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

Mark Omorowa Segun Eddo

    Related profiles found in government register
  • Mark Omorowa Segun Eddo
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184-186, Hatton Garden, London, EC1N 8LE, England

      IIF 1
  • Mr Mark Omorowa Segun Eddo
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11361313 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 11503306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 4 IIF 5
  • Eddo, Mark Omorowa Segun
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11361313 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 11503306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address Office 4590, 321-323 High Road,chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 8 IIF 9
    • icon of address 184-186, Hatton Garden, London, EC1N 8LE, England

      IIF 10
    • icon of address 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 11 IIF 12
  • Eddo, Mark Omorowa Segun
    British tv presenter born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Greyhound Road, London, N17 6XN, United Kingdom

      IIF 13
  • Mr Eddo Mark Omorowa Segun
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 14
  • Mark Omorowa Segun, Eddo
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 15
  • Mr Mark Omorowa Segun Eddo
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11608537 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 17
    • icon of address 1st Floor Unit 405, 415 High Street, London, E15 4QZ, United Kingdom

      IIF 18
    • icon of address 63-66, Hatton Gardens, London, EC1N 8LE, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 27
    • icon of address 207a, Taylor Fields, South Jason, M15 6QL, England

      IIF 28
    • icon of address 719, Taylor Fields, South Jason, M15 6QL, United Kingdom

      IIF 29
  • Eddo Mark Omorowa Segun
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Cauldon Road, Stoke-on-trent, ST4 2DY, England

      IIF 30
  • Eddo, Mark Omorowa Segun
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Eddo Mark Omorowa Segun
    British born in May 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 55
  • Mark Omorowa Segun, Eddo
    British company director born in May 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 56
  • Eddo, Mark Omorowa Segun
    British

    Registered addresses and corresponding companies
    • icon of address 114, Greyhound Road, London, N17 6XN, United Kingdom

      IIF 57
  • Segun, Eddo Mark Omorowa
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Unit 1804 South Bank Tower, 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 14788333 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    AXA XL LA JAR PRIVATE TRUST LTD - 2020-03-06
    icon of address 82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ 2019-06-04
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2019-06-04
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    icon of address 82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ 2019-07-24
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-07-24
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-08
    IIF 48 - Director → ME
  • 4
    icon of address 63-66 Hatton Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ 2019-11-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2019-11-29
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    icon of address 4385, 12215434: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-09-30
    Officer
    icon of calendar 2019-09-19 ~ 2019-09-20
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2019-09-20
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    icon of address 182-184 Parliament Street, Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-07-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-06-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2020-06-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    icon of address 82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-05-23
    Officer
    icon of calendar 2019-05-23 ~ 2022-05-24
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2022-05-24
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    icon of address 82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ 2019-04-03
    IIF 42 - Director → ME
  • 9
    UK EVE FOOD LTD - 2021-10-18
    icon of address 5 Brayford Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2025-08-09
    Officer
    icon of calendar 2019-10-10 ~ 2021-10-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2021-10-14
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    icon of address 4385, 14946645 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ 2024-06-21
    IIF 32 - Director → ME
  • 11
    icon of address 82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ 2019-04-05
    IIF 47 - Director → ME
  • 12
    icon of address 184 - 186 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ 2019-08-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2019-08-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    FLASH CHARGE TECHNOLOGY LTD - 2020-02-11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    80,000 GBP2021-08-31
    Officer
    icon of calendar 2020-09-22 ~ 2022-03-09
    IIF 35 - Director → ME
  • 14
    icon of address 82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ 2019-08-08
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2019-08-08
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-23 ~ 2019-08-23
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2019-08-23
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 16
    icon of address 82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ 2019-09-26
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2019-09-26
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ 2019-04-09
    IIF 39 - Director → ME
  • 18
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-27
    Officer
    icon of calendar 2019-05-16 ~ 2019-05-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-05-20
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Unit #2233 275 New North Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2019-05-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-05-16
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ 2019-04-05
    IIF 44 - Director → ME
  • 21
    icon of address 82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ 2019-04-05
    IIF 49 - Director → ME
  • 22
    icon of address 82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2020-05-05
    Officer
    icon of calendar 2019-06-12 ~ 2020-05-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2020-05-04
    IIF 4 - Ownership of shares – 75% or more OE
  • 23
    icon of address 82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-19 ~ 2019-09-19
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2019-09-19
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 24
    icon of address 11 Lyal Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2008-05-14 ~ 2011-10-06
    IIF 13 - Director → ME
    icon of calendar 2008-05-14 ~ 2011-04-01
    IIF 57 - Secretary → ME
  • 25
    TIANSI RED BULL (THAILAND) VITAMIN BEVERAGE LTD. - 2018-07-19
    icon of address 4385, 11361313 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    80,000 GBP2021-05-23
    Officer
    icon of calendar 2019-05-23 ~ 2022-03-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2022-03-09
    IIF 2 - Ownership of shares – 75% or more OE
  • 26
    icon of address 63-66 Hatton Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-05 ~ 2019-04-05
    IIF 43 - Director → ME
  • 27
    UK DESTINY POWER LTD - 2020-12-10
    icon of address 4385, 11608537 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2022-09-27
    Officer
    icon of calendar 2020-09-27 ~ 2020-12-10
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-27 ~ 2020-12-10
    IIF 16 - Ownership of shares – 75% or more OE
  • 28
    icon of address 4385, 12263493 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-07
    Officer
    icon of calendar 2019-10-15 ~ 2019-10-15
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2019-10-15
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address 82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2020-04-30
    Officer
    icon of calendar 2019-04-05 ~ 2019-04-05
    IIF 45 - Director → ME
  • 30
    icon of address 82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    80,000 GBP2021-06-30
    Officer
    icon of calendar 2019-06-12 ~ 2022-03-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2022-03-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 31
    icon of address Office 4590 321-323 High Road,chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2025-07-31
    Officer
    icon of calendar 2023-07-14 ~ 2024-11-18
    IIF 8 - Director → ME
    icon of calendar 2023-07-14 ~ 2024-07-14
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.