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

Eddo, Mark Omorowa Segun

    Related profiles found in government register
  • Eddo, Mark Omorowa Segun
    British assistant to the director born in May 1970

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184-186, Ashfield Avenue, Atherton, M46 0HD, United Kingdom

      IIF 11 IIF 12
    • 10891201 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 11361313 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 11503306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 13363853 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 13968980 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 15392585 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • Office 4590, 321-323 High Road,chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 19 IIF 20
    • 184-186, Hatton Garden, London, EC1N 8LE, England

      IIF 21
    • 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 22
    • 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 23 IIF 24 IIF 25
    • 63-66, Hatton Gardens, London, WC1A 2SE, England

      IIF 39
    • Suite 314, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 40
    • Suite 403, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 41
    • Suite 713, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 42
    • Suite 802, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 43
    • Suite 810, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 44
    • Suite 811, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 45
    • 184-186, Ashfield Avenue, Atherton, Manchester, M46 0HD, England

      IIF 46
    • 1a, Ashfield Avenue, Atherton, Manchester, M46 0HD, United Kingdom

      IIF 47
    • Not Available

      IIF 48 IIF 49
    • College Of Suffolk Felaw St, Ipswich, Suffolk, IP2 8SQ, United Kingdom

      IIF 50
  • Eddo, Mark Omorowa Segun
    British tv presenter born in May 1970

    Resident in United Kingdom

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

      IIF 51
  • Eddo, Mark Omorowa Segun
    British director born in May 1975

    Resident in United Kingdom

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

      IIF 52
  • Mr Eddo Mark Omorowa Segun
    British born in May 1970

    Resident in United Kingdom

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

      IIF 53
  • Mr Mark Omorowa Segun Eddo
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184-186, Ashfield Avenue, Atherton, M46 0HD, United Kingdom

      IIF 54 IIF 55
    • 10891201 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • 11361313 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 11503306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 13363853 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • 13968980 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • 15392585 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 62
    • 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 63 IIF 64 IIF 65
    • 63-66, Hatton Gardens, London, WC1A 2SE, England

      IIF 78
    • Suite 314, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 79
    • Suite 403, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 80
    • Suite 713, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 81
    • Suite 802, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 82
    • Suite 810, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 83
    • Suite 811, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 84
    • Unit 345, 13 Nottingham Street, London, W1U 5EW, United Kingdom

      IIF 85
    • 184-186, Ashfield Avenue, Atherton, Manchester, M46 0HD, England

      IIF 86
    • 1a, Ashfield Avenue, Atherton, Manchester, M46 0HD, United Kingdom

      IIF 87
    • 1b, Bronte Street, Manchester, M15 6QL, United Kingdom

      IIF 88
    • Not Available

      IIF 89
    • College Of Suffolk Felaw St, Ipswich, Suffolk, IP2 8SQ, United Kingdom

      IIF 90
  • Eddo, Mark Omorowa Segun
    British assistant director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 82-84, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 91
  • Eddo, Mark Omorowa Segun
    British commercial director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • E73, Stafford Enterprise Park, Weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 92
  • Eddo, Mark Omorowa Segun
    British director born in May 1970

    Resident in England

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

    Resident in United Kingdom

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

      IIF 134
  • Mr Mark Omorowa Segun Eddo
    British born in May 1975

    Resident in United Kingdom

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

      IIF 135
  • Eddo, Mark Omorowa Segun
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 136 IIF 137
  • Eddo, Mark Omorowa Segun
    British company director born in May 1970

    Resident in China

    Registered addresses and corresponding companies
    • Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 138
  • Eddo, Mark Omorowa Segun
    English administrator born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 13-14, Welbeck Street, London, W1G 9XU, England

      IIF 139
  • Eddo, Mark Omorowa Segun
    English ceo born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 345, 13 Nottingham Street, London, W1U 5EW, United Kingdom

      IIF 140
  • Eddo Mark Omorowa Segun
    British born in May 1970

    Resident in England

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

      IIF 141
  • Eddo, Mark Omorowa Segun
    British

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

      IIF 142
  • Mr Eddo Mark Omorowa Segun
    British born in May 1970

    Resident in China

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

      IIF 143
  • Mr Mark Omorowa Segun Eddo
    British born in May 1970

    Resident in England

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

    Resident in China

    Registered addresses and corresponding companies
    • Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 170
  • Mark Omorowa Segun, Eddo
    British director born in May 1970

    Resident in United Kingdom

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

      IIF 171
  • Mark Omorowa Segun Eddo
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 172 IIF 173
  • Mr Mark Omorowa Segun Eddo
    English born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 13-14, Welbeck Street, London, W1G 9XU, England

      IIF 174
  • Segun, Eddo Mark Omorowa
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Eddo, Mark Omorowa Segun

    Registered addresses and corresponding companies
    • Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 176 IIF 177
  • Mark Omorowa Segun, Eddo
    British company director born in May 1970

    Resident in China

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

      IIF 178
child relation
Offspring entities and appointments
Active 70
  • 1
    13-14 Welbeck Street, London, England
    Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 139 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 2
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 4 - director → ME
  • 3
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 4
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2021-07-22
    Officer
    2019-07-01 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 5
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-22 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 6
    4385, 13968980 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2023-03-09
    Officer
    2022-03-10 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 7
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 3 - director → ME
  • 8
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-22 ~ dissolved
    IIF 100 - director → ME
  • 9
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-06 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    Suite 811 162 Warwick Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 11
    Unit 1804 South Bank Tower, 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-10 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 12
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-16 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 13
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2021-06-23
    Officer
    2019-06-25 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 14
    E73 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-01 ~ now
    IIF 92 - director → ME
  • 15
    Suite 314 162 Warwick Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 16
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 8 - director → ME
  • 17
    82-84 Bell Yard, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-23
    Officer
    2019-07-26 ~ now
    IIF 105 - director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 18
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2020-06-30
    Officer
    2019-06-19 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 19
    184-186 Ashfield Avenue, Atherton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2019-08-27
    Officer
    2018-08-25 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
  • 20
    TEMPORARY TATTOOS LTD - 2021-06-28
    4385, 10891201 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-06-29
    Officer
    2019-07-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-07-14 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 21
    63-66 Hatton Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-10 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 22
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 2 - director → ME
  • 23
    4385, 14788333 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    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
  • 24
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-17 ~ dissolved
    IIF 108 - director → ME
  • 25
    82-84 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 26
    63-66 Hatton Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-20 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 27
    207a Taylor Fields, South Jason, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    2020-01-22 ~ now
    IIF 130 - director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 28
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-06-30
    Officer
    2019-06-04 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 29
    Suite 403 162 Warwick Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 30
    MANCHANG TECHNOLOGY CO., LTD - 2020-12-09
    GLOBAL CREDIT RATING LTD - 2020-08-19
    184-186 Ashfield Avenue, Atherton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,000,000 GBP2020-08-20
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 31
    TOMAHAWK SPORTS CO LTD - 2019-07-02
    184 - 186 Ashfield Avenue, Atherton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-06-30
    Officer
    2019-07-01 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 32
    PRUDENTIAL COMMERCIAL FACTORING LTD - 2019-05-17
    184-186 Ashfield Avenue, Atherton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2019-05-17
    Officer
    2019-05-17 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 33
    40 Bloomsbury Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 34
    184 - 186 Ashfield Avenue, Atherton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2019-10-31
    Officer
    2018-10-15 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 35
    Unit 345 13 Nottingham Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 36
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2020-08-13
    Officer
    2019-08-05 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 37
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 7 - director → ME
  • 38
    175a Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2020-10-31
    Officer
    2019-10-17 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 39
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 1 - director → ME
  • 40
    4385, 15392585 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 41
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 42
    KAYA GROUP TECHNOLOGY LIMITED - 2019-09-13
    HAITONG CLOTHING LTD - 2019-07-10
    184-186 Ashfield Avenue, Atherton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2019-07-06
    Officer
    2019-07-05 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 43
    Apartment 1804 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-26 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 44
    63-66 Hatton Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-12 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 45
    Flat 43 Perkins House, Wallwood Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 137 - director → ME
    2020-08-25 ~ dissolved
    IIF 176 - secretary → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 46
    Flat 43 Perkins House, Wallwood Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 136 - director → ME
    2020-08-18 ~ dissolved
    IIF 177 - secretary → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 47
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 9 - director → ME
  • 48
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 10 - director → ME
  • 49
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-13 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 50
    R.521 5 Brayford Square, London, England
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 51
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-30 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 52
    4385, 11518234 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2024-07-17
    Officer
    2019-03-12 ~ now
    IIF 94 - director → ME
  • 53
    College Of Suffolk Felaw St, Ipswich, Suffolk, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 54
    Suite 802 162 Warwick Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 55
    Suite 810 162 Warwick Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 56
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-09 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 57
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 5 - director → ME
  • 58
    63-66 Hatton Gardens, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 121 - director → ME
  • 59
    63-66 Hatton Gardens, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 119 - director → ME
  • 60
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    80,000 GBP2020-04-30
    Officer
    2019-04-01 ~ dissolved
    IIF 115 - director → ME
  • 61
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 6 - director → ME
  • 62
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2020-10-31
    Officer
    2019-10-14 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 63
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-21 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 64
    Suite 713 162 Warwick Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 65
    184-186 Ashfield Avenue, Atherton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    80,000 GBP2019-08-22
    Officer
    2018-08-24 ~ dissolved
    IIF 48 - director → ME
  • 66
    4385, 13363853 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2024-04-30
    Officer
    2021-04-28 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 67
    Suite 1027 82-84 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2022-08-17
    Person with significant control
    2019-09-25 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 68
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    80,000 GBP2020-06-30
    Officer
    2019-06-07 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 69
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2021-07-13
    Officer
    2019-08-18 ~ dissolved
    IIF 91 - director → ME
  • 70
    82-84 Bell Yard, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2023-10-03
    Officer
    2019-10-24 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    AXA XL LA JAR PRIVATE TRUST LTD - 2020-03-06
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-04 ~ 2019-06-04
    IIF 120 - director → ME
    Person with significant control
    2019-06-04 ~ 2019-06-04
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 2
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-24 ~ 2019-07-24
    IIF 126 - director → ME
    Person with significant control
    2019-07-24 ~ 2019-07-24
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 3
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-08 ~ 2019-04-08
    IIF 123 - director → ME
  • 4
    63-66 Hatton Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-29 ~ 2019-11-29
    IIF 104 - director → ME
    Person with significant control
    2019-11-29 ~ 2019-11-29
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 5
    4385, 12215434: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-09-30
    Officer
    2019-09-19 ~ 2019-09-20
    IIF 128 - director → ME
    Person with significant control
    2019-09-19 ~ 2019-09-20
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 6
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-07-17 ~ 2019-07-17
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 7
    182-184 Parliament Street, Westminster, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2019-08-01 ~ 2020-06-01
    IIF 132 - director → ME
    Person with significant control
    2019-08-01 ~ 2020-06-01
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 8
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-05-23
    Officer
    2019-05-23 ~ 2022-05-24
    IIF 133 - director → ME
    Person with significant control
    2019-05-23 ~ 2022-05-24
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 9
    MANCHANG TECHNOLOGY CO., LTD - 2020-12-09
    GLOBAL CREDIT RATING LTD - 2020-08-19
    184-186 Ashfield Avenue, Atherton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,000,000 GBP2020-08-20
    Officer
    2020-08-18 ~ 2020-12-08
    IIF 93 - director → ME
  • 10
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-03 ~ 2019-04-03
    IIF 113 - director → ME
  • 11
    UK EVE FOOD LTD - 2021-10-18
    5 Brayford Square, London
    Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2023-08-09
    Officer
    2019-10-10 ~ 2021-10-14
    IIF 15 - director → ME
    Person with significant control
    2019-10-10 ~ 2021-10-14
    IIF 58 - Ownership of shares – 75% or more OE
  • 12
    4385, 14946645 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-03-07 ~ 2024-06-21
    IIF 96 - director → ME
  • 13
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-05 ~ 2019-04-05
    IIF 122 - director → ME
  • 14
    184 - 186 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-03 ~ 2019-08-15
    IIF 21 - director → ME
    Person with significant control
    2018-07-03 ~ 2019-08-15
    IIF 134 - Ownership of shares – 75% or more OE
  • 15
    FLASH CHARGE TECHNOLOGY LTD - 2020-02-11
    20-22 Wenlock Road, London, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    80,000 GBP2021-08-31
    Officer
    2020-09-22 ~ 2022-03-09
    IIF 99 - director → ME
  • 16
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-08 ~ 2019-08-08
    IIF 102 - director → ME
    Person with significant control
    2019-08-08 ~ 2019-08-08
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 17
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-23 ~ 2019-08-23
    IIF 127 - director → ME
    Person with significant control
    2019-08-23 ~ 2019-08-23
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 18
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-26 ~ 2019-09-26
    IIF 107 - director → ME
    Person with significant control
    2019-09-26 ~ 2019-09-26
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 19
    82-84 Bell Yard, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2022-07-22
    Officer
    2019-07-22 ~ 2019-07-22
    IIF 131 - director → ME
    Person with significant control
    2019-07-22 ~ 2019-07-22
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 20
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-09 ~ 2019-04-09
    IIF 106 - director → ME
  • 21
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-27
    Officer
    2019-05-16 ~ 2019-05-20
    IIF 97 - director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-20
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 22
    Unit #2233 275 New North Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2022-05-31
    Officer
    2019-05-16 ~ 2019-05-16
    IIF 98 - director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-16
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 23
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-05 ~ 2019-04-05
    IIF 117 - director → ME
  • 24
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-05 ~ 2019-04-05
    IIF 124 - director → ME
  • 25
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2020-05-05
    Officer
    2019-06-12 ~ 2020-05-04
    IIF 31 - director → ME
    Person with significant control
    2019-06-12 ~ 2020-05-04
    IIF 74 - Ownership of shares – 75% or more OE
  • 26
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-19 ~ 2019-09-19
    IIF 103 - director → ME
    Person with significant control
    2019-09-19 ~ 2019-09-19
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 27
    11 Lyal Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2008-05-14 ~ 2011-10-06
    IIF 51 - director → ME
    2008-05-14 ~ 2011-04-01
    IIF 142 - secretary → ME
  • 28
    TIANSI RED BULL (THAILAND) VITAMIN BEVERAGE LTD. - 2018-07-19
    4385, 11361313 - Companies House Default Address, Cardiff
    Corporate (6 parents)
    Equity (Company account)
    80,000 GBP2021-05-23
    Officer
    2019-05-23 ~ 2022-03-09
    IIF 14 - director → ME
    Person with significant control
    2019-05-23 ~ 2022-03-09
    IIF 57 - Ownership of shares – 75% or more OE
  • 29
    63-66 Hatton Gardens, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-05 ~ 2019-04-05
    IIF 116 - director → ME
  • 30
    UK DESTINY POWER LTD - 2020-12-10
    4385, 11608537 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2022-09-27
    Officer
    2020-09-27 ~ 2020-12-10
    IIF 95 - director → ME
    Person with significant control
    2020-09-27 ~ 2020-12-10
    IIF 145 - Ownership of shares – 75% or more OE
  • 31
    Room519. 36, Sketch House Clifton Terrace, London, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-07
    Officer
    2019-10-15 ~ 2019-10-15
    IIF 109 - director → ME
    Person with significant control
    2019-10-15 ~ 2019-10-15
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 32
    Suite 1027 82-84 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2022-08-17
    Officer
    2019-09-25 ~ 2020-12-02
    IIF 52 - director → ME
  • 33
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    80,000 GBP2020-04-30
    Officer
    2019-04-05 ~ 2019-04-05
    IIF 118 - director → ME
  • 34
    82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    80,000 GBP2021-06-30
    Officer
    2019-06-12 ~ 2022-03-08
    IIF 25 - director → ME
    Person with significant control
    2019-06-12 ~ 2022-03-08
    IIF 76 - Ownership of shares – 75% or more OE
  • 35
    Office 4590 321-323 High Road,chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-14 ~ 2024-07-14
    IIF 20 - director → ME
    2023-07-14 ~ 2024-11-18
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.