnshaw Mews, Leeds, LS10 4TF, England

      IIF 107
  • Showunmi, Adedoyin Mulikat
    Nigerian project manager and data analyst born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bostall Park Avenue, Bexleyheath, DA7 5JR, England

      IIF 108
  • Adegboyega, Amudalat Omotoyosi
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 109
  • Amudalat Omotoyosi Adegboyega
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 110
  • Mr Oluwatimilehin Tunde Akinbo
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Samson Omokhagbon Ogunleye
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 59 Jewel Court, 29 Legge Lane, Birmingham, B1 3LE, England

      IIF 113
  • Mrs Bosede Faith Afolabi-ariyo
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 104, Esslemont Road, Southsea, PO4 0ET, England

      IIF 114
  • Ogunleye, Samson Omokhagbon
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 59 Jewel Court, 29 Legge Lane, Birmingham, B1 3LE, England

      IIF 115
  • Oladehinde, Damilola Tokunbo
    Nigerian entrepreneur born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Elbury Drive, London, E16 3AE, England

      IIF 116
  • Oluwole, Kofoworaola
    English business woman born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9 Shaw Close Theamsmead Central, London, London, SE28 8DE, England

      IIF 117
  • Adewale, Oladipupo
    British architect born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 118
  • Afolabi-ariyo, Bosede Faith
    Nigerian stylist born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 104, Esslemont Road, Southsea, PO4 0ET, England

      IIF 119
  • Miss Damilola Tokunbo Oladehinde
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Elbury Drive, London, E16 3AE, England

      IIF 120
  • Oluwasegun Akinwande Obadofin
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 177, Magnolia Road, Seacroft, Leeds, LS14 6WQ, England

      IIF 121
  • Ayodele, Mofeyisayo
    British parter at a social enterprise born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, St. Quintin Avenue, London, W10 6NU, England

      IIF 122
  • Buroh, Damilola
    Nigerian director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sw11 7ag, 4 Charles Clowes Walk, London, SW11 7AG, United Kingdom

      IIF 123
  • Ogunmuyiwa, Olalekan Olubusayo
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Akinola, Olawale Idris
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 108, Whinchat Road, London, SE28 0DW, United Kingdom

      IIF 126
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 127
  • Mr Aduralere Oludare Shoyemi-obawanle
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Odutola Olusegun Odumosu
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Olawale Kayode Odetola
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Willow Moss Drive, Manchester, M9 6AG, England

      IIF 132
  • Osawe, Michael Osadolor
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Chatfield, Slough, SL2 1SN, England

      IIF 133
  • Prelador Patrick Akangbou
    British born in March 1988

    Resident in England

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

      IIF 134 IIF 135
  • Salawudeen, Rasheed Bola
    British director born in March 1988

    Resident in England

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

      IIF 136
  • Mr Abdulfatai Olalekan Sanni
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lovelace Way, Loughborough, Leicestershire, LE12 8RB, England

      IIF 137
    • 1st Floor, Copper House, 88 Snakes Lane East, Woodford Green, Essex, IG8 7HX, United Kingdom

      IIF 138
  • Mr Michael Osadolor Osawe
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Chatfield, Slough, SL2 1SN, England

      IIF 139
  • Mr Oladipupo Kayode Adewale
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rasheed Bola Salawudeen
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Fenton Close, Hampton Gardens, Peterborough, PE7 8QE, United Kingdom

      IIF 142
    • C/o, Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 143 IIF 144
  • Ms Kofoworaola Oluwole
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Waldstock Road, London, SE28 8SF, United Kingdom

      IIF 145
  • Odumosu, Odutola Olusegun
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Omoniyi Ogundele
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 148
  • Adewale, Oladipupo Kayode
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 149
  • Akangbou, Prelador Patrick
    British born in March 1988

    Resident in England

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

      IIF 150
    • C/o, Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England, CM20 1YS, United Kingdom

      IIF 151 IIF 152
  • Mr Oladimeji Amos Oke
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Menzel Road, Weldon, Corby, NN17 3FL, England

      IIF 153
    • 33, Menzel Road, Weldon Park, Corby, Northamptonshire, NN17 3FL, United Kingdom

      IIF 154
  • Mr Oluwatobiloba Samuel Soyemi
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4 Highfield Court, Highfield Court, Soothill, Batley, WF17 6HR, England

      IIF 155
    • 4, Highfield Court, Soothill, Batley, WF17 6HR, England

      IIF 156
  • Mrs Olawumi Kehinde Ajibola
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Cathedral View Full Street, 30 Cathedral View, Full Street, Derby, Derbyshire, DE1 3AF, United Kingdom

      IIF 157
  • Odetola, Olawale Kayode
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Willow Moss Drive, Manchester, M9 6AG, England

      IIF 158
  • Oke, Oladimeji Amos
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Menzel Road, Weldon, Corby, NN17 3FL, England

      IIF 159
    • 33, Menzel Road, Weldon Park, Corby, Northamptonshire, NN17 3FL, United Kingdom

      IIF 160
  • Oluwole, Kofoworaola
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Waldstock Road, London, London, SE28 8SF, United Kingdom

      IIF 161
  • Osawe, Osadolor
    Nigerian director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bosworth Street, Manchester, M11 3AP, United Kingdom

      IIF 162
  • Osawe, Osadolor
    Nigerian student born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bosworth Street, Manchester, M11 3AP, United Kingdom

      IIF 163
  • Osawe, Osadolor
    Nigerian trader born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bosworth Street, Manchester, M11 3AP, United Kingdom

      IIF 164
  • Sanni, Abdulfatai Olalekan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lovelace Way, Loughborough, Leicestershire, LE12 8RB, England

      IIF 165
    • 1st Floor, Copper House, 88 Snakes Lane East, Woodford Green, Essex, IG8 7HX, United Kingdom

      IIF 166
  • Soyemi, Oluwatobiloba Samuel
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4 Highfield Court, Highfield Court, Soothill, Batley, WF17 6HR, England

      IIF 167
    • 29, Baler Drive, Nuneaton, CV11 7AP, England

      IIF 168
  • Soyemi, Oluwatobiloba Samuel
    British analyst born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Highfield Court, Soothill, Batley, WF17 6HR, England

      IIF 169
  • Soyemi, Oluwatobiloba Samuel
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Margaret Ashton Close, Manchester, M9 4PZ, England

      IIF 170
  • Akinola, Olawale
    Nigerian cctv operator born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Riverdale Road, Erith, Kent, DA8 1PU, England

      IIF 171
  • Dr Prelador Patrick Akangbou
    Nigerian born in March 1988

    Resident in United Kingdom

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

      IIF 172
  • Egbuedike, Ibidunoluwa Oghenerukevwe, Dr
    Nigerian medical doctor born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor 112, Clerkenwell Road, London, EC1M 5SA

      IIF 173
  • Erikitola, Ore-oluwa Catherine, Dr
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat E, 132 Sutherland Avenue, London, W9 1HP, England

      IIF 174
  • Lekan-salami, Deborah Funmi, Mrs.
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 52, Forster Road, Guildford, GU2 9AF, England

      IIF 175
  • Mr Omoniyi Olasunkanmi Abraham
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 55, Home Farm Drive, Boughton, Northampton, NN2 8ES, England

      IIF 176
  • Shoyemi-obawanle, Aduralere Oludare
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Tejumola, Abayomi
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Howard Walk, London, N2 0HB, United Kingdom

      IIF 179
  • Tejumola, Abayomi
    Nigerian company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Howard Walk, London, N2 0HB, United Kingdom

      IIF 180
  • Tejumola, Abayomi
    Nigerian management consulting born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Howard Walk, London, N2 0HB, United Kingdom

      IIF 181
  • Kofoworaola Agbara Oluwole
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Ullswater Drive, Middleton, Manchester, M24 5RL, England

      IIF 182
  • Salawudeen, Rasheed Bola
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 183 IIF 184
    • C/o, Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 185 IIF 186
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 187 IIF 188
  • Salawudeen, Rasheed Bola
    Nigerian director born in March 1988

    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 189
  • Abraham, Omoniyi Olasunkanmi
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 55, Home Farm Drive, Boughton, Northampton, NN2 8ES, England

      IIF 190
  • Ajibola, Olawumi Kehinde
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Cathedral View, Full Street, Derby, Derbyshire, DE1 3AF, United Kingdom

      IIF 191
  • Mr Rasheed Bola Salawudeen
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 192
    • C/o, Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 193
  • Oluwole, Kofoworaola Agbara
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Ullswater Drive, Middleton, Manchester, M24 5RL, England

      IIF 194
  • Oluwole, Kofoworaola

    Registered addresses and corresponding companies
    • 3, Waldstock Road, London, London, SE28 8SF, United Kingdom

      IIF 195
  • Akangbou, Prelador Patrick, Dr

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

      IIF 196
  • Akangbou, Prelador Patrick, Dr
    Nigerian born in March 1988

    Resident in United Kingdom

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

      IIF 197
  • Odetola, Olawale Kayode

    Registered addresses and corresponding companies
    • 48, Vernon Street, Farnworth, Greater Manchester, BL4 7RD, United Kingdom

      IIF 198
  • Omoniyi Abraham
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavillion Drive, Northampton, Northamptonshire, NN4 7PA, United Kingdom

      IIF 199
  • Abayomi Azeez Tejumola
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Daniel Place, London, NW4 3PG, United Kingdom

      IIF 200
    • 18, Clarence Road, Southend-on-sea, Essex, SS1 1AN

      IIF 201
  • Mr Abayomi Azeez Tejumola
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 202
  • Osawe, Osadolor

    Registered addresses and corresponding companies
    • 21, Bosworth Street, Manchester, M11 3AP, United Kingdom

      IIF 203
  • Abraham, Omoniyi

    Registered addresses and corresponding companies
    • 55, Home Farm Drive, Boughton, Northampton, NN2 8ES, England

      IIF 204
  • Tejumola, Abayomi Azeez
    British born in March 1988

    Resident in United Kingdom

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

      IIF 205
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 206 IIF 207
  • Tejumola, Abayomi Azeez
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Daniel Place, London, NW4 3PG, United Kingdom

      IIF 208
  • Miss Omolabake Ogungbemile
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 76 Arctic House, 3 Heritage Avenue, London, NW9 5FL, United Kingdom

      IIF 209
  • Adekunle, Eniola Adewunmi
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Gordon Street, Northampton, NN2 6BZ, United Kingdom

      IIF 210
  • Adekunle, Eniola Adewunmi
    British nurse born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92 Gordon Street, Gordon Street, Northampton, NN2 6BZ, United Kingdom

      IIF 211
    • 92, Gordon Street, Northampton, NN2 6BZ, England

      IIF 212
  • Ogungbemile, Omolabake
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 76 Arctic House, 3 Heritage Avenue, London, NW9 5FL, United Kingdom

      IIF 213
  • Ogungbemile, Omolabake
    British pharmacist born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 76, Arctic House, 3 Heritage Avenue, Colindale, London, NW9 5FL, England

      IIF 214
  • Soyemi, Oluwatobiloba Samuel
    British born in March 1988

    Resident in United Kingdom

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

      IIF 215
  • Miss Eniola Adewunmi Adekunle
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Gordon Street, Northampton, NN2 6BZ, United Kingdom

      IIF 216
child relation
Offspring entities and appointments
Active 114
  • 1
    Activ8 Vr Unit 3 The Serpentine, Hampton, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-02 ~ now
    IIF 183 - Director → ME
  • 2
    ACTIV8 HOLDINGS LIMITED - 2025-09-02
    Activ8 Vr Unit 3, The Serpentine, Hampton, Peterborough, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-04-15 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    92 Gordon Street, Northampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-01 ~ now
    IIF 210 - Director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 4
    38 St. Johns Road, Gillingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-08-07 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 6
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    636,498 GBP2024-12-31
    Officer
    2016-06-02 ~ now
    IIF 206 - Director → ME
  • 7
    2 Orton Drive High Street, Polesworth, Tamworth, England
    Active Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    10 Ullswater Drive Middleton Ullswater Drive, Middleton, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,817 GBP2024-06-30
    Officer
    2019-06-20 ~ now
    IIF 161 - Director → ME
    2019-06-20 ~ now
    IIF 195 - Secretary → ME
    Person with significant control
    2019-06-20 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 9
    1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,735 GBP2025-08-31
    Officer
    2024-08-05 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 10
    30 Tilgate Road, Hampton Water, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2025-01-06 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    1st Floor, Copper House, 88 Snakes Lane East, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,223 GBP2024-12-31
    Officer
    2022-12-01 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 12
    36a Upper Abbey Road, Belvedere, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    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
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    1 Beverley Grove, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 14
    Sw11 7ag 4 Charles Clowes Walk, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-22 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    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
  • 15
    Flat 76 Arctic House, 3 Heritage Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,591 GBP2024-05-31
    Officer
    2021-05-31 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2021-05-31 ~ now
    IIF 209 - Has significant influence or controlOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-20 ~ now
    IIF 188 - Director → ME
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-20 ~ now
    IIF 187 - Director → ME
  • 18
    66 Laburnum Avenue, Chadderton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-14 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    55 Home Farm Drive, Boughton, Northampton, England
    Active Corporate (2 parents)
    Officer
    2024-06-23 ~ now
    IIF 204 - Secretary → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Right to appoint or remove directorsOE
  • 20
    First Floor, 59-61 Hare Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 42 - Director → ME
  • 21
    42a Manchester Road, Swindon, England
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 20 - Director → ME
    IIF 91 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    33 Beecham Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Mofeyisayo Ayodele, 25 St. Dunstans Road, Ground Floor Flat, London
    Dissolved Corporate (1 parent)
    Officer
    2013-05-10 ~ dissolved
    IIF 45 - Director → ME
  • 24
    9 Warspite Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,092 GBP2024-09-30
    Officer
    2022-10-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2022-01-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 26
    30 Stamp Acre, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 27
    28 Mytton Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 28
    13 Bostall Park Avenue, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,229 GBP2024-07-31
    Officer
    2020-07-16 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 29
    29 Tatlow Road, Glenfield, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,257 GBP2023-07-31
    Officer
    2022-07-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 30
    4 Highfield Court Highfield Court, Soothill, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,854 GBP2024-02-29
    Officer
    2021-02-25 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 31
    HAMPTON ARCADE LIMITED - 2023-09-19
    C/o Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,052 GBP2024-05-31
    Officer
    2023-05-04 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 32
    21 Canavan Way, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,144 GBP2025-05-31
    Officer
    2023-05-17 ~ now
    IIF 68 - Director → ME
  • 33
    15 Stamp Acre, Dunstable, England
    Active Corporate (2 parents)
    Officer
    2026-01-20 ~ now
    IIF 124 - Director → ME
  • 34
    Ground Floor Flat, 2 Clarendon Place, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,027 GBP2024-04-30
    Officer
    2022-04-07 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 35
    Flat 76, Arctic House, 3 Heritage Avenue, Colindale, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,594 GBP2017-06-30
    Officer
    2015-06-16 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 36
    4 Margaret Ashton Close, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    2011-05-25 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 37
    72 Beckhill Walk, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    4385, 15480815 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-02-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    55 Home Farm Drive, Boughton, Buckton Fields, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
  • 40
    4385, 15916486 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2024-08-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 41
    33 Menzel Road, Weldon Park, Corby, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    205 South Street, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-05-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 43
    32 Pegler Court Pegler Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-10-02 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 44
    85-87 Bayham Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2022-08-31
    Officer
    2023-01-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 45
    120 Somers Road, Southsea, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 46
    HUBB FRAGRANCE LIMITED - 2022-01-26
    15 Stapledon Road, Orton Southgate, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,359 GBP2024-11-30
    Officer
    2022-01-25 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 47
    55 Home Farm Drive, Boughton, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,855 GBP2024-10-31
    Officer
    2020-10-26 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 48
    9 Rockwell Gate, Rockwell Green, Wellington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,338 GBP2024-02-28
    Officer
    2021-03-18 ~ now
    IIF 76 - Director → ME
  • 49
    92 Gordon Street, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-01-31
    Officer
    2022-01-13 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 50
    92 Gordon Street Gordon Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-22 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 51
    104 Esslemont Road, Southsea, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-08 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 52
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -22,624 GBP2024-12-31
    Officer
    2022-12-23 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    177 Magnolia Road, Seacroft, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 54
    28 Howard Walk, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 180 - Director → ME
  • 55
    C/o Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -98 GBP2025-03-31
    Officer
    2024-03-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF 150 - Director → ME
  • 57
    21 Bosworth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 162 - Director → ME
  • 58
    26 Hanson Way, Longford, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-02-28
    Officer
    2022-02-03 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 59
    Avon House, Avonmore Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    9 Shaw Close Theamsmead Central, London, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 117 - Director → ME
  • 61
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2022-04-21 ~ now
    IIF 215 - Director → ME
  • 62
    20 Fusilier Close, Middleton, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3 GBP2025-01-31
    Officer
    2022-01-25 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 63
    Third Floor 112 Clerkenwell Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    231 GBP2017-05-31
    Officer
    2016-12-29 ~ dissolved
    IIF 173 - Director → ME
  • 64
    1 Beverley Grove, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-30 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 65
    284 Cleggs Lane, Little Hulton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,871 GBP2024-08-31
    Officer
    2022-08-16 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 66
    108 Whinchat Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -982 GBP2020-09-30
    Officer
    2019-09-03 ~ dissolved
    IIF 126 - Director → ME
  • 67
    71-75 Shelton Street Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,942 GBP2021-01-31
    Officer
    2016-01-11 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 68
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    254,366 GBP2024-10-31
    Officer
    2021-10-12 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 69
    29 Baler Drive, Nuneaton, England
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 168 - Director → ME
  • 70
    1st Floor North Westgate House, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2020-09-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    43 Harvesters Way, Weavering, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 72
    Flat 25 Sequoia House, 18 Quebec Way, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-19 ~ dissolved
    IIF 21 - Director → ME
  • 73
    586 Ashton New Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 164 - Director → ME
    2014-08-28 ~ dissolved
    IIF 203 - Secretary → ME
  • 74
    23 Chatfield, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93,424 GBP2024-03-31
    Officer
    2015-03-26 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 75
    30 Kilgallon Road, Lawley Bank, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2024-04-05 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 76
    28 Howard Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-15 ~ dissolved
    IIF 181 - Director → ME
  • 77
    4385, 14360532 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 78
    11 Eccles Fold, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 79
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2022-06-13 ~ now
    IIF 197 - Director → ME
    2022-06-13 ~ now
    IIF 196 - Secretary → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 172 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 172 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 172 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 172 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 172 - Ownership of shares – More than 50% but less than 75%OE
  • 80
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -99 GBP2025-08-31
    Officer
    2024-08-12 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 81
    4 Ramsey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,284 GBP2024-03-31
    Officer
    2022-05-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 82
    53 Ward Road, Southsea, England
    Active Corporate (1 parent)
    Officer
    2025-06-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 83
    C/o Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,808 GBP2024-11-30
    Officer
    2023-11-24 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 84
    88 Plough Way, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 85
    17 Burnshaw Mews, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,493 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 86
    C/o Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,971 GBP2025-03-31
    Officer
    2025-05-01 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 87
    C/o Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    138,929 GBP2024-07-31
    Officer
    2021-07-30 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    Apartment 59 Jewel Court, 29 Legge Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 89
    Avon House, Avonmore Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    48 Vernon Street, Farnworth, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 158 - Director → ME
    2024-10-17 ~ now
    IIF 198 - Secretary → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 132 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 132 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 91
    52 Forster Road, Guildford, England
    Active Corporate (2 parents)
    Person with significant control
    2024-01-09 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 92
    18 Wolverley House Digbeth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -155 GBP2024-03-31
    Officer
    2026-01-16 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2026-01-17 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directorsOE
  • 93
    19 Tennyson Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 94
    Ground Floor 96 Balmoral Road, Gillingham, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-17 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 95
    30 Cathedral View, Full Street, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-28 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 96
    88 Plough Way, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 97
    1a Daniel Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 98
    1a Daniel Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 99
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2024-06-24 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 135 - Has significant influence or controlOE
  • 100
    1a Daniel Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 101
    8 Grosvenor Close, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-24 ~ dissolved
    IIF 54 - Director → ME
  • 102
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,085 GBP2024-03-31
    Officer
    2024-10-25 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 153 - Right to appoint or remove directors as a member of a firmOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 103
    25 Frobisher Road Erith, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 104
    25 Frobisher Road, Erith, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 171 - Director → ME
  • 105
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -304,901 GBP2025-02-28
    Person with significant control
    2024-02-05 ~ now
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 106
    Flat E 132 Sutherland Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 107
    Flat E, 132 Sutherland Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 108
    YFA ACCOUNTANTS LIMITED - 2024-01-15
    Flat 214, 178 Sunbridge Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -648 GBP2024-12-31
    Person with significant control
    2023-12-09 ~ 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
  • 109
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,303 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 140 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 110
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,975 GBP2023-10-31
    Officer
    2020-10-27 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 111
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-25 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 112
    34 Pommell Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 113
    586f Ashton New Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 163 - Director → ME
  • 114
    Hamill House, Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    636,498 GBP2024-12-31
    Person with significant control
    2016-06-06 ~ 2025-01-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 2
    AO BOOKKEEPERS LTD - 2018-05-03
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    302 GBP2025-01-31
    Officer
    2019-09-03 ~ 2019-09-03
    IIF 127 - Director → ME
  • 3
    15 Stamp Acre, Dunstable, England
    Active Corporate (2 parents)
    Officer
    2025-08-29 ~ 2025-09-23
    IIF 125 - Director → ME
    Person with significant control
    2025-08-29 ~ 2025-09-23
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    INTELSPRINGS LIMITED - 2025-09-08
    10 Toppham Road, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2025-04-22 ~ 2025-08-24
    IIF 69 - Director → ME
    Person with significant control
    2025-04-22 ~ 2025-08-11
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    TESTGENIE LTD - 2013-01-23
    1a Daniel Place, Hendon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,553 GBP2024-11-30
    Officer
    2011-11-15 ~ 2020-09-22
    IIF 179 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-22
    IIF 22 - Has significant influence or control OE
  • 6
    The Biscuit Building, 10 Redchurch Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2025-03-31
    Officer
    2022-08-18 ~ 2025-03-07
    IIF 122 - Director → ME
  • 7
    52 Forster Road, Guildford, England
    Active Corporate (2 parents)
    Officer
    2024-01-09 ~ 2024-03-01
    IIF 175 - Director → ME
  • 8
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -304,901 GBP2025-02-28
    Officer
    2024-02-05 ~ 2025-01-15
    IIF 205 - Director → ME

The content of this website is protected by AgonGuard.

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

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