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

Uzor, Adaobi

    Related profiles found in government register
  • Uzor, Adaobi
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House 55-59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 1
    • 100 Stroud Green Road, Finsbury Park, London, N4 3EN

      IIF 2
    • 16, Sunnydale Gardens, London, NW7 3PG, England

      IIF 3
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 49, High Street Barnet, London, EN5 5NW, England

      IIF 7
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 8
  • Uzor, Adaobi
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 67-68, Hatton Gardens, London, EC1N 8JY

      IIF 9
  • Uzor, Adaobi
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 94, College Road, Cheshunt, Hertfordshire, EN8 9NN

      IIF 10
    • 100 Stroud Green Road, Finsbury Park, London, N4 3EN

      IIF 11
  • Izuka, Adaobi
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Arthur House, 41 Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 12
    • North City Business Centre, 2 Duncairn Gardens, Belfast, BT15 2GG, Northern Ireland

      IIF 13
    • 10, Lochside Place, Edinburgh Park, Edinburgh, EH12 9RG, United Kingdom

      IIF 14
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 15
    • 16, Sunnydale Gardens, London, NW7 3PG, England

      IIF 16
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17 IIF 18
    • 67-68, Hatton Gardens, London, EC1N 8JY

      IIF 19
    • 8, Brancaster Drive, London, NW7 2SH, England

      IIF 20
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 21 IIF 22
    • First Floor, City Centre, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 23
    • Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 24 IIF 25
  • Izuka, Adaobi
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 49 High Street, Suite 103, Barnet, London, EN5 5UW, England

      IIF 26
  • Izuka, Adaobi
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 27
  • Mrs Adaobi Uzor
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 31
  • Ms Adaobi Uzor
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sunnydale Gardens, London, NW7 3PG, England

      IIF 32
    • Kemp House, 160 City Road, London, EC1V 2NX

      IIF 33
  • Adaobi Uzor
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House 55-59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 34
  • Mrs Adaobi Izuka
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35 IIF 36
  • Ms Adaobi Izuka
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Arthur House, 41 Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 37
    • North City Business Centre, 2 Duncairn Gardens, Belfast, BT15 2GG, Northern Ireland

      IIF 38
    • 10, Lochside Place, Edinburgh Park, Edinburgh, EH12 9RG, United Kingdom

      IIF 39
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 40
    • 16, Sunnydale Gardens, London, NW7 3PG, England

      IIF 41
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42
    • 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 43
    • 67-68, Hatton Gardens, London, EC1N 8JY

      IIF 44 IIF 45
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 46 IIF 47 IIF 48
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 49
    • First Floor, City Centre, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 50
    • Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 51
  • Uzor, Adaobi
    British business mgt services born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Green Lanes, London, N13 4SP, United Kingdom

      IIF 52
  • Uzor, Adaobi
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lochside Place, Edinburgh Park, Edinburgh, EH12 9RG, United Kingdom

      IIF 53
    • 100 Stroud Green Road, Finsbury Park, London, N4 3EN

      IIF 54
    • 161, Green Lanes, London, N13 4SP, United Kingdom

      IIF 55
  • Uzor, Adaobi Chikaodili
    British consultant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 94, College Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9NN, United Kingdom

      IIF 56 IIF 57
  • Izuka, Adaobi
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 New House, 67 - 68 Hatton Garden, London, EC1N 8JY, England

      IIF 58 IIF 59
  • Izuka, Adaobi
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67-68, Hatton Gardens, London, EC1N 8JY, England

      IIF 60 IIF 61
  • Uzor, Adaobi

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 62
  • Uzor, Adaobi Chikaodili
    Nigerian consultant born in March 1979

    Registered addresses and corresponding companies
    • 11 Hazel Way, Chingford, London, E4 8RP

      IIF 63
  • Adaobi Uzor
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lochside Place, Edinburgh Park, Edinburgh, EH12 9RG, United Kingdom

      IIF 64
  • Ms Adaobi Izuka
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 65
child relation
Offspring entities and appointments 29
  • 1
    ADAOBI LIMITED
    SC665423
    10 Lochside Place, Edinburgh Park, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 2
    BILLITRON AND TRILLITRON LIMITED
    06502430
    161 Green Lanes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-02-13 ~ 2011-01-01
    IIF 55 - Director → ME
  • 3
    BROXBOURNE COLLEGE LIMITED
    06502550
    94 College Road, Cheshunt, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2008-02-13 ~ 2011-01-01
    IIF 10 - Director → ME
  • 4
    CAPSAK LIMITED
    SC665316
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    CARECREST CORPORATION LIMITED
    12698087
    4385, 12698087: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    CRESTBROOK CORPORATION LIMITED
    NI670368
    Enterprise House 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 7
    CRESTBROOK LIMITED
    14480541
    Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,383 GBP2024-11-30
    Officer
    2022-11-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-11-12 ~ now
    IIF 51 - Right to appoint or remove directors OE
  • 8
    CTC INTERNATIONAL
    10779329
    First Floor, City Centre, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,807 GBP2025-02-23
    Officer
    2017-05-19 ~ now
    IIF 20 - Director → ME
  • 9
    DAWNREED LIMITED
    10839078
    34 New House 67-68 Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-05-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 10
    DENTONS LIMITED
    12681188
    71-75 Shelton Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    22,822 GBP2024-06-30
    Officer
    2020-06-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-06-18 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 11
    GENESIS CHILDCARE CONSULTANCY LIMITED
    04732804
    First Floor, City Centre, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    14,287 GBP2025-02-23
    Officer
    2014-01-01 ~ now
    IIF 23 - Director → ME
    2003-05-07 ~ 2011-10-01
    IIF 56 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 50 - Has significant influence or control as a member of a firm OE
    IIF 50 - Has significant influence or control over the trustees of a trust OE
    IIF 50 - Has significant influence or control OE
  • 12
    GRANTROSE LIMITED
    10137684 08953993
    34 New House 67-68 Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,877 GBP2024-04-30
    Officer
    2020-05-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 13
    HARRIOTTS LIMITED
    10413822
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-04-28 ~ now
    IIF 4 - Director → ME
    2016-10-06 ~ 2019-11-25
    IIF 5 - Director → ME
    2016-10-06 ~ 2020-04-28
    IIF 62 - Secretary → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    2016-10-06 ~ 2019-11-25
    IIF 29 - Has significant influence or control OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 14
    HARRIOTTS PRODUCTIONS LIMITED
    09543145
    New House 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 61 - Director → ME
  • 15
    HILLSCOTTS LIMITED
    12915226
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,640 GBP2024-09-30
    Officer
    2020-09-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 16
    KEVOKE LIMITED
    SC665416
    10 Lochside Place, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-06-26 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 17
    PLATIMORE LIMITED
    NI670547
    Arthur House, 41 Arthur Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 18
    SISCOTT PLC
    06504899
    4385, 06504899: Companies House Default Address, Cardiff
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2008-02-15 ~ 2011-04-04
    IIF 2 - Director → ME
    2011-11-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 19
    STARTORCH INTERNATIONAL GROUP LIMITED
    08233960
    Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,595 GBP2024-09-30
    Officer
    2012-09-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 20
    STARTORCH LIMITED
    NI670574
    North City Business Centre, 2 Duncairn Gardens, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-06-26 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 21
    SUPA CORPORATION PLC
    08765635
    67-68 Hatton Gardens, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2014-11-12 ~ 2017-04-22
    IIF 9 - Director → ME
    2017-03-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-28 ~ 2017-03-10
    IIF 44 - Ownership of shares – 75% or more OE
    2017-04-10 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 22
    TIMELITE LIMITED
    10877741
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,762 GBP2024-07-31
    Officer
    2020-04-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 23
    TIMELITE MEDIA GROUP LIMITED
    09543252
    67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 60 - Director → ME
  • 24
    TRANSAXX GROUP LTD
    06664206
    85 Great Portland Street, First Floor, London, London
    Active Corporate (6 parents)
    Equity (Company account)
    3,672 GBP2024-08-31
    Officer
    2008-08-05 ~ 2011-01-01
    IIF 11 - Director → ME
    2013-02-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 25
    TRANSAXX LIMITED
    12699517
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-06-26 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 26
    TTV BROADCASTING LIMITED
    10874398
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,142 GBP2024-07-31
    Officer
    2020-04-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 27
    UNIVERSAL COLLEGE OF LEARNING AND SKILLS LIMITED
    06502456
    34 New House 67-68 Hatton Garden, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-01-01 ~ dissolved
    IIF 26 - Director → ME
    2008-02-13 ~ 2011-01-01
    IIF 54 - Director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 28
    VARIETY GROUP LTD
    - now 04521149
    FIRST SCOPE LIMITED
    - 2009-05-22 04521149
    M C U CONSULTANTS LIMITED
    - 2006-04-29 04521149
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    9,865 GBP2024-08-31
    Officer
    2010-01-01 ~ 2010-12-23
    IIF 52 - Director → ME
    2015-01-28 ~ now
    IIF 58 - Director → ME
    2002-11-01 ~ 2004-03-03
    IIF 63 - Director → ME
    2004-07-01 ~ 2010-07-13
    IIF 57 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 29
    VASICOM LIMITED
    09775992
    Kemp House, 160 City Road, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    11,809 GBP2024-09-30
    Officer
    2015-09-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.